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

Mr John Thomas Kelly

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

    Resident in England

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

      IIF 1
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 2
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 3
  • Mr John Thomas Kelly
    Irish born in November 1968

    Resident in England

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

      IIF 4
  • Mr John Kelly
    English born in December 1968

    Resident in England

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

      IIF 5
  • Mr John Thomas Kelly
    Irish born in November 1970

    Resident in England

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

      IIF 6
  • Mr John Kelly
    British born in December 1968

    Resident in England

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

      IIF 7
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 8
    • icon of address Cogen Court, Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 9
    • icon of address 4, Greenhill Street, Stratford-upon-avon, CV37 6GG, England

      IIF 10
  • Kelly, John Thomas
    English company director born in December 1968

    Resident in England

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

      IIF 11
    • icon of address 5, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 12
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 13
  • Kelly, John Thomas
    English director born in December 1968

    Resident in England

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

      IIF 14 IIF 15
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX

      IIF 16
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 17 IIF 18
    • icon of address Cogen Court, Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 19
    • icon of address 4, Windsor Court, Greenhill Street, Stratford-upon-avon, Warwickshire, CV37 6GG

      IIF 20
  • Kelly, John Thomas
    English surveyor born in December 1968

    Resident in England

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

      IIF 21
  • Mr John Kelly
    British born in November 1968

    Resident in England

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

      IIF 22
  • Mr John Kelly
    British born in December 1994

    Resident in England

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

      IIF 23
  • John Kelly
    British born in December 1968

    Resident in England

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

      IIF 24
  • Mr John Thomas Kelly
    Irish born in December 1968

    Resident in United Kingdom

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

      IIF 25
  • 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
    • icon of address The Mill, One High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 39
  • Kelly, John Thomas
    born in February 1965

    Resident in England

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

      IIF 40
  • Kelly, John
    Irish investment principal born in December 1968

    Resident in England

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

      IIF 41
  • Mr John Kelly
    British born in November 1968

    Resident in United Kingdom

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

      IIF 42
  • Kelly, John Thomas
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 43
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, United Kingdom

      IIF 44
  • Kelly, John Thomas
    British self employed born in December 1968

    Resident in United Kingdom

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

      IIF 45 IIF 46
  • Kelly, John Thomas
    born in November 1970

    Resident in United Kingdom

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

      IIF 47
  • Kelly, John Thomas
    Irish company director born in November 1970

    Resident in United Kingdom

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

      IIF 48
  • 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
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 96
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 97
  • Kelly, John
    British civil engineer born in December 1968

    Resident in United Kingdom

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

      IIF 98
  • Kelly, John
    British director born in December 1968

    Resident in United Kingdom

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

      IIF 99
  • Kelly, John
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 100
  • Kelly, John
    British surveyor

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

      IIF 101
  • Kelly, John

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

      IIF 102
child relation
Offspring entities and appointments
Active 27
  • 1
    DSM GROUP HOLDINGS LIMITED - 2017-04-03
    SECKLOE 386 LIMITED - 2008-05-22
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 79 - Director → ME
  • 2
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 17 - Director → ME
  • 4
    JACQUES RESTAURANT KNOWLE LIMITED - 2024-02-23
    DE KELDER VAN KNOWLE LTD - 2019-06-12
    icon of address 1630 High Street Knowle, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,471,940 GBP2024-09-30
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ now
    IIF 21 - Director → ME
  • 6
    icon of address 15 Brewery Street, Aston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,845 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DSM ASBESTOS SURVEYING LTD. - 2017-04-03
    DPJ (WEST MIDLANDS) LIMITED - 2009-05-20
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,735 GBP2016-12-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DSM DEVELOPMENTS LIMITED - 2007-11-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    995,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ST FRANCIS GROUP (CANNOCK) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,089,799 GBP2018-03-31
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 59 - Director → ME
  • 10
    ST FRANCIS PROPERTIES 31 LIMITED - 2017-04-03
    ST FRANCIS GROUP (NOTTINGHAM) LIMITED - 2015-06-10
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,843 GBP2017-03-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 68 - Director → ME
  • 11
    ST FRANCIS PROPERTY INVESTMENTS LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,813,459 GBP2018-03-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,110 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address 25 Amington Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -198,792 GBP2016-02-28
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 16
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,701 GBP2024-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    GLENAVON BUILD LIMITED - 1997-07-16
    icon of address Cogen Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,895 GBP2025-02-28
    Officer
    icon of calendar 1997-06-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 18
    icon of address 1630 High Street Knowle, Solihull, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -474,538 GBP2024-09-30
    Officer
    icon of calendar 2018-11-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address 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
    icon of calendar 2017-06-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 38 - Has significant influence or controlOE
  • 20
    JTK HOLDINGS LIMITED - 2017-06-14
    icon of address 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
    icon of calendar 2016-10-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 43 - Director → ME
  • 22
    icon of address 25 Amington Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -175,853 GBP2016-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 23
    GOSPEL OAK RECORDS LIMITED - 2014-01-09
    icon of address 4 Windsor Court, Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 20 - Director → ME
  • 24
    icon of address 8 Lincoln Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,128 GBP2024-10-31
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 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
    icon of calendar 2018-06-15 ~ now
    IIF 97 - Director → ME
  • 26
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 96 - Director → ME
  • 27
    icon of address 5 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,362 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 59
  • 1
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2017-03-31
    IIF 51 - Director → ME
  • 2
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-02
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ST FRANCIS GROUP (CAERNARFON) LIMITED - 2018-01-10
    icon of address Meryll House, Worcester Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,206,970 GBP2024-07-31
    Officer
    icon of calendar 2015-11-09 ~ 2017-03-31
    IIF 61 - Director → ME
  • 4
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2017-03-31
    IIF 49 - Director → ME
  • 5
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2008-09-10
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 15 Brewery Street, Aston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,845 GBP2023-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2020-07-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-20
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DSM DEVELOPMENTS LIMITED - 2007-11-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    995,086 GBP2023-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2020-07-20
    IIF 50 - Director → ME
  • 8
    ST FRANCIS ESTATES LLP - 2017-05-15
    icon of address 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
    icon of calendar 2008-05-27 ~ 2020-07-20
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    ST FRANCIS GROUP (AVIATION) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -834,943 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2020-07-20
    IIF 63 - Director → ME
  • 10
    ST FRANCIS GROUP (BESCOT) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2020-07-20
    IIF 85 - Director → ME
  • 11
    ST FRANCIS GROUP (BORDESLEY HALL) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,966,760 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 90 - Director → ME
  • 12
    ST FRANCIS GROUP (COVENTRY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,087,158 GBP2020-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 82 - Director → ME
  • 13
    ST FRANCIS GROUP (DIGBETH) LIMITED - 2017-04-03
    ST FRANCIS GROUP (MAGREAL) LIMITED - 2016-05-09
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,345 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2020-07-20
    IIF 91 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2017-03-27 ~ 2017-04-01
    IIF 25 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address 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
    icon of calendar 2017-02-07 ~ 2017-02-07
    IIF 30 - Has significant influence or control OE
  • 16
    ST FRANCIS GROUP (HARBURY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,578,878 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2020-07-20
    IIF 70 - Director → ME
  • 17
    ST FRANCIS GROUP (NORTON LANE) LIMITED - 2017-04-03
    ST. FRANCIS PROPERTY GROUP LIMITED - 2010-10-25
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,079 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2020-07-20
    IIF 76 - Director → ME
  • 18
    ST FRANCIS GROUP (PENLEE) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents, 39 offsprings)
    Equity (Company account)
    -241,753 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2020-07-20
    IIF 66 - Director → ME
  • 19
    ST FRANCIS GROUP (PERRY BARR) LIMITED - 2017-04-03
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    959,729 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2020-07-20
    IIF 65 - Director → ME
  • 20
    ST FRANCIS GROUP (TEWKESBURY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,798 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 77 - Director → ME
  • 21
    ST FRANCIS GROUP (WELFORD) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2020-07-20
    IIF 64 - Director → ME
  • 22
    icon of address 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
    icon of calendar 2017-02-13 ~ 2017-04-01
    IIF 26 - Has significant influence or control OE
  • 23
    icon of address 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
    icon of calendar 2017-02-13 ~ 2017-04-01
    IIF 29 - Has significant influence or control OE
  • 24
    ST. FRANCIS GROUP LIMITED - 2017-04-03
    P.J. MURRAY (HAULAGE) LIMITED - 2008-03-04
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents, 39 offsprings)
    Equity (Company account)
    43,310,774 GBP2024-03-31
    Officer
    icon of calendar 2008-05-23 ~ 2020-07-20
    IIF 53 - Director → ME
  • 25
    SOLIHULL RECYCLING LIMITED - 2012-06-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -481,838 GBP2024-03-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 60 - Director → ME
  • 26
    icon of address 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
    icon of calendar 2017-02-14 ~ 2017-04-01
    IIF 31 - Has significant influence or control OE
  • 27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 56 - Director → ME
  • 28
    BRAINWAVEBANK LTD. - 2020-12-17
    icon of address Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    593,914 GBP2020-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-05-17
    IIF 41 - Director → ME
  • 29
    ST FRANCIS GROUP (BOLSOVER) LIMITED - 2012-11-07
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-02 ~ 2017-03-31
    IIF 75 - Director → ME
  • 30
    DSM CIVIL ENGINERRING LIMITED - 2008-05-12
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 84 - Director → ME
  • 31
    DSM DEMOLITION (R&B) LIMITED - 2017-01-23
    icon of address 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
    icon of calendar 2016-10-11 ~ 2017-03-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    DEMOLITION SERVICES (MIDLANDS) LIMITED - 1998-06-09
    icon of address Arden House, Arden Road Heartlands, Birmingham
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2010-01-13 ~ 2017-03-31
    IIF 73 - Director → ME
  • 33
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 88 - Director → ME
  • 34
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 92 - Director → ME
  • 35
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,110 GBP2023-10-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    IIF 13 - Director → ME
  • 36
    GLENAVON BUILD LIMITED - 1997-07-16
    icon of address Cogen Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,895 GBP2025-02-28
    Officer
    icon of calendar 1997-06-30 ~ 2004-02-02
    IIF 102 - Secretary → ME
  • 37
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 52 - Director → ME
  • 38
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334,196 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2020-07-20
    IIF 69 - Director → ME
  • 39
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2008-05-31
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 22 - Has significant influence or control OE
  • 40
    icon of address 4 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    276,353 GBP2024-04-30
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    IIF 11 - Director → ME
  • 41
    CORBALLY GROUP (HILDEN MILL) LIMITED - 2017-11-20
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -408,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-04-01
    IIF 27 - Has significant influence or control OE
  • 42
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    -7,566 GBP2023-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-07-20
    IIF 54 - Director → ME
  • 43
    icon of address Unit 3a Riverside Drive, Stechford, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    402,579 GBP2018-05-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-04-22
    IIF 62 - Director → ME
  • 44
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    565,856 GBP2017-03-30
    Officer
    icon of calendar 2008-07-18 ~ 2017-03-31
    IIF 58 - Director → ME
  • 45
    icon of address The Mill, One, High Street, Henley-in-arden, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2017-03-31
    IIF 72 - Director → ME
  • 46
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 87 - Director → ME
  • 47
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 93 - Director → ME
  • 48
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 89 - Director → ME
  • 49
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2017-03-31
    IIF 86 - Director → ME
  • 50
    SG7070 LIMITED - 2015-10-08
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2017-03-31
    IIF 57 - Director → ME
  • 51
    ST. FRANCIS INVESTMENT GROUP LIMITED - 2009-12-21
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2017-03-31
    IIF 81 - Director → ME
  • 52
    ST FRANCIS GROUP (BROADWELL LANE) LIMITED - 2016-09-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 78 - Director → ME
  • 53
    ST FRANCIS GROUP (CRANSLEY) LIMITED - 2013-04-05
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2017-03-31
    IIF 55 - Director → ME
  • 54
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 83 - Director → ME
  • 55
    ST FRANCIS GROUP (FEATHERSTONE) LIMITED - 2016-02-25
    icon of address The Mill, One, High Street, Henley-in-arden, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 71 - Director → ME
  • 56
    ST FRANCIS GROUP (TALBOTT MILL) LIMITED - 2009-05-11
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 80 - Director → ME
  • 57
    icon of address Bell House Whitehall Farm, Buckley Green, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-08-01
    IIF 99 - Director → ME
  • 58
    ST FRANCIS PROPERTIES LLP - 2017-05-15
    icon of address 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
    icon of calendar 2009-05-21 ~ 2020-07-20
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to surplus assets - More than 25% but not more than 50% OE
  • 59
    icon of address 5 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,362 GBP2023-10-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    IIF 12 - 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.