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

Wearing, John Howard

    Related profiles found in government register
  • Wearing, John Howard
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QW, England

      IIF 1
    • icon of address The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QW, United Kingdom

      IIF 2
    • icon of address Aldridge Parish Church, Church Office 14, The Green, Aldridge, Walsall, WS9 8NH

      IIF 3
  • Wearing, John Howard
    British solicitor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 4 IIF 5
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 6
    • icon of address C/o Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 7
    • icon of address 56 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 8 IIF 9 IIF 10
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 14
  • Wearing, John Howard
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ash End House, 56 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HJ, England

      IIF 15
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 16
  • Wearing, John Howard
    British

    Registered addresses and corresponding companies
    • icon of address 56 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 17
  • Wearing, John Howard
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 56 Rosemary Hill Road, Sutton Coldfield, West Midlands, B74 4HJ

      IIF 18
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 19
  • Mr John Howard Wearing
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 20 IIF 21 IIF 22
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 24
    • icon of address 2, Seedfield Close, Northampton, NN3 3PA, England

      IIF 25
    • icon of address The Riding School House, Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, B76 9QW, United Kingdom

      IIF 26
    • icon of address Aldridge Parish Church, Church Office 14, The Green, Aldridge, Walsall, WS9 8NH

      IIF 27
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 28
  • Mr John Howard Wearing
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Anthony Collins Solicitors, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 29
  • John Howard Wearing
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ash End House, 56 Rosemary Hill Road, Surton Coldfield, West Midlands, B74 4HJ, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,387,295 GBP2024-12-31
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    236,217 GBP2024-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Ash End House, 56 Rosemary Hill Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,693 GBP2024-03-31
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 30 - Right to appoint or remove membersOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address Aldridge Parish Church, Church Office 14 The Green, Aldridge, Walsall
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    127,146 GBP2024-12-31
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Severnside House Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2012-12-20
    IIF 7 - Director → ME
  • 2
    AYCECO (161) LIMITED - 2016-02-22
    icon of address 2 Seedfield Close, Northampton, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,346,758 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-09-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2019-09-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-10-06 ~ 2024-08-19
    IIF 29 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 3
    BURLINGTON CARE HOMES PLC - 2016-03-24
    BURLINGTON CARE HOMES LIMITED - 2017-01-12
    icon of address 2 Seedfield Close, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,683,720 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-27 ~ 2024-08-19
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    ANTHONY COLLINS SOLICITORS LIMITED - 2005-08-11
    ANTHONY COLLINS & COMPANY LIMITED - 1995-02-27
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2009-02-25 ~ 2024-08-02
    IIF 14 - Director → ME
    icon of calendar 2009-02-25 ~ 2025-06-14
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2024-08-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANTHONY COLLINS LLP - 2005-08-11
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (44 parents, 11 offsprings)
    Officer
    icon of calendar 2005-05-27 ~ 2023-04-30
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-20 ~ 2000-07-26
    IIF 18 - Secretary → ME
  • 7
    icon of address Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire
    Active Corporate (6 parents)
    Equity (Company account)
    -64,853 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 23 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address Carlton House, Mere Green Road Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    95,734 GBP2024-04-30
    Officer
    icon of calendar 2000-11-30 ~ 2000-12-08
    IIF 12 - Director → ME
  • 9
    ROCHMILLS LIMITED - 2017-10-23
    icon of address Burlington House, 369 Wellingborough Road, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    -545,862 GBP2023-12-31
    Officer
    icon of calendar 2016-06-17 ~ 2016-06-27
    IIF 6 - Director → ME
    icon of calendar 2015-07-27 ~ 2016-06-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    icon of address The Riding School House Bulls Lane, Wishaw, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    236,217 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-13 ~ 2023-05-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    AYCEECO (117) LIMITED - 1993-05-07
    icon of address New Carvel Building, Warstock Road Kings Heath, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-04-16 ~ 1993-05-04
    IIF 8 - Director → ME
  • 12
    AYCEECO (118) LIMITED - 1993-05-24
    icon of address The Maltings, Mount Road, Stourbridge, West Midlands
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-16 ~ 1993-05-25
    IIF 13 - Director → ME
  • 13
    AYCEECO (146) LIMITED - 1997-11-12
    icon of address 8 Cotton Lane, Moseley, Birmingham, West Mids
    Active Corporate (2 parents)
    Equity (Company account)
    825 GBP2024-03-31
    Officer
    icon of calendar 1997-04-16 ~ 1998-05-14
    IIF 9 - Director → ME
  • 14
    icon of address Burlington House, 369 Wellingborough Road, Northampton, England
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    167,006 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-13
    IIF 21 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Has significant influence or control over the trustees of a trust OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    KAYALEF HOLDINGS LTD - 2018-11-16
    icon of address 369 Wellingborough Road, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -134,120 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-05 ~ 2019-03-31
    IIF 20 - Has significant influence or control as a member of a firm OE
  • 16
    icon of address George Williams House, Watson Close St Bernards Road, Sutton Coldfield, West Midlands
    Active Corporate (8 parents)
    Officer
    icon of calendar 1992-02-10 ~ 2016-03-31
    IIF 11 - Director → ME
    icon of calendar 1992-02-05 ~ 2016-03-31
    IIF 17 - Secretary → ME
  • 17
    AYCEECO (140) LIMITED - 1996-09-06
    STONEYFORD CHRISTIAN NURSING HOME LIMITED - 1996-10-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-10 ~ 1996-09-10
    IIF 10 - 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.