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

Kelly, John Thomas

    Related profiles found in government register
  • Kelly, John Thomas
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cogen Court, Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 1
  • Kelly, John Thomas
    English company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 2
    • 5, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 3
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 4
  • Kelly, John Thomas
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Amington Road, Tyseley, Birmingham, B25 8ET, England

      IIF 5 IIF 6
    • 4, Windsor Court, Greenhill Street, Stratford-upon-avon, Warwickshire, CV37 6GG

      IIF 7
  • Kelly, John Thomas
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX

      IIF 8
    • 1630 High Street, Knowle, Solihull, West Midlands, B93 0JU, England

      IIF 9 IIF 10
    • Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 11 IIF 12 IIF 13
    • Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, United Kingdom

      IIF 15
  • Kelly, John Thomas
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, One, High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 16
  • Kelly, John
    Irish investment principal born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Innovation Centre, Unit 4, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 17
  • Mr John Kelly
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1630 High Street, Knowle, Solihull, West Midlands, B93 0JU, England

      IIF 18
  • Mr John Thomas Kelly
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 5, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 19
    • The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 20
    • Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 21
  • Kelly, John Thomas
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, England, B90 4LN, England

      IIF 22
  • Kelly, John Thomas
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, One, High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 23
  • Mr John Kelly
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • 25, Amington Road, Tyseley, Birmingham, B25 8ET, England

      IIF 24
    • Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX

      IIF 25
    • Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 26
    • Cogen Court, Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 27
    • 4, Greenhill Street, Stratford-upon-avon, CV37 6GG, England

      IIF 28
  • Mr John Kelly
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 29
  • Mr John Thomas Kelly
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, One High Street, Henley-in-arden, B95 5AA, England

      IIF 30
  • Kelly, John Thomas
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • April Barns, Redditch Road, Ullenhall, Henley-in-arden, West Midlands, B95 5NY, United Kingdom

      IIF 31
    • The Mill, One, High Street, Henley-in-arden, Warwickshire, B95 5AA

      IIF 32
    • The Mill, One, High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 33 IIF 34
    • Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 35 IIF 36
  • Kelly, John Thomas
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John Thomas
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John Thomas
    British property developer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 79
  • Kelly, John Thomas
    Irish born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, One High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 80
  • Mr John Kelly
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 81
  • Mr John Thomas Kelly
    Irish born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 15, Brewery Street, Aston, Birmingham, B6 4JB

      IIF 82
  • Kelly, John
    British civil engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 83
  • Kelly, John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 84
  • Kelly, John
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Lincoln Road, Ellesmere Port, Cheshire, CH66 2NH

      IIF 85
  • Kelly, John
    British surveyor

    Registered addresses and corresponding companies
    • Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 86
  • Kelly, John

    Registered addresses and corresponding companies
    • 128 Sharmans Cross Road, Solihull, West Midlands, B91 1PH

      IIF 87
  • Mr John Thomas Kelly
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, England, B90 4LN, England

      IIF 88
  • Mr John Thomas Kelly
    Irish born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, One High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 89
  • Mr John Kelly
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Lincoln Road, Great Sutton, Ellesmere Port, CH66 2NH, United Kingdom

      IIF 90
  • Mr John Thomas Kelly
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Thomas Kelly
    Irish born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill, One High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 104
child relation
Offspring entities and appointments
Active 26
  • 1
    DSM GROUP HOLDINGS LIMITED - 2017-04-03
    SECKLOE 386 LIMITED - 2008-05-22
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 65 - Director → ME
  • 2
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-11-13 ~ now
    IIF 22 - Director → ME
  • 3
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2015-07-02 ~ now
    IIF 12 - Director → ME
  • 4
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    2015-12-17 ~ now
    IIF 11 - Director → ME
  • 5
    JACQUES RESTAURANT KNOWLE LIMITED - 2024-02-23
    DE KELDER VAN KNOWLE LTD - 2019-06-12
    1630 High Street Knowle, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,471,940 GBP2024-09-30
    Officer
    2019-01-05 ~ now
    IIF 9 - Director → ME
  • 6
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    1996-12-02 ~ now
    IIF 14 - Director → ME
  • 7
    15 Brewery Street, Aston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,779,739 GBP2024-12-31
    Person with significant control
    2020-07-20 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DSM ASBESTOS SURVEYING LTD. - 2017-04-03
    DPJ (WEST MIDLANDS) LIMITED - 2009-05-20
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,735 GBP2016-12-31
    Officer
    2008-12-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    DSM DEVELOPMENTS LIMITED - 2007-11-27
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,201,874 GBP2024-12-31
    Person with significant control
    2016-07-01 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ST FRANCIS GROUP (CANNOCK) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,089,799 GBP2018-03-31
    Officer
    2015-11-09 ~ dissolved
    IIF 45 - Director → ME
  • 11
    ST FRANCIS PROPERTIES 31 LIMITED - 2017-04-03
    ST FRANCIS GROUP (NOTTINGHAM) LIMITED - 2015-06-10
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    7,843 GBP2017-03-31
    Officer
    2013-07-29 ~ dissolved
    IIF 54 - Director → ME
  • 12
    ST FRANCIS PROPERTY INVESTMENTS LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,813,459 GBP2018-03-31
    Officer
    2014-12-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Person with significant control
    2016-11-04 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 15
    25 Amington Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -198,792 GBP2016-02-28
    Officer
    2011-02-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 16
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,701 GBP2024-12-31
    Officer
    2018-10-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    GLENAVON BUILD LIMITED - 1997-07-16
    Cogen Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,895 GBP2025-02-28
    Officer
    1997-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 18
    1630 High Street Knowle, Solihull, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -474,538 GBP2024-09-30
    Officer
    2018-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    93,817 GBP2023-12-30
    Officer
    2017-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 103 - Has significant influence or controlOE
  • 20
    JTK HOLDINGS LIMITED - 2017-06-14
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,745,244 GBP2023-12-30
    Officer
    2016-10-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (7 parents)
    Officer
    2009-12-01 ~ now
    IIF 13 - Director → ME
  • 22
    25 Amington Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -175,853 GBP2016-03-31
    Officer
    2011-03-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 23
    GOSPEL OAK RECORDS LIMITED - 2014-01-09
    4 Windsor Court, Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-03-31 ~ dissolved
    IIF 7 - Director → ME
  • 24
    8 Lincoln Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,128 GBP2024-10-31
    Officer
    2006-10-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-10-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 25
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,570 GBP2024-06-30
    Officer
    2018-06-15 ~ now
    IIF 35 - Director → ME
  • 26
    One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-18 ~ dissolved
    IIF 79 - Director → ME
Ceased 61
  • 1
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (8 parents)
    Officer
    2008-07-14 ~ 2017-03-31
    IIF 39 - Director → ME
  • 2
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-11-13 ~ 2025-11-24
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-11-24
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    2020-06-01 ~ 2020-06-02
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    ST FRANCIS GROUP (CAERNARFON) LIMITED - 2018-01-10
    Meryll House, Worcester Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,206,970 GBP2024-07-31
    Officer
    2015-11-09 ~ 2017-03-31
    IIF 47 - Director → ME
  • 6
    The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (7 parents)
    Officer
    2008-07-18 ~ 2017-03-31
    IIF 37 - Director → ME
  • 7
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    1996-12-02 ~ 2008-09-10
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-07-09
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    15 Brewery Street, Aston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,779,739 GBP2024-12-31
    Officer
    2007-02-05 ~ 2020-07-20
    IIF 60 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-07-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DSM DEVELOPMENTS LIMITED - 2007-11-27
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,201,874 GBP2024-12-31
    Officer
    2008-07-28 ~ 2020-07-20
    IIF 38 - Director → ME
  • 10
    ST FRANCIS ESTATES LLP - 2017-05-15
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    603,846 GBP2024-03-31
    Officer
    2008-05-27 ~ 2020-07-20
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-07-20
    IIF 102 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ST FRANCIS GROUP (AVIATION) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -834,943 GBP2024-03-31
    Officer
    2014-12-16 ~ 2020-07-20
    IIF 49 - Director → ME
  • 12
    ST FRANCIS GROUP (BESCOT) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-04-01 ~ 2020-07-20
    IIF 34 - Director → ME
  • 13
    ST FRANCIS GROUP (BORDESLEY HALL) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,966,760 GBP2024-03-31
    Officer
    2012-04-26 ~ 2020-07-20
    IIF 74 - Director → ME
  • 14
    ST FRANCIS GROUP (COVENTRY) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,087,158 GBP2020-03-31
    Officer
    2012-04-26 ~ 2020-07-20
    IIF 67 - Director → ME
  • 15
    ST FRANCIS GROUP (DIGBETH) LIMITED - 2017-04-03
    ST FRANCIS GROUP (MAGREAL) LIMITED - 2016-05-09
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,345 GBP2024-03-31
    Officer
    2009-04-01 ~ 2020-07-20
    IIF 75 - Director → ME
  • 16
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2019-03-31
    Person with significant control
    2017-03-27 ~ 2017-04-01
    IIF 89 - Has significant influence or control as a member of a firm OE
  • 17
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    611,896 GBP2024-03-31
    Person with significant control
    2017-02-07 ~ 2017-02-07
    IIF 95 - Has significant influence or control OE
  • 18
    ST FRANCIS GROUP (HARBURY) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,578,878 GBP2024-03-31
    Officer
    2013-04-22 ~ 2020-07-20
    IIF 56 - Director → ME
  • 19
    ST FRANCIS GROUP (NORTON LANE) LIMITED - 2017-04-03
    ST. FRANCIS PROPERTY GROUP LIMITED - 2010-10-25
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,079 GBP2024-03-31
    Officer
    2007-03-01 ~ 2020-07-20
    IIF 62 - Director → ME
  • 20
    ST FRANCIS GROUP (PENLEE) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -241,753 GBP2024-03-31
    Officer
    2013-04-22 ~ 2020-07-20
    IIF 52 - Director → ME
  • 21
    ST FRANCIS GROUP (PERRY BARR) LIMITED - 2017-04-03
    The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    959,729 GBP2024-03-31
    Officer
    2014-12-16 ~ 2020-07-20
    IIF 51 - Director → ME
  • 22
    ST FRANCIS GROUP (TEWKESBURY) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,798 GBP2024-03-31
    Officer
    2012-04-26 ~ 2020-07-20
    IIF 63 - Director → ME
  • 23
    ST FRANCIS GROUP (WELFORD) LIMITED - 2017-04-03
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2013-11-01 ~ 2020-07-20
    IIF 50 - Director → ME
  • 24
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    2017-02-13 ~ 2017-04-01
    IIF 91 - Has significant influence or control OE
  • 25
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    2017-02-13 ~ 2017-04-01
    IIF 94 - Has significant influence or control OE
  • 26
    ST. FRANCIS GROUP LIMITED - 2017-04-03
    P.J. MURRAY (HAULAGE) LIMITED - 2008-03-04
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (6 parents, 28 offsprings)
    Equity (Company account)
    43,310,774 GBP2024-03-31
    Officer
    2008-05-23 ~ 2020-07-20
    IIF 40 - Director → ME
  • 27
    SOLIHULL RECYCLING LIMITED - 2012-06-27
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -481,838 GBP2024-03-31
    Officer
    2008-07-18 ~ 2020-07-20
    IIF 46 - Director → ME
  • 28
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    2017-02-14 ~ 2017-04-01
    IIF 96 - Has significant influence or control OE
  • 29
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Officer
    2008-07-18 ~ 2020-07-20
    IIF 42 - Director → ME
  • 30
    BRAINWAVEBANK LTD. - 2020-12-17
    Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    593,914 GBP2020-12-31
    Officer
    2020-12-14 ~ 2021-05-17
    IIF 17 - Director → ME
  • 31
    ST FRANCIS GROUP (BOLSOVER) LIMITED - 2012-11-07
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-03-02 ~ 2017-03-31
    IIF 61 - Director → ME
  • 32
    DSM CIVIL ENGINERRING LIMITED - 2008-05-12
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2008-04-22 ~ 2017-03-31
    IIF 69 - Director → ME
  • 33
    DSM DEMOLITION (R&B) LIMITED - 2017-01-23
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19 GBP2017-03-31
    Person with significant control
    2016-10-11 ~ 2017-03-31
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    DEMOLITION SERVICES (MIDLANDS) LIMITED - 1998-06-09
    Arden House, Arden Road Heartlands, Birmingham
    Active Corporate (9 parents, 4 offsprings)
    Officer
    2010-01-13 ~ 2017-03-31
    IIF 59 - Director → ME
  • 35
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2008-04-22 ~ 2017-03-31
    IIF 72 - Director → ME
  • 36
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2008-04-22 ~ 2017-03-31
    IIF 76 - Director → ME
  • 37
    The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,267 GBP2024-10-31
    Officer
    2019-07-09 ~ 2024-04-09
    IIF 4 - Director → ME
    Person with significant control
    2023-07-18 ~ 2025-11-12
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    GLENAVON BUILD LIMITED - 1997-07-16
    Cogen Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,895 GBP2025-02-28
    Officer
    1997-06-30 ~ 2004-02-02
    IIF 87 - Secretary → ME
  • 39
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    2008-07-18 ~ 2020-07-20
    IIF 31 - Director → ME
  • 40
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334,196 GBP2024-03-31
    Officer
    2010-03-01 ~ 2020-07-20
    IIF 55 - Director → ME
  • 41
    Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (7 parents)
    Officer
    1995-10-01 ~ 2008-05-31
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-09
    IIF 29 - Has significant influence or control OE
  • 42
    4 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    276,353 GBP2024-04-30
    Officer
    2019-07-09 ~ 2024-04-09
    IIF 2 - Director → ME
  • 43
    CORBALLY GROUP (HILDEN MILL) LIMITED - 2017-11-20
    The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -438,114 GBP2024-12-31
    Person with significant control
    2017-03-09 ~ 2017-04-01
    IIF 92 - Has significant influence or control OE
  • 44
    The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    -9,758 GBP2024-12-31
    Officer
    2017-08-08 ~ 2020-07-20
    IIF 32 - Director → ME
  • 45
    Unit 3a Riverside Drive, Stechford, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    402,579 GBP2018-05-31
    Officer
    2016-01-15 ~ 2016-04-22
    IIF 48 - Director → ME
  • 46
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    565,856 GBP2017-03-30
    Officer
    2008-07-18 ~ 2017-03-31
    IIF 44 - Director → ME
  • 47
    The Mill, One, High Street, Henley-in-arden, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2013-04-22 ~ 2017-03-31
    IIF 58 - Director → ME
  • 48
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    2009-04-01 ~ 2017-03-31
    IIF 71 - Director → ME
  • 49
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    2009-04-01 ~ 2017-03-31
    IIF 77 - Director → ME
  • 50
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-04-01 ~ 2017-03-31
    IIF 73 - Director → ME
  • 51
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    2012-03-20 ~ 2017-03-31
    IIF 70 - Director → ME
  • 52
    SG7070 LIMITED - 2015-10-08
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    2015-10-07 ~ 2017-03-31
    IIF 43 - Director → ME
  • 53
    ST. FRANCIS INVESTMENT GROUP LIMITED - 2009-12-21
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    2007-03-01 ~ 2017-03-31
    IIF 66 - Director → ME
  • 54
    ST FRANCIS GROUP (BROADWELL LANE) LIMITED - 2016-09-27
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2017-03-31
    IIF 64 - Director → ME
  • 55
    ST FRANCIS GROUP (CRANSLEY) LIMITED - 2013-04-05
    The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Officer
    2012-12-18 ~ 2017-03-31
    IIF 41 - Director → ME
  • 56
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    2009-04-01 ~ 2017-03-31
    IIF 68 - Director → ME
  • 57
    ST FRANCIS GROUP (FEATHERSTONE) LIMITED - 2016-02-25
    The Mill, One, High Street, Henley-in-arden, West Midlands
    Active Corporate (7 parents)
    Officer
    2015-01-07 ~ 2017-03-31
    IIF 57 - Director → ME
  • 58
    ST FRANCIS GROUP (TALBOTT MILL) LIMITED - 2009-05-11
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    2009-04-01 ~ 2017-03-31
    IIF 33 - Director → ME
  • 59
    Bell House Whitehall Farm, Buckley Green, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Officer
    2007-07-20 ~ 2011-08-01
    IIF 84 - Director → ME
  • 60
    ST FRANCIS PROPERTIES LLP - 2017-05-15
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    451,670 GBP2024-03-31
    Officer
    2009-05-21 ~ 2020-07-20
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-07-20
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Right to surplus assets - More than 25% but not more than 50% OE
  • 61
    5 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,904 GBP2024-10-31
    Officer
    2019-07-09 ~ 2024-04-09
    IIF 3 - Director → ME
    Person with significant control
    2023-08-18 ~ 2025-11-12
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.