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

Cassidy, Patric James

    Related profiles found in government register
  • Cassidy, Patric James
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Clinton House, Grafton Road, Kenilworth, Warwickshire, CV8 1HA, United Kingdom

      IIF 1
    • icon of address 15 Regent House, 89 The Parade, Leamington Spa, Warwickshire, CV32 4NL

      IIF 2
  • Cassidy, Patric James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cassidy, Partic James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underbank, Underbank Road, Rising Bridge, Accrington, BB5 2TA, United Kingdom

      IIF 21
  • Cassidy, Patric James
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underbank, Underbank Road, Rising Bridge, Accrington, Lancashire, BB5 2TA, England

      IIF 22
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 23
    • icon of address Wootton Lodge, Warwick Road, Leek Wootton, Warwick, CV35 7RB, England

      IIF 24
  • Cassidy, Patric James
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cassidy, James Patrick
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cassidy Group, The Barns, Whitestitch Lane, Meriden, Warwickshire, CV7 7JE, England

      IIF 34
    • icon of address The Barns, Whitestitch Lane, Meriden, Warwickshire, CV7 7JE, England

      IIF 35
  • Cassidy, Patrick James
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 147 Leamington Road, Styvechale, Coventry, Warwickshire, CV3 6GT

      IIF 36
  • Mr Patric James Cassidy
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 37
    • icon of address The Stables, Village Street, Off Church, Leamington Spa, CV33 9AW, United Kingdom

      IIF 38 IIF 39
    • icon of address The Stables, Village Street, Offchurch, Leamington Spa, Warwickshire, CV33 9AW, England

      IIF 40
  • Cassidy, Patric
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Farthing Walk, Westwood Heath, Coventry, West Midlands, CV4 8GR

      IIF 41
  • Cassidy, Patric James
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 42
  • Cassidy, Patrick James
    British director

    Registered addresses and corresponding companies
    • icon of address 147 Leamington Road, Styvechale, Coventry, Warwickshire, CV3 6GT

      IIF 43
  • Cassidy, James Patrick Frances
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 44
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW

      IIF 45 IIF 46
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, West Midlands, CV7 7JE, England

      IIF 47
  • Cassidy, James Patrick Frances
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 48
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW

      IIF 49
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 50
  • Cassidy, Patric
    British

    Registered addresses and corresponding companies
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 51
  • Mr Patric Cassidy
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 52
  • Mr Patric James Cassidy
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 53
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address The Stables, Village Street, Off Church, Leamington Spa, CV33 9AW, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address The Barns, Whitestitch Lane, Great, Packington, Meriden, West Midlands, CV7 7JE

      IIF 62
  • Cassidy, James Patrick Frances
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, CV7 7HW

      IIF 63
  • Cassidy, James Patrick Francis
    British director

    Registered addresses and corresponding companies
    • icon of address Malbrook Hall, Meriden, Solihull, CU7 7HW

      IIF 64
  • Cassidy, James Patrick

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, West Midlands, CV7 7JE, England

      IIF 65
  • Cassidy, James Patrick Francis Slattery
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 66
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 67
  • Cassidy, James Patrick Francis Slattery
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 68 IIF 69
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, Warwickshire, CV7 7JE, England

      IIF 70
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 71
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 72 IIF 73 IIF 74
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, United Kingdom

      IIF 84
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 85
    • icon of address The Barn, Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 86 IIF 87
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, CV7 7JE, United Kingdom

      IIF 88
  • Mr James Patrick Francis Slattery Cassidy
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, CV7 7HW, England

      IIF 89 IIF 90
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 91
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 92
    • icon of address Ground Floor, 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 93
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 94 IIF 95
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 96 IIF 97 IIF 98
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, Warwickshire, CV7 7JE

      IIF 104
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, Warwickshire, CV7 7JE, England

      IIF 105
    • icon of address The Barns, Whitestitch Lane, Great, Packington, Meriden, West Midlands, CV7 7JE

      IIF 106
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 96 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 3
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 27 - Director → ME
  • 5
    CASSIDY GROUP (RUGBY) LTD - 2020-12-01
    CASSIDY GROUP (HUB) LTD - 2025-05-08
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 33 - Director → ME
  • 6
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
  • 8
    FUTURE HOMES ON-LINE PROPERTIES LTD - 2013-04-04
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-02 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2004-02-24 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,210,304 GBP2024-09-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 61 - Has significant influence or controlOE
  • 12
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 99 - Has significant influence or controlOE
  • 13
    icon of address The Stables Village Street, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 18 - Director → ME
  • 14
    CASSIDY GROUP (BASE 51) LIMITED - 2021-05-05
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 4 - Director → ME
  • 15
    CASSIDY GROUP (RUGBY) LTD - 2020-12-03
    CASSIDY GROUP (BLACKFRIARS) LTD - 2020-12-02
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 17
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 12 - Director → ME
  • 19
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 88 - Director → ME
  • 20
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 17 - Director → ME
  • 21
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 9 - Director → ME
  • 22
    CASSIDY HOMES LIMITED - 2025-04-17
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 83 - Director → ME
  • 23
    CASSIDY GROUP (HUNTINGDON STREET) LTD - 2020-12-04
    CASSIDY GROUP (NEWCASTLE) LTD - 2020-05-01
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 97 - Right to appoint or remove directorsOE
  • 25
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 70 - Director → ME
  • 26
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 82 - Director → ME
  • 27
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 16 - Director → ME
  • 29
    CASSIDY GROUP (FITZALAN SQUARE) LTD - 2018-10-04
    CASSIDY GROUP (BRISTOL ST) LTD - 2019-09-18
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 32 - Director → ME
  • 30
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,132,038 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 6 - Director → ME
  • 31
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 31 - Director → ME
  • 32
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 8 - Director → ME
  • 33
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 30 - Director → ME
  • 34
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 29 - Director → ME
  • 35
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 10 - Director → ME
  • 36
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 84 - Director → ME
  • 37
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 77 - Director → ME
  • 38
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 39
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 76 - Director → ME
  • 40
    icon of address Cassidy Group Whitestitch Lane, Meriden, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 87 - Director → ME
  • 41
    CASSIDY GROUP (DEAKINS PLACE) LTD - 2023-05-11
    CASSIDY GROUP (BLETCHLEY) LTD - 2018-07-11
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 3 - Director → ME
  • 42
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 85 - Director → ME
  • 43
    icon of address The Barns, Whitestitch Lane Great Packington, Meriden, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 50 - Director → ME
    IIF 25 - Director → ME
  • 44
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 68 - Director → ME
  • 45
    icon of address Cassidy Group, Members Telecoms, Whitestitch Lane, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 28 - Director → ME
  • 46
    STADIARENA AP LIMITED - 2019-02-18
    STADIARENA USA LIMITED - 2018-02-15
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 48 - Director → ME
  • 47
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 46 - Director → ME
  • 50
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    IIF 42 - LLP Designated Member → ME
  • 51
    VANTAGE RED LIMITED - 2017-03-04
    HARPER ROSE COTTAGE LIMITED - 2016-03-17
    SPORTS VENUE SOLUTIONS LIMITED - 2017-09-13
    icon of address 5 Russell Street, Leamington Spa, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 71 - Director → ME
  • 52
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 53
    icon of address The Stables Village Street, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2022-12-23
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ 2012-11-30
    IIF 35 - Director → ME
  • 3
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-11-30
    IIF 34 - Director → ME
  • 4
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-02 ~ 2000-03-31
    IIF 36 - Director → ME
    icon of calendar 2001-07-06 ~ 2011-07-12
    IIF 64 - Secretary → ME
    icon of calendar 1995-06-02 ~ 1997-09-29
    IIF 43 - Secretary → ME
  • 5
    icon of address The Stables Village Street, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-18 ~ 2023-10-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2023-10-20
    IIF 92 - Has significant influence or control OE
  • 6
    CASSIDY GROUP (BASE 51) LIMITED - 2021-05-05
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-10-08
    IIF 58 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-10-08
    IIF 57 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ 2024-12-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2024-12-20
    IIF 103 - Right to appoint or remove directors OE
  • 10
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-10-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    CASSIDY HOMES LIMITED - 2025-04-17
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-09-04
    IIF 104 - Has significant influence or control OE
  • 12
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-10-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,132,038 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-08-11
    IIF 59 - Has significant influence or control OE
  • 14
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ 2022-12-23
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-12-23
    IIF 60 - Has significant influence or control OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    IIF 89 - Has significant influence or control OE
  • 17
    icon of address Cassidy Group Whitestitch Lane, Meriden, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-06 ~ 2014-05-07
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 90 - Has significant influence or control OE
  • 18
    CASSIDY GROUP (DEAKINS PLACE) LTD - 2023-05-11
    CASSIDY GROUP (BLETCHLEY) LTD - 2018-07-11
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-10-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2 Far Parks, Fillongley, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-10-21 ~ 2024-08-30
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2024-08-29
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 20
    icon of address Cassidy Group, Members Telecoms, Whitestitch Lane, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2011-08-30
    IIF 47 - Director → ME
    icon of calendar 2010-03-10 ~ 2011-07-12
    IIF 65 - Secretary → ME
  • 21
    icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2017-09-16
    IIF 20 - Director → ME
  • 22
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2011-02-15
    IIF 2 - Director → ME
  • 23
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2021-12-13
    IIF 45 - Director → ME
    icon of calendar 2007-11-20 ~ 2022-01-01
    IIF 23 - Director → ME
    icon of calendar 2007-11-20 ~ 2013-01-09
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2009-10-07
    IIF 41 - Director → ME
  • 25
    VANTAGE RED LIMITED - 2017-03-04
    HARPER ROSE COTTAGE LIMITED - 2016-03-17
    SPORTS VENUE SOLUTIONS LIMITED - 2017-09-13
    icon of address 5 Russell Street, Leamington Spa, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-17 ~ 2019-10-25
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE

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.