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

Minehane, William Gerard

    Related profiles found in government register
  • Minehane, William Gerard
    Irish telecom engineer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sole End Insutrial Estate, Astley Lane, Bedworth, Warwickshire, CV12 0NE, United Kingdom

      IIF 1
    • icon of address 7 Brayford Avenue, Coventry, CV3 5BS

      IIF 2
    • icon of address 7, Brayford Avenue, Coventry, CV3 5BS, England

      IIF 3
    • icon of address 7, Brayford Avenue, Coventry, CV3 5BS, Uk

      IIF 4
    • icon of address 7, Brayford Avenue, Coventry, CV3 5BS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD

      IIF 9
  • Minehane, Liam Gerard
    Irish director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Sole End Industrial Estate, Astley Lane, Bedworth, Warwickshire, CV12 0NE, England

      IIF 10
    • icon of address 7, Brayford Avenue, Coventry, United Kingdom, CV3 5BS, United Kingdom

      IIF 11
  • Minehane, Liam Gerard
    Irish telecom engineer born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266-268, Stratford Road, Shirley, Solihull, B90 3AD, England

      IIF 12
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 13
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 14
  • Mr William Gerard Minehane
    Irish born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sole End Industrial Estate, Astley Lane, Bedworth, CV12 0NE

      IIF 15
    • icon of address Unit 9 Sole End Farm, Astley Lane, Bedworth, Warwickshire, CV12 0NE, England

      IIF 16
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 17
    • icon of address 7 Brayford Avenue, Coventry, CV3 5BS, United Kingdom

      IIF 18
  • Minehane, William Gerard
    Irish telecom engineer

    Registered addresses and corresponding companies
    • icon of address 7 Brayford Avenue, Coventry, CV3 5BS

      IIF 19
  • William Gerard Minehane
    Irish born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Brayford Avenue, Coventry, CV3 5BS, England

      IIF 20
  • Mr Liam Gerard Minehane
    Irish born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 21
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, United Kingdom

      IIF 22
  • Minehane, Liam Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 7, Brayford Avenue, Coventry, United Kingdom, CV3 5BS, United Kingdom

      IIF 23
  • Minehane, William Gerard

    Registered addresses and corresponding companies
    • icon of address 7 Brayford Avenue, Coventry, CV3 5BS, United Kingdom

      IIF 24
  • Mr William Gerard Minehane
    Irish born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -46,449 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-13 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    UCODIFY LIMITED - 2025-06-16
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 Sole End Industrial Estate, Astley Lane, Bedworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,860 GBP2018-02-28
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Sole End Industrial Estate, Astley Lane, Bedworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address Sole End Insutrial Estate, Astley Lane, Bedworth, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 266-268 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,524 GBP2023-04-30
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 12 - Director → ME
  • 11
    Company number 07014078
    Non-active corporate
    Officer
    icon of calendar 2009-09-09 ~ now
    IIF 11 - Director → ME
    icon of calendar 2009-09-09 ~ now
    IIF 23 - Secretary → ME
Ceased 6
  • 1
    icon of address Unit 9 Sole End Farm, Astley Lane, Bedworth, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    90,403 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-07-19
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -46,449 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-03-12
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,608 GBP2020-08-31
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-07
    IIF 9 - Director → ME
  • 4
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-10-11
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-06-08
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sole End Industrial Estate, Astley Lane, Bedworth
    Active Corporate (4 parents)
    Equity (Company account)
    189,714 GBP2024-12-31
    Officer
    icon of calendar 1999-02-15 ~ 2023-10-11
    IIF 2 - Director → ME
    icon of calendar 1999-02-15 ~ 2023-10-11
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-08
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    PQMS AWARDS LIMITED - 2016-03-24
    icon of address Unit F8a, Holly Farm Business Park, Honiley Road, Honiley, Kenilworth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,069,572 GBP2024-12-31
    Officer
    icon of calendar 2014-06-10 ~ 2016-07-08
    IIF 6 - Director → ME
    icon of calendar 2015-01-28 ~ 2016-07-08
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.