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

Banbury, John

    Related profiles found in government register
  • Banbury, John
    British company director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cowgills Limited, Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 1
    • icon of address The Old Rectory, Main Street, Glenfield, Leicestershire, LE3 8DG

      IIF 2
    • icon of address C/o Geoffrey Martin & Co, 3rd Floor, One Park Row, Leeds, LS1 5HN

      IIF 3
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 4 IIF 5 IIF 6
  • Banbury, John
    British director born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Paddock Close, Edwinstowe, Mansfield, Nottinghamshire, NG21 9LP, United Kingdom

      IIF 7
    • icon of address Oak Tree Business Park, 15-16 Oakwood Road, Mansfield, Nottinghamshire, NG18 3HQ, England

      IIF 8
    • icon of address Oak Tree Business Park, 15-16 Oakwood Road, Mansfield, Nottinghamshire, NG18 3HQ, United Kingdom

      IIF 9
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 10
  • Banbury, John
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwckshire, CV10 7HR, England

      IIF 11
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 12
  • Banbury, John
    English co dir born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, 2 Sands Lane, Bratton, Wiltshire, BA13 4TL

      IIF 13 IIF 14
  • Banbury, John
    English company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, 2 Sands Lane, Bratton, Wiltshire, BA13 4TL

      IIF 15 IIF 16
    • icon of address Little Orchard, 2 Sands Lane, Bratton, Westbury, Wiltshire, BA13 4TL

      IIF 17
    • icon of address Little Orchard, 2 Sands Lane, Bratton, Westbury, Wiltshire, BA13 4TL, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Banbury, John
    English director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, 2 Sands Lane, Bratton, Westbury, Wiltshire, BA13 4TL, United Kingdom

      IIF 21
  • Banbury, John
    English sales consultant born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Orchard, 2 Sands Lane, Bratton, Wiltshire, BA13 4TL

      IIF 22
  • Mr John Banbury
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 23 IIF 24
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, United Kingdom

      IIF 25
  • John Banbury
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, CV10 7HR, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 18 - Director → ME
  • 2
    A GARDEN WALL COMPANY LIMITED - 2011-04-12
    icon of address The Old Rectory, Main Street, Glenfield, Leicestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -127,028 GBP2018-03-31
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 14 - Director → ME
  • 4
    BANBURY STRUCTURAL PRODUCTS LIMITED - 2011-06-01
    icon of address Ropewalk House, 2 Cottage Terrace, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 5
    CREATIVE CAST STONE LTD - 2011-01-24
    icon of address Resolve Partners Limited, One America Square, 17 Crosswall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,899 GBP2021-11-30
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    SIGNAL AERIALS LIMITED - 2008-09-01
    icon of address Little Orchard 2 Sands Lane, Bratton, Westbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ dissolved
    IIF 16 - Director → ME
  • 8
    BRICKS, BLOCKS AND MASONRY LIMITED - 2015-02-27
    BRICKS, BLOCKS & MASONERY LIMITED - 1987-11-19
    icon of address Oak Tree Business Park, 15-16 Oakwood Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 9 - Director → ME
  • 9
    NORMAN RHEAD (PRECAST) LIMITED - 2009-02-20
    icon of address C/o Smith Cooper, 47 New Walk, Leicester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address Little Orchard 2 Sands Lane, Bratton, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address C/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    255,385 GBP2016-03-31
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 4 - Director → ME
  • 14
    QUALIDEX LIMITED - 2010-05-10
    icon of address The Old Rectory, Main Street, Glenfield, Leicestershire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    474,395 GBP2019-03-31
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
Ceased 7
  • 1
    BANBURY BRICKS LIMITED - 2007-04-23
    icon of address Unit 10 Maisies Way, South Normanton, Alfreton, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,985,979 GBP2024-12-31
    Officer
    icon of calendar 1991-11-11 ~ 2006-12-08
    IIF 22 - Director → ME
  • 2
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-04-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2024-04-12
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BANBURY INDUSTRIES LTD - 2019-05-07
    BRICKING-IT LTD - 2018-11-23
    icon of address Enterprise House, Tenlons Road, Nuneaton, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,772 GBP2020-03-31
    Officer
    icon of calendar 2018-11-22 ~ 2019-06-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-06-03
    IIF 23 - Has significant influence or control OE
  • 4
    icon of address Gothic House, Barker Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ 2016-11-01
    IIF 8 - Director → ME
  • 5
    icon of address White House, Wollaton Street, Nottingham, Notts
    Active Corporate (2 parents)
    Equity (Company account)
    21,413 GBP2024-03-31
    Officer
    icon of calendar 2008-04-07 ~ 2010-03-02
    IIF 20 - Director → ME
  • 6
    ROY GEDDES (BRICKS) LIMITED - 1992-04-28
    BRICK SPECIALISTS (MIDLANDS) LIMITED - 2005-04-12
    icon of address Ropewalk House, 2 Cottage Terrace, Nottingham, Notts, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,750,896 GBP2024-09-30
    Officer
    icon of calendar 2004-12-06 ~ 2014-06-25
    IIF 13 - Director → ME
  • 7
    icon of address The Barn Brighton Road, Lower Beeding, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,523 GBP2023-12-31
    Officer
    icon of calendar 2017-06-06 ~ 2018-10-15
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.