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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jeffrey Britnell

    Related profiles found in government register
  • Mr Jeffrey Britnell
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 1
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 2
  • Mr Jeffrey Robert Britnell
    British born in May 1968

    Resident in United Kingdom

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

      IIF 3
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 4
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 5
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 6
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 7 IIF 8
    • Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 9
    • Unit 1, Harlescott Lane, Shrewsbury, SY1 3FG, United Kingdom

      IIF 10
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 11
  • Britnell, Jeffrey Robert
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Britnell, Jeffrey Robert
    British builder born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 17
    • 5, Bell Lane, Shrewsbury, Shropshire, SY2 5HY

      IIF 18
  • Britnell, Jeffrey Robert
    British building contractor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodington Farmhouse, Rodington, Shrewsbury, SY3 4QS, England

      IIF 19
  • Britnell, Jeffrey Robert
    British business manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Drakes Close, Shrewsbury, SY2 5TF, England

      IIF 20
  • Britnell, Jeffrey Robert
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 21
    • 1, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 22
    • 5, Drakes Close, Shrewsbury, Shropshire, SY2 5HW, United Kingdom

      IIF 23
    • C/o: Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 24
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 25
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 26
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 27
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 28
    • 5, Drake Close, Shrewsbury, Shropshire, SY2 5HW

      IIF 29
    • C/o Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 30
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 31 IIF 32
  • Mr Jeffrey Robert Britnell
    British born in May 1968

    Resident in England

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

      IIF 33
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 34
    • 1 Brassey Road, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 35
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, England

      IIF 36
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 37
    • Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

      IIF 38
  • Britnell, Jeffrey Robert
    British born in May 1968

    Resident in England

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

      IIF 39 IIF 40 IIF 41
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 45
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 46
  • Britnell, Jeffrey Robert
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 47 IIF 48
    • 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, United Kingdom

      IIF 49
    • 2, Maple Court, Shrewsbury, SY3 8GF, United Kingdom

      IIF 50
    • 2, Maple Court, Shrewsbury, Shropshire, SY3 8GF, United Kingdom

      IIF 51
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in England

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

      IIF 52
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 53
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 54
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 55
    • Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 56
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 57
    • Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 58
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Urb Torremuelle, Pueblo Dona Pepa 35, Benalmadna 29630, Malaga, FOREIGN, Spain

      IIF 59 IIF 60
child relation
Offspring entities and appointments 36
  • 1
    AF&F CONSTRUCTION LTD
    - now 14244878
    AF&F CONSTUCTION LTD
    - 2022-10-14 14244878
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-20 ~ 2024-01-03
    IIF 55 - Director → ME
    Person with significant control
    2022-07-20 ~ 2022-10-20
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    ANCOATS MANCHESTER LIMITED
    - now 12984557
    VERVE MANCHESTER LIMITED
    - 2021-07-16 12984557
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-10-29 ~ 2022-08-06
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASSURED CMS LIMITED
    14068194
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ 2024-01-03
    IIF 56 - Director → ME
    Person with significant control
    2022-04-26 ~ 2022-10-20
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 4
    B&R CONSTRUCTION LIMITED
    - now 10714436 15170542
    RGB PLASTERING LTD
    - 2022-05-31 10714436 04019102
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2022-05-31 ~ 2022-07-13
    IIF 48 - Director → ME
    Person with significant control
    2017-04-07 ~ 2022-09-02
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BATTERSEA HP LIMITED
    13597036
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (8 parents)
    Officer
    2022-10-08 ~ 2022-12-27
    IIF 52 - Director → ME
    2021-09-27 ~ 2022-09-08
    IIF 49 - Director → ME
    Person with significant control
    2021-09-27 ~ 2022-12-27
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BH LAYSTALL LTD
    16206272
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 13 - Director → ME
  • 7
    BRITNELL HOLDINGS LIMITED
    13237423
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2021-03-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CHESTER GRIMA LIMITED
    - now 14645108
    PEMBROKE BARRACKS LTD
    - 2023-05-24 14645108
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-02-07 ~ 2023-02-08
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    DEPTFORD DEVELOPMENT LIMITED
    11537723
    1 Brassey Road, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-25 ~ 2022-07-06
    IIF 32 - Director → ME
    Person with significant control
    2018-08-25 ~ 2022-07-06
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DUMB BLONDES LIMITED
    06732704
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-09-16
    IIF 50 - Director → ME
  • 11
    FORTUNA SHREWSBURY LTD
    14361272
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-16 ~ now
    IIF 39 - Director → ME
  • 12
    GRIMA PROPERTIES LIMITED
    12051260
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-06-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-06-14 ~ 2023-07-07
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    2023-07-08 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HELIPORT LONDON LIMITED
    13223700
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-10-08 ~ 2022-12-22
    IIF 54 - Director → ME
    2021-09-06 ~ 2022-07-06
    IIF 47 - Director → ME
    Person with significant control
    2021-02-24 ~ 2022-07-06
    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
    JEDI DEANSGATE LIMITED
    - now 12443409
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-07-29 ~ 2022-08-06
    IIF 46 - Director → ME
    2025-01-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-08-06 ~ 2022-08-06
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MASTERS HOUSE INVESTMENT LIMITED
    06353684
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2009-05-05 ~ 2010-12-01
    IIF 17 - Director → ME
    2011-08-10 ~ 2011-09-01
    IIF 20 - Director → ME
  • 16
    MASTERS HOUSE LIMITED
    06354122
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (7 parents)
    Officer
    2009-05-05 ~ 2010-09-01
    IIF 18 - Director → ME
  • 17
    MHH TRADING LIMITED
    - now 07733039
    MMH TRADING LIMITED
    - 2011-09-27 07733039
    84 - 96, Fore Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 23 - Director → ME
  • 18
    PLAYERS COME FIRST CONSULTANCY LIMITED
    06800012
    Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2009-01-23 ~ 2013-09-16
    IIF 29 - Director → ME
  • 19
    RGB GROUP SHREWSBURY LIMITED
    - now 08704261
    RGB GROUP LIMITED
    - 2013-12-23 08704261
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2013-09-24 ~ 2022-10-07
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    RGB LEISURE (HOLDINGS) LIMITED
    07662520
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2011-06-08 ~ 2013-10-24
    IIF 30 - Director → ME
  • 21
    RGB LEISURE LIMITED
    06890858
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2009-04-29 ~ 2010-11-30
    IIF 59 - Director → ME
  • 22
    RGB LEISURE SERVICES LIMITED
    07663138
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 23
    RGB P & C LIMITED
    - now 04019102
    RGB PLASTERING & CONSTRUCTION LIMITED
    - 2017-05-25 04019102
    RGB GROUP PLASTERING & CONSTRUCTION LIMITED
    - 2014-03-18 04019102
    RGB PLASTERING LIMITED
    - 2013-10-08 04019102 10714436
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2005-06-10 ~ 2022-05-20
    IIF 19 - Director → ME
  • 24
    RGB PROJECTS LIMITED
    06534071
    3 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    2008-03-13 ~ 2013-09-17
    IIF 60 - Director → ME
  • 25
    ROMFORD SOUTH LTD
    10792482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-18 ~ 2022-07-06
    IIF 22 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-09-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RUBIX PROPERTIES LTD
    - now 08776839
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2018-07-23 ~ 2021-04-27
    IIF 26 - Director → ME
    2023-01-20 ~ now
    IIF 42 - Director → ME
  • 27
    S&B FOOTBALL AGENCY LIMITED
    08204863
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-15
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    TROC QUARTERS LTD
    - now 09074358
    VERVE CAMBERLEY LIMITED
    - 2016-10-19 09074358
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 29
    VERVE CHURCH LIMITED
    11297785
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-09-24 ~ 2022-07-06
    IIF 25 - Director → ME
    2022-10-08 ~ now
    IIF 44 - Director → ME
  • 30
    VERVE GAIN (HARWICH) LIMITED
    10834145
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-07-18 ~ 2020-10-28
    IIF 27 - Director → ME
  • 31
    VERVE HAREFIELD LIMITED
    - now 09073820
    VERVE HOUNSLOW LIMITED - 2016-02-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-10-08 ~ now
    IIF 40 - Director → ME
  • 32
    VERVE HARPENDEN LIMITED
    08774618
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 51 - Director → ME
  • 33
    VERVE SHREWSBURY LIMITED
    - now 12418028
    VERVE SLOUGH LIMITED
    - 2020-07-31 12418028
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-07-29 ~ 2022-05-19
    IIF 57 - Director → ME
    2024-07-04 ~ now
    IIF 14 - Director → ME
    2022-10-08 ~ 2023-09-29
    IIF 53 - Director → ME
    Person with significant control
    2020-01-22 ~ 2022-07-06
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    VERVE TELFORD LIMITED
    08839262
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-10-08 ~ now
    IIF 43 - Director → ME
    2016-06-29 ~ 2022-07-06
    IIF 58 - Director → ME
  • 35
    VERVE VENTURE HOLDINGS LTD
    13223482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2022-10-08 ~ now
    IIF 41 - Director → ME
    2021-02-24 ~ 2022-07-06
    IIF 31 - Director → ME
  • 36
    W-MID BUILDING SERVICES LIMITED
    15507189
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 28 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.