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

Draper, John Alexander

    Related profiles found in government register
  • Draper, John Alexander
    British

    Registered addresses and corresponding companies
    • 44 Brightwalton, Newbury, Berkshire, RG20 7BN

      IIF 1
  • Draper, John Alexander
    British director

    Registered addresses and corresponding companies
    • 30 Glanville Drive, Sutton Coldfield, West Midlands, B75 5HW

      IIF 2
  • Draper, John Alexander
    British it consultant

    Registered addresses and corresponding companies
    • Brickleton House, Brightwalton, Newbury, Berkshire, RG20 7BN, England

      IIF 3
  • Draper, John Alexander

    Registered addresses and corresponding companies
    • 31, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 4
  • Draper, Alan
    British company director

    Registered addresses and corresponding companies
    • Maplewood House, Hall Lane, Crewe, Cheshire, CW3 0JB

      IIF 5
  • Draper, John Alexander
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tc Group, The Granary, Hones Yard, Waverley Lane, Farnham, GU9 8BB, England

      IIF 6
    • Brickleton House, Brightwalton, Newbury, Berkshire, RG20 7BN

      IIF 7
  • Draper, John Alexander
    British it consultant born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 44 Brightwalton, Newbury, Berkshire, RG20 7BN

      IIF 8
    • Brickleton House, Brightwalton, Newbury, Berkshire, RG20 7BN, England

      IIF 9
  • Draper, John Alexander
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 10
  • Draper, John Alexander
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Glanville Drive, Sutton Coldfield, B75 5HW, England

      IIF 11
    • 30 Glanville Drive, Sutton Coldfield, West Midlands, B75 5HW

      IIF 12
    • 31, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 13
    • 44 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 14
    • Unit 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 15
  • Draper, John Alexander
    British financial adviser born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 16
    • 31 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, United Kingdom

      IIF 17
  • Draper, John Alexander
    British mortgage advisor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Glanville Drive, Sutton Coldfield, West Midlands, B75 5HW

      IIF 18
  • Draper, John

    Registered addresses and corresponding companies
    • 30, Glanville Drive, Sutton Coldfield, B75 5HW, England

      IIF 19
  • Mr John Draper
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30, Glanville Drive, Sutton Coldfield, B75 5HW, England

      IIF 20
  • Draper, Alan
    British consultant born in March 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maplewood House, Hall Lane, Crewe, Cheshire, CW3 0JB

      IIF 21 IIF 22
  • Mr John Alexander Draper
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 23 IIF 24
    • Brickleton House, Brightwalton, Newbury, Berkshire, RG20 7BN

      IIF 25 IIF 26
  • Mr John Alexander Draper
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 31, Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 27 IIF 28 IIF 29
    • 44 High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 30
    • Unit 8, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 31 IIF 32 IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    Business Services Centre, 446-450 Kingstanding Road, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-11-02 ~ dissolved
    IIF 21 - director → ME
  • 2
    Business Services Centre, 446-450 Kingstanding Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2006-04-11 ~ dissolved
    IIF 22 - director → ME
  • 3
    Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-10-03 ~ dissolved
    IIF 8 - director → ME
    2005-03-02 ~ dissolved
    IIF 1 - secretary → ME
  • 4
    E@P CONSULTING LTD - 2015-08-14
    C/o Tc Group The Granary, Hones Yard, Waverley Lane, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    555,935 GBP2024-06-30
    Officer
    2011-04-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Brickleton House, Brightwalton, Newbury, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    145,263 GBP2023-07-31
    Officer
    2000-07-31 ~ now
    IIF 9 - director → ME
    2000-07-31 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    2 West Mills, Newbury, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-01-31
    Officer
    2019-01-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    Unit 8, Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    76,846 GBP2024-03-31
    Officer
    2015-05-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 8
    Unit 8, Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (3 parents)
    Equity (Company account)
    55,462 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 8, Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-08-31
    Officer
    2021-03-29 ~ now
    IIF 11 - director → ME
    2021-03-29 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    31 Coleshill Street, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10 GBP2023-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    PENNSWOOD MORTGAGE CONSULTANCY LIMITED - 2009-12-10
    Unit 8, Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    63 GBP2023-11-30
    Officer
    2005-11-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    31 Coleshill Street, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    -68 GBP2024-03-31
    Officer
    2012-10-23 ~ now
    IIF 16 - director → ME
    2012-10-23 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 13
    PLANGROWPROSPER LTD - 2023-11-21
    Unit 8, Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (4 parents)
    Officer
    2023-05-29 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 32 - Has significant influence or controlOE
  • 14
    44 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    12,891 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
Ceased 4
  • 1
    E@P CONSULTING LTD - 2015-08-14
    C/o Tc Group The Granary, Hones Yard, Waverley Lane, Farnham, England
    Corporate (2 parents)
    Equity (Company account)
    555,935 GBP2024-06-30
    Person with significant control
    2016-04-07 ~ 2016-04-07
    IIF 24 - Right to appoint or remove directors OE
  • 2
    HOLDMOTOR LIMITED - 2002-07-08
    12 Hall Farm Court, Knowle, Solihull, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    9,476 GBP2023-11-30
    Officer
    2002-06-27 ~ 2003-07-10
    IIF 12 - director → ME
    2002-06-27 ~ 2002-10-15
    IIF 2 - secretary → ME
  • 3
    PENNSWOOD MORTGAGE CONSULTANCY LIMITED - 2009-12-10
    Unit 8, Trinity Place, Midland Drive, Sutton Coldfield, England
    Corporate (1 parent)
    Equity (Company account)
    63 GBP2023-11-30
    Officer
    2005-11-30 ~ 2019-11-18
    IIF 5 - secretary → ME
  • 4
    44 High Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    12,891 GBP2019-03-31
    Officer
    2015-03-27 ~ 2020-01-07
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.