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

Bevan, Jonathan Mark

    Related profiles found in government register
  • Bevan, Jonathan Mark
    English accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, DY9 9XT, United Kingdom

      IIF 1
  • Bevan, Jonathan Mark
    English certified chartered accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, DY9 9XT, England

      IIF 2
  • Bevan, Jonathan Mark
    English company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, DY9 9XT, England

      IIF 3
  • Bevan, Jonathan Mark
    English finance director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Dean Clarke House, Southernhay East, Exeter, EX1 1AP, England

      IIF 4
    • icon of address 91, Main Road, Meriden, West Midlands, CV7 7NL, England

      IIF 5
    • icon of address Barley Orchard, The Wyke, Shifnal, TF11 9PP, England

      IIF 6
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, DY9 9XT, England

      IIF 7
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, DY9 9XT, England

      IIF 8 IIF 9 IIF 10
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, DY9 9XT, United Kingdom

      IIF 13 IIF 14
  • Bevan, Jonathan Mark
    English financial director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneybridge Court, Stoneybridge, Stourbridge, West Midlands, DY9 9XT, United Kingdom

      IIF 15
  • Bevan, Jonathan Mark
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Blakenhall Park, Barton Under Needwood, Burton Upon Trent, DE13 8AJ

      IIF 16
  • Bevan, Jonathan Mark
    British chartered accountancy born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stoneybridge Farm, Stoney Bridge, Stourbridge, West Midlands, DY9 9XT, England

      IIF 17
  • Bevan, Jonathan Mark
    British chartered accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Broomhall Farm, Taylors Lane, Broomhall, Worcestershire, WR5 2PE, United Kingdom

      IIF 18
    • icon of address The Granary, Bell End Farm, Belbroughton, Stourbridge, West Midlands, DY9 9UJ, United Kingdom

      IIF 19
  • Bevan, Jonathan Mark
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Bell End Farm, Belbroughton, Nr Stourbridge, West Midlands, DY9 9UJ, England

      IIF 20 IIF 21
  • Bevan, Jonathan Mark
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Bevan, Jonathan Mark
    British finance director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneybridge Court, Belbroughton, W Midlands, DY9 9XT

      IIF 36
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, DY9 9XT, England

      IIF 37
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, DY9 9XT, England

      IIF 38 IIF 39
  • Bevan, Jonathan Mark
    British financial advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Bell End Farm, Belbroughton, Stourbridge, West Midlands, DY9 9UJ, United Kingdom

      IIF 40
  • Bevan, Jonathan Mark
    British financial consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Bell End Farm, Belbroughton, Nr Stourbridge, West Midlands, DY9 9UJ, United Kingdom

      IIF 41
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, DY9 9XT, United Kingdom

      IIF 42
  • Bevan, Jonathan Mark
    British financial director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ

      IIF 43
  • Bevan, Jonathan Mark
    British financial management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stoneybridge Court, Stoneybridge, Belbroughton, West Midlands, DY9 8XT, United Kingdom

      IIF 44
  • Bevan, Jonathan Mark
    British financial manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stoneybridge Court, Stoney Bridge, Belbroughton, Worcs, DY9 9XT

      IIF 45
  • Bevan, Jonathan Mark
    born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, DY9 9XT

      IIF 46
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, DY9 9XT, United Kingdom

      IIF 47
  • Bevan, Jonathan Mark
    British director born in April 1952

    Registered addresses and corresponding companies
  • Mr Jonathan Mark Bevan
    English born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spire Close, Ashbourne, DE6 1DB, England

      IIF 54
    • icon of address 2 Stoneybridge Court, Stoneybridge, Belbroughton, Worcs, DY9 9XT

      IIF 55
    • icon of address 2, Stoney Bridge Court, Belbroughton, Stourbridge, DY9 9XT, England

      IIF 56
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, DY9 9XT, England

      IIF 57
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, DY9 9XT, England

      IIF 58 IIF 59 IIF 60
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, DY9 9XT, England

      IIF 62
    • icon of address 2, Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, DY9 9XT, United Kingdom

      IIF 63
    • icon of address 2, Stoneybridge Court, Stoneybridge, Stourbridge, West Midlands, DY9 9XT, United Kingdom

      IIF 64
    • icon of address 2, Stoneybridge Court, Stourbridge, DY9 9XT, United Kingdom

      IIF 65
  • Bevan, Johnathan Mark
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stoneybridge Court, Belbroughton, DY9 9XT, United Kingdom

      IIF 66
  • Bevan, Jonathan Mark
    British

    Registered addresses and corresponding companies
    • icon of address 2, Stoneybridge Court, Stoneybridge, Belbroughton, West Midlands, DY9 9XT, United Kingdom

      IIF 67
    • icon of address 58 Sir Harry's Road, Edgbaston, Birmingham, B15 2UX

      IIF 68 IIF 69 IIF 70
  • Bevan, Jonathan Mark
    British company director

    Registered addresses and corresponding companies
    • icon of address 58 Sir Harry's Road, Edgbaston, Birmingham, B15 2UX

      IIF 71
  • Bevan, Jonathan Mark
    British director

    Registered addresses and corresponding companies
  • Bevan, Jonathan Mark
    British financial manager

    Registered addresses and corresponding companies
    • icon of address 2 Stoneybridge Court, Stoney Bridge, Belbroughton, Worcs, DY9 9XT

      IIF 85
  • Mr Jonathan Mark Bevan
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Stoney Bridge Court, Stoney Bridge, Belbroughton, West Midlands, DY9 9XT, England

      IIF 86
    • icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, DY9 9XT, England

      IIF 87
  • Bevan, Johnathan Mark
    British

    Registered addresses and corresponding companies
    • icon of address 2 Stoney Bridge Court, Stoney Bridge, Belbroughton, West Midlands, DY9 9XT

      IIF 88 IIF 89 IIF 90
  • Bevan, Jonathan Mark

    Registered addresses and corresponding companies
    • icon of address 58 Sir Harry's Road, Edgbaston, Birmingham, B15 2UX

      IIF 91
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address The Granary Bell End Farm, Belbroughton, Nr Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 20 - Director → ME
  • 2
    BACHE 2003 LLP - 2004-01-15
    icon of address Old Bank Chambers 582-586 Kingsbury Road, Erdington, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 3
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2020-03-31
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 4
    TAYLOR DREW DISTRIBUTION LIMITED - 2011-01-17
    icon of address 3 Hagley Court North, The Waterfront, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-29 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,479 GBP2024-08-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-14 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
  • 7
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082,104 GBP2024-11-30
    Officer
    icon of calendar 2018-03-03 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address 2 Stoneybridge Court, Stoneybridge, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 9
    icon of address Fazeley Studios Number 22, 191 Fazeley Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-22 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 13 Spire Close, Ashbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,167 GBP2025-03-31
    Officer
    icon of calendar 2004-01-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 8 - Director → ME
  • 13
    icon of address Flat 3 Dean Clarke House, Southernhay East, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2024-05-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address Barley Orchard, The Wyke, Shifnal, England
    Active Corporate (4 parents)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.10 GBP2020-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    icon of address Barley Orchard Upper Wyke Farm, The Wyke, Shifnal, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -128,679 GBP2024-06-30
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 39 - Director → ME
  • 18
    icon of address 2 Stoneybridge Court, Stoneybridge, Belbroughton, Worcs
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33,790 GBP2019-03-31
    Officer
    icon of calendar 2001-01-24 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2005-01-01 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 19
    icon of address Cotterhill Hitchman, Arthur House 21 Mere Green Road, Sutton Coldfield, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address The Granary Bell End Farm, Belbroughton, Nr Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 21
    PELLET PLANT LTD - 2016-04-25
    icon of address Fagnall Farmhouse Fagnall Lane, Winchmore Hill, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address Virginia House 56 Warwick Road, Olton, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,081 GBP2016-03-31
    Officer
    icon of calendar 2015-03-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 23
    icon of address The Granary Bell End Farm, Belbroughton, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address 22 Fazeley Studios, 191 Fazeley Street Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2009-03-18 ~ dissolved
    IIF 76 - Secretary → ME
  • 25
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 26
    GAINSBOROUGH PRODUCTIONS LIMITED - 2009-01-09
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 73 - Secretary → ME
  • 27
    icon of address 22 Fazeley Studios, 191 Fazeley Street Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 34 - Director → ME
  • 28
    icon of address The Granary Bell End Farm, Belbroughton, Nr Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,008 GBP2017-10-31
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 42 - Director → ME
  • 30
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    37 GBP2017-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    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
    IIF 57 - Right to appoint or remove directorsOE
  • 31
    icon of address The Granary Bell End Farm, Belbroughton, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 40 - Director → ME
Ceased 25
  • 1
    COZY PUBS 4 LIMITED - 2013-12-04
    icon of address 91 Main Road, Meriden, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -181,920 GBP2023-12-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-07-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-07-16
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 2
    AKORD GROUP PLC - 2004-07-22
    icon of address Unit 2 And 3 Viking Park, Tame Valley Industrial Estate, Wilnecote Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-09 ~ 2003-10-18
    IIF 50 - Director → ME
    icon of calendar 2004-09-01 ~ 2012-04-11
    IIF 88 - Secretary → ME
    icon of calendar 2002-05-27 ~ 2003-10-18
    IIF 68 - Secretary → ME
  • 3
    icon of address Units 2 & 3 Viking Park, Tame Valley Industrial Estate, Wilnecote Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-23 ~ 2012-04-11
    IIF 29 - Director → ME
    icon of calendar 2007-03-23 ~ 2012-04-11
    IIF 78 - Secretary → ME
  • 4
    icon of address The Granary Blakenhall Park, Barton Under Needwood, Burton Upon Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ 2013-01-07
    IIF 77 - Secretary → ME
  • 5
    BI2LET LIMITED - 2019-03-07
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    151,971 GBP2024-08-31
    Officer
    icon of calendar 2016-03-14 ~ 2020-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-20
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 6
    icon of address C/o Begbies Traynor (central) Llp, Innovation Centre Medway Maidstone Road, Chatham, Kent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    38,597 GBP2021-04-30
    Officer
    icon of calendar 2020-05-18 ~ 2021-12-16
    IIF 7 - Director → ME
  • 7
    icon of address Bury House 58 Fairfield Lane, Wolverley, Kidderminster, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2011-05-12
    IIF 74 - Secretary → ME
  • 8
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,082,104 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-03-03 ~ 2018-05-09
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    icon of address 1 Capenor Close, Portishead, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-06-30
    Officer
    icon of calendar 2009-02-27 ~ 2009-09-09
    IIF 22 - Director → ME
    icon of calendar 2009-02-27 ~ 2009-09-09
    IIF 72 - Secretary → ME
  • 10
    icon of address Sanderlings Llp Sanderling House, Springbrook Lane, Earlswood, Solihull, West Midlands
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2003-10-21
    IIF 52 - Director → ME
    icon of calendar 2002-05-01 ~ 2003-10-21
    IIF 71 - Secretary → ME
    icon of calendar 2001-11-01 ~ 2002-04-19
    IIF 91 - Secretary → ME
  • 11
    ETRINSIC LIMITED - 2011-12-20
    ETRINSIC PLC - 2005-04-20
    FORMS UK PLC - 2002-04-15
    STANDARD CONTINUOUS PLC - 1992-03-31
    STANDARD CONTINUOUS (HOLDINGS) PLC - 1984-11-01
    icon of address Grove House Guildford Road, Fetcham, Leatherhead, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1992-04-01 ~ 2000-11-13
    IIF 53 - Director → ME
    icon of calendar ~ 2000-02-24
    IIF 69 - Secretary → ME
  • 12
    icon of address Elfed House Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-08 ~ 2012-06-05
    IIF 44 - Director → ME
    icon of calendar 2010-10-08 ~ 2012-06-05
    IIF 67 - Secretary → ME
  • 13
    icon of address Flat 3 Dean Clarke House, Southernhay East, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-07-19
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 14
    icon of address 7 Old Road, Bromyard, Herefordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,520 GBP2023-12-31
    Officer
    icon of calendar 2016-08-19 ~ 2016-12-05
    IIF 18 - Director → ME
  • 15
    icon of address Wmyob, 39 Long Acre, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,131,220 GBP2024-01-31
    Officer
    icon of calendar 2009-06-10 ~ 2009-09-01
    IIF 31 - Director → ME
    icon of calendar 2009-06-10 ~ 2010-12-16
    IIF 79 - Secretary → ME
  • 16
    icon of address Units 2 & 3 Viking Park, Tame Valley Industrial Estate, Wilnecote Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-23 ~ 2012-04-11
    IIF 24 - Director → ME
    icon of calendar 2007-03-23 ~ 2012-04-11
    IIF 75 - Secretary → ME
  • 17
    SWIZZLE SECURITIES PLC - 2011-09-22
    SWIZZLE SECURITIES LIMITED - 2010-04-30
    icon of address Race House Lanelay Road Industrial Estate, Talbot Green, Pontyclun
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -112,105 GBP2024-04-30
    Officer
    icon of calendar 2010-08-01 ~ 2010-10-04
    IIF 43 - Director → ME
  • 18
    GAINSBOROUGH PRODUCTIONS LIMITED - 2009-01-09
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2017-12-02
    IIF 26 - Director → ME
  • 19
    CELEBRITY TOUR LIMITED - 2008-02-20
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ 2016-08-02
    IIF 16 - Director → ME
    icon of calendar 2008-03-10 ~ 2008-11-18
    IIF 32 - Director → ME
    icon of calendar 2004-10-29 ~ 2006-10-29
    IIF 51 - Director → ME
    icon of calendar 2008-03-10 ~ 2011-05-02
    IIF 81 - Secretary → ME
    icon of calendar 2004-10-29 ~ 2006-10-29
    IIF 84 - Secretary → ME
  • 20
    THE PHARMACY INSURANCE AGENCY (1992) LIMITED - 2007-02-22
    OPTION MAKER LIMITED - 1992-09-17
    icon of address 1 The Old Fire Station, 69 Albion Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    578,408 GBP2024-03-31
    Officer
    icon of calendar 1991-03-18 ~ 1992-03-18
    IIF 70 - Secretary → ME
  • 21
    icon of address Thomas House Don Pedro Avenue, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    731,999 GBP2018-03-31
    Officer
    icon of calendar 2007-12-17 ~ 2012-06-11
    IIF 28 - Director → ME
    icon of calendar 2001-11-19 ~ 2003-10-18
    IIF 48 - Director → ME
    icon of calendar 2004-09-01 ~ 2012-06-11
    IIF 89 - Secretary → ME
    icon of calendar 2002-01-07 ~ 2003-10-18
    IIF 83 - Secretary → ME
  • 22
    TRI-FORM LIMITED - 1990-08-30
    FORM-EUROPE LIMITED - 1989-07-20
    FORMS (EUROPE) LIMITED - 1988-12-14
    OVAL (434) LIMITED - 1988-09-29
    icon of address Thomas House Don Pedro Avenue, Normanton Industrial Estate, Normanton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    704,895 GBP2018-03-31
    Officer
    icon of calendar 2007-12-17 ~ 2012-06-11
    IIF 23 - Director → ME
    icon of calendar 2001-11-19 ~ 2003-10-18
    IIF 49 - Director → ME
    icon of calendar 2004-09-01 ~ 2012-06-11
    IIF 90 - Secretary → ME
    icon of calendar 2002-01-07 ~ 2003-10-18
    IIF 82 - Secretary → ME
  • 23
    icon of address 2 Stoneybridge Court, Belbroughton, Stourbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2020-08-20 ~ 2023-05-01
    IIF 14 - Director → ME
  • 24
    icon of address 2 Stoneybridge Court, Belbroughton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ 2018-07-09
    IIF 66 - Director → ME
  • 25
    JENPINE DATA LTD - 2004-03-18
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,735 GBP2016-03-31
    Officer
    icon of calendar 2004-03-29 ~ 2011-03-25
    IIF 45 - Director → ME
    icon of calendar 2004-03-29 ~ 2011-03-25
    IIF 85 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.