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

Henry, John Timothy

    Related profiles found in government register
  • Henry, John Timothy
    British chairman born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Henry, John Timothy
    British company director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 33
    • icon of address Pool House, Arran Close, 106 Birmingham Road, Birmingham, West Midlands, B43 7AD

      IIF 34
    • icon of address The Hovel, Spinney Drive Kirby Grange, Botcheston, Leicestershire, LE9 9FG

      IIF 35 IIF 36 IIF 37
    • icon of address Paul John Group, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE, England

      IIF 39
    • icon of address Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 40 IIF 41
    • icon of address 70, St. Margarets Way, Leicester, LE4 0BT, England

      IIF 42
  • Henry, John Timothy
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 43
    • icon of address The Hovel, Spinney Drive Kirby Grange, Botcheston, Leicestershire, LE9 9FG

      IIF 44 IIF 45 IIF 46
    • icon of address The Hovel, Spinney Drive, Kirby Grange, Botcheston, Leicestershire, LE9 9FG, United Kingdom

      IIF 53
    • icon of address Paul John Group, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 54
    • icon of address Telford Way, Stephenson Industrial Esate, Coalville, Leicestershire, LE67 3HE

      IIF 55
    • icon of address Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 56
  • Mr John Timothy Henry
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 57
    • icon of address One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 58
    • icon of address Pool House, Arran Close, 106 Birmingham Road, Birmingham, West Midlands, B43 7AD

      IIF 59
    • icon of address Pool House, Arran Close, 106 Birmingham Road, Great Barr, Birmingham, B43 7AD, United Kingdom

      IIF 60
    • icon of address Pool House, Arran Close, 106 Birmingham Road, Great Barr, Birmingham, West Midlands, B43 7AD, United Kingdom

      IIF 61
    • icon of address C/o Paul John Group, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 62
    • icon of address Paul John Construction, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 63
    • icon of address Paul John Group, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 64
    • icon of address Telford Way, Stephenson Industrial Esate, Coalville, Leicestershire, LE67 3HE

      IIF 65
    • icon of address Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire, LE67 3HE

      IIF 66 IIF 67 IIF 68
    • icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, B43 7AD

      IIF 72
    • icon of address 71, Mucklow Hill, Halesowen, West Midlands, B62 8BS

      IIF 73
    • icon of address 70, St. Margarets Way, Leicester, LE4 0BT, England

      IIF 74
    • icon of address The Hovel, Spinney Drive, Botcheston, Leicester, LE9 9FG, England

      IIF 75
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 76
child relation
Offspring entities and appointments
Active 16
  • 1
    HENRY DAVIDSON ESTATES LIMITED - 2010-02-17
    HENRY DAVIDSON DEVELOPMENTS (GRIMSBY) LIMITED - 2000-06-28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-11-02 ~ dissolved
    IIF 49 - Director → ME
  • 2
    CONCEPT (COMMERCIAL) PROJECT MANAGEMENT LTD - 2012-03-06
    CONCEPT PROJECT MANAGEMENT (MIDLANDS) LIMITED - 1999-10-14
    icon of address Mb Insolvency, Aston House, 5 Aston Road North, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-06 ~ dissolved
    IIF 44 - Director → ME
  • 3
    ROCKHILL HOMES LIMITED - 2003-09-18
    WILLOUGHBY (430) LIMITED - 2003-05-16
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address Paul John Group Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    HDD NORTHAMPTON RESIDENTIAL LIMITED - 2010-02-17
    WILLOUGHBY (417) LIMITED - 2003-02-18
    icon of address C/o Paul John Construction Ltd, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 22 - Director → ME
  • 7
    HENRY DAVIDSON DEVELOPMENTS LTD - 2009-03-05
    CONCEPT COMMERCIAL DEVELOPMENTS LIMITED - 1999-10-14
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 8
    METAL CASEMENTS LIMITED - 1992-07-21
    icon of address Birchills, Birch Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-05-09 ~ dissolved
    IIF 36 - Director → ME
  • 9
    HDD PETERBOROUGH RESIDENTIAL LIMITED - 2010-02-17
    WILLOUGHBY (416) LIMITED - 2003-02-18
    icon of address Paul John Construction, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-02-20 ~ dissolved
    IIF 7 - Director → ME
  • 10
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    P J C PLANT SERVICES LIMITED - 1993-11-02
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-25 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Bridlesmith House 34-44 Bridlesmith Gate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-09 ~ dissolved
    IIF 53 - Director → ME
  • 15
    HENRY DAVIDSON DEVELOPMENTS (SF) LIMITED - 2010-02-17
    STEVE FENELEY DEVELOPMENTS LIMITED - 2008-02-20
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 16
    icon of address C/o Paul John Construction Ltd, Telford Way, Stephenson Industrial Estate, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ dissolved
    IIF 50 - Director → ME
Ceased 44
  • 1
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,110 GBP2024-03-31
    Officer
    icon of calendar 2007-07-05 ~ 2019-11-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control OE
  • 2
    icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    147,947 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    3 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 61 - Has significant influence or control OE
  • 4
    NEXT DOOR NEIGHBOUR LIMITED - 1999-11-09
    icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    74,168 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2019-11-04
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BROMSGROVE OAKHALLS LIMITED - 2011-07-27
    HDD BROMSGROVE LOCAL CENTRE LIMITED - 2010-02-17
    icon of address Bottom Green Farm, Bottom Green, Upper Broughton, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    215,602 GBP2024-09-30
    Officer
    icon of calendar 2009-04-28 ~ 2011-02-22
    IIF 13 - Director → ME
  • 7
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-02-29
    Officer
    icon of calendar 2008-06-17 ~ 2010-03-29
    IIF 10 - Director → ME
  • 8
    icon of address 27 Berkeley Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    82 GBP2018-09-30
    Officer
    icon of calendar 2002-07-19 ~ 2019-08-13
    IIF 51 - Director → ME
  • 9
    HDD RHOOSE POINT LIMITED - 2013-02-05
    icon of address 7a Howick Place, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -97,300 GBP2016-02-29
    Officer
    icon of calendar 2007-11-09 ~ 2010-03-29
    IIF 8 - Director → ME
  • 10
    icon of address 18 Tugwood Close, Coulsdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    159,777 GBP2023-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2019-11-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-26
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    HENRY DAVIDSON DEVELOPMENTS LIMITED - 2015-07-31
    FIDUCIA INVESTMENTS LIMITED - 2009-03-05
    HDD HOLDINGS LIMITED - 2007-09-17
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents, 11 offsprings)
    Equity (Company account)
    -19,000 GBP2023-03-31
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-29
    IIF 6 - Director → ME
  • 12
    HENRY DAVIDSON INDUSTRIAL LIMITED - 2000-12-13
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-25 ~ 2019-11-04
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,648,467 GBP2023-03-31
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-29
    IIF 19 - Director → ME
  • 14
    WILLOUGHBY (421) LIMITED - 2003-04-16
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2003-04-04 ~ 2019-11-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 67 - Has significant influence or control OE
  • 15
    HDD PM LIMITED - 2010-02-17
    icon of address Bottom Green Farm, Bottom Green, Upper Broughton, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,508 GBP2022-08-31
    Officer
    icon of calendar 2011-07-18 ~ 2015-07-13
    IIF 39 - Director → ME
    icon of calendar 2009-08-12 ~ 2011-02-22
    IIF 24 - Director → ME
  • 16
    HENRY DAVIDSON HOLDINGS LIMITED - 2010-02-17
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-09 ~ 2019-11-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    PRAISEKEEP LIMITED - 1992-07-21
    icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    -600,870 GBP2024-06-30
    Officer
    icon of calendar ~ 2019-11-04
    IIF 37 - Director → ME
  • 18
    icon of address 7a Howick Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-03-29
    IIF 27 - Director → ME
  • 19
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-29
    IIF 16 - Director → ME
  • 20
    HDD LOUTH LIMITED - 2010-08-13
    HDD BROMSGROVE LIMITED - 2009-05-19
    HDD WEEDON HILL LIMITED - 2009-04-08
    EPD LEEK LIMITED - 2008-04-10
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    782,109 GBP2022-03-31
    Officer
    icon of calendar 2008-01-22 ~ 2010-03-29
    IIF 14 - Director → ME
  • 21
    HDD BIGGLESWADE LIMITED - 2013-10-23
    HDD MERTON RISE LIMITED - 2010-07-09
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 2007-11-09 ~ 2010-03-29
    IIF 12 - Director → ME
  • 22
    HDD LAWLEY DEVELOPMENT LIMITED - 2011-12-09
    HDD WORCESTER LIMITED - 2011-10-26
    HDD WESTOE LIMITED - 2010-06-11
    icon of address 7a Howick Place, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -150,443 GBP2016-02-29
    Officer
    icon of calendar 2007-11-09 ~ 2010-03-29
    IIF 26 - Director → ME
  • 23
    icon of address 100 Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2023-03-31
    Officer
    icon of calendar 2008-04-08 ~ 2010-03-29
    IIF 2 - Director → ME
  • 24
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -591,688 GBP2023-03-31
    Officer
    icon of calendar 2008-11-24 ~ 2010-03-29
    IIF 20 - Director → ME
  • 25
    HDD OXLEY PARK LIMITED - 2015-11-03
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,820,231 GBP2022-03-31
    Officer
    icon of calendar 2007-06-20 ~ 2010-03-29
    IIF 23 - Director → ME
  • 26
    HDD AMESBURY LIMITED - 2009-12-11
    icon of address 7a Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-03-29
    IIF 17 - Director → ME
  • 27
    HDD HUCKNALL LIMITED - 2012-04-02
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2010-03-29
    IIF 21 - Director → ME
  • 28
    icon of address 100 Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -330,304 GBP2022-03-31
    Officer
    icon of calendar 2007-07-05 ~ 2010-03-29
    IIF 11 - Director → ME
  • 29
    icon of address 7a Howick Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-12-12 ~ 2010-03-29
    IIF 9 - Director → ME
  • 30
    icon of address 7a Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -520,682 GBP2016-02-29
    Officer
    icon of calendar 2007-09-11 ~ 2010-03-29
    IIF 15 - Director → ME
  • 31
    icon of address 7a Howick Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2010-03-29
    IIF 1 - Director → ME
  • 32
    JOHN AND JAMES HOMES LIMITED - 2018-08-09
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,721 GBP2022-11-30
    Officer
    icon of calendar 2018-08-07 ~ 2019-11-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-11-04
    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
  • 33
    icon of address Pool House Arran Close, 106 Birmingham Road Great Barr, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-04
    IIF 47 - Director → ME
  • 34
    icon of address Pool House Arran Close, 106 Birmingham Road Great Barr, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 2019-11-04
    IIF 35 - Director → ME
  • 35
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,460 GBP2018-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2019-11-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 36
    JOHN PAUL LIMITED - 2000-09-13
    CUE LOGISTICS LIMITED - 1998-09-18
    icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-13 ~ 2019-11-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    EXPRESS FASTENERS LIMITED - 1995-09-11
    icon of address Pool House Arran Close, 106 Birmingham Road, Great Barr Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    263,133 GBP2024-09-30
    Officer
    icon of calendar 1997-11-25 ~ 2005-04-14
    IIF 45 - Director → ME
  • 38
    WEEDON HILL LOCAL CENTRE LIMITED - 2013-10-15
    EDITION LETTINGS LIMITED - 2011-04-13
    icon of address Bottom Green Farm, Bottom Green, Upper Broughton, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2008-10-10 ~ 2011-02-22
    IIF 18 - Director → ME
  • 39
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2019-11-04
    IIF 38 - Director → ME
  • 40
    icon of address 361 Clapham Road Flat 4, 361 Clapham Road, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2019-11-04
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 65 - Ownership of shares – 75% or more OE
  • 41
    P.J.C. PLANT SERVICES (LEICESTER) LIMITED - 2022-08-01
    ALLPLANT SERVICES (LEICESTER) LIMITED - 1984-09-19
    BRANTLIMES LIMITED - 1983-12-13
    icon of address 33 Ravensbridge Drive Ravensbridge Drive, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,270,435 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-17
    IIF 74 - Ownership of shares – 75% or more OE
  • 42
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2019-11-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-22
    IIF 69 - Ownership of shares – 75% or more OE
  • 43
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -800,013 GBP2024-05-31
    Officer
    icon of calendar 2012-05-09 ~ 2019-11-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-04
    IIF 63 - Ownership of shares – 75% or more OE
  • 44
    HENRY DAVIDSON DEVELOPMENTS (SF) LIMITED - 2010-02-17
    STEVE FENELEY DEVELOPMENTS LIMITED - 2008-02-20
    icon of address The Hovel Spinney Drive, Botcheston, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-13 ~ 2019-11-04
    IIF 40 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.