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

Mr Ryan John Butterfield

    Related profiles found in government register
  • Mr Ryan John Butterfield
    English born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 1
  • Mr Ryan John Butterfield
    English born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 2
    • No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 3
  • Mr Carlton Butterfield
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 17, The Strand, Bromsgrove, B61 8AB, United Kingdom

      IIF 4
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 5
  • Mr Carl Butterfield
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 17, The Strand, Bromsgrove, Worcestershire, B61 8AB, United Kingdom

      IIF 6
    • 156 Whitworth Avenue, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 7
    • Unit 28 The Steadings Business Centre, Maisemore Court, Maisemore, Gloucester, Gloucestershire, GL2 8EY, United Kingdom

      IIF 8
    • No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 9
    • No 3 Kingfisher Drive, Shipston Road, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 10
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 11
  • Mr Carlton Butterfield
    Irish born in May 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 12
  • Mr Carlton Arthur Butterfield
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Digbeth Works, 79 High St, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 13
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 14
  • Mr Ryan John Butterfield
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 15
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 16
  • Mr Carl Butterfield
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6c, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 17
  • Mr James Joseph Butterfield
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 18
  • Mr James Joseph Butterfield
    English born in February 2006

    Resident in England

    Registered addresses and corresponding companies
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 19
  • Butterfield, Carl
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 20
  • Butterfield, Carl
    Irish company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 17, The Strand, Bromsgrove, Worcestershire, B61 8AB, United Kingdom

      IIF 21
  • Butterfield, Carl
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • N0 17, The Strand, Bromsgrove, B61 8AB, England

      IIF 22
    • Unit 28 The Steadings Business Centre, Maisemore Court, Maisemore, Gloucester, Gloucestershire, GL2 8EY, United Kingdom

      IIF 23
    • No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 24
  • Mr Carl Aurther Butterfield
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 25
  • Butterfield, Carlton
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 17, The Strand, Bromsgrove, B61 8AB, United Kingdom

      IIF 26
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 27
  • Butterfield, Carlton
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, The Strand, Bromsgrove, B61 8AB, England

      IIF 28
    • The Steadings Business Centre, Maisemore Court, Unit 28, Maisemore, Gloucester, Gloucestershire, GL2 8EY, United Kingdom

      IIF 29
  • Mr Carlton Arthur Butterfield
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 30
  • Mr Carlton Arthur Butterfield
    Nritish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 31
  • Butterfield, Ryan John
    English born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 32
  • Butterfield, Carlton Arthur
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Digbeth Works, 79 High St, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 33
  • Butterfield, Carlton Arthur
    Irish administrator born in June 1980

    Resident in United Kingdom (gbr)

    Registered addresses and corresponding companies
    • Arden Hall, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QP

      IIF 34
  • Butterfield, Carlton Arthur
    Irish company director born in June 1980

    Resident in United Kingdom (gbr)

    Registered addresses and corresponding companies
    • Arden Hall, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QP

      IIF 35
  • Butterfield, Carlton Arthur
    Irish director born in June 1980

    Resident in United Kingdom (gbr)

    Registered addresses and corresponding companies
    • Arden Hall, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QP

      IIF 36
    • Arden Hill, Lapworth Street, Lapworth, Solihull, Warwickshire, B94 5QP, United Kingdom

      IIF 37
  • Butterfield, Carlton
    Irish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Strand, Bromsgrove, Worcs, B61 8AB

      IIF 38
  • Butterfield, Carl Arthur
    Irish company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bank Chambers, 120-122 High Street, Stoke-on-trent, ST6 5TN, England

      IIF 39
  • Butterfield, Carl Arthur
    Irish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort Sports And Social Club, 89 Coleshill Road, Birmingham, West Midlands, B36 8DX, England

      IIF 40
  • Butterfield, Carl Aurther
    Irish business executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 41
  • Butterfield, Carlton
    Irish company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 The Strand, Bromsgrove, Worcs, B61 8AB

      IIF 42
  • Butterfield, Ryan John
    English born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, Hatchett Street, Birmingham, B19 3NX, England

      IIF 43
  • Butterfield, Carlton Arthur
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 44
  • Butterfield, Carlton Arthur
    Irish operations manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 45
  • Butterfield, Carlton Arthur
    Irish property developer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 46
  • Butterfield, Carlton Arthur
    Nritish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 47
  • Butterfield, Carlton Arthur
    Irish entrepreneur born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 48
  • Butterfield, Ryan John
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 49
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 50
  • Butterfield, Ryan John
    British manager born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 51
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 52
  • Butterfield, Carlton Arthur
    Irish managing director born in June 1980

    Registered addresses and corresponding companies
    • Arison Hill, Lapworth Street, Birmingham, West Midlands, B94 5QS

      IIF 53
  • Butterfield, Carl
    British

    Registered addresses and corresponding companies
    • 89, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8DX

      IIF 54
  • Butterfield, Carlton Arthur
    Irish company director

    Registered addresses and corresponding companies
    • Arden Hall, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QP

      IIF 55
  • Butterfield, Carlton

    Registered addresses and corresponding companies
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 56 IIF 57
  • Butterfield, Carlton Arthur

    Registered addresses and corresponding companies
    • 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 58
    • 79, Digbeth Works, 79 High St, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 59
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 60 IIF 61
  • Butterfield, James Joseph

    Registered addresses and corresponding companies
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 62 IIF 63
  • Butterfield, Ryan John

    Registered addresses and corresponding companies
    • 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 64
  • Butterfield, Carl

    Registered addresses and corresponding companies
    • 156 Whitworth Avenue, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 65
    • Unit 6c, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 66 IIF 67
    • No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 68 IIF 69
    • 3 Kingfisher Drive, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 70
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 71
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 72 IIF 73
    • 17 Cadle Rd, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 74 IIF 75
    • 17, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 76 IIF 77
  • Butterfield, Carl
    Irish director born in June 1980

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

    Registered addresses and corresponding companies
    • Beaufort House, 89 Coleshill Road, Birmingham, West Midlands, B36 8DX, England

      IIF 78
  • Butterfield, Ryan

    Registered addresses and corresponding companies
    • Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 79
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 80
    • 17, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 81
  • Butterfield, Carlton Arthur
    Irish director born in June 1980

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

    Registered addresses and corresponding companies
    • Orchard House, Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6LD, England

      IIF 82
child relation
Offspring entities and appointments
Active 17
  • 1
    Beaufort Sports And Social Club, 89 Coleshill Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 40 - Director → ME
  • 2
    Arden Hill House Lapworth Street, Lapworth, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2005-02-22 ~ now
    IIF 53 - Director → ME
  • 3
    Beaufort House, 89 Coleshill Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 78 - Director → ME
  • 4
    Bank Chambers, 120-122 High Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -74,836 GBP2016-01-31
    Officer
    2014-06-19 ~ dissolved
    IIF 39 - Director → ME
  • 5
    N0 17 The Strand, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,538 GBP2024-07-31
    Person with significant control
    2023-12-18 ~ now
    IIF 11 - Has significant influence or controlOE
  • 7
    Unit 12 Lower Tuffley Lane, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2023-08-10 ~ now
    IIF 32 - Director → ME
    2023-08-10 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 8
    17 Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2021-01-01 ~ now
    IIF 81 - Secretary → ME
    2021-12-01 ~ now
    IIF 76 - Secretary → ME
  • 9
    The Royal Oak Manor Road, Kings Bromley, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 82 - Director → ME
  • 10
    17 The Strand, Bromsgrove, Worcs
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 38 - Director → ME
    2010-09-20 ~ dissolved
    IIF 54 - Secretary → ME
  • 11
    17 The Strand, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 28 - Director → ME
  • 12
    Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2001-12-13 ~ dissolved
    IIF 35 - Director → ME
  • 13
    St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2000-10-31 ~ dissolved
    IIF 34 - Director → ME
  • 14
    29a High Street, Barton-upon-humber, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,001 GBP2024-04-30
    Person with significant control
    2024-06-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    89 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 37 - Director → ME
  • 16
    Unit 12 Lower Tuffley Lane, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    130,486 GBP2024-12-24
    Officer
    2025-12-04 ~ now
    IIF 44 - Director → ME
    2020-12-22 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2020-12-22 ~ 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
  • 17
    Briar Rigg Hollis Grove, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,782 GBP2024-09-30
    Officer
    2025-03-19 ~ now
    IIF 60 - Secretary → ME
Ceased 15
  • 1
    17 Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,615 GBP2019-01-31
    Officer
    2018-01-12 ~ 2019-10-31
    IIF 26 - Director → ME
    2019-09-24 ~ 2020-04-04
    IIF 43 - Director → ME
    2019-12-06 ~ 2020-01-24
    IIF 73 - Secretary → ME
    Person with significant control
    2018-01-12 ~ 2019-10-31
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    2019-12-06 ~ 2020-01-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    No 17 The Strand, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ 2019-01-25
    IIF 21 - Director → ME
    Person with significant control
    2017-06-16 ~ 2019-01-25
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,538 GBP2024-07-31
    Officer
    2023-12-18 ~ 2024-01-07
    IIF 66 - Secretary → ME
  • 4
    17 Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-30 ~ 2019-11-05
    IIF 20 - Director → ME
    2019-09-24 ~ 2021-01-01
    IIF 49 - Director → ME
    2019-08-30 ~ 2020-01-11
    IIF 68 - Secretary → ME
    Person with significant control
    2019-08-30 ~ 2019-12-03
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    2019-12-05 ~ 2021-01-01
    IIF 3 - Has significant influence or control OE
  • 5
    17 Cadle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2019-09-24 ~ 2021-09-01
    IIF 51 - Director → ME
    2019-03-22 ~ 2019-11-05
    IIF 23 - Director → ME
    2020-10-01 ~ 2021-09-01
    IIF 58 - Secretary → ME
    2019-03-22 ~ 2020-01-11
    IIF 72 - Secretary → ME
    2021-09-01 ~ 2021-12-01
    IIF 64 - Secretary → ME
    Person with significant control
    2019-03-22 ~ 2019-11-05
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    2019-09-25 ~ 2021-12-01
    IIF 15 - Has significant influence or control OE
  • 6
    17 Cadle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,525 GBP2019-08-31
    Officer
    2018-08-16 ~ 2019-09-01
    IIF 33 - Director → ME
    2018-08-16 ~ 2019-09-01
    IIF 59 - Secretary → ME
    Person with significant control
    2018-08-16 ~ 2019-06-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    17 Cadle Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,610 GBP2021-01-31
    Officer
    2018-01-16 ~ 2021-12-09
    IIF 24 - Director → ME
    2021-12-10 ~ 2021-12-31
    IIF 77 - Secretary → ME
    2018-01-16 ~ 2021-12-09
    IIF 69 - Secretary → ME
    Person with significant control
    2018-01-16 ~ 2021-12-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    17 The Strand, Bromsgrove, Worcs
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ 2014-02-26
    IIF 42 - Director → ME
  • 9
    16 Aylesford Street, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2008-10-23 ~ 2010-07-16
    IIF 36 - Director → ME
  • 10
    Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2001-12-13 ~ 2005-09-20
    IIF 55 - Secretary → ME
  • 11
    No 17 The Strand, The Strand, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -664 GBP2018-01-31
    Officer
    2017-07-17 ~ 2017-07-25
    IIF 45 - Director → ME
    2017-09-06 ~ 2017-09-18
    IIF 41 - Director → ME
    2015-06-08 ~ 2017-07-05
    IIF 47 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-07-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    29a High Street, Barton-upon-humber, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,001 GBP2024-04-30
    Officer
    2024-05-24 ~ 2024-07-01
    IIF 67 - Secretary → ME
  • 13
    17 Cadle Rd Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,294 GBP2021-08-31
    Officer
    2021-02-03 ~ 2021-04-09
    IIF 74 - Secretary → ME
    2022-05-01 ~ 2023-05-01
    IIF 75 - Secretary → ME
    Person with significant control
    2022-05-14 ~ 2023-05-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    Briar Rigg Hollis Grove, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,501 GBP2025-01-31
    Officer
    2023-04-10 ~ 2023-05-10
    IIF 46 - Director → ME
    2018-12-14 ~ 2019-12-03
    IIF 29 - Director → ME
    2023-04-05 ~ 2023-04-10
    IIF 48 - Director → ME
    2019-09-24 ~ 2022-03-07
    IIF 52 - Director → ME
    2021-07-01 ~ 2022-03-01
    IIF 71 - Secretary → ME
    2023-02-14 ~ 2023-05-22
    IIF 62 - Secretary → ME
    2023-04-04 ~ 2024-12-31
    IIF 61 - Secretary → ME
    2022-03-07 ~ 2023-01-31
    IIF 80 - Secretary → ME
    2018-12-14 ~ 2020-01-10
    IIF 56 - Secretary → ME
    2022-09-14 ~ 2023-02-14
    IIF 63 - Secretary → ME
    Person with significant control
    2023-02-14 ~ 2023-05-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-12-17 ~ 2022-03-01
    IIF 16 - Has significant influence or control OE
    2018-12-14 ~ 2019-12-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control as a member of a firm OE
    2022-08-01 ~ 2023-02-14
    IIF 18 - Ownership of shares – 75% or more OE
    2023-04-04 ~ 2024-11-15
    IIF 30 - Has significant influence or control OE
  • 15
    17 Cadle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,347 GBP2022-06-30
    Officer
    2019-09-24 ~ 2020-07-28
    IIF 50 - Director → ME
    2018-12-14 ~ 2019-12-03
    IIF 27 - Director → ME
    2018-12-14 ~ 2020-01-11
    IIF 57 - Secretary → ME
    2021-08-11 ~ 2021-11-17
    IIF 70 - Secretary → ME
    Person with significant control
    2018-12-14 ~ 2019-12-05
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - 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.