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

Avery, John

    Related profiles found in government register
  • Avery, John
    British

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF

      IIF 1
  • Avery, John

    Registered addresses and corresponding companies
    • 109 The Mall, Old Town, Swindon, Wiltshire, SN1 4JE

      IIF 2
  • Avery, John
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Meppershall Road, Shillington, Hitchin, SG5 3PF, England

      IIF 3
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF

      IIF 4
  • Avery, Harry
    British administrator born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 5
  • Avery, John
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 6
  • Avery, John
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF, United Kingdom

      IIF 7
  • Avery, John
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF, United Kingdom

      IIF 8
    • 109 The Mall, Old Town, Swindon, Wiltshire, SN1 4JE

      IIF 9
  • Avery, John
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, United Kingdom

      IIF 10
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 11
    • 109 The Mall, Old Town, Swindon, Wiltshire, SN1 4JE

      IIF 12 IIF 13
  • Avery, John
    British financial advisor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 14
  • Avery, John
    British financial consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109 The Mall, Old Town, Swindon, Wiltshire, SN1 4JE

      IIF 15 IIF 16
  • Avery, John Michael
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom

      IIF 17
  • Mr Harry John Avery
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 18
  • Avery, John Michael
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Elliott Road, Cirencester, Gloucestershire, GL7 1YS, United Kingdom

      IIF 19
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 20 IIF 21
    • 95, Stafford Street, Swindon, Wiltshire, SN1 3PF, England

      IIF 22
  • Avery, John Michael
    British business consultant born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, Glos, GL7 6JJ

      IIF 23
  • Avery, John Michael
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, England

      IIF 24
  • Avery, John Michael
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 25
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 26
  • Mr John Avery
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, United Kingdom

      IIF 27
    • 2, Unit Bury Court Farm, Redmarley, Gloucestershire, GL19 3LB, United Kingdom

      IIF 28
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 29
  • Mr John Michael Avery
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit F, Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, SN15 4NL, England

      IIF 30
    • Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, England

      IIF 31
    • Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 32
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF

      IIF 33
    • The Straw Barn, Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, SG5 3PF, United Kingdom

      IIF 34
  • Mr John Michael Avery
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Straw Barn, Meppershall Road, Shillington, Hitchin, SG5 3PF, England

      IIF 35
    • The Straw Barn, Upton End Farm Business Park, Meppershall Road, Shillington, Beds, SG5 3PF

      IIF 36
    • 95, Stafford Street, Swindon, Wiltshire, SN1 3PF, England

      IIF 37
    • 95, Stafford Street, Swindon, Wiltshire, SN1 3PF, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments 17
  • 1
    121 BUSINESS NETWORK LIMITED
    - now 05981106
    ELBRAN LIMITED - 2011-07-08
    International House, 24 Holborn Viaduct, City Of London, London
    Dissolved Corporate (8 parents)
    Officer
    2011-07-28 ~ 2011-08-03
    IIF 23 - Director → ME
  • 2
    AGILIS HOLDINGS LTD - now
    AGILIS AUTOMOTIVE LTD
    - 2025-01-28 14316684
    Mcgills ,oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-24 ~ 2023-08-29
    IIF 25 - Director → ME
    Person with significant control
    2022-08-24 ~ 2023-08-29
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    2022-08-24 ~ 2023-09-29
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    BENNETT BUILT ENGINEERING LTD - now
    ZENTRACK FABRICATIONS LTD
    - 2020-11-04 12638449
    2 Unit Bury Court Farm, Redmarley, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-06-03 ~ 2020-09-23
    IIF 17 - Director → ME
    Person with significant control
    2020-06-02 ~ 2020-09-23
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLEARWATER PRO TRADING LTD - now
    THE ULTIMATE CAR CLUB LTD
    - 2023-11-03 13665987
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    2021-10-06 ~ 2023-09-29
    IIF 19 - Director → ME
    Person with significant control
    2021-10-06 ~ 2023-09-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    CORINIUM AUTOMOTIVE LIMITED
    - now 12730418
    CORINIUM SPECIALIST PARTS LIMITED
    - 2023-07-18 12730418
    CORINIUM AUTOMOTIVE LIMITED
    - 2022-12-08 12730418
    BM DRVERS CLUB LIMITED
    - 2021-11-29 12730418
    BMW AND MINI DRIVERS CLUB LIMITED
    - 2021-10-06 12730418
    ZENTRACK PARTS GROUP LIMITED
    - 2021-08-04 12730418
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-07-09 ~ 2022-01-01
    IIF 11 - Director → ME
    2021-03-31 ~ 2024-01-24
    IIF 5 - Director → ME
    2022-12-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-03 ~ 2024-01-24
    IIF 18 - Ownership of shares – 75% or more OE
    2020-07-09 ~ 2021-08-03
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    2024-01-24 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    DAMAX LIMITED
    - now 02530526
    DAMAX BLASTKLEEN LIMITED - 2001-07-20
    DAMAX RACING LIMITED - 1996-06-10
    Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Active Corporate (5 parents)
    Officer
    2001-07-27 ~ 2002-05-01
    IIF 16 - Director → ME
  • 7
    FOXHAM AUTOMOTIVE LIMITED
    - now 10791441
    ZENTRACK AUTOMOTIVE LIMITED
    - 2021-04-20 10791441
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-26 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    FUTURE PROOF TAX PLANNING LTD
    16174063
    1 Colston Dale, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    MORUS BUSINESS SOLUTIONS LIMITED
    - now 07395998
    1 TO 1 UK BUSINESS SOLUTIONS LIMITED
    - 2011-09-16 07395998 04277473... (more)
    M4 FINANCIAL SOLUTIONS LIMITED
    - 2011-08-12 07395998
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-10-31 ~ dissolved
    IIF 14 - Director → ME
    2010-10-04 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    PERFORMANCE CAR CLUB LIMITED
    - now 04277473
    SWINDON AUTOMOTIVE LIMITED
    - 2016-05-09 04277473
    QUAY CONSULTANCY LIMITED
    - 2015-06-05 04277473
    SVENSONI BUSINESS DEVELOPMENT LIMITED
    - 2015-01-20 04277473
    1 TO 1 BUSINESS SOLUTIONS LTD
    - 2014-09-10 04277473 07395998
    121 BUSINESS SOLUTIONS LTD
    - 2011-08-09 04277473 07133128... (more)
    1 TO 1 BUSINESS SOLUTIONS LTD
    - 2011-07-26 04277473 07395998
    M4 BUSINESS SOLUTIONS LIMITED
    - 2011-07-22 04277473
    PERFORMANCE & SPECIALIST CARS LIMITED
    - 2010-10-08 04277473
    WILTSHIRE BUSINESS SERVICES LIMITED
    - 2009-08-04 04277473
    PERFORMANCE & SPECIALIST CARS LIMITED
    - 2006-06-28 04277473
    THE RENEWALS WAREHOUSE LIMITED
    - 2004-12-16 04277473
    BUICK MITCHELL AVERY (FINANCIAL ADVISERS) LIMITED
    - 2002-05-22 04277473
    BUICK MITCHELL AVERY (FINANCIAL ADVISORS) LIMITED
    - 2002-02-21 04277473
    The Straw Barn Upton End Farm Business Park, Meppershall Road, Shillington, Beds
    Active Corporate (14 parents)
    Officer
    2001-08-28 ~ 2010-11-19
    IIF 8 - Director → ME
    2011-07-01 ~ now
    IIF 7 - Director → ME
    2007-09-12 ~ 2009-10-20
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    PERSPECTIVE (SOUTH WEST) LIMITED - now
    EQUILIBRIUM WEALTH MANAGEMENT LIMITED - 2018-06-01
    BUICK MITCHELL AVERY LIMITED
    - 2001-05-11 03053936
    BUICK MITCHELL ASSOCIATES LIMITED
    - 1996-03-05 03053936
    Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    1996-02-08 ~ 2000-12-31
    IIF 9 - Director → ME
  • 12
    REGENCY LEGAL SERVICES LIMITED
    - now 03182090
    THE RIDGEWAY WILL COMPANY LTD.
    - 2002-05-23 03182090
    38-42 Newport Street, Swindon, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    2002-04-27 ~ 2003-05-16
    IIF 15 - Director → ME
  • 13
    THE MORTGAGE SERVICING COMPANY LIMITED
    - now 05417198
    SAVE SOME TAX.CO.UK LIMITED
    - 2006-06-28 05417198
    SAVE SOME TAX.COM LIMITED - 2005-05-05
    Suite 2 6 Union Road, Chippenham, Wilts, England
    Active Corporate (6 parents)
    Officer
    2005-10-17 ~ 2006-10-31
    IIF 12 - Director → ME
    2007-05-01 ~ 2010-10-18
    IIF 13 - Director → ME
  • 14
    ZENFAB LTD
    13079939
    Unit F Stockham Marsh Farm, Foxham, Chippenham, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    ZENPARTS SOUTH WEST LIMITED - now
    ZENTRACK HOLDINGS LTD
    - 2022-03-24 12459911
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-13 ~ 2022-01-01
    IIF 26 - Director → ME
    Person with significant control
    2020-02-13 ~ 2022-01-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 16
    ZENPARTS UK LIMITED
    - now 09212869
    ZENPARTS UK) LIMITED
    - 2021-06-29 09212869
    ZENTRACK AUTOMOTIVE ENGINEERING LIMITED
    - 2021-06-23 09212869
    ZENTRAC AUTOMOTIVE ENGINEERING LIMITED
    - 2019-11-07 09212869
    YOUR BUSINESS YOUR MONEY LIMITED
    - 2018-10-30 09212869
    MORUS FINANCIAL ADVICE LIMITED
    - 2016-08-04 09212869
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire
    Active Corporate (2 parents)
    Officer
    2014-09-10 ~ 2014-09-10
    IIF 6 - Director → ME
    2022-01-01 ~ 2022-01-01
    IIF 4 - Director → ME
    2014-09-10 ~ 2021-05-01
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-07-09
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    ZENTRACK RACE ENGINEERING LIMITED
    12716904
    The Straw Barn Upton End Business Park, Meppershall Road, Shillington, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-03 ~ 2023-07-11
    IIF 10 - Director → ME
    Person with significant control
    2020-07-03 ~ 2022-07-16
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.