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

Kullar, Varinder

    Related profiles found in government register
  • Kullar, Varinder
    British chief executive born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Far Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 1
  • Kullar, Varinder
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Leighton Close, Coventry, CV4 7AE, England

      IIF 2 IIF 3
    • icon of address 8, Park Road, Coventry, CV1 2LD, England

      IIF 4 IIF 5
    • icon of address 47, Abbey End, Kenilworth, CV8 1QJ, England

      IIF 6
    • icon of address Unit 6, Lichfield Business Village, Lichfield, WS13 6QG, England

      IIF 7
  • Kullar, Varinder
    British general manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o David Smith, Towcester, Northamptonshire, NN12 9DJ, United Kingdom

      IIF 8
    • icon of address C/o John Clarke, Towcester, Northamptonshire, NN12 9DJ, England

      IIF 9
  • Kullar, Varinder
    British manager born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 10
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 11
    • icon of address C/o David Smith, Towcester, Northamptonshire, NN12 9DJ, England

      IIF 12
    • icon of address C/o John Clarke, Towcester, Northamptonshire, NN12 9DJ, England

      IIF 13
    • icon of address 185, Powke Lane, Rowley Regis, B65 0AA, United Kingdom

      IIF 14
  • Kullar, Varinder
    British managing director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o David Smith, Towcester, Northamptonshire, NN12 9DJ, United Kingdom

      IIF 15
  • Kullar, Varinder
    British nightclub owner born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nightclub, Primrosehill Street, Coventry, CV1 5LY, United Kingdom

      IIF 16
  • Kullar, Varinder
    British self employed born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park Road, Coventry, CV1 2LD, England

      IIF 17
  • Kullar, Narinder Singh
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2261a, Coventry Road, Sheldon, Birmingham, B26 3PD, England

      IIF 18
  • Kullar, Narinder Singh
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Park Road, Coventry, CV1 2LD, England

      IIF 19
  • Kullar, Narinder Singh
    British general manager born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, Primrose Hill Street, Coventry, CV1 5LY, England

      IIF 20
  • Kullar, Narinder Singh
    British investor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Gosford Street, Coventry, CV1 5DL, England

      IIF 21
  • Kullar, Narinder Singh
    British restaurantaur born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Gosford Street, Coventry, West Midlands, CV1 5DL, United Kingdom

      IIF 22
  • Kullar, Varinder
    British bar born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206-208, Holbrook Lane, Coventry, CV6 4DD, United Kingdom

      IIF 23
  • Kullar, Varinder
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justa House, 206 Holbrook Lane, Coventry, CV6 4DD, United Kingdom

      IIF 24
    • icon of address 185, Powke Lane, Rowley Regis, West Midlands, B65 0AA, England

      IIF 25
  • Kullar, Varinder
    British manager born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Powke Lane, Rowley Regis, West Midlands, B65 0AA, England

      IIF 26
  • Kullar, Varinder
    British none born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Spring Lane, Flintham, Newark, Notts, NG23 5LB, England

      IIF 27
  • Mr Varinder Kullar
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1110 Elliott Court, Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

      IIF 28
    • icon of address 4, Leighton Close, Coventry, CV4 7AE, England

      IIF 29 IIF 30 IIF 31
    • icon of address 51, Primrose Hill Street, Coventry, CV1 5LY, England

      IIF 32
    • icon of address 74, Far Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 33
    • icon of address 8, Park Road, Coventry, CV1 2LD, England

      IIF 34 IIF 35 IIF 36
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 37
    • icon of address 47, Abbey End, Kenilworth, CV8 1QJ, England

      IIF 38
    • icon of address C/o David Smith, Towcester, Northamptonshire, NN12 9DJ, England

      IIF 39
    • icon of address C/o John Clarke, Towcester, Northamptonshire, NN12 9DJ, England

      IIF 40 IIF 41
    • icon of address 185, Powke Lane, Rowley Regis, West Midlands, B65 0AA, England

      IIF 42 IIF 43
    • icon of address C/o John Clarke, 31 Juniper Close, Towcester, NN12 6XP, England

      IIF 44
  • Kullar, Narinder
    British bar born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206-208, Holbrook Lane, Coventry, West Midlands, CV6 4DD, United Kingdom

      IIF 45
  • Kullar, Narinder

    Registered addresses and corresponding companies
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, England

      IIF 46
  • Kullar, Narinder Singh
    British company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Far Gosford Street, Coventry, CV1 5DY, England

      IIF 47
  • Kullar, Narinder Singh
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118 Gosford Street, Coventry, CV1 5DL, England

      IIF 48
    • icon of address 118, Gosford Street, Coventry, CV1 5DL, United Kingdom

      IIF 49
    • icon of address 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 50
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, England

      IIF 51
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, United Kingdom

      IIF 52
    • icon of address Justa And Co 204-206, Holbrook Road, Coventry, CV6 4DD, England

      IIF 53
    • icon of address Justa House, 206 Holbrook Lane, Coventry, CV6 4DD, United Kingdom

      IIF 54
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
  • Kullar, Narinder Singh
    British property developer born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227 Holyhead Road, Coventry, West Midlands, CV5 8JR, United Kingdom

      IIF 56
  • Kullar, Narinder Singh
    British retired born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Holyhead Road, Coundon, Coventry, CV5 8JR, United Kingdom

      IIF 57
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, England

      IIF 58
  • Mr Narinder Singh Kullar
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 33a Grove Lane, Handsworth, Birmingham, West Midlands, B21 9ES, United Kingdom

      IIF 59
    • icon of address 140, Far Gosford Street, Coventry, CV1 5DY, England

      IIF 60
  • Ralph, Robin
    British laminator/boat builder born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Southwood Court, Southwood Avenue Walkford, Christchurch, Dorset, BH23 5RL, United Kingdom

      IIF 61
  • Ncube, Joseph
    Zimbabwean close protection born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 179, Whiteladies Road, Clifton, Bristol, Avon, BS8 2AG, England

      IIF 62
  • Mr Narinder Singh Kullar
    English born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118 Gosford Street, Coventry, CV1 5DL, England

      IIF 63
  • Jones, Herbert John

    Registered addresses and corresponding companies
    • icon of address 2, Parc Felindre, Kidwelly, Carmarthenshire, SA17 4LX, Wales

      IIF 64
  • Kethro, Philip Andrew
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Maes Llwynonn, Cadoxton, Neath, West Glamorgan, SA10 8AQ, United Kingdom

      IIF 65
  • Mr Narinder Kullar
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Justa And Co 204-206, Holbrook Road, Coventry, CV6 4DD, England

      IIF 66
  • Narinder Kullar
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, United Kingdom

      IIF 67
  • Jones, Stephen Wayne, Mr.
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parc Felindre, Kidwelly, SA17 4LX

      IIF 68
  • Jones, Stephen Wayne, Mr.
    British electrical engineer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parc Felindre, Kidwelly, Carmarthenshire, SA17 4LX, Wales

      IIF 69
  • Constantine, Sally Marian
    British care assistant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Southwood Court, Southwood Avenue Walkford, Christchurch, Dorset, BH23 5RL, United Kingdom

      IIF 70
  • Constantine, Sally Marian
    British retired born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southwood Court, 1 Southwood Avenue, Walkford, Christchurch, Dorset, BH23 5RL, Uk

      IIF 71
  • Horton, Jonathan William
    British assembly worker born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Southwood Court, Southwood Avenue Walkford, Christchurch, Dorset, BH23 5RL, United Kingdom

      IIF 72
  • Mr Narinder Singh Kullar
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 118, Gosford Street, Coventry, CV1 5DL, England

      IIF 73
    • icon of address 118, Gosford Street, Coventry, CV1 5DL, United Kingdom

      IIF 74
    • icon of address 227, Holyhead Road, Coundon, Coventry, CV5 8JR, United Kingdom

      IIF 75
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, England

      IIF 76
    • icon of address 57 Triumph House, 57 Triumph House, Manor House Drive, Coventry, CV1 2EA, England

      IIF 77
  • Michel, Francois Andre Joseph
    French director born in June 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Mr Francois Andre Joseph Michel
    French born in June 1967

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, United Kingdom

      IIF 81
    • icon of address Derwent Way, Wath West Industrial Estate, Rotherham, S63 6EX

      IIF 82
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Justa House 204-206 Holbrook Lane, Coventry Holbrook Lane, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 118 Gosford Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    EARTHNOTION LIMITED - 1987-02-10
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 80 - Director → ME
  • 4
    CAMIT PIPE STOPPERS LIMITED - 2001-08-24
    PIPE STOPPERS LIMITED - 2002-10-23
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 78 - Director → ME
  • 5
    icon of address 117 Gosford Street, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address 227 Holyhead Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-03 ~ now
    IIF 55 - Director → ME
  • 7
    icon of address 1st Floor 33a Grove Lane, Handsworth, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,312 GBP2023-08-31
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 74 Far Gosford Street, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Leighton Close, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Lichfield Business Village, The Friary, Lichfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 8 Park Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,219 GBP2024-03-31
    Officer
    icon of calendar 2014-02-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 12
    icon of address 8 Park Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    365 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 145, 179 Whiteladies Road, Clifton, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 62 - Director → ME
  • 14
    HAPPY DAYS AMERICAN DINNER LTD - 2011-09-29
    icon of address Justa Ltd, Justa House, Holbrook Lane, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 54 - Director → ME
  • 15
    icon of address 47 Abbey End, Kenilworth, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-07-11 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Justa And Co 204-206 Holbrook Road, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,910 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 118 Gosford Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,637 GBP2024-02-28
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 4 Leighton Close, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,299 GBP2024-09-30
    Officer
    icon of calendar 2023-09-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2261a Coventry Road, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 18 - Director → ME
  • 20
    icon of address 2 Parc Felindre, Kidwelly, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    A.S.P. HOLDINGS LIMITED - 2009-02-26
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,814,820 GBP2024-12-31
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 227 Holyhead Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 8 Park Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    820 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 17 Maes Llwynonn, Cadoxton, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 65 - Director → ME
  • 25
    icon of address 8 Park Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 26
    icon of address 8 Park Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,875 GBP2024-03-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 36 - Has significant influence or controlOE
  • 27
    icon of address 44 Jordan Well, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 227 Holyhead Road, Coundon, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -39,110 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 75 - Has significant influence or controlOE
  • 29
    icon of address 227 Holyhead Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 56 - Director → ME
  • 30
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o John Clarke, 31 Juniper Close, Towcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,758 GBP2024-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 118 Gosford Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,625 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 63 - Has significant influence or controlOE
  • 33
    icon of address 227 Holyhead Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,805 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 76 - Right to appoint or remove directorsOE
  • 34
    icon of address 888 Trinity Street, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 45 - Director → ME
    IIF 23 - Director → ME
  • 35
    icon of address 140 Far Gosford Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -966 GBP2023-10-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 28 Pennington Way, Coventry, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 51 - Director → ME
Ceased 14
  • 1
    EARTHNOTION LIMITED - 1987-02-10
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 82 - Right to appoint or remove directors OE
  • 2
    icon of address C/o John Clarke, 31 Juniper Close, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,010 GBP2023-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2022-10-14
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2025-04-29
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o John The Administrator, 2 St Annes, New Street, Weedon, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,779 GBP2021-05-31
    Officer
    icon of calendar 2015-05-12 ~ 2018-04-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2020-07-07
    IIF 43 - Has significant influence or control OE
  • 4
    icon of address 8020, C/o David Smith, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,841 GBP2022-12-31
    Officer
    icon of calendar 2023-02-17 ~ 2023-02-18
    IIF 15 - Director → ME
    icon of calendar 2013-02-27 ~ 2023-02-04
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-02-18
    IIF 32 - Has significant influence or control OE
  • 5
    icon of address 8 Park Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,219 GBP2024-03-31
    Officer
    icon of calendar 2015-08-27 ~ 2024-02-08
    IIF 20 - Director → ME
  • 6
    icon of address 47 Abbey End, Kenilworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-11 ~ 2024-03-01
    IIF 6 - Director → ME
  • 7
    icon of address Qube Cafe Bar, 53 George Street, Corby, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,191 GBP2024-01-27
    Officer
    icon of calendar 2012-02-16 ~ 2012-11-01
    IIF 27 - Director → ME
  • 8
    icon of address 8 Park Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,351 GBP2024-03-31
    Officer
    icon of calendar 2015-12-08 ~ 2018-06-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-06-15
    IIF 42 - Has significant influence or control OE
  • 9
    icon of address 8 Park Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,875 GBP2024-03-31
    Officer
    icon of calendar 2017-05-23 ~ 2018-06-27
    IIF 14 - Director → ME
  • 10
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ 2023-12-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2023-12-18
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Justa House, 204-206 Holbrook Lane, Coventry
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-19 ~ 2015-03-09
    IIF 24 - Director → ME
  • 12
    icon of address Applewood Burley Street, Burley, Ringwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-22 ~ 2014-05-21
    IIF 70 - Director → ME
    icon of calendar 2008-04-14 ~ 2009-08-27
    IIF 71 - Director → ME
    icon of calendar 2010-09-22 ~ 2015-12-10
    IIF 72 - Director → ME
    icon of calendar 2012-10-03 ~ 2015-10-30
    IIF 61 - Director → ME
  • 13
    icon of address 227 Holyhead Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,805 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2021-03-12
    IIF 46 - Secretary → ME
  • 14
    K.H.BAYNTON & SON(ELECTRICAL CONTRACTORS)LIMITED - 2010-01-16
    icon of address Lanyon House, Mission Court, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ 2011-01-04
    IIF 68 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.