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

Coley, Roy David

    Related profiles found in government register
  • Coley, Roy David
    British builder born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swithland Manor, 1 Main Street, Swithland, Leicestershire, LE12 8TG

      IIF 1 IIF 2 IIF 3
  • Coley, Roy David
    British company director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, England

      IIF 4
    • icon of address 11, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 5
    • icon of address Westbridge Court, 5-6 Westbridge Close, Leicester, LE3 5LW, United Kingdom

      IIF 6
    • icon of address Swithland Manor, 1 Main Street, Swithland, Leicestershire, LE12 8TG

      IIF 7 IIF 8
  • Coley, Roy David
    British director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaby Hall, Church Street, Blaby, Leicester, Leicestershire, LE8 4FA, England

      IIF 9
    • icon of address Swithland Manor, 1 Main Street, Swithland, Leicestershire, LE12 8TG

      IIF 10
  • Coley, Roy David
    British managing director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaby Hall, Church Street, Blaby, Leics., LE8 4FA, United Kingdom

      IIF 11
    • icon of address Blaby Hall, Church Street, Blaby, Leicester, LE8 4FA, England

      IIF 12
    • icon of address Blaby Hall, Church Street, Blaby, Leicester, Leicestershire, LE8 4FA, England

      IIF 13 IIF 14
  • Coley, Roy David
    British property developer born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swithland Manor, 1 Main Street, Swithland, Leicestershire, LE12 8TG, United Kingdom

      IIF 15
  • Coley, Roy David
    British builder born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushey Fields Manor, Old Woodhouse, Loughborough, Leicestershire, LE12 8UW

      IIF 16
  • Coley, Roy David
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Coley, Roy David
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blaby Hall, Church Street, Blaby, Leicester, LE8 4FA, England

      IIF 31
  • Coley, Roy David
    British property developer born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rushey Fields Manor, Old Woodhouse, Loughborough, Leicestershire, LE12 8UW

      IIF 32
  • Mr Roy David Coley
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blaby Hall, Church Street, Blaby, Leics., LE8 4FA, United Kingdom

      IIF 33
    • icon of address Blaby Hall, Church Street, Blaby, Leicester, LE8 4FA, England

      IIF 34 IIF 35 IIF 36
    • icon of address Blaby Hall, Church Street, Blaby, Leicester, Leicestershire, LE8 4FA, England

      IIF 37
  • Mr Roy Coley
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blaby Hall, Church Street, Blaby, Leicester, LE8 4FA, England

      IIF 38 IIF 39
  • Mr Roy David Coley
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roy David Coley
    English born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, England

      IIF 49
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -941 GBP2021-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,508 GBP2024-10-31
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Blaby Hall 1 Church Street, Blaby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,647 GBP2024-12-31
    Officer
    icon of calendar 2006-10-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,735,925 GBP2024-06-30
    Officer
    icon of calendar 2000-02-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 6
    SOWDEN DEVELOPMENTS LIMITED - 2022-10-13
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73,260 GBP2021-06-30
    Officer
    icon of calendar ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 7
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 6 - Director → ME
  • 8
    icon of address 11 Merus Court, Meridian Business Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -362,766 GBP2024-06-30
    Officer
    icon of calendar 2000-03-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 10
    H.SOWDEN & CO. LIMITED - 1988-05-03
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    673,942 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Has significant influence or controlOE
  • 11
    MANORFLARE LIMITED - 2022-10-13
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,291 GBP2024-06-30
    Officer
    icon of calendar 1993-12-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 12
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,932,742 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    EQUALSHORT LIMITED - 1998-01-19
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    971,196 GBP2024-12-31
    Officer
    icon of calendar 1997-12-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 14
    ENSCO 1095 LIMITED - 2014-10-31
    icon of address Blaby Hall Church Street, Blaby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,768 GBP2024-12-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 15
    icon of address 40 Howard Road, Clarendon Park, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-12-31
    Officer
    icon of calendar 2016-09-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Has significant influence or controlOE
  • 16
    icon of address Blaby Hall Church Street, Blaby, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,338 GBP2024-12-31
    Officer
    icon of calendar 2015-09-18 ~ now
    IIF 13 - Director → ME
Ceased 17
  • 1
    icon of address Blaby Hall Church Street, Blaby, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,508 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    WINDMILL ROAD MANAGEMENT COMPANY NO2 LIMITED - 2019-07-02
    icon of address 9 Brook Street, Wymeswold, Loughborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,201 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ 2022-09-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2021-12-16
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    icon of calendar 2021-12-16 ~ 2022-09-28
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address Crown Crest, Desford Lane, Kirby Muxloe, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2005-10-27
    IIF 16 - Director → ME
  • 4
    SEARANCKE COMMERCIAL LIMITED - 2010-01-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1992-12-10 ~ 1995-12-29
    IIF 32 - Director → ME
  • 5
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-08-07 ~ 2019-10-02
    IIF 18 - Director → ME
  • 6
    icon of address Blaby Hall, Church Street, Blaby, Leics., United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,243 GBP2024-03-31
    Officer
    icon of calendar 2022-03-05 ~ 2024-09-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ 2024-09-26
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 7
    icon of address 11 Halladale Drive, Lubbesthorpe, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,438 GBP2023-11-30
    Officer
    icon of calendar 2019-08-23 ~ 2019-10-03
    IIF 29 - Director → ME
  • 8
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,860 GBP2024-02-28
    Officer
    icon of calendar 2019-08-23 ~ 2019-10-03
    IIF 25 - Director → ME
  • 9
    icon of address 11 Merus Court, Meridian Business Park, Leicester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -48,368 GBP2023-12-31
    Officer
    icon of calendar 2016-07-16 ~ 2016-07-16
    IIF 5 - Director → ME
  • 10
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,380 GBP2024-02-29
    Officer
    icon of calendar 2019-08-23 ~ 2019-10-03
    IIF 24 - Director → ME
  • 11
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -456 GBP2024-02-28
    Officer
    icon of calendar 2019-08-23 ~ 2019-10-03
    IIF 28 - Director → ME
  • 12
    icon of address Hatton House, Market Street, Hyde, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-08-07 ~ 2019-10-02
    IIF 17 - Director → ME
  • 13
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,790 GBP2024-02-28
    Officer
    icon of calendar 2019-08-23 ~ 2019-10-03
    IIF 26 - Director → ME
  • 14
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    48 GBP2024-02-28
    Officer
    icon of calendar 2018-02-12 ~ 2023-04-01
    IIF 19 - Director → ME
  • 15
    icon of address 40 Howard Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-06-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ 2023-12-29
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 68 Nottingham Road, Eastwood, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,643 GBP2024-02-28
    Officer
    icon of calendar 2019-08-23 ~ 2019-10-03
    IIF 27 - Director → ME
  • 17
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    185,770 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ 2019-05-01
    IIF 20 - 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.