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

Mr Varinder Kullar

    Related profiles found in government register
  • 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 1
    • icon of address 4, Leighton Close, Coventry, CV4 7AE, England

      IIF 2 IIF 3 IIF 4
    • icon of address 51, Primrose Hill Street, Coventry, CV1 5LY, England

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

      IIF 6
    • icon of address 8, Park Road, Coventry, CV1 2LD, England

      IIF 7 IIF 8 IIF 9
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 10
    • icon of address 47, Abbey End, Kenilworth, CV8 1QJ, England

      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 IIF 14
    • icon of address 185, Powke Lane, Rowley Regis, West Midlands, B65 0AA, England

      IIF 15 IIF 16
    • icon of address C/o John Clarke, 31 Juniper Close, Towcester, NN12 6XP, England

      IIF 17
  • 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 18
    • icon of address 140, Far Gosford Street, Coventry, CV1 5DY, England

      IIF 19
  • 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 20
  • 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 21 IIF 22
    • icon of address 8, Park Road, Coventry, CV1 2LD, England

      IIF 23 IIF 24
    • icon of address 47, Abbey End, Kenilworth, CV8 1QJ, England

      IIF 25
    • icon of address Unit 6, Lichfield Business Village, Lichfield, WS13 6QG, England

      IIF 26
  • 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 27
    • icon of address C/o John Clarke, Towcester, Northamptonshire, NN12 9DJ, England

      IIF 28
  • 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 29
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 30
    • icon of address C/o David Smith, Towcester, Northamptonshire, NN12 9DJ, England

      IIF 31
    • icon of address C/o John Clarke, Towcester, Northamptonshire, NN12 9DJ, England

      IIF 32
    • icon of address 185, Powke Lane, Rowley Regis, B65 0AA, United Kingdom

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • 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 38
  • 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 39
  • 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 40
  • 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 41
  • 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 42
  • 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 43
  • 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 44
  • 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 45
    • icon of address 118, Gosford Street, Coventry, CV1 5DL, United Kingdom

      IIF 46
    • icon of address 227, Holyhead Road, Coundon, Coventry, CV5 8JR, United Kingdom

      IIF 47
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, England

      IIF 48
    • icon of address 57 Triumph House, 57 Triumph House, Manor House Drive, Coventry, CV1 2EA, England

      IIF 49
  • 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 50
  • 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 51
    • icon of address 185, Powke Lane, Rowley Regis, West Midlands, B65 0AA, England

      IIF 52
  • 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 53
  • 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 54
  • 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 55
  • 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 56
    • icon of address 118, Gosford Street, Coventry, CV1 5DL, United Kingdom

      IIF 57
    • icon of address 204-208, Holbrook Lane, Coventry, CV6 4DD, England

      IIF 58
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, England

      IIF 59
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, United Kingdom

      IIF 60
    • icon of address Justa And Co 204-206, Holbrook Road, Coventry, CV6 4DD, England

      IIF 61
    • icon of address Justa House, 206 Holbrook Lane, Coventry, CV6 4DD, United Kingdom

      IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • 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 64
  • 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 65
    • icon of address 227, Holyhead Road, Coventry, West Midlands, CV5 8JR, England

      IIF 66
  • 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 67
  • 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 68
  • 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 69
  • Jones, Herbert John

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

      IIF 70
  • Kullar, Narinder

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

      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
  • 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 73
  • 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 74
  • 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 75
  • 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 76
  • 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 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 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 46 - 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 43 - 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 63 - 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 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 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 20 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - 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 26 - 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 36 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 8 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - 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 68 - 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 62 - 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 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 45 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-09-17 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 39 - 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 74 - Director → ME
    icon of calendar 2011-07-01 ~ dissolved
    IIF 70 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - 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 77 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 9 - 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 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 47 - 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 64 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 37 - 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 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 48 - 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 67 - Director → ME
    IIF 50 - 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 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 19 - 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 59 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2025-04-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - 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 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2020-07-07
    IIF 16 - 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 34 - Director → ME
    icon of calendar 2013-02-27 ~ 2023-02-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2023-02-18
    IIF 5 - 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 41 - 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 25 - 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 54 - 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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ 2018-06-15
    IIF 15 - 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 33 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2023-12-18
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 51 - 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 75 - Director → ME
    icon of calendar 2008-04-14 ~ 2009-08-27
    IIF 76 - 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 69 - 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 71 - 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 73 - 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.