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

Price, Jennifer

    Related profiles found in government register
  • Price, Jennifer
    British

    Registered addresses and corresponding companies
  • Price, Jennifer
    British administrator

    Registered addresses and corresponding companies
    • icon of address Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 25
    • icon of address 70-72, Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DT, England

      IIF 26
    • icon of address Harrow House, Lower High Street, Chipping Campden, Gloucestershire, GL55 6DY

      IIF 27 IIF 28 IIF 29
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 32
  • Price, Jennifer
    British company director

    Registered addresses and corresponding companies
  • Price, Jennifer
    British company director/secretary

    Registered addresses and corresponding companies
    • icon of address Harrow House, Lower High Street, Chipping Campden, Gloucestershire, GL55 6DY

      IIF 38
  • Price, Jennifer

    Registered addresses and corresponding companies
    • icon of address The Hayloft Long Barn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 39 IIF 40 IIF 41
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 42 IIF 43 IIF 44
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, England

      IIF 50 IIF 51 IIF 52
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 53
    • icon of address 13, Piccadilly Arcade, Off New Street, Birmingham, B2 4HD, United Kingdom

      IIF 54
    • icon of address Harrow House, Lower High Street, Chipping Campden, Gloucestershire, GL55 6DY

      IIF 55
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 56
    • icon of address 42, Mill Lane, Gerrards Cross, SL9 8DG, United Kingdom

      IIF 57
  • Price, Jennifer
    born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Lower High Street, Chipping Campden, Gloucestershire, GL55 6DY, England

      IIF 58 IIF 59
  • Price, Jennifer
    British administration director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Lower High Street, Chipping Campden, Gloucestershire, GL55 6DY

      IIF 60
  • Price, Jennifer
    British administrator born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Price, Jennifer
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Price, Jennifer
    British company director/secretary born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harrow House, Lower High Street, Chipping Campden, Gloucestershire, GL55 6DY

      IIF 122
  • Price, Jennifer
    British company secretary born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, England

      IIF 123
    • icon of address The Thatch, Chapel Street, Welford On Avon, Stratford-upon-avon, CV37 8PX, England

      IIF 124
  • Price, Jennifer
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Alcester Heath, Alcester, B49 5JJ, United Kingdom

      IIF 125
    • icon of address The Hayloft, Alcester Heath, Longbarn Village, Alcester, B49 5JJ, United Kingdom

      IIF 126
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 127 IIF 128 IIF 129
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ, United Kingdom

      IIF 130 IIF 131 IIF 132
    • icon of address Lester House, Broad Street, Bury, BL9 0DA, England

      IIF 133
    • icon of address The Thatch, Chapel Street, Welford On Avon, Stratford-upon-avon, CV37 8PX, England

      IIF 134
  • Price, Jennifer
    British director and company secretary born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 135
  • Price, Jennifer
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hayloft Long Barn Village, Alcester Heath, Alcester, Warwickshire, B49 5JJ

      IIF 136
    • icon of address 9th Floor, 3 Hardman Street, Manchester, M3 3HF

      IIF 137 IIF 138
  • Reddicliffe, Patricia Jennifer
    British

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN

      IIF 139
  • Reddicliffe, Patricia Jennifer
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 13, Queensway, New Milton, Hampshire, BH25 5NU, United Kingdom

      IIF 140
  • Price, Jennifer
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Price, Jennifer
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Court Street, Upton-upon-severn, Worcestershire, WR8 0JS, United Kingdom

      IIF 144
  • Price, Jennifer
    British optomiterist born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, West Park Avenue, Birmingham, B31 5BH, United Kingdom

      IIF 145
  • Mrs Jennifer Price
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hayloft, Longbarn Village, Alcester Heath, Alcester, B49 5JJ, United Kingdom

      IIF 146
    • icon of address The Hayloft, Alcester Heath, Alcester, B49 5JJ, United Kingdom

      IIF 147
    • icon of address The Hayloft, Longbarn Village, Alcester Heath, Alcester, B49 5JJ, England

      IIF 148
    • icon of address The Thatch, Chapel Street, Welford 0n Avon, Stratford Upon Avon, CV37 8PX, United Kingdom

      IIF 149
    • icon of address The Thatch, Chapel Street, Welford On Avon, Stratford-upon-avon, CV37 8PX, England

      IIF 150 IIF 151 IIF 152
    • icon of address The Thatch, 9 Chapel Street, Welford-on-avon, Warwickshire, CV37 8PX, United Kingdom

      IIF 158
  • Miss Jennifer Price
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chester House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ, United Kingdom

      IIF 159
  • Reddicliffe, Patricia Jennifer
    British administration director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN

      IIF 160
  • Reddicliffe, Patricia Jennifer
    British housewife born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Queensway, New Milton, Hampshire, BH25 5NU, United Kingdom

      IIF 161
  • Reddicliffe, Patricia Jennifer
    British sales director born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coxhill House, Boldre, Lymington, Hants, SO41 8PS

      IIF 162
  • Mrs Patricia Jennifer Reddicliffe
    British born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN

      IIF 163 IIF 164
    • icon of address 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire, BH25 5NU

      IIF 165
child relation
Offspring entities and appointments
Active 57
  • 1
    RESPITE OPTIONS (BARNSLEY) LIMITED - 2009-08-06
    RESPITE OPTIONS LTD - 2007-11-14
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 128 - Director → ME
  • 2
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 129 - Director → ME
  • 3
    CANNON TECHNOLOGIES GROUP PLC - 2003-11-04
    icon of address 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -51,878 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    KIDZPLUS GROUP LTD - 2013-06-03
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-24 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    icon of address The Hayloft Alcester Heath, Longbarn Village, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 126 - Director → ME
  • 6
    icon of address 6b Upper Water Street, Newry, Co Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 7
    CRUCKTON HALL SCHOOL (SHREWSBURY) LIMITED - 2009-01-21
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 85 - Director → ME
  • 9
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address The Hayloft, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address The Hayloft Long Barn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 12
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,982 GBP2017-07-31
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 15 - Secretary → ME
  • 14
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ dissolved
    IIF 13 - Secretary → ME
  • 15
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    447,841 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 13 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -137,871 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 161 - Director → ME
    icon of calendar 1995-09-01 ~ now
    IIF 140 - Secretary → ME
  • 17
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 18
    STEEN INVESTMENTS LIMITED - 1999-06-28
    VAN DER STEEN INVESTMENTS LIMITED - 1999-03-03
    icon of address Harrow House Lower High Street, Chipping Campden, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 1998-11-12 ~ dissolved
    IIF 21 - Secretary → ME
  • 19
    PRIMEFOCUS THREE LIMITED - 2003-01-13
    icon of address Harrow House, Lower High Street, Chipping Campden, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2000-04-28 ~ dissolved
    IIF 8 - Secretary → ME
  • 20
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-11-30
    Officer
    icon of calendar 2017-05-02 ~ dissolved
    IIF 75 - Director → ME
  • 21
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 78 - Director → ME
  • 22
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 94 - Director → ME
  • 23
    icon of address The Hayloft, Alcester Heath, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 70 - Director → ME
  • 24
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    34 GBP2015-10-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 93 - Director → ME
  • 25
    icon of address The Hayloft Long Barn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2010-08-03 ~ dissolved
    IIF 39 - Secretary → ME
  • 26
    icon of address The Hayloft Long Barn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 27
    icon of address The Hayloft Long Barn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 40 - Secretary → ME
  • 28
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2009-11-02 ~ dissolved
    IIF 50 - Secretary → ME
  • 30
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2009-11-02 ~ dissolved
    IIF 48 - Secretary → ME
  • 31
    FLACKHURST LIMITED - 1980-12-31
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
    icon of calendar ~ dissolved
    IIF 22 - Secretary → ME
  • 32
    icon of address Hayloft Longbarn Village, Alcester Heath, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 33
    icon of address The Hayloft, Alcester Heath, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 125 - Director → ME
  • 34
    NEWCARE FOUNDATION - 2019-02-21
    NEWCARE HOUSING SOCIETY - 2012-07-05
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,138 GBP2024-03-31
    Officer
    icon of calendar 2023-08-20 ~ now
    IIF 143 - Director → ME
  • 35
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2009-11-02 ~ dissolved
    IIF 53 - Secretary → ME
  • 36
    icon of address The Thatch Chapel Street, Welford On Avon, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 117 - Director → ME
  • 37
    icon of address 13 Piccadilly Arcade, Off New Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    236,837 GBP2024-06-30
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    TTPP INVESTMENTS LTD - 2015-10-06
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2011-09-29 ~ dissolved
    IIF 46 - Secretary → ME
  • 39
    ZENITH AAG (UK) LIMITED - 2016-11-23
    PARCALPHA INVESTMENTS LIMITED - 2016-06-20
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-01-04 ~ now
    IIF 141 - Director → ME
  • 40
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon
    Active Corporate (6 parents)
    Equity (Company account)
    933,053 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 160 - Director → ME
    icon of calendar ~ now
    IIF 139 - Secretary → ME
  • 41
    TOP OPTIONS (2) LIMITED - 2007-08-15
    EARLY OPTIONS LIMITED - 2005-10-07
    icon of address C/o, Grant Thornton Uk Llp, Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 42
    icon of address Suffolk House, George Street, Croydon
    Active Corporate (3 parents)
    Equity (Company account)
    -4,976 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 43
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 86 - Director → ME
  • 44
    GROUP OPTIONS (UK) LIMITED - 2009-06-02
    AUTISM OPTIONS (UK) LTD. - 2008-08-06
    icon of address Baker Tilly Business Services Limited, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 23 - Secretary → ME
  • 45
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 137 - Director → ME
  • 46
    EARLY YEARS (NORTH) LIMITED - 2011-05-25
    EARLY OPTIONS (NORTH) LIMITED - 2009-08-12
    WIDER OPTIONS (5) LTD - 2007-11-30
    icon of address 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2005-10-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 47
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 80 - Director → ME
  • 48
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2011-01-25 ~ dissolved
    IIF 43 - Secretary → ME
  • 49
    HENTON HOUSE NURSING LIMITED - 1997-03-21
    MAYREEF LIMITED - 1986-10-09
    icon of address Clareville Hse 26 Oxendon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 50
    NEW CHALLENGE (CARE SERVICES 2) LIMITED - 2003-08-12
    SPECIAL ADVANTAGE (AVOCA) LIMITED - 1999-08-27
    icon of address Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-12 ~ dissolved
    IIF 25 - Secretary → ME
  • 51
    AALPS COLLEGE (2) LIMITED - 2005-05-24
    AALPS LIMITED - 2005-02-15
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-22 ~ dissolved
    IIF 14 - Secretary → ME
  • 52
    YOUNG OPTIONS LIMITED - 2010-03-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 35 - Secretary → ME
  • 53
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 54
    icon of address The Thatch Chapel Street, Welford On Avon, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 109 - Director → ME
  • 55
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 142 - Director → ME
  • 56
    LANGLAND PROPERTIES (UK) LIMITED - 2016-07-16
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -483,569 GBP2024-03-31
    Officer
    icon of calendar 2016-11-28 ~ now
    IIF 144 - Director → ME
  • 57
    icon of address The Hayloft, Longbarn Village, Alcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 108 - Director → ME
Ceased 57
  • 1
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -436 GBP2024-05-31
    Officer
    icon of calendar 2020-07-10 ~ 2021-01-04
    IIF 111 - Director → ME
    icon of calendar 2017-05-23 ~ 2020-06-15
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-06-07
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    icon of calendar 2020-07-31 ~ 2020-11-13
    IIF 156 - Has significant influence or control OE
  • 2
    icon of address 2 Hilliards Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-04-13
    IIF 127 - Director → ME
  • 3
    icon of address The Hayloft, Alcester Heath, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-10
    IIF 72 - Director → ME
  • 4
    RESPITE OPTIONS (BARNSLEY) LIMITED - 2009-08-06
    RESPITE OPTIONS LTD - 2007-11-14
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-20
    IIF 84 - Director → ME
    icon of calendar 2007-10-22 ~ 2016-06-20
    IIF 3 - Secretary → ME
  • 5
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-10
    IIF 89 - Director → ME
    icon of calendar 2010-09-27 ~ 2016-05-10
    IIF 49 - Secretary → ME
  • 6
    RJF CANNON LIMITED - 1997-04-01
    CANNON TECHNOLOGIES LIMITED - 1993-08-31
    icon of address 13 Queensway, Stem Lane Industrial Estate, New Milton, Hampshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,111,814 GBP2023-12-31
    Officer
    icon of calendar 1993-03-01 ~ 1997-06-27
    IIF 162 - Director → ME
  • 7
    icon of address Lester House, Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2020-08-21
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2020-08-21
    IIF 155 - Has significant influence or control OE
  • 8
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2013-08-08
    IIF 58 - LLP Designated Member → ME
  • 9
    CRUCKTON HALL SCHOOL (SHREWSBURY) LIMITED - 2009-01-21
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2005-01-10
    IIF 105 - Director → ME
  • 10
    EARLSWOOD CENTRE LIMITED - 2015-02-20
    OPTIONS INDEPENDENT HOSPITAL LIMITED - 2009-08-28
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-10
    IIF 135 - Director → ME
    icon of calendar 2006-02-13 ~ 2016-05-10
    IIF 4 - Secretary → ME
  • 11
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-10
    IIF 82 - Director → ME
  • 12
    07838120 LIMITED - 2014-09-17
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-10
    IIF 81 - Director → ME
  • 13
    PLUSKIDZ LIMITED - 2016-05-27
    EARLSWOOD (UK) LIMITED - 2015-01-28
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,841 GBP2017-09-30
    Officer
    icon of calendar 2015-02-11 ~ 2015-07-10
    IIF 97 - Director → ME
  • 14
    icon of address 4 Evenlode Cottages, High Street Shipton-under-wychwood, Chipping Norton, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    115 GBP2024-02-28
    Officer
    icon of calendar 2006-02-04 ~ 2007-01-06
    IIF 11 - Secretary → ME
  • 15
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,982 GBP2017-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2017-11-27
    IIF 71 - Director → ME
  • 16
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2011-04-12
    IIF 42 - Secretary → ME
  • 17
    icon of address 2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-10 ~ 2007-07-26
    IIF 101 - Director → ME
    icon of calendar 2004-03-10 ~ 2007-11-20
    IIF 34 - Secretary → ME
  • 18
    icon of address 42 Mill Lane, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -122 GBP2023-12-31
    Officer
    icon of calendar 2015-04-22 ~ 2016-05-10
    IIF 57 - Secretary → ME
  • 19
    icon of address Finance House, Bradford Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-28 ~ 2011-06-16
    IIF 16 - Secretary → ME
  • 20
    HERITAGE CONTINUING CARE LIMITED - 1995-10-30
    icon of address 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2009-05-01
    IIF 63 - Director → ME
    icon of calendar 1991-10-01 ~ 2000-03-27
    IIF 122 - Director → ME
    icon of calendar 2000-04-19 ~ 2011-07-01
    IIF 26 - Secretary → ME
    icon of calendar 1991-10-01 ~ 2000-03-27
    IIF 38 - Secretary → ME
  • 21
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-10
    IIF 99 - Director → ME
  • 22
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2001-04-26 ~ 2011-07-01
    IIF 28 - Secretary → ME
    icon of calendar 1999-12-06 ~ 2000-03-27
    IIF 29 - Secretary → ME
  • 23
    icon of address 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-18 ~ 2009-10-20
    IIF 5 - Secretary → ME
  • 24
    TREFELL LIMITED - 2020-10-05
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -176,684 GBP2024-10-31
    Officer
    icon of calendar 2022-05-12 ~ 2023-03-06
    IIF 112 - Director → ME
    icon of calendar 2018-10-25 ~ 2020-11-05
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ 2023-03-06
    IIF 151 - Has significant influence or control OE
  • 25
    KAM CAPITAL MANAGEMENT LIMITED - 2015-10-20
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-10 ~ 2015-10-23
    IIF 98 - Director → ME
  • 26
    icon of address Garage 2 Hook The Parade, England, Hook, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    icon of calendar 2015-06-22 ~ 2015-07-16
    IIF 73 - Director → ME
    icon of calendar 2014-12-15 ~ 2015-05-22
    IIF 107 - Director → ME
  • 27
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1994-01-25 ~ 1999-03-26
    IIF 60 - Director → ME
    icon of calendar 1991-03-19 ~ 1999-03-26
    IIF 7 - Secretary → ME
  • 28
    NEWCARE FOUNDATION - 2019-02-21
    NEWCARE HOUSING SOCIETY - 2012-07-05
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,138 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2017-12-13
    IIF 124 - Director → ME
    icon of calendar 1991-05-21 ~ 2020-11-13
    IIF 24 - Secretary → ME
  • 29
    OPTIONS AUTISM (2) LIMITED - 2024-09-03
    WIDER OPTIONS LIMITED - 2015-06-05
    icon of address Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-24 ~ 2005-01-10
    IIF 103 - Director → ME
    icon of calendar 2001-06-04 ~ 2009-07-02
    IIF 10 - Secretary → ME
  • 30
    NEW OPTIONS LIMITED - 2015-06-05
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2009-07-02
    IIF 9 - Secretary → ME
  • 31
    YOUNG OPTIONS (3.1) LIMITED - 2015-06-05
    icon of address Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2001-01-25 ~ 2007-05-24
    IIF 65 - Director → ME
    icon of calendar 2001-01-25 ~ 2009-07-02
    IIF 31 - Secretary → ME
  • 32
    YOUNG OPTIONS (4.1) LIMITED - 2015-06-05
    YOUNG OPTIONS (THREE) LIMITED - 2001-06-25
    YOUNG OPTIONS (FIVE) LIMITED - 2001-01-17
    EARLY ADVANTAGE LIMITED - 2000-01-17
    icon of address Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2007-05-24
    IIF 62 - Director → ME
    icon of calendar 1999-12-06 ~ 2009-07-02
    IIF 27 - Secretary → ME
  • 33
    NEW OPTIONS (2) LIMITED - 2015-06-05
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-04 ~ 2009-07-02
    IIF 12 - Secretary → ME
  • 34
    NEW OPTIONS (3) LTD. - 2015-06-23
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-04 ~ 2009-07-02
    IIF 17 - Secretary → ME
  • 35
    icon of address 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,988,896 GBP2024-03-31
    Officer
    icon of calendar 2004-09-28 ~ 2005-01-10
    IIF 102 - Director → ME
    icon of calendar 2004-09-28 ~ 2009-06-30
    IIF 33 - Secretary → ME
  • 36
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-05-18 ~ 2009-07-02
    IIF 55 - Secretary → ME
  • 37
    OPTIONS AUTISM (6) LIMITED - 2024-07-22
    WIDER OPTIONS (3) LIMITED - 2015-06-05
    AALPS COLLEGE (3) LIMITED - 2005-05-24
    WIDER OPTIONS (2) LIMITED - 2005-02-17
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-05 ~ 2009-07-02
    IIF 20 - Secretary → ME
  • 38
    TTPP LIMITED - 2015-01-05
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-02 ~ 2016-05-10
    IIF 76 - Director → ME
    icon of calendar 2015-03-30 ~ 2015-07-16
    IIF 77 - Director → ME
  • 39
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2016-06-20
    IIF 132 - Director → ME
  • 40
    LANGLAND EDGBASTON LIMITED - 2015-07-06
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2016-05-10
    IIF 131 - Director → ME
  • 41
    icon of address 13 Piccadilly Arcade, Off New Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    236,837 GBP2024-06-30
    Officer
    icon of calendar 2009-05-25 ~ 2011-06-30
    IIF 145 - Director → ME
    icon of calendar 2011-07-01 ~ 2011-07-01
    IIF 54 - Secretary → ME
  • 42
    TROJAN HEALTHCARE DEVELOPMENTS LIMITED - 2016-04-18
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -322 GBP2016-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2017-10-20
    IIF 44 - Secretary → ME
  • 43
    PRIMEFOCUS LIMITED - 1999-12-03
    icon of address 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-10-11 ~ 2008-02-12
    IIF 61 - Director → ME
    icon of calendar 1999-12-06 ~ 2009-06-30
    IIF 30 - Secretary → ME
  • 44
    ZENITH AAG (UK) LIMITED - 2016-11-23
    PARCALPHA INVESTMENTS LIMITED - 2016-06-20
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-07-24 ~ 2020-09-08
    IIF 120 - Director → ME
    icon of calendar 2015-11-20 ~ 2017-02-02
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2020-09-08
    IIF 157 - Has significant influence or control OE
  • 45
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,597 GBP2024-03-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-21
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-21
    IIF 152 - Has significant influence or control OE
  • 46
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,129 GBP2024-08-31
    Officer
    icon of calendar 2021-01-20 ~ 2021-12-10
    IIF 115 - Director → ME
    icon of calendar 2017-08-16 ~ 2020-12-13
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2020-12-13
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Right to appoint or remove directors as a member of a firm OE
  • 47
    icon of address The Coach House 15 Somerset Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,948,930 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-02-23
    IIF 18 - Secretary → ME
  • 48
    icon of address 1 The Limes, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2006-03-28 ~ 2008-08-10
    IIF 6 - Secretary → ME
  • 49
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-10 ~ 2016-05-10
    IIF 87 - Director → ME
    icon of calendar 2011-03-25 ~ 2016-02-28
    IIF 52 - Secretary → ME
  • 50
    icon of address The Hayloft, Long Barn Village, Alcester
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-13 ~ 2016-04-20
    IIF 83 - Director → ME
    icon of calendar 2013-08-30 ~ 2016-04-20
    IIF 45 - Secretary → ME
  • 51
    icon of address Lester House, 21 Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2020-07-24
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-07-24
    IIF 149 - Has significant influence or control OE
  • 52
    NEW CHALLENGE (CARE SERVICES 2) LIMITED - 2003-08-12
    SPECIAL ADVANTAGE (AVOCA) LIMITED - 1999-08-27
    icon of address Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2007-05-24
    IIF 66 - Director → ME
  • 53
    YOUNG OPTIONS LIMITED - 2010-03-11
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2005-01-10
    IIF 100 - Director → ME
  • 54
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-22 ~ 2007-05-24
    IIF 64 - Director → ME
  • 55
    icon of address Lester House, Broad Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-09-07
    IIF 119 - Director → ME
    icon of calendar 2017-05-09 ~ 2020-01-17
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-09-07
    IIF 154 - Has significant influence or control OE
  • 56
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -337 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-04-08
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Right to appoint or remove directors OE
  • 57
    LANGLAND PROPERTIES (UK) LIMITED - 2016-07-16
    icon of address 15 Court Street, Upton-upon-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -483,569 GBP2024-03-31
    Officer
    icon of calendar 2011-02-02 ~ 2016-05-27
    IIF 123 - Director → ME
    icon of calendar 2011-01-27 ~ 2016-05-27
    IIF 51 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.