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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpkin, Adam Christopher

    Related profiles found in government register
  • Simpkin, Adam Christopher
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 1
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 2
    • Townfield House, 27-29 Townfield Street, Chelmsford, Essex, CM1 1QL, England

      IIF 3
    • 68, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DA, England

      IIF 4 IIF 5
    • Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 6 IIF 7
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 8
    • C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 9 IIF 10
  • Simpkin, Adam Christopher
    British chartered surveyor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 11
  • Simpkin, Adam Christopher
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 12
    • Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Company Liquidations Limited, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 16
    • C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Simpkin, Adam Christopher
    British property director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Simpkin, Adam Christopher
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Cirencester Road, Charlton Kings, Cheltenham, GL53 8DA, England

      IIF 24
  • Simpkin, Adam Christopher
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Promenade, Cheltenham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 25
  • Simpkin, Adam Christopher
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 26
  • Simpkin, Adam Christopher
    British chartered surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Promenade, Cheltenham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 27 IIF 28
    • 9 Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ

      IIF 29 IIF 30
  • Simpkin, Adam Christopher
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43/45, The Promenade, Cheltenham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 31
    • 9 Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ

      IIF 32 IIF 33 IIF 34
    • Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 35
    • Findlay James, Saxon Way, Saxon Way, Cheltenham, GL52 6QX

      IIF 36
    • C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 37
  • Simpkin, Adam Christopher
    British investment director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ, United Kingdom

      IIF 38
  • Simpkin, Adam Christopher
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ

      IIF 39
  • Simpkin, Adam Christopher
    British surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Promenade, Cheltenham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 40
  • Mr Adam Christopher Simpkin
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 41 IIF 42
    • 68, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DA, England

      IIF 43 IIF 44
  • Mr Adam Simpkin
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 45
  • Mr Adam Christopher Simpkin
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 68, Cirencester Road, Charlton Kings, Cheltenham, GL53 8DA, England

      IIF 46
  • Simpkin, Adam Christopher

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 47
    • 68 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DA, England

      IIF 48 IIF 49
  • Mr Adam Christopher Simpkin
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-45, Promenade, Cheltenham, United Kingdom

      IIF 50 IIF 51
    • Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Company Liquidations Limited, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 55
    • C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 56 IIF 57
    • C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 58
child relation
Offspring entities and appointments 40
  • 1
    ACS PROPERTY MANAGEMENT CONSULTANTS LTD
    15929734
    68 Cirencester Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 46 - Right to appoint or remove directors OE
  • 2
    ALBANY MEADOWS LIMITED - now
    MINTON HEALTH CARE (BALSALL COMMON 2) LIMITED
    - 2017-08-01 08153221
    MINTON HEALTH CARE (MALVERN) LIMITED
    - 2013-08-02 08153221
    3 More London Riverside, London, England
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,704 GBP2016-11-30
    Officer
    2012-07-23 ~ 2017-01-06
    IIF 15 - Director → ME
  • 3
    BEAUCHAMP HOLDINGS LIMITED
    - now 01356531
    N & F S HOLDINGS LIMITED - 1982-02-11
    N. & F.S. CONTRACT SERVICES LIMITED - 1980-12-31
    Findlay James, Saxon Way, Saxon Way, Cheltenham
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,180,388 GBP2017-10-12
    Officer
    2002-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 4
    BTCAPPS LIMITED
    13032758
    68 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,078 GBP2024-11-30
    Officer
    2020-11-19 ~ now
    IIF 4 - Director → ME
    2020-11-19 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2020-11-19 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 5
    DEVEREUX ESTATES LIMITED
    01990177
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    30,636 GBP2023-12-01 ~ 2024-11-30
    Officer
    2002-12-01 ~ now
    IIF 10 - Director → ME
  • 6
    FLYING TIMBERS LIMITED - now
    MINTON CARE (DARTMOUTH) LIMITED
    - 2023-12-06 12028529 10518995
    MINTON CARE (BIDFORD-UPON-AVON) LTD
    - 2020-02-10 12028529
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,147 GBP2025-03-31
    Officer
    2019-06-03 ~ 2022-11-25
    IIF 12 - Director → ME
    2019-06-03 ~ 2022-11-25
    IIF 47 - Secretary → ME
    Person with significant control
    2019-06-03 ~ 2022-11-25
    IIF 41 - Right to appoint or remove directors OE
  • 7
    GCBS FOULKE LLP
    OC388529
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2013-10-16 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 8
    GENERATOR (BALSALL COMMON) LTD
    11352733
    Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (8 parents)
    Equity (Company account)
    81 GBP2019-05-31
    Officer
    2018-05-09 ~ now
    IIF 3 - Director → ME
  • 9
    MINTON CARE (BICESTER) LIMITED
    - now 15210578
    MINTON CARE (BICESTER) LIMITED
    - 2025-08-19 15210578
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-10-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    MINTON CARE (CATHERINE DE BARNES) LIMITED
    11166840
    15 High Street, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -182,796 GBP2024-03-31
    Officer
    2018-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-02-08 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    MINTON CARE (CLAY CROSS) LIMITED
    - now 13930572
    MINTON CARE (PADSTOW) LIMITED
    - 2022-05-31 13930572
    Jwh Insolvency Solutions Limited, 5 Turves Green, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    460,699 GBP2024-03-31
    Officer
    2022-02-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 42 - Right to appoint or remove directors OE
  • 12
    MINTON CARE (DARTMOUTH 2) LIMITED
    - now 10518995 12028529
    MINTON CARE (CDEB) LIMITED
    - 2021-05-10 10518995
    Company Liquidations Limited, Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    408,229 GBP2023-11-30
    Officer
    2016-12-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 13
    MINTON CARE (TIVERTON) LIMITED
    - now 13412280
    MINTON BALSALL COMMON 4 LIMITED
    - 2023-08-07 13412280 11279605
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,922 GBP2024-11-30
    Officer
    2021-05-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MINTON DEVELOPMENTS (MILL MEADOW) LIMITED
    10604660
    28 Lifford Gardens, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,136 GBP2024-11-30
    Officer
    2017-02-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MINTON ESTATES MANAGEMENT LIMITED
    10348267
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -236,369 GBP2019-11-30
    Officer
    2016-08-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    MINTON HEALTH CARE (EMSWORTH) LIMITED
    09894163
    C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -16,653 GBP2017-11-30
    Officer
    2015-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 17
    MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED
    - now 08383419
    MINTON HEALTH CARE (CATHERINE DE BARNES) LIMITED
    - 2014-01-23 08383419
    43-45 The Promende, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 38 - Director → ME
  • 18
    MINTON HEALTH CARE (SHOTTERY) LIMITED
    - now 07743369
    MINTON HEALTHCARE (SHARMANS CROSS) LIMITED
    - 2012-08-29 07743369
    Third Floor, 43-45 The Promenade, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-08-17 ~ dissolved
    IIF 40 - Director → ME
  • 19
    MINTON HEALTH CARE (TITCHFIELD) LIMITED
    08576480
    C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2013-06-19 ~ dissolved
    IIF 28 - Director → ME
  • 20
    MINTON HEALTH CARE LIMITED
    07482294
    C/o Langham Walsh Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 31 - Director → ME
  • 21
    MINTON HEALTHCARE (BUCKINGHAM) LIMITED
    09251155
    305 Gray's Inn Road, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    -5,552 GBP2017-11-30
    Officer
    2014-10-06 ~ 2018-09-17
    IIF 7 - Director → ME
  • 22
    MINTON HEALTHCARE (TETBURY) LIMITED
    09113990
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    48,250 GBP2019-11-30
    Officer
    2014-07-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MINTON INVESTMENTS (BEXHILL) LIMITED
    - now 04537932
    MINTON INVESTMENTS (RETAIL) LIMITED
    - 2006-11-15 04537932
    DRAYMILLS LTD - 2004-06-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    311,211 GBP2019-11-30
    Officer
    2004-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 24
    MINTON INVESTMENTS (BLACKWOOD) 1 LTD
    - now 06144033 05456694
    MINTON INVESTMENTS (BARRY) LIMITED
    - 2012-08-31 06144033
    MINTON INVESTMENTS (HULL) LIMITED
    - 2007-08-14 06144033
    43/45 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-07 ~ dissolved
    IIF 39 - Director → ME
  • 25
    MINTON INVESTMENTS (BLACKWOOD) LIMITED
    05456694 06144033
    Third Floor, 43/45 Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,266 GBP2017-11-30
    Officer
    2005-05-19 ~ 2012-01-13
    IIF 33 - Director → ME
  • 26
    MINTON INVESTMENTS (BOSTON) LIMITED
    - now 04537929
    MINTON INVESTMENTS (MIDLANDS) LIMITED
    - 2006-11-15 04537929 04537918
    CALEHURST LTD - 2004-06-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    336,796 GBP2019-11-30
    Officer
    2004-07-27 ~ dissolved
    IIF 23 - Director → ME
  • 27
    MINTON INVESTMENTS (COMMERCIAL) LIMITED
    - now 02627452
    MINTON PROPERTIES LIMITED - 1992-01-13
    Findlay James, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (7 parents)
    Equity (Company account)
    494,949 GBP2017-11-30
    Officer
    2002-12-01 ~ 2012-01-13
    IIF 34 - Director → ME
  • 28
    MINTON INVESTMENTS (EXETER) LIMITED
    - now 05456724 08182091
    MINTON INVESTMENTS (SOUTH EAST) LIMITED
    - 2006-11-15 05456724
    Third Floor, 43/45 Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -5,239 GBP2017-11-30
    Officer
    2005-05-19 ~ 2012-01-13
    IIF 32 - Director → ME
  • 29
    MINTON INVESTMENTS (INDUSTRIAL) LIMITED
    02671974
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,850,398 GBP2024-11-30
    Officer
    2002-12-01 ~ now
    IIF 9 - Director → ME
  • 30
    MINTON INVESTMENTS (MIDLANDS) LIMITED
    - now 04537918 04537929
    MINTON INVESTMENTS (SOUTH WEST) LIMITED
    - 2006-11-15 04537918 04537934... (more)
    BUNTINGWELL LTD - 2003-06-16
    C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,506,673 GBP2019-11-30
    Officer
    2003-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 31
    MINTON INVESTMENTS (MUSSELBURGH) LIMITED
    - now 05456720
    MINTON INVESTMENTS (NORTH EAST) LIMITED
    - 2006-11-15 05456720 04537934... (more)
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -59,236 GBP2019-11-30
    Officer
    2005-05-19 ~ dissolved
    IIF 19 - Director → ME
  • 32
    MINTON INVESTMENTS (NORTH WEST) LIMITED
    - now 04537934 05456720... (more)
    FLEETRACER LTD - 2004-06-21
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    481,077 GBP2019-11-30
    Officer
    2004-07-27 ~ dissolved
    IIF 21 - Director → ME
  • 33
    MINTON INVESTMENTS GROUP LIMITED
    05467273
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -344,720 GBP2019-11-30
    Officer
    2005-05-31 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MINTON PROPERTY (CHELTENHAM) LIMITED
    07150876
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -77,213 GBP2019-11-30
    Officer
    2010-02-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    MINTON PROPERTY DEVELOPMENTS (ONE) LTD
    07954380
    43-45 Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-17 ~ dissolved
    IIF 27 - Director → ME
  • 36
    MINTON PROPERTY DEVELOPMENTS LTD
    - now 06262491
    MINTON INVESTMENTS (FIFE) LIMITED
    - 2009-03-10 06262491
    MINTON INVESTMENTS (BRISTOL ONE) LIMITED
    - 2008-02-15 06262491
    43/45 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    2007-05-30 ~ dissolved
    IIF 30 - Director → ME
  • 37
    NADANSI LIMITED
    08634148
    Findlay James, Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,026,004 GBP2017-11-30
    Officer
    2013-08-01 ~ dissolved
    IIF 11 - Director → ME
  • 38
    PATJL LIMITED
    - now 11279605
    MINTON (BALSALL COMMON) LIMITED
    - 2018-04-28 11279605 13412280
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,470 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 5 - Director → ME
    2018-03-28 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 44 - Right to appoint or remove directors OE
  • 39
    PETADINE LTD
    09667022
    C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,089 GBP2019-11-30
    Officer
    2016-07-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 40
    WADEHURST INVESTMENTS LIMITED
    - now 01766025
    WADEHURST DEVELOPMENTS LIMITED - 1986-10-03
    WESTCOTE INVESTMENTS LIMITED - 1986-05-08
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,769,401 GBP2020-11-05
    Officer
    2002-12-01 ~ 2012-01-13
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.