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

Keshri, Ravi

    Related profiles found in government register
  • Keshri, Ravi
    British venture capitalist born in March 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Wellington House, Birmingham International Park, Stanley Way, Birmingham, B37 7HB, England

      IIF 1
    • Wellington House, Birmingham International Park, Starley Way, Birmingham, B37 7HB, England

      IIF 2 IIF 3 IIF 4
  • Keshri, Ravi
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plf Consultants, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 5
    • Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 6
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 7
  • Keshri, Ravi
    British director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, Warwickshire, B46 3BP, United Kingdom

      IIF 8
  • Keshri, Ravi Bhusan
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1310 Solihull Parkway, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 9
    • Ihg Management Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 10
    • Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 11 IIF 12
    • Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 13
  • Keshri, Ravi Bhusan
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Walkers Way, Coleshill, Birmingham, B46 3DA

      IIF 14
    • Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 15 IIF 16
    • The Barn, 43 Oakdene Road, Redhill, RH1 6BT, England

      IIF 17
    • The Barn, 43 Oakdene Road, Redhill, Surrey, RH1 6BT, United Kingdom

      IIF 18
  • Keshri, Ravi Bhusan
    British corporate finance born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Keshri, Ravi Bhusan
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 20 IIF 21
    • 2 Aigburth House, Aigburth Vale, Liverpool, L17 0HG, England

      IIF 22
  • Keshri, Ravi Bhusan
    British born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • Nouveau Niche Ideas Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 23
  • Keshri, Ravi Bhusan
    British company director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • 4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 24
  • Keshri, Ravi Bhusan
    British director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • Vienna House, International Square, Starley Way, Birmingham, B37 7GN

      IIF 25
    • Vienna House, International Square, Starley Way, Birmingham, B37 7GN, England

      IIF 26 IIF 27
    • 3, Mill Farm Barns, Packington Park Meriden, Coventry, Warwickshire, CV7 7HE, United Kingdom

      IIF 28
    • Ram Bhawan, A26/6 Golf Course Road, Dlf City Phase 1, Guragon, 122001, India

      IIF 29
    • A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 30
    • Ram Bhawan, A26/6 Dlf City Phase 1, Golf Course Road, Gurgaon, 122001, India

      IIF 31
    • Ram Bhawan, A26/6 Dlf City Phase 1, Golf Course Road, Gurgaon, Haryana, 122001, India

      IIF 32
    • Ram Bhawan, A26/6 Golf Course Road, Dlf City Phase 1, Gurgaon, 122001, India

      IIF 33
    • 2nd, Floor Offices, Harbour Point, Victoria Parade, Torquay, Devon, TQ1 2BD, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Ravi Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mr Ravi Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plf Consultants, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 42
    • Vienna House, Vienna House, International Square, Starley Way, Birmingham, B37 7GN, United Kingdom

      IIF 43
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 44
  • Keshri, Ravi
    British director born in March 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • C/o Ovm 4200, Waterside Centre, Solihull Parkway, Birmingham, West Midlands, B37 7YN, England

      IIF 45
  • Keshri, Ravi Bhusan
    British

    Registered addresses and corresponding companies
    • A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 46
  • Keshri, Ravi Bhusan
    British company director

    Registered addresses and corresponding companies
    • 31 Walkers Way, Coleshill, Birmingham, B46 3DA

      IIF 47
  • Keshi, Ravi
    British director born in March 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 3, Mill Farm Barns, Packington Park, Coventry, West Midlands, CV7 7HE, England

      IIF 48
  • Mr Ravi Keshri
    British born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • 2 Aigburth House, Aigburth Vale, Liverpool, L17 0HG, England

      IIF 49
  • Keshri, Ravi Bhusan

    Registered addresses and corresponding companies
    • A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 50
  • Withers, Andrew
    British company director born in August 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 51
  • Mr Ravi Bhusan Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nouveau Niche Ideas Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 52
    • Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 53
    • 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 54
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 56
  • Withers, Andrew John
    British accountant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 57
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 58
    • C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 59
  • Withers, Andrew John
    British commercial director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Crosland Road, Oakes, Huddersfield, HD3 3PW, United Kingdom

      IIF 60
  • Withers, Andrew John
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 61
  • Withers, Andrew John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 62 IIF 63
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 64
    • 1 Swan Close, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 65
  • Keshri, Ravi

    Registered addresses and corresponding companies
    • Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 66
    • Plf Consultants, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 67
    • 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 68 IIF 69
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 70
  • Withers, Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Forbes House, Hanbury Road, Stoke Prior, Bromsgrove, B60 4BD, England

      IIF 71
  • Withers, Andrew John
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenelm Cottage, Church Road, Clifton-on-teme, Worcester, WR6 6DJ, England

      IIF 72
  • Mr Andrew Withers
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 73
  • Mr Ravi Bhusan Keshri
    British born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • Ihg Management Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 74
    • Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 75
  • Withers, Andrew John
    British director born in August 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 76
  • Mr Andrew John Withers
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 77
    • 117, Crosland Road, Oakes, Huddersfield, HD3 3PW, United Kingdom

      IIF 78
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 79 IIF 80
    • C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 81
  • Withers, Andrew John
    British accountant

    Registered addresses and corresponding companies
    • Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 82
  • Mr Andrew Withers
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Swan Close, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 83
  • Withers, Andrew John
    British commercial director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE

      IIF 84
  • Withers, Andrew John
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 85
  • Withers, Andrew John
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 86
  • Withers, Andrew John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 87
  • Withers, Andrew John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 88
  • Withers, Andrew John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 89
  • Mr Andrew John Withers
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 90
    • Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE

      IIF 91
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 92
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 93 IIF 94
  • Mr Andrew John Withers
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 95
child relation
Offspring entities and appointments
Active 32
  • 1
    C/o Ovm 4200 Waterside Centre, Solihull Parkway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 45 - Director → ME
  • 2
    ASTEC TOTAL MAINTENANCE LIMITED - 2011-01-07
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,062,257 GBP2020-03-31
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
  • 3
    1 Swan Close, Burford, Tenbury Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2019-02-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 4
    1 Swan Close Swan Close, Burford, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2015-10-14 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 6
    Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 14 - Director → ME
    2004-09-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 8
    Ovm Consulting Limited, Vienna House International Square, Birmingham International Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 9
    HSTRY (UK) LIMITED - 2012-03-29
    Unit 3 Mill Farm Barns, Packington Park Meriden, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 29 - Director → ME
  • 10
    1310 Solihull Parkway 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,285 GBP2024-01-31
    Officer
    2024-08-01 ~ now
    IIF 9 - Director → ME
  • 11
    RAC CAPITAL LIMITED - 2016-03-22
    OVM MORTGAGE LIMITED - 2015-09-08
    Wellington House, Starley Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,284 GBP2018-08-31
    Officer
    2011-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 12
    EJ HOLDING LTD - 2015-12-31
    Ihg Management Limited 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,113 GBP2024-05-30
    Officer
    2017-03-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    LEASE MY BUSINESS PLC - 2023-02-15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    Sanderling House Springbrook Lane, Earlswood, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-10 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 15
    1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 16
    Nouveau Niche Ideas Limited 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,643,355 GBP2024-03-31
    Officer
    2006-09-02 ~ now
    IIF 23 - Director → ME
    2006-09-02 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 25 - Director → ME
  • 18
    Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 27 - Director → ME
  • 19
    4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 33 - Director → ME
  • 20
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,978 GBP2020-09-30
    Officer
    2019-11-04 ~ dissolved
    IIF 20 - Director → ME
    2019-11-04 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    Plf Consultants 1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 5 - Director → ME
    2025-08-06 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 22
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 7 - Director → ME
    2024-08-05 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 23
    3 Mill Farm Barns, Packington Park Meriden, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-04 ~ dissolved
    IIF 28 - Director → ME
  • 24
    3 Mill Farm Barns, Packington Park, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 48 - Director → ME
  • 25
    1 Swan Close, Burford, Tenbury Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    -880 GBP2023-05-31
    Officer
    2019-12-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 26
    2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 37 - Director → ME
  • 27
    2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 35 - Director → ME
  • 28
    2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 38 - Director → ME
  • 29
    2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 30
    1 Swan Close, Burford, Tenbury Wells, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -18,225 GBP2019-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    ANDREW WITHERS CONSULTANCY LTD - 2014-08-12
    GREEK HOLIDAYS LIMITED - 2014-08-11
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 76 - Director → ME
  • 32
    Cable Plaza, Water Front West, Brierley Hill
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    56 GBP2016-03-31
    Officer
    2002-06-07 ~ dissolved
    IIF 57 - Director → ME
    2002-06-07 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    Ovm Assets Limited, 4200 Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    2012-04-17 ~ 2012-06-15
    IIF 24 - Director → ME
  • 2
    AQUAFLO LIMITED - 2011-04-26
    Unit 10 Birchy Cross Business Centre, Broad Lane, Hockley Heath, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    594,410 GBP2024-04-30
    Officer
    2005-08-07 ~ 2008-07-31
    IIF 30 - Director → ME
  • 3
    272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,089 GBP2021-10-30
    Officer
    2023-01-20 ~ 2023-06-01
    IIF 87 - Director → ME
    2022-05-01 ~ 2023-01-19
    IIF 89 - Director → ME
    2019-11-04 ~ 2022-05-02
    IIF 21 - Director → ME
    2019-11-04 ~ 2022-05-02
    IIF 69 - Secretary → ME
    Person with significant control
    2023-01-20 ~ 2023-06-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2019-11-04 ~ 2022-05-02
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    2022-05-02 ~ 2023-01-19
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 4
    Chantry House High Street, Coleshill, Birmingham, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-03-27 ~ 2011-03-01
    IIF 8 - Director → ME
  • 5
    ASTEC TOTAL MAINTENANCE LIMITED - 2011-01-07
    10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,062,257 GBP2020-03-31
    Officer
    2020-08-27 ~ 2021-12-17
    IIF 86 - Director → ME
  • 6
    MOTORCLIMATE UK LIMITED - 2016-04-02
    Budbrooke Point No 2 Budbrooke Industrial Estate, Budbrooke Road, Warwick
    Active Corporate (2 parents)
    Equity (Company account)
    -137,384 GBP2023-09-27
    Officer
    2020-05-01 ~ 2020-09-30
    IIF 2 - Director → ME
  • 7
    APACHE GROUP LTD - 2025-06-13
    12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,118 GBP2024-06-30
    Officer
    2018-03-29 ~ 2019-07-03
    IIF 71 - Director → ME
  • 8
    GUILLEM LTD - 2015-12-30
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    554,441 GBP2016-06-30
    Officer
    2016-01-04 ~ 2018-09-10
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    8-9 Earls Way, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ 2024-05-31
    IIF 88 - Director → ME
    Person with significant control
    2023-01-16 ~ 2024-05-31
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 10
    Glendower House 48a Cossington Road, Sileby, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2019-01-23 ~ 2021-01-28
    IIF 60 - Director → ME
    Person with significant control
    2019-01-23 ~ 2021-01-30
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 11
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-29 ~ 2017-01-31
    IIF 63 - Director → ME
  • 12
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    2018-08-17 ~ 2019-11-11
    IIF 18 - Director → ME
    Person with significant control
    2018-08-17 ~ 2019-11-11
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    Unit 5 Budbrooke Point, Budbrooke Road, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-05-01 ~ 2020-09-30
    IIF 1 - Director → ME
  • 14
    Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Active Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -33,884 GBP2016-02-29
    Officer
    2011-08-17 ~ 2016-10-20
    IIF 26 - Director → ME
  • 15
    2 Aigburth House, Aigburth Vale, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,059 GBP2020-10-30
    Officer
    2008-02-12 ~ 2023-01-20
    IIF 22 - Director → ME
    2008-02-12 ~ 2023-01-20
    IIF 46 - Secretary → ME
    Person with significant control
    2017-02-12 ~ 2023-01-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield
    Active Corporate (2 parents)
    Equity (Company account)
    120,239 GBP2024-05-29
    Officer
    2020-07-09 ~ 2020-11-21
    IIF 84 - Director → ME
    Person with significant control
    2020-07-09 ~ 2020-11-21
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ 2024-10-01
    IIF 15 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-04-24
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (1 parent)
    Officer
    2023-12-04 ~ 2023-12-05
    IIF 16 - Director → ME
    2023-12-04 ~ 2023-12-05
    IIF 66 - Secretary → ME
  • 19
    Really Good Meat Company Limited Unit 7 Merlin Business Park, Fair Oak Close, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-22 ~ 2013-07-01
    IIF 31 - Director → ME
  • 20
    HAZELMERE ASSOCIATES LIMITED - 2019-03-07
    121 Brownswall Road, Dudley, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,644 GBP2024-02-29
    Officer
    2019-02-08 ~ 2019-02-27
    IIF 59 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-02-27
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 21
    828 Bristol Road South Bristol Road South, Northfield, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ 2015-01-01
    IIF 36 - Director → ME
  • 22
    VACS EUROPE LIMITED - 2015-04-13
    Budbrooke Point No3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    -99,192 GBP2023-09-28
    Officer
    2020-05-01 ~ 2020-09-30
    IIF 3 - Director → ME
  • 23
    VACS AUTOMOTIVE LIMITED - 2015-04-13
    Budbrooke Point No 3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,344 GBP2023-09-28
    Officer
    2020-05-01 ~ 2020-09-30
    IIF 4 - Director → ME
  • 24
    Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    2016-03-31 ~ 2017-02-18
    IIF 62 - Director → ME
    2017-07-05 ~ 2017-10-13
    IIF 51 - Director → ME
  • 25
    POSSART LTD - 2015-11-02
    16 Beechmore Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2017-10-31
    Officer
    2015-11-02 ~ 2016-04-05
    IIF 61 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.