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

Hodge, Paul Antony

    Related profiles found in government register
  • Hodge, Paul Antony
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY, United Kingdom

      IIF 1
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ

      IIF 2
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 3 IIF 4
  • Hodge, Paul Antony
    British chartered surveyor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 5
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 6
  • Hodge, Paul Antony
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 7
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 8 IIF 9
  • Hodge, Paul Antony
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire, NN17 4AR

      IIF 10
    • icon of address 1, Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR

      IIF 11 IIF 12
    • icon of address Towerfield 66, Derngate, Northampton, Northamptonshire, NN1 1UH

      IIF 13 IIF 14
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 25 IIF 26 IIF 27
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 38
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Wawickshire, CV21 1TQ

      IIF 39
    • icon of address 10 Paddock Drive, Dorridge, Solihull, B93 8BZ, United Kingdom

      IIF 40
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 41
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, Great Britain

      IIF 42
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, United Kingdom

      IIF 43
    • icon of address 10 Paddock Drive, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 44
    • icon of address Number 6, The Courtyard (first Floor), 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 45
    • icon of address Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 46
    • icon of address Wild Meadow, 20 The Convent, Rising Lane, Knowle, Solihull, West Midlands, B93 0DJ, England

      IIF 47
  • Hodge, Paul Antony
    British finance director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British none born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 52
  • Hodge, Paul Antony
    British co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT

      IIF 53
  • Hodge, Paul Antony
    British company director born in January 1957

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British director born in January 1957

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 113
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 114
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, United Kingdom

      IIF 115
    • icon of address Bradfield House, Rising Lane Lapworth, Solihull, West Midlands, B94 6HP

      IIF 116
  • Hodge, Paul Antony
    British comapny director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradfield House, Rising Lane Lapworth, Solihull, West Midlands, B94 6HP

      IIF 117
  • Hodge, Paul Antony
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British finance director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, CV21 1TQ, England

      IIF 141
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 142 IIF 143
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, United Kingdom

      IIF 144
    • icon of address 20 Althorpe Drive, Dorridge, Solihull, B93 8SG

      IIF 145
  • Hodge, Paul Antony
    British company director

    Registered addresses and corresponding companies
    • icon of address 47 Bridge Meadow Drive, Knowle, Solihull, West Midlands, B93 9QG

      IIF 146
  • Hodge, Paul Antony
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 147 IIF 148 IIF 149
    • icon of address 20 Althorpe Drive, Dorridge, Solihull, B93 8SG

      IIF 150 IIF 151 IIF 152
    • icon of address 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT

      IIF 153
    • icon of address Bradfield House, Rising Lane Lapworth, Solihull, West Midlands, B94 6HP

      IIF 154
  • Hodge, Paul Antony
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bradfield House, Rising Lane Lapworth, Solihull, West Midlands, B94 6HP

      IIF 155
  • Hodge, Paul Antony
    British none

    Registered addresses and corresponding companies
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, United Kingdom

      IIF 156
  • Mr Paul Antony Hodge
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 157
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 158
    • icon of address 10, Paddock Drive, Dorridge, Solihull, B93 8BZ, England

      IIF 159 IIF 160 IIF 161
  • Hodge, Paul Antony
    Director director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 89 Nanor Road, Dorridge, Solihull, West Midlands, B93 8YY, England

      IIF 164
  • Hodge, Paul Antony

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 165
    • icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

      IIF 166
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 167
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, Great Britain

      IIF 168
    • icon of address 20 Althorpe Drive, Dorridge, Solihull, B93 8SG

      IIF 169 IIF 170 IIF 171
    • icon of address 47 Bridge Meadow Drive, Knowle, Solihull, West Midlands, B93 9QG

      IIF 172
    • icon of address 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT

      IIF 173 IIF 174 IIF 175
  • Mr Paul Antony Hodge
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR, United Kingdom

      IIF 178 IIF 179
  • Paul Antony Hodge
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 180
  • Hodge, Paul

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 181 IIF 182
child relation
Offspring entities and appointments
Active 16
  • 1
    WARMFLAME CAPITAL LIMITED - 2021-03-12
    WARMFLAME CAPITAL 2021 LIMITED - 2021-03-16
    icon of address Wild Meadow 20 The Convent, Rising Lane, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-02
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 47 - Director → ME
  • 2
    icon of address 81 Blue Lake Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,777 GBP2025-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 115 - Director → ME
  • 3
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2007-03-29 ~ dissolved
    IIF 148 - Secretary → ME
  • 4
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-05-04 ~ dissolved
    IIF 168 - Secretary → ME
  • 5
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-06-10 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    ENSCO 679 LIMITED - 2008-08-14
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,165,639 GBP2025-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-08-08 ~ now
    IIF 156 - Secretary → ME
  • 8
    ENSCO 696 LIMITED - 2008-08-27
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2008-08-20 ~ dissolved
    IIF 147 - Secretary → ME
  • 9
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 178 - Has significant influence or controlOE
  • 10
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 166 - Secretary → ME
  • 11
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,291,292 GBP2025-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,414 GBP2021-03-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ENSCO 695 LIMITED - 2009-11-03
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-08-21 ~ dissolved
    IIF 149 - Secretary → ME
  • 14
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    62,427 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 113 - Director → ME
    icon of calendar 2018-08-16 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    WARMFLAME DEVELOPMENTS (CSG) LIMITED - 2016-06-14
    icon of address Wild Meadow 20 The Convent, Rising Lane, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    996,828 GBP2021-03-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2013-08-05 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 131
  • 1
    DWSCO 2230 LIMITED - 2001-12-13
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2002-09-17
    IIF 102 - Director → ME
  • 2
    DWSCO 2203 LIMITED - 2001-11-19
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2002-09-17
    IIF 98 - Director → ME
  • 3
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1998-03-25 ~ 2003-01-01
    IIF 107 - Director → ME
  • 4
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2020-12-31
    Officer
    icon of calendar 1998-03-25 ~ 2003-01-01
    IIF 104 - Director → ME
  • 5
    RD PARK (ANDOVER) MANAGEMENT COMPANY LIMITED - 2011-03-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-12-31
    IIF 137 - Director → ME
  • 6
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,237,756 GBP2024-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2020-10-01
    IIF 7 - Director → ME
  • 7
    PRIMEABILITY LIMITED - 1996-03-15
    icon of address Elder House, Elder Gate, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-12-31
    Officer
    icon of calendar 1997-06-27 ~ 2003-01-28
    IIF 74 - Director → ME
  • 8
    INGLEBY (1229) LIMITED - 1999-11-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-03 ~ 2002-11-28
    IIF 53 - Director → ME
  • 9
    icon of address C/o Valor Real Estate Partners Llp, 10 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,525 GBP2022-06-30
    Officer
    icon of calendar 2007-04-12 ~ 2009-12-31
    IIF 139 - Director → ME
  • 10
    BEACHFAN LIMITED - 2004-03-19
    BL ROSEMOUND (GENERAL PARTNER) LIMITED - 2008-04-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 96 - Director → ME
  • 11
    CYCLEROAD LIMITED - 2004-03-19
    BL ROSEMOUND NOMINEE 1 LIMITED - 2008-04-17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 95 - Director → ME
  • 12
    BL ROSEMOUND NOMINEE 2 LIMITED - 2008-04-17
    LIGHTFENCE LIMITED - 2004-03-19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 94 - Director → ME
  • 13
    BVP PLOT C2 LIMITED - 2000-03-28
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-31
    IIF 86 - Director → ME
  • 14
    INGLEBY (978) LIMITED - 1997-08-27
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1998-09-01
    IIF 146 - Secretary → ME
  • 15
    BVP DEVELOPMENT LIMITED - 1998-04-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2002-10-24
    IIF 59 - Director → ME
  • 16
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2002-10-24
    IIF 84 - Director → ME
  • 17
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2019-12-31
    Officer
    icon of calendar 1999-06-14 ~ 2002-10-24
    IIF 69 - Director → ME
  • 18
    DALEBAY LIMITED - 1991-06-04
    icon of address 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2002-10-07
    IIF 56 - Director → ME
  • 19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-31
    IIF 117 - Director → ME
  • 20
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2009-12-31
    IIF 132 - Director → ME
  • 21
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2005-08-22
    IIF 151 - Secretary → ME
  • 22
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2009-12-31
    IIF 138 - Director → ME
    icon of calendar 2005-07-22 ~ 2007-10-15
    IIF 155 - Secretary → ME
  • 23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 27 - Director → ME
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 143 - Secretary → ME
  • 24
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2015-12-31
    IIF 20 - Director → ME
  • 25
    DEWHAVEN LIMITED - 1995-04-28
    icon of address Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    277 GBP2024-12-31
    Officer
    icon of calendar 2001-10-30 ~ 2003-02-25
    IIF 90 - Director → ME
  • 26
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    118,312 GBP2024-08-30
    Officer
    icon of calendar 2011-08-25 ~ 2015-12-31
    IIF 114 - Director → ME
    icon of calendar 2011-08-25 ~ 2015-12-31
    IIF 181 - Secretary → ME
  • 27
    icon of address 1 New Burlington Place, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    28,474 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-12-31
    IIF 125 - Director → ME
    icon of calendar 2013-12-20 ~ 2015-12-31
    IIF 182 - Secretary → ME
  • 28
    ROSEMOUND DERBY LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2009-12-31
    IIF 116 - Director → ME
    icon of calendar 2004-12-16 ~ 2005-08-22
    IIF 145 - Secretary → ME
  • 29
    DMWSL 343 LIMITED - 2002-04-17
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    IIF 128 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-08-22
    IIF 150 - Secretary → ME
  • 30
    ROSEMOUND (HINCKLEY) LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2009-12-31
    IIF 129 - Director → ME
  • 31
    DMWSL 344 LIMITED - 2002-04-10
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    IIF 127 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-08-22
    IIF 152 - Secretary → ME
  • 32
    EBONPACK LIMITED - 2000-04-26
    ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    IIF 122 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-08-22
    IIF 175 - Secretary → ME
  • 33
    ROSEMOUND (NCP) LIMITED - 2007-07-16
    ORANGERED LIMITED - 2004-03-24
    ROSEMOUND (DIRFT) LIMITED - 2007-03-28
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2009-12-31
    IIF 126 - Director → ME
    icon of calendar 2004-03-24 ~ 2005-08-22
    IIF 170 - Secretary → ME
  • 34
    FRENBURY PROPERTIES LIMITED - 2010-11-17
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2009-12-31
    IIF 134 - Director → ME
    icon of calendar 2008-04-02 ~ 2008-08-29
    IIF 154 - Secretary → ME
  • 35
    ROSEMOUND DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    IIF 130 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-08-22
    IIF 169 - Secretary → ME
  • 36
    ROSEHILL TOP CO LIMITED - 2007-07-16
    ROSEMOUND POCHIN (DEESIDE) LIMITED - 2005-12-20
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2009-12-31
    IIF 133 - Director → ME
  • 37
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-10 ~ 2003-02-24
    IIF 67 - Director → ME
  • 38
    GRANGE PARK MANAGEMENT COMPANY ZONE ONE LIMITED - 2000-02-17
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2003-02-25
    IIF 63 - Director → ME
  • 39
    GRANGE PARK MANAGEMENT ZONE C LIMITED - 2001-06-29
    icon of address Foundry X+why Room 303, 6 Brindley Place, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2000-06-28 ~ 2003-02-25
    IIF 87 - Director → ME
  • 40
    ENSCO 679 LIMITED - 2008-08-14
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,165,639 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-10-09 ~ 2024-10-03
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
  • 41
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Officer
    icon of calendar 2011-04-18 ~ 2024-07-01
    IIF 11 - Director → ME
  • 42
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2009-12-31
    IIF 135 - Director → ME
  • 43
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    GOLDEN GATE MANAGEMENT COMPANY LIMITED - 2017-08-17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,195 GBP2017-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2009-12-31
    IIF 140 - Director → ME
  • 45
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    79 GBP2024-12-31
    Officer
    icon of calendar 2007-04-13 ~ 2009-12-31
    IIF 119 - Director → ME
    icon of calendar 2004-09-06 ~ 2005-08-22
    IIF 177 - Secretary → ME
  • 46
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,366 GBP2025-01-31
    Officer
    icon of calendar 1999-02-11 ~ 2003-02-25
    IIF 60 - Director → ME
  • 47
    icon of address 1650 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-10-31
    Officer
    icon of calendar 1998-11-05 ~ 2001-11-08
    IIF 111 - Director → ME
  • 48
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-03-17 ~ 2000-10-16
    IIF 55 - Director → ME
  • 49
    DELTARAMA LIMITED - 1995-10-25
    icon of address 1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-07
    IIF 10 - Director → ME
  • 50
    INGLEBY (1672) LIMITED - 2005-12-14
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2005-08-23 ~ 2009-12-31
    IIF 97 - Director → ME
    icon of calendar 2005-08-23 ~ 2006-01-13
    IIF 171 - Secretary → ME
  • 51
    MORSTON COVENTRY LIMITED - 1997-08-08
    MORSTON KINGSPARK LIMITED - 1999-11-17
    PRIMEMILD LIMITED - 1997-06-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2003-02-24
    IIF 112 - Director → ME
    icon of calendar 1997-07-01 ~ 2001-01-30
    IIF 174 - Secretary → ME
  • 52
    PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED - 2003-07-04
    PROLOGIS (DORMANT COMPANY NO.2) LIMITED - 2003-12-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,027,300 GBP2024-12-31
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-17
    IIF 82 - Director → ME
  • 53
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-09-17
    IIF 73 - Director → ME
  • 54
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-09-17
    IIF 91 - Director → ME
  • 55
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2002-09-17
    IIF 101 - Director → ME
  • 56
    INGLEBY (1519) LIMITED - 2002-07-25
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2002-09-17
    IIF 103 - Director → ME
  • 57
    INGLEBY (1459) LIMITED - 2001-11-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-11-02 ~ 2002-09-17
    IIF 105 - Director → ME
  • 58
    PROLOGIS (SANDPIT ROAD DARTFORD) LIMITED - 2001-10-11
    INGLEBY (1450) LIMITED - 2001-09-12
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2002-09-17
    IIF 110 - Director → ME
  • 59
    PROLOGIS APEX PARK DC 1 (NO.1) LIMITED - 2002-12-23
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-09-17
    IIF 64 - Director → ME
  • 60
    PROLOGIS APEX PARK DC 1 (NO.2) LIMITED - 2002-12-11
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-09-17
    IIF 89 - Director → ME
  • 61
    PROLOGIS (CAMPBELL ROAD) NUMBER 2 LIMITED - 2022-03-07
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-09-17
    IIF 108 - Director → ME
  • 62
    SEARANCKE COMMERCIAL LIMITED - 2010-01-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1997-06-27 ~ 2002-11-20
    IIF 61 - Director → ME
  • 63
    INGLEBY (1465) LIMITED - 2001-12-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-17
    IIF 99 - Director → ME
  • 64
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 83 - Director → ME
  • 65
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 72 - Director → ME
  • 66
    PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED - 1999-12-09
    KINGSPARK GROUP HOLDINGS LIMITED - 1999-01-04
    PINCO 926 LIMITED - 1997-06-10
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-17 ~ 2002-11-20
    IIF 70 - Director → ME
  • 67
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    UNITED WORTH LIMITED - 1995-07-03
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2002-11-20
    IIF 54 - Director → ME
  • 68
    PROLOGIS KINGSPARK INVESTMENTS LIMITED - 1999-12-06
    PHASEMERIT LIMITED - 1991-03-15
    KINGSPARK INVESTMENTS LIMITED - 1999-01-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-15 ~ 2002-11-20
    IIF 92 - Director → ME
  • 69
    CELLULAR LINES LIMITED - 2000-11-16
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2001-11-23 ~ 2002-09-17
    IIF 68 - Director → ME
  • 70
    PROLOGIS MARSTON GATE PLOT 1 LIMITED - 2001-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 66 - Director → ME
  • 71
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 65 - Director → ME
  • 72
    PROLOGIS MARSTON GATE PLOT 3 LIMITED - 2001-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 85 - Director → ME
  • 73
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 77 - Director → ME
  • 74
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,748 GBP2024-09-30
    Officer
    icon of calendar 2000-12-22 ~ 2003-02-25
    IIF 80 - Director → ME
  • 75
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-12-22 ~ 2003-02-25
    IIF 81 - Director → ME
  • 76
    PROLOGIS MARSTON GATE PLOT 7 LIMITED - 2001-12-06
    PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED - 2022-03-28
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-25 ~ 2002-09-17
    IIF 93 - Director → ME
  • 77
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    FORAY 611 LIMITED - 1993-12-14
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2002-11-20
    IIF 58 - Director → ME
  • 78
    PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED - 2022-12-08
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 71 - Director → ME
  • 79
    PROLOGIS (CAMPBELL ROAD) NUMBER 1 LIMITED - 2022-02-14
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-09-17
    IIF 164 - Director → ME
  • 80
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    icon of calendar 2001-07-26 ~ 2002-09-17
    IIF 57 - Director → ME
  • 81
    PROLOGIS PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED - 2008-08-18
    PRECIS (2224) LIMITED - 2002-05-31
    icon of address 1 New Burlington Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2003-01-16
    IIF 75 - Director → ME
  • 82
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-07
    IIF 12 - Director → ME
  • 83
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2024-10-07
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 179 - Has significant influence or control OE
  • 84
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,201 GBP2021-03-31
    Officer
    icon of calendar 2015-07-29 ~ 2016-03-30
    IIF 43 - Director → ME
  • 85
    WARTH DEVELOPMENTS LTD - 2010-10-21
    ROXHILL WARTH LIMITED - 2022-09-01
    icon of address Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2015-12-31
    IIF 141 - Secretary → ME
  • 86
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    88,598 GBP2022-06-30
    Officer
    icon of calendar 2007-04-13 ~ 2009-12-31
    IIF 123 - Director → ME
  • 87
    icon of address Unit N5 Rd Park, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,089 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2009-12-31
    IIF 120 - Director → ME
  • 88
    icon of address C/o Sofidel Uk Limited Brunel Way, Baglan Energy Park, Briton Ferry, Neath, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Officer
    icon of calendar 2007-04-13 ~ 2009-12-31
    IIF 121 - Director → ME
    icon of calendar 2004-09-23 ~ 2005-08-22
    IIF 176 - Secretary → ME
  • 89
    HOWPER 727 LIMITED - 2011-03-16
    icon of address 8 Garamonde Drive, Wymbush, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2014-01-31
    IIF 13 - Director → ME
  • 90
    HOWPER 751 LIMITED - 2013-11-29
    icon of address Towerfield, 66 Derngate, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2015-12-31
    IIF 14 - Director → ME
  • 91
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2015-12-31
    IIF 50 - Director → ME
  • 92
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2015-12-31
    IIF 33 - Director → ME
  • 93
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2015-12-31
    IIF 31 - Director → ME
  • 94
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 21 - Director → ME
  • 95
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2015-12-31
    IIF 28 - Director → ME
  • 96
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2015-12-31
    IIF 34 - Director → ME
  • 97
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 15 - Director → ME
  • 98
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2015-12-31
    IIF 35 - Director → ME
  • 99
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2015-12-31
    IIF 49 - Director → ME
  • 100
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    186,678 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 29 - Director → ME
  • 101
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    51,428 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 52 - Director → ME
  • 102
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2015-12-31
    IIF 48 - Director → ME
  • 103
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2015-12-31
    IIF 36 - Director → ME
  • 104
    ENSCO 811 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 32 - Director → ME
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 142 - Secretary → ME
  • 105
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    144 GBP2024-03-31
    Officer
    icon of calendar 2009-11-24 ~ 2015-12-31
    IIF 38 - Director → ME
  • 106
    ENSCO 813 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 30 - Director → ME
  • 107
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2015-12-31
    IIF 25 - Director → ME
  • 108
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2015-12-31
    IIF 23 - Director → ME
  • 109
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ 2015-12-31
    IIF 22 - Director → ME
  • 110
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    107,124 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2015-12-31
    IIF 2 - Director → ME
  • 111
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2015-12-31
    IIF 24 - Director → ME
  • 112
    INTERCEDE 1237 LIMITED - 1997-08-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    255 GBP2024-12-31
    Officer
    icon of calendar 2001-04-19 ~ 2003-01-16
    IIF 79 - Director → ME
    icon of calendar 1997-08-04 ~ 2000-10-19
    IIF 172 - Secretary → ME
  • 113
    icon of address 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2002-10-07
    IIF 76 - Director → ME
  • 114
    ROXHILL (COVENTRY M6 J2) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 18 - Director → ME
  • 115
    ROXHILL (COVENTRY) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ 2015-12-31
    IIF 37 - Director → ME
  • 116
    ROXHILL (KEGWORTH) LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2015-12-31
    IIF 39 - Director → ME
  • 117
    ROXHILL (JUNCTION 15) LIMITED - 2021-12-07
    ROXHILL (JUNCTION 15A) LIMITED - 2013-11-11
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2015-12-31
    IIF 5 - Director → ME
  • 118
    ROXHILL BURTON LATIMER LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2015-12-31
    IIF 26 - Director → ME
  • 119
    ROXHILL (READING) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-12-31
    IIF 51 - Director → ME
  • 120
    ROXHILL (RUSHDEN) LIMITED - 2018-12-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 16 - Director → ME
  • 121
    ROXHILL (TILBURY 2) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 17 - Director → ME
  • 122
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2009-12-22
    IIF 131 - Director → ME
    icon of calendar 2004-11-11 ~ 2005-08-22
    IIF 173 - Secretary → ME
  • 123
    COURTASSIST LIMITED - 1992-05-07
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,228,688 GBP2025-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2024-10-07
    IIF 124 - Director → ME
  • 124
    PROLOGIS CORBY LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2002-09-17
    IIF 88 - Director → ME
  • 125
    PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
    PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 78 - Director → ME
  • 126
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 62 - Director → ME
  • 127
    icon of address Leons Travel Group Ltd, Paton Drive, Tollgate Park, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    151 GBP2024-02-29
    Officer
    icon of calendar 2004-09-20 ~ 2007-04-16
    IIF 136 - Director → ME
    icon of calendar 2004-09-20 ~ 2005-08-22
    IIF 153 - Secretary → ME
  • 128
    PROLOGIS PROPERTY MANAGEMENT COMPANY (BROMLEY) LIMITED - 2004-01-05
    icon of address C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2003-01-28
    IIF 106 - Director → ME
  • 129
    icon of address Number 7 The Courtyard (first Floor), 707 Warwick Road, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-08
    IIF 45 - Director → ME
  • 130
    INGLEBY (1461) LIMITED - 2001-12-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2001-12-31
    IIF 100 - Director → ME
  • 131
    INGLEBY (1462) LIMITED - 2001-12-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2001-12-31
    IIF 109 - Director → ME

The content of this website is protected by AgonGuard.

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

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