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

Jervis, David John Paul

    Related profiles found in government register
  • Jervis, David John Paul
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 1
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British chartered surveyor/property developer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • High Cedars, 14 Campbell Close, Shottery, Stratford Upon Avon, CV37 9EH, United Kingdom

      IIF 62
  • Jervis, David John Paul
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 63
  • Jervis, David John Paul
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 64
  • Jervis, David John Paul
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 65
  • Jervis, David
    English 7.5 tonne driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Christie Lane, Salford, M7 3BL, United Kingdom

      IIF 66
  • Jervis, David
    English fitter mechanic born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Christie Lane, Salford, M7 3BL, England

      IIF 67
  • Jervis, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 68 IIF 69
  • Jervis, David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tottenham Court Road, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 70
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 71
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British company director born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 81 IIF 82 IIF 83
    • Lion House, Goldicote Hall, Stratford Upon Avon, Warwickshire, CF37 7NY

      IIF 84
  • Jervis, David John Paul
    British company secretary born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 85 IIF 86
  • Jervis, David John Paul
    British director born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 87 IIF 88
  • Jervis, David John Paul
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Broad Walk, Old Town, Stratford-upon-avon, CV37 6HS, United Kingdom

      IIF 89
  • Jervis, David
    British public relation consultant born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Whitefield Road, Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 90
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 91
    • 4, Broad Walk, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 92
  • Jervis, David John Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 120
  • Jervis, David John Paul

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 121
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 122
  • Mr David Jervis
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 123
  • Mr David John Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 124 IIF 125
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Coates Garden, Cheltenham, Gloucestershire, GL53 8AX

      IIF 126
    • 7, The Gables, Cheltenham, Gloucestershire, GL52 6TR, England

      IIF 127
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 128
    • 7, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 129
    • 8, Badgers Close, Welford On Avon, Stratford-upon-avon, CV37 8FA, England

      IIF 130
    • Fulford House, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 131
  • Mr David Jervis
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 132
  • David John Paul Jervis
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 133 IIF 134
  • Jervis, David
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 135
  • Jervis, David
    British managing director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 136
  • Jervis, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jervis
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 148
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 149
  • Mr David Jervis
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Helmshore Road, Haslingden, Rossendale, BB4 4DJ, United Kingdom

      IIF 150
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Southbourne Gardens, Bath, Somerset, BA1 6LZ, England

      IIF 151
    • C/o Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 152 IIF 153 IIF 154
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 155 IIF 156 IIF 157
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 158
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, England

      IIF 159
    • Salinas, 5 Sunhill Close, Fairford, GL7 4LY, England

      IIF 160
    • St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 161
    • The Gate, International Drive, Solihull, B90 4WA, United Kingdom

      IIF 162 IIF 163
    • 17, Chestnut Walk, Stratford Upon Avon, Warwickshire, CV37 6HQ

      IIF 164
    • 4 Broad Walk, Old Town, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 165
  • Mr David Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    BURRINGTON ESTATES (CENTRAL LAND) LIMITED - 2023-10-13
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2024-02-28
    Officer
    2023-02-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 2
    BURRINGTON ESTATES (SHURDINGTON) LIMITED - 2023-10-13
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 59 - Director → ME
  • 3
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -994 GBP2024-02-29
    Officer
    2019-02-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 6
    240 Helmshore Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2018-10-31
    Officer
    2014-10-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 7
    I M House South Drive, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Has significant influence or controlOE
  • 8
    St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2017-03-22 ~ now
    IIF 161 - Has significant influence or controlOE
  • 9
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-07-13 ~ now
    IIF 64 - Director → ME
  • 10
    7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,356 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 The Close, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    101,610 GBP2023-06-30
    Officer
    2019-04-11 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    7 The Close, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    211,106 GBP2023-06-30
    Officer
    2016-11-08 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Tottenham Court Road, 85 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    668,897 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 70 - Director → ME
  • 14
    HERCULEAN CONSTRUCTION LIMITED - 1985-12-06
    Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,516 GBP2023-09-30
    Officer
    ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    I.m. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 16
    SPITFIRE PROPERTY GROUP LTD - 2017-01-17
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
Ceased 120
  • 1
    7 Arkenside Mews, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,152 GBP2024-08-31
    Officer
    2012-08-03 ~ 2014-06-06
    IIF 111 - Director → ME
  • 2
    1 Ash Close, Gaydon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2016-10-27 ~ 2019-05-22
    IIF 138 - Director → ME
    Person with significant control
    2016-10-27 ~ 2019-05-22
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-02-24 ~ 2019-04-05
    IIF 143 - Director → ME
  • 4
    17 Farway Gardens, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-02 ~ 2019-05-22
    IIF 115 - Director → ME
    Person with significant control
    2016-12-02 ~ 2019-05-22
    IIF 167 - Has significant influence or control OE
  • 5
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-25 ~ 2019-04-05
    IIF 142 - Director → ME
    Person with significant control
    2017-04-25 ~ 2019-04-05
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    14 Fereby Close, Chipping Campden, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,656 GBP2023-12-31
    Officer
    2014-12-02 ~ 2019-05-22
    IIF 116 - Director → ME
    Person with significant control
    2016-12-02 ~ 2019-05-22
    IIF 166 - Has significant influence or control OE
  • 7
    5 Broadacre Gardens 236 Grange Road, Dorridge, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    12,049 GBP2023-06-30
    Officer
    2013-06-25 ~ 2014-05-22
    IIF 112 - Director → ME
  • 8
    4 Broadway Close, Chalgrove, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-05-06 ~ 2012-06-22
    IIF 103 - Director → ME
  • 9
    9 Southbourne Gardens, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-28 ~ 2018-01-31
    IIF 99 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-06-06
    IIF 151 - Has significant influence or control OE
  • 10
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 4 - Director → ME
  • 11
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 21 - Director → ME
  • 12
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 50 - Director → ME
  • 13
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 37 - Director → ME
  • 14
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 24 - Director → ME
  • 15
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 25 - Director → ME
  • 16
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 31 - Director → ME
  • 17
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 48 - Director → ME
  • 18
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 53 - Director → ME
  • 19
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 33 - Director → ME
  • 20
    Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 54 - Director → ME
  • 21
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 35 - Director → ME
  • 22
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,167 GBP2023-11-30
    Officer
    2022-11-10 ~ 2023-11-28
    IIF 6 - Director → ME
  • 23
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 7 - Director → ME
  • 24
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 44 - Director → ME
  • 25
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 27 - Director → ME
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-23 ~ 2024-04-23
    IIF 61 - Director → ME
  • 27
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 55 - Director → ME
  • 28
    C/o Evelyn Partners Llp, Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 30 - Director → ME
  • 29
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 51 - Director → ME
  • 30
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 16 - Director → ME
  • 31
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 8 - Director → ME
  • 32
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 46 - Director → ME
  • 33
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 2 - Director → ME
  • 34
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 22 - Director → ME
  • 35
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 15 - Director → ME
  • 36
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 23 - Director → ME
  • 37
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-25 ~ 2023-11-28
    IIF 10 - Director → ME
  • 38
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 28 - Director → ME
  • 39
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 14 - Director → ME
  • 40
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 29 - Director → ME
  • 41
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 49 - Director → ME
  • 42
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 26 - Director → ME
  • 43
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 9 - Director → ME
  • 44
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 47 - Director → ME
  • 45
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 36 - Director → ME
  • 46
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    2023-04-26 ~ 2023-11-28
    IIF 56 - Director → ME
  • 47
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 38 - Director → ME
  • 48
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 45 - Director → ME
  • 49
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 42 - Director → ME
  • 50
    Winslade House Manor Drive, Clyst St Mary, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-12-07 ~ 2023-11-28
    IIF 57 - Director → ME
  • 51
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 32 - Director → ME
  • 52
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 40 - Director → ME
  • 53
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 34 - Director → ME
  • 54
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 18 - Director → ME
  • 55
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 11 - Director → ME
  • 56
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-06-16 ~ 2023-11-28
    IIF 5 - Director → ME
  • 57
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 43 - Director → ME
  • 58
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 3 - Director → ME
  • 59
    3 Beaudesert Place Beaudesert Lane, Henley In Arden, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    1999-05-06 ~ 2001-11-19
    IIF 82 - Director → ME
  • 60
    INGLEBY (1413) LIMITED - 2001-04-06
    6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2001-04-06 ~ 2003-04-01
    IIF 87 - Director → ME
  • 61
    ZEBRAZONE PUBLIC LIMITED COMPANY - 1991-06-21
    6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    1996-09-01 ~ 2002-06-24
    IIF 81 - Director → ME
  • 62
    R/o 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-02-08 ~ 2003-02-05
    IIF 86 - Director → ME
  • 63
    C/o David Coleman And Company, Ff Rear 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-02-08 ~ 2003-04-01
    IIF 85 - Director → ME
  • 64
    2 Clopton Mews, 159 Clopton Road, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    2007-01-09 ~ 2008-05-01
    IIF 84 - Director → ME
  • 65
    Ross House C/o William Hinton Ltd, The Square, Stow On The Wold, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2016-07-06 ~ 2019-05-22
    IIF 107 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-05-22
    IIF 155 - Has significant influence or control OE
  • 66
    INGLEBY (1224) LIMITED - 1999-08-26
    318 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    1999-08-19 ~ 2003-03-26
    IIF 76 - Director → ME
  • 67
    18 The Officers Quarters, Weevil Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,890 GBP2020-01-31
    Officer
    2014-09-15 ~ 2014-10-08
    IIF 66 - Director → ME
  • 68
    10 The Spinney, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2016-10-06 ~ 2019-05-22
    IIF 141 - Director → ME
    Person with significant control
    2016-10-06 ~ 2019-05-22
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (6 parents)
    Officer
    2017-04-21 ~ 2019-04-05
    IIF 137 - Director → ME
    Person with significant control
    2018-04-01 ~ 2019-04-05
    IIF 154 - Has significant influence or control OE
  • 70
    C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-19 ~ 2019-04-05
    IIF 93 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-01-31
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    4 Hall Farm Court Kenilworth Road, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-04-28 ~ 2019-05-22
    IIF 118 - Director → ME
    Person with significant control
    2018-05-14 ~ 2019-05-22
    IIF 159 - Has significant influence or control OE
  • 72
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2016-06-24 ~ 2019-05-22
    IIF 105 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-05-22
    IIF 157 - Has significant influence or control OE
  • 73
    St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-03-23 ~ 2017-12-07
    IIF 94 - Director → ME
  • 74
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 19 - Director → ME
  • 75
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (3 parents)
    Officer
    2018-06-12 ~ 2019-04-05
    IIF 117 - Director → ME
  • 76
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2016-07-01 ~ 2019-02-19
    IIF 129 - Has significant influence or control OE
  • 77
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2022-09-23 ~ 2024-01-24
    IIF 12 - Director → ME
  • 78
    18 Millet Way, Broadway, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-12-08 ~ 2019-04-05
    IIF 139 - Director → ME
  • 79
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2018-09-19 ~ 2019-04-05
    IIF 96 - Director → ME
  • 80
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 20 - Director → ME
  • 81
    C/o The Gate, International Drive, Solihull, England
    Active Corporate (2 parents)
    Officer
    2017-08-30 ~ 2019-08-15
    IIF 120 - Director → ME
    Person with significant control
    2017-08-30 ~ 2019-01-15
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Right to appoint or remove directors OE
  • 82
    Estate House, Evesham Street, Redditch, Worcs, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,023 GBP2023-12-31
    Officer
    1997-10-02 ~ 1998-09-17
    IIF 72 - Director → ME
  • 83
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2014-12-03 ~ 2017-02-03
    IIF 98 - Director → ME
  • 84
    3 Landgate Yard, Stow On The Wold, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,334 GBP2024-03-31
    Officer
    2000-12-28 ~ 2003-04-01
    IIF 73 - Director → ME
  • 85
    1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2023-12-31
    Officer
    1999-11-30 ~ 2002-12-06
    IIF 79 - Director → ME
  • 86
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 60 - Director → ME
  • 87
    Ian Cooper, 1 Mill Hollow, 1 Mill Lane Mill Lane, Bentley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,365 GBP2023-05-31
    Officer
    2011-05-06 ~ 2013-08-21
    IIF 119 - Director → ME
  • 88
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    2022-09-23 ~ 2023-04-06
    IIF 17 - Director → ME
  • 89
    2 Hawkes Hill Close, Norton Lindsey, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2006-09-21 ~ 2008-02-01
    IIF 83 - Director → ME
    2006-09-21 ~ 2008-03-20
    IIF 122 - Secretary → ME
  • 90
    17 Chestnut Walk, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    2015-06-26 ~ 2018-08-31
    IIF 106 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-08-10
    IIF 164 - Has significant influence or control OE
  • 91
    Regent House Business Centre, 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2016-11-01 ~ 2019-05-22
    IIF 140 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-05-22
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    2022-10-20 ~ 2023-11-28
    IIF 39 - Director → ME
  • 93
    CLOISTER WAY (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED - 2017-11-03
    Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-29 ~ 2019-04-05
    IIF 144 - Director → ME
  • 94
    7 Coates Garden, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,737 GBP2024-02-28
    Officer
    2014-02-13 ~ 2017-10-27
    IIF 113 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 126 - Has significant influence or control OE
  • 95
    Dickinson House, Harpsden Way, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-03 ~ 2018-08-03
    IIF 147 - Director → ME
  • 96
    2 Hewitt Road, Barford, Warwick, England
    Active Corporate (1 parent)
    Officer
    2017-02-25 ~ 2019-05-22
    IIF 146 - Director → ME
  • 97
    East Quay, Kite Hill, Wootton Bridge, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    33,463 GBP2023-12-31
    Officer
    2020-05-28 ~ 2025-01-08
    IIF 62 - Director → ME
  • 98
    I.M. PROPERTIES (NEW HOMES) LIMITED - 2016-11-08
    I.M. PROPERTIES (BRIGHTON 1) LIMITED - 2011-09-02
    PINCO 1741 LIMITED - 2002-04-02
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2017-02-23 ~ 2019-01-29
    IIF 145 - Director → ME
  • 99
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-07-19 ~ 2019-01-29
    IIF 100 - Director → ME
  • 100
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Officer
    2016-03-14 ~ 2019-01-29
    IIF 104 - Director → ME
    Person with significant control
    2017-03-13 ~ 2019-06-29
    IIF 163 - Has significant influence or control OE
  • 101
    SPITFIRE PROPERTY GROUP LTD - 2017-01-17
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Officer
    2009-07-07 ~ 2019-01-29
    IIF 91 - Director → ME
    2010-07-26 ~ 2019-01-29
    IIF 121 - Secretary → ME
  • 102
    DJ NEWCO 1 LIMITED - 2017-01-17
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    398 GBP2018-12-31
    Officer
    2016-09-01 ~ 2019-01-29
    IIF 1 - Director → ME
    Person with significant control
    2016-09-01 ~ 2018-09-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Has significant influence or control OE
    2017-09-01 ~ 2019-01-29
    IIF 162 - Ownership of shares – 75% or more OE
  • 103
    Salinas, 5 Sunhill Close, Fairford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,016 GBP2024-06-30
    Officer
    2016-06-03 ~ 2018-02-27
    IIF 102 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-02-27
    IIF 160 - Has significant influence or control OE
  • 104
    16 Saxon Way, Fairford, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,704 GBP2024-06-30
    Officer
    2016-06-03 ~ 2019-05-22
    IIF 101 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-05-22
    IIF 156 - Has significant influence or control OE
  • 105
    7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,212 GBP2023-12-31
    Officer
    2014-01-20 ~ 2015-10-16
    IIF 109 - Director → ME
  • 106
    45 Metchley Lane, Birmingham, England
    Active Corporate (6 parents)
    Officer
    1996-11-07 ~ 1997-12-03
    IIF 75 - Director → ME
  • 107
    7 The Gables, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,120 GBP2023-12-31
    Officer
    2014-02-12 ~ 2017-04-12
    IIF 114 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 127 - Has significant influence or control OE
  • 108
    6 Masons Close, Wilmcote, Stratford-upon-avon, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2000-12-08 ~ 2003-04-01
    IIF 74 - Director → ME
  • 109
    INGLEBY (1029) LIMITED - 1997-12-05
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    405,046 GBP2023-12-31
    Officer
    1997-12-11 ~ 2001-07-12
    IIF 77 - Director → ME
  • 110
    Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-07-19 ~ 2003-04-01
    IIF 78 - Director → ME
  • 111
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-09-23 ~ 2024-01-23
    IIF 52 - Director → ME
  • 112
    2 The Pines, Long Hill Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    590 GBP2024-01-31
    Officer
    2014-01-20 ~ 2015-02-17
    IIF 110 - Director → ME
  • 113
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-09-23 ~ 2024-04-23
    IIF 41 - Director → ME
  • 114
    Trinity Court Surgery, Arden Street, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Officer
    2013-07-11 ~ 2013-12-14
    IIF 92 - Director → ME
  • 115
    12-16 Station Street East, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2001-07-11 ~ 2003-04-01
    IIF 80 - Director → ME
  • 116
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2022-09-23 ~ 2024-01-23
    IIF 13 - Director → ME
  • 117
    12 Hays Meadow, Ettington, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    2017-08-18 ~ 2019-04-05
    IIF 95 - Director → ME
    Person with significant control
    2017-08-18 ~ 2019-04-05
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 118
    54 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2014-05-07 ~ 2016-07-25
    IIF 108 - Director → ME
  • 119
    7 Badgers Close, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,904 GBP2024-03-31
    Officer
    2016-03-03 ~ 2018-06-01
    IIF 97 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 130 - Has significant influence or control OE
  • 120
    Lane End, Banbury Road, Kineton, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,115 GBP2024-12-31
    Officer
    2007-12-05 ~ 2010-12-31
    IIF 88 - 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.