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

Kelly, John Thomas

    Related profiles found in government register
  • Kelly, John Thomas
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX

      IIF 1
    • icon of address 1630 High Street, Knowle, Solihull, West Midlands, B93 0JU, England

      IIF 2 IIF 3
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 4 IIF 5 IIF 6
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, United Kingdom

      IIF 8
  • Kelly, John Thomas
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cogen Court, Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 9
  • Kelly, John Thomas
    English company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 10
    • icon of address 5, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 11
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 12
  • Kelly, John Thomas
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Amington Road, Tyseley, Birmingham, B25 8ET, England

      IIF 13 IIF 14
    • icon of address 4, Windsor Court, Greenhill Street, Stratford-upon-avon, Warwickshire, CV37 6GG

      IIF 15
  • Kelly, John Thomas
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 16
  • Kelly, John
    Irish investment principal born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Unit 4, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 17
  • Mr John Kelly
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Amington Road, Tyseley, Birmingham, B25 8ET, England

      IIF 18
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX

      IIF 19
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 20
    • icon of address Cogen Court, Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 21
    • icon of address 4, Greenhill Street, Stratford-upon-avon, CV37 6GG, England

      IIF 22
  • Mr John Kelly
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 23
  • Kelly, John Thomas
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 24
  • Kelly, John Thomas
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 25 IIF 26
  • Kelly, John Thomas
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John Thomas
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John Thomas
    British property developer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 73
  • Mr John Kelly
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 74
  • Mr John Kelly
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1630 High Street, Knowle, Solihull, West Midlands, B93 0JU, England

      IIF 75
  • Mr John Thomas Kelly
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, One High Street, Henley-in-arden, B95 5AA, England

      IIF 76
  • Mr John Thomas Kelly
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 77
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 78
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 79
  • Kelly, John Thomas
    Irish born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, One High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 80
  • Kelly, John
    British civil engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 81
  • Kelly, John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 82
  • Mr John Thomas Kelly
    Irish born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brewery Street, Aston, Birmingham, B6 4JB

      IIF 83
  • Kelly, John
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lincoln Road, Ellesmere Port, Cheshire, CH66 2NH

      IIF 84
  • Kelly, John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 85
  • Mr John Kelly
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lincoln Road, Great Sutton, Ellesmere Port, CH66 2NH, United Kingdom

      IIF 86
  • Mr John Thomas Kelly
    Irish born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, One High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 87
  • Mr John Thomas Kelly
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John

    Registered addresses and corresponding companies
    • icon of address 128 Sharmans Cross Road, Solihull, West Midlands, B91 1PH

      IIF 101
  • John Thomas Kelly
    Irish born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, One High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 27
  • 1
    SECKLOE 386 LIMITED - 2008-05-22
    DSM GROUP HOLDINGS LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 4 - Director → ME
  • 4
    JACQUES RESTAURANT KNOWLE LIMITED - 2024-02-23
    DE KELDER VAN KNOWLE LTD - 2019-06-12
    icon of address 1630 High Street Knowle, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,471,940 GBP2024-09-30
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 15 Brewery Street, Aston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,779,739 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DPJ (WEST MIDLANDS) LIMITED - 2009-05-20
    DSM ASBESTOS SURVEYING LTD. - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,735 GBP2016-12-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DSM DEVELOPMENTS LIMITED - 2007-11-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,201,874 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ST FRANCIS GROUP (CANNOCK) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,089,799 GBP2018-03-31
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 37 - Director → ME
  • 10
    ST FRANCIS GROUP (NOTTINGHAM) LIMITED - 2015-06-10
    ST FRANCIS PROPERTIES 31 LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,843 GBP2017-03-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 46 - Director → ME
  • 11
    ST FRANCIS PROPERTY INVESTMENTS LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,813,459 GBP2018-03-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,267 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 8 - Director → ME
  • 15
    icon of address 25 Amington Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -198,792 GBP2016-02-28
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 16
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,701 GBP2024-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    GLENAVON BUILD LIMITED - 1997-07-16
    icon of address Cogen Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,895 GBP2025-02-28
    Officer
    icon of calendar 1997-06-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 18
    icon of address 1630 High Street Knowle, Solihull, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -474,538 GBP2024-09-30
    Officer
    icon of calendar 2018-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 19
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    93,817 GBP2023-12-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 100 - Has significant influence or controlOE
  • 20
    JTK HOLDINGS LIMITED - 2017-06-14
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,745,244 GBP2023-12-30
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 6 - Director → ME
  • 22
    icon of address 25 Amington Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -175,853 GBP2016-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 23
    GOSPEL OAK RECORDS LIMITED - 2014-01-09
    icon of address 4 Windsor Court, Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 15 - Director → ME
  • 24
    icon of address 8 Lincoln Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,128 GBP2024-10-31
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,570 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 73 - Director → ME
  • 27
    icon of address 5 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,904 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 59
  • 1
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2017-03-31
    IIF 29 - Director → ME
  • 2
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-02
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ST FRANCIS GROUP (CAERNARFON) LIMITED - 2018-01-10
    icon of address Meryll House, Worcester Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,206,970 GBP2024-07-31
    Officer
    icon of calendar 2015-11-09 ~ 2017-03-31
    IIF 39 - Director → ME
  • 4
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2017-03-31
    IIF 27 - Director → ME
  • 5
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2008-09-10
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 15 Brewery Street, Aston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,779,739 GBP2024-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2020-07-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-20
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DSM DEVELOPMENTS LIMITED - 2007-11-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,201,874 GBP2024-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2020-07-20
    IIF 28 - Director → ME
  • 8
    ST FRANCIS ESTATES LLP - 2017-05-15
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    603,846 GBP2024-03-31
    Officer
    icon of calendar 2008-05-27 ~ 2020-07-20
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    ST FRANCIS GROUP (AVIATION) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -834,943 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2020-07-20
    IIF 41 - Director → ME
  • 10
    ST FRANCIS GROUP (BESCOT) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2020-07-20
    IIF 63 - Director → ME
  • 11
    ST FRANCIS GROUP (BORDESLEY HALL) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,966,760 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 68 - Director → ME
  • 12
    ST FRANCIS GROUP (COVENTRY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,087,158 GBP2020-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 60 - Director → ME
  • 13
    ST FRANCIS GROUP (MAGREAL) LIMITED - 2016-05-09
    ST FRANCIS GROUP (DIGBETH) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,345 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2020-07-20
    IIF 69 - Director → ME
  • 14
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-04-01
    IIF 87 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    611,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-02-07
    IIF 92 - Has significant influence or control OE
  • 16
    ST FRANCIS GROUP (HARBURY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,578,878 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2020-07-20
    IIF 48 - Director → ME
  • 17
    ST FRANCIS GROUP (NORTON LANE) LIMITED - 2017-04-03
    ST. FRANCIS PROPERTY GROUP LIMITED - 2010-10-25
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,079 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2020-07-20
    IIF 54 - Director → ME
  • 18
    ST FRANCIS GROUP (PENLEE) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents, 29 offsprings)
    Equity (Company account)
    -241,753 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2020-07-20
    IIF 44 - Director → ME
  • 19
    ST FRANCIS GROUP (PERRY BARR) LIMITED - 2017-04-03
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    959,729 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2020-07-20
    IIF 43 - Director → ME
  • 20
    ST FRANCIS GROUP (TEWKESBURY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,798 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 55 - Director → ME
  • 21
    ST FRANCIS GROUP (WELFORD) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2020-07-20
    IIF 42 - Director → ME
  • 22
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-04-01
    IIF 88 - Has significant influence or control OE
  • 23
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-04-01
    IIF 91 - Has significant influence or control OE
  • 24
    P.J. MURRAY (HAULAGE) LIMITED - 2008-03-04
    ST. FRANCIS GROUP LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    43,310,774 GBP2024-03-31
    Officer
    icon of calendar 2008-05-23 ~ 2020-07-20
    IIF 31 - Director → ME
  • 25
    SOLIHULL RECYCLING LIMITED - 2012-06-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -481,838 GBP2024-03-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 38 - Director → ME
  • 26
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-04-01
    IIF 93 - Has significant influence or control OE
  • 27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 34 - Director → ME
  • 28
    BRAINWAVEBANK LTD. - 2020-12-17
    icon of address Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    593,914 GBP2020-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-05-17
    IIF 17 - Director → ME
  • 29
    ST FRANCIS GROUP (BOLSOVER) LIMITED - 2012-11-07
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-02 ~ 2017-03-31
    IIF 53 - Director → ME
  • 30
    DSM CIVIL ENGINERRING LIMITED - 2008-05-12
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 62 - Director → ME
  • 31
    DSM DEMOLITION (R&B) LIMITED - 2017-01-23
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-03-31
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    DEMOLITION SERVICES (MIDLANDS) LIMITED - 1998-06-09
    icon of address Arden House, Arden Road Heartlands, Birmingham
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2010-01-13 ~ 2017-03-31
    IIF 51 - Director → ME
  • 33
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 66 - Director → ME
  • 34
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 70 - Director → ME
  • 35
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,267 GBP2024-10-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    IIF 12 - Director → ME
  • 36
    GLENAVON BUILD LIMITED - 1997-07-16
    icon of address Cogen Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,895 GBP2025-02-28
    Officer
    icon of calendar 1997-06-30 ~ 2004-02-02
    IIF 101 - Secretary → ME
  • 37
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 30 - Director → ME
  • 38
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334,196 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2020-07-20
    IIF 47 - Director → ME
  • 39
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2008-05-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 23 - Has significant influence or control OE
  • 40
    icon of address 4 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    276,353 GBP2024-04-30
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    IIF 10 - Director → ME
  • 41
    CORBALLY GROUP (HILDEN MILL) LIMITED - 2017-11-20
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -438,114 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-04-01
    IIF 89 - Has significant influence or control OE
  • 42
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    -9,758 GBP2024-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-07-20
    IIF 32 - Director → ME
  • 43
    icon of address Unit 3a Riverside Drive, Stechford, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    402,579 GBP2018-05-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-04-22
    IIF 40 - Director → ME
  • 44
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    565,856 GBP2017-03-30
    Officer
    icon of calendar 2008-07-18 ~ 2017-03-31
    IIF 36 - Director → ME
  • 45
    icon of address The Mill, One, High Street, Henley-in-arden, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2017-03-31
    IIF 50 - Director → ME
  • 46
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 65 - Director → ME
  • 47
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 71 - Director → ME
  • 48
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 67 - Director → ME
  • 49
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2017-03-31
    IIF 64 - Director → ME
  • 50
    SG7070 LIMITED - 2015-10-08
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2017-03-31
    IIF 35 - Director → ME
  • 51
    ST. FRANCIS INVESTMENT GROUP LIMITED - 2009-12-21
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2017-03-31
    IIF 59 - Director → ME
  • 52
    ST FRANCIS GROUP (BROADWELL LANE) LIMITED - 2016-09-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 56 - Director → ME
  • 53
    ST FRANCIS GROUP (CRANSLEY) LIMITED - 2013-04-05
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2017-03-31
    IIF 33 - Director → ME
  • 54
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 61 - Director → ME
  • 55
    ST FRANCIS GROUP (FEATHERSTONE) LIMITED - 2016-02-25
    icon of address The Mill, One, High Street, Henley-in-arden, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 49 - Director → ME
  • 56
    ST FRANCIS GROUP (TALBOTT MILL) LIMITED - 2009-05-11
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 58 - Director → ME
  • 57
    icon of address Bell House Whitehall Farm, Buckley Green, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-08-01
    IIF 82 - Director → ME
  • 58
    ST FRANCIS PROPERTIES LLP - 2017-05-15
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    451,670 GBP2024-03-31
    Officer
    icon of calendar 2009-05-21 ~ 2020-07-20
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 98 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    icon of address 5 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,904 GBP2024-10-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    IIF 11 - 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.