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

Murphy, Patrick

    Related profiles found in government register
  • Murphy, Patrick
    British business person born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Patrick
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Patrick
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 31 IIF 32
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, CV4 7AP, England

      IIF 33
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 34 IIF 35 IIF 36
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP, England

      IIF 41
    • icon of address 4th & 5th Floors, 22 Bruton Street, London, W1J 6QE, England

      IIF 42
    • icon of address C/o Vc Capital Management Ltd, Token House, Tokenhouse Yard, London, EC2R 7AS, England

      IIF 43
  • Murphy, Patrick
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 44 IIF 45
  • Murphy, Patrick
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Finham Park, Coventry, CV3 6RJ

      IIF 46
  • Murphy, Patrick
    British sales director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 47 IIF 48
  • Murphy, Patrick
    British business executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

      IIF 49 IIF 50 IIF 51
  • Murphy, Patrick
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 52
  • Murphy, Dean Patrick
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Henley Close, Tamworth, B79 8TQ, England

      IIF 53
    • icon of address 37 Henley Close, Tamworth, Staffordshire, B79 8TQ

      IIF 54
  • Murphy, Patrick
    British retired born in October 1935

    Registered addresses and corresponding companies
    • icon of address Fernworthy, Exeter Road, Teignmouth, Devon, TQ14 9JG

      IIF 55
  • Murphy, Patrick
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, West Midlands, CV4 7AP, United Kingdom

      IIF 56
  • Murphy, Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 57
  • Murphy, Patrick
    British managing director

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 58 IIF 59
  • Murphy, Patrick
    British director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tigeen Greenbanks First Drive, Dawlish Road, Teignmouth, Devon, TQ14 8TJ

      IIF 60
  • Murphy, Patrick
    British retired born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Union Street, Torquay, TQ2 5QP, England

      IIF 61
  • Murphy, Patrick
    Irish manager born in December 1968

    Registered addresses and corresponding companies
    • icon of address 951, Commisioners Road East, London, Ontario, Canada

      IIF 62
  • Mr Patrick Murphy
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP

      IIF 63
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 64 IIF 65
    • icon of address 141, Kenilworth Road, Coventry, W Mids, CV4 7AP

      IIF 66
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, CV4 7AP, England

      IIF 67
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, Coventry, West Midlands, CV4 7AP, United Kingdom

      IIF 68
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP, England

      IIF 69
    • icon of address C/o Vc Capital Management Ltd, Token House, Tokenhouse Yard, London, EC2R 7AS, England

      IIF 70 IIF 71
    • icon of address Lord Leycester Hotel, 17-19 Jury Street, Warwick, Warwickshire, CV34 4EJ

      IIF 72
  • Mr Dean Patrick Murphy
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Henley Close, Tamworth, B79 8TQ, England

      IIF 73
  • Murphy, Patrick
    Irish company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Mount Eagles Avenue, Belfast, BT17 0GN, United Kingdom

      IIF 74
  • Murphy, Dean Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Henley Close, Tamworth, Staffordshire, B79 8TQ

      IIF 75
  • Murphy, Patrick

    Registered addresses and corresponding companies
    • icon of address 4, Trevaunance Flats, St Agnes, Cornwall, TR5 0SA, England

      IIF 76
  • Mr Patrick Murphy
    British born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 77
  • Patrick Murphy
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 78
  • Mr Patrick Murphy
    Irish born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Mount Eagles Avenue, Belfast, BT17 0GN, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 46
  • 1
    THE NEW BURDEN GROUP LIMITED - 2009-08-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 4 - Director → ME
  • 2
    VC CAPITAL MANAGEMENT LTD - 2019-04-11
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,103 GBP2024-01-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 7 - Director → ME
  • 3
    VC HOLDCO LTD - 2019-04-11
    icon of address Playfels Grange, 114 Kenilworth Road, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 5 - Director → ME
  • 4
    DOVER SHIPS STORES LIMITED - 1999-10-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 1 - Director → ME
  • 5
    FORMEXPERT LIMITED - 1990-12-18
    icon of address 141 Kenilworth Road, Coventry, W Mids
    Active Corporate (2 parents)
    Equity (Company account)
    5,040,631 GBP2024-12-31
    Officer
    icon of calendar 1996-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    J.B. CHILLED FOODS LIMITED - 1992-04-16
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 2 - Director → ME
  • 7
    BERESFORD PUMPS LIMITED - 2010-08-27
    COSTADOR LIMITED - 2004-09-21
    BERESFORD PUMPS & EQUIPMENT LIMITED - 2004-11-25
    icon of address 141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lord Leycester Hotel, 17-19 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 9
    icon of address 153 Mount Eagles Avenue, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PETER BROUGHTON INVESTCO LTD - 2018-04-10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    40,501 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 1995-05-09 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 12
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,818,473 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 141 Kenilworth Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,608 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LIGHTNING AEROSPACE HOLDINGS LIMITED - 2011-08-18
    icon of address 141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -181,206 GBP2015-09-30
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-04-19 ~ dissolved
    IIF 58 - Secretary → ME
  • 15
    icon of address 37 Henley Close, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,918 GBP2024-04-30
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Wright Hassall Llp, Olympus Avenue Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2001-04-23 ~ dissolved
    IIF 40 - Director → ME
  • 17
    icon of address 10 Bowlwell Avenue, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 30 - Director → ME
  • 18
    THE BURDEN GROUP PUBLIC LIMITED COMPANY - 2009-01-16
    SHOOTHARP LIMITED - 1982-09-27
    JAMES BURDEN (HOLDINGS) LIMITED - 1999-05-13
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 3 - Director → ME
  • 19
    ALPHACOVER LIMITED - 1999-10-22
    icon of address 30 St Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 141 Kenilworth Road Playfels Grange, 141 Kenilworth Road, Coventry, United Kingdom (gbr), United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,899 GBP2022-04-30
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2011-03-01 ~ now
    IIF 76 - Secretary → ME
  • 21
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    500 GBP2020-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 141 Kenilworth Road, Coventry, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -694,500 GBP2025-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,019 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 27
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 41 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    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
  • 28
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 25 - Director → ME
  • 29
    VC CAPITAL TOPCO LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2023-01-31
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 18 - Director → ME
  • 30
    CANEDA CAPITAL PROPCO LTD - 2020-10-22
    VC CAPITAL PROPCO LTD - 2019-04-11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 31
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 32
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 15 - Director → ME
  • 33
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 34
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 14 - Director → ME
  • 35
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 36
    VC HEALTH HOLDCO LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,027 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 37
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 20 - Director → ME
  • 38
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 39
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 8 - Director → ME
  • 40
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 6 - Director → ME
  • 41
    VC WD PROPCO 1 LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 42
    CANEDA PROPCO 101 LTD - 2020-10-21
    VC PROPCO 101 LTD - 2019-04-11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -71 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 43
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    590 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 44
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 45
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 46
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 26 - Director → ME
Ceased 14
  • 1
    THE NEW BURDEN GROUP LIMITED - 2009-08-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 51 - Director → ME
  • 2
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,852 GBP2024-07-31
    Officer
    icon of calendar 1997-08-21 ~ 2007-04-24
    IIF 9 - Director → ME
  • 3
    COVENTRY SCHOOL OF FLYING LIMITED - 1995-02-15
    SKYLARK SERVICES LIMITED - 1994-11-22
    icon of address Rowley Road, Coventry
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    31,722 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-05-13 ~ 2001-08-01
    IIF 39 - Director → ME
    icon of calendar 2013-05-11 ~ 2017-07-11
    IIF 48 - Director → ME
  • 4
    icon of address The Club House, Finham Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2020-11-04
    IIF 46 - Director → ME
  • 5
    icon of address Rowley Road, Coventry
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    4,621 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-11 ~ 2017-07-11
    IIF 47 - Director → ME
  • 6
    icon of address 184 Union Street, Torquay, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-11-20 ~ 2019-02-19
    IIF 61 - Director → ME
  • 7
    J.B. CHILLED FOODS LIMITED - 1992-04-16
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 49 - Director → ME
  • 8
    icon of address Kroll Advisory Ltd, 4b Cornerblock, Birmingham
    Active Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2011-08-01
    IIF 44 - Director → ME
    icon of calendar 2007-07-25 ~ 2011-08-01
    IIF 59 - Secretary → ME
  • 9
    icon of address Old Palace Lodge Hotel, Church Street, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,049,069 GBP2024-12-31
    Officer
    icon of calendar 2004-08-20 ~ 2008-12-11
    IIF 36 - Director → ME
    icon of calendar 2004-08-11 ~ 2008-12-11
    IIF 57 - Secretary → ME
  • 10
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    40,501 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 1995-05-09 ~ 2012-08-31
    IIF 54 - Director → ME
    icon of calendar 1995-05-09 ~ 2006-11-20
    IIF 75 - Secretary → ME
  • 11
    icon of address 29 Veals Mead, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-27 ~ 2009-02-28
    IIF 62 - Director → ME
  • 12
    icon of address Butlin Property Services, 40 Howard Road, Clarendon Park, Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1999-09-21 ~ 2001-04-04
    IIF 55 - Director → ME
  • 13
    THE BURDEN GROUP PUBLIC LIMITED COMPANY - 2009-01-16
    SHOOTHARP LIMITED - 1982-09-27
    JAMES BURDEN (HOLDINGS) LIMITED - 1999-05-13
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 50 - Director → ME
  • 14
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 41 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-04-07 ~ 2022-04-11
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE

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.