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

Haynes, John

    Related profiles found in government register
  • Haynes, John
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 1
  • Haynes, John
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Spon Street, Coventry, West Midlands, CV1 3BA, United Kingdom

      IIF 2
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 3 IIF 4 IIF 5
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 6
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, United Kingdom

      IIF 7
  • Haynes, John
    British commercial director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ, United Kingdom

      IIF 8
  • Haynes, John
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Haynes, John
    British director

    Registered addresses and corresponding companies
    • icon of address 27, Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 23
  • John Haynes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 24
  • Mr John Haynes
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 25
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 26 IIF 27
  • Haynes, John Mark
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Berkeley Road South, Earlsdon, Coventry, West Midlands, CV5 6EF, England

      IIF 28
    • icon of address 27 Spon Street, Coventry, CV1 3BA, England

      IIF 29
    • icon of address 27, Spon Street, Coventry, West Midlands, CV1 3BA, England

      IIF 30 IIF 31
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 32
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 5 The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 37 IIF 38 IIF 39
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, United Kingdom

      IIF 40
  • Haynes, John Mark
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 41
    • icon of address 5, The Quadrant, Coventry, Warwickshire, CV1 2EL, United Kingdom

      IIF 42
  • Haynes, John Mark
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Haynes
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 60
  • Mr John Haynes
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Spon Street, Coventry, CV1 3BA, United Kingdom

      IIF 61 IIF 62
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 63
  • Mr John Mark Haynes
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Andrews Road, Earlsdon, Coventry, CV5 6FP, United Kingdom

      IIF 64
    • icon of address 27 Spon Street, Coventry, CV1 3BA, England

      IIF 65 IIF 66 IIF 67
    • icon of address 27 Spon Street, Coventry, West Midlands, CV1 3BA, United Kingdom

      IIF 69
    • icon of address 5, The Quadrant, Coventry, CV1 2EL

      IIF 70
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 71 IIF 72 IIF 73
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 5, The Quadrant, Coventry, West Midlands, CV1 2EL, England

      IIF 83
    • icon of address The Walker Suite, Butts Park Arena, Coventry, CV1 3GE, England

      IIF 84
    • icon of address The Walker Suite, Butts Park Arena, Coventry, West Midlands, CV1 3GE, England

      IIF 85
    • icon of address 8, Warren Park Way, Enderby, LE19 4SA

      IIF 86
    • icon of address The Spectrum, 56-58 Benson Road, Birchwood, Warrington, WA3 7PQ, United Kingdom

      IIF 87
    • icon of address The Spectrum 56-58, Benson Road, Warrington, WA3 7PQ, United Kingdom

      IIF 88 IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 5 The Quadrant, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-01-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address 5 The Quadrant, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 46 - Director → ME
  • 4
    IDP HEALTH LIMITED - 2021-06-15
    icon of address 111 Berkeley Road South Earlsdon, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    571,722 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 28 - Director → ME
  • 5
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 6
    icon of address Askews, 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 7
    IDP (SOUTH) LIMITED - 2014-02-26
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -63,579 GBP2020-03-31
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 8
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28,474 GBP2024-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 35 - Director → ME
  • 9
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,889 GBP2018-03-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 10
    QUADCLOUD LIMITED - 2013-10-24
    IDP (WEST MIDLANDS) LIMITED - 2013-11-14
    icon of address 27 Spon Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -90,274 GBP2025-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 11
    icon of address 27 Spon Street, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,307 GBP2025-03-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 62 - Has significant influence or controlOE
  • 12
    icon of address 27 Spon Street, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 9 - Director → ME
  • 13
    IDP (WEST) LIMITED - 2014-10-29
    icon of address 27 Spon Street, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    196,351 GBP2025-03-31
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address 27 Spon Street, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    155,268 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 60 - Has significant influence or controlOE
  • 15
    IDPARTNERSHIP UK LIMITED - 2012-10-24
    DUNSMORE DEVELOPMENTS LIMITED - 2008-09-09
    icon of address 27 Spon Street, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2021-03-31
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-08-28 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 16
    IDP STUDIO LIMITED - 2016-02-10
    icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -26,518 GBP2018-03-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 17
    icon of address 27 Spon Street, Coventry, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    375,006 GBP2025-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 68 - Has significant influence or controlOE
  • 18
    icon of address 27 Spon Street, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2018-03-31
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    icon of address 27 Spon Street, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,038 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 3 - Director → ME
  • 20
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,369 GBP2018-03-31
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 21
    QUADCLOUD GROUP LIMITED - 2013-11-14
    icon of address 27 Spon Street, Coventry, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    391,008 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,500 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    QP COVENTRY LIMITED - 2019-03-13
    ASC TWENTY LTD - 2020-01-07
    N&J RESIDENTIAL LIMITED - 2019-02-20
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -292,201 GBP2024-03-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    JEWELLERY CONSTRUCTION 51 LTD - 2022-03-29
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -6,258 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address 5 The Quadrant, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 42 - Director → ME
  • 30
    JTS (COVENTRY) LIMITED - 2015-06-15
    icon of address 5 The Quadrant, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-08-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,415 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 32
    HAYSLAM LIMITED - 2014-02-20
    icon of address Steven Glisher & Co, Eden House Point, Three Acres Lane, Cheadle Hulme, Chesire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 33
    IDP (NORTH) LIMITED - 2014-04-17
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 16 - Director → ME
  • 34
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 35
    MERRICK BINCH ESTATE AGENTS LIMITED - 2023-01-10
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -232,829 GBP2024-03-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 6 - Director → ME
Ceased 20
  • 1
    icon of address The Spectrum Benson Road, Birchwood, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -145,796 GBP2023-01-31
    Officer
    icon of calendar 2017-05-23 ~ 2019-03-18
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-03-18
    IIF 90 - Has significant influence or control OE
  • 2
    OXID WORKS LIMITED - 2024-04-30
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ 2024-04-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2024-04-01
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,609 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ 2015-08-04
    IIF 12 - Director → ME
  • 4
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2019-11-28 ~ 2025-10-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ 2025-10-13
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    IDP HEALTH LIMITED - 2021-06-15
    icon of address 111 Berkeley Road South Earlsdon, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    571,722 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-07 ~ 2017-05-24
    IIF 85 - Has significant influence or control OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 6
    IDP (PROJECT MANAGEMENT) LIMITED - 2021-06-15
    icon of address 111 Berkeley Road South Earlsdon, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    350,618 GBP2024-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2019-05-20
    IIF 18 - Director → ME
  • 7
    IDP (PROJECT MANAGEMENT NORTH) LTD - 2021-06-15
    icon of address 111 Berkeley Road South Earlsdon, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,530 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2019-05-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-20
    IIF 84 - Has significant influence or control OE
  • 8
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,089 GBP2024-09-30
    Officer
    icon of calendar 2016-12-16 ~ 2018-04-26
    IIF 32 - Director → ME
  • 9
    IDP STUDIO LIMITED - 2016-02-10
    icon of address C/o Elwell Watchorn & Saxton Llp, 8 Warren Park Way, Enderby
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -26,518 GBP2018-03-31
    Officer
    icon of calendar 2013-10-21 ~ 2015-04-01
    IIF 13 - Director → ME
  • 10
    QP COVENTRY LIMITED - 2019-03-13
    ASC TWENTY LTD - 2020-01-07
    N&J RESIDENTIAL LIMITED - 2019-02-20
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2017-05-12 ~ 2019-01-07
    IIF 55 - Director → ME
  • 11
    ASC THIRTEEN LIMITED - 2016-02-26
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    283,944 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2024-01-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 12
    icon of address 41 Dilworth Lane, Longridge, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-08-16
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 13
    icon of address Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -293,585 GBP2020-03-31
    Officer
    icon of calendar 2017-02-10 ~ 2019-04-03
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ 2019-04-03
    IIF 89 - Has significant influence or control OE
  • 14
    icon of address 1 Werrington Mews Church Street, Werrington, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,431 GBP2024-05-31
    Officer
    icon of calendar 2019-11-29 ~ 2022-10-01
    IIF 51 - Director → ME
  • 15
    IDP POWER LIMITED - 2019-01-09
    icon of address 44 Wardle Road Sale, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -21,108 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ 2019-01-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    IDP (EAST) LIMITED - 2015-11-06
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,222 GBP2019-03-31
    Officer
    icon of calendar 2013-11-19 ~ 2015-04-01
    IIF 19 - Director → ME
  • 17
    JNP HAYSLAM LIMITED - 2015-06-25
    icon of address 5 The Quadrant, Coventry
    Active Corporate (1 parent)
    Equity (Company account)
    -790 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2015-06-25
    IIF 15 - Director → ME
  • 18
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2021-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2019-01-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2019-01-01
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 19
    CITU NQ MANAGEMENT LTD - 2019-11-26
    icon of address C/o Complete Property Management Solutions Ltd Dilworth Coach House, 41 Dilworth Lane, Longridge, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ 2019-04-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2019-04-03
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Has significant influence or control OE
  • 20
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,745,714 GBP2021-03-31
    Officer
    icon of calendar 2016-05-27 ~ 2019-04-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ 2019-04-03
    IIF 87 - Has significant influence or control OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.