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

Gallagher, John Joseph

    Related profiles found in government register
  • Gallagher, John Joseph
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British property dealer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Aldford Street, London, W1K 2AQ

      IIF 19
  • Gallagher, John Joseph
    British surveyor born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Hippodrome Mews, London, W11 4NN, England

      IIF 38
  • Gallagher, John Joseph
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Gallagher, John Joseph
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 45
  • Gallagher, John Joseph
    British business person born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 46 IIF 47
  • Gallagher, John Joseph
    British director born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 48
  • Mr John Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Queen Anne Street, London, W1G 9EL, United Kingdom

      IIF 49
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 50
  • Gallagher, John Joseph
    British property dealer

    Registered addresses and corresponding companies
    • icon of address Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 51
  • Gallagher, John Joseph
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 52
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collins House, Rutland Square, Edinburgh, EH1 2AA, United Kingdom

      IIF 53
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 54 IIF 55
  • John Joseph Gallagher
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 56 IIF 57
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Solihull, B90 8AJ, United Kingdom

      IIF 58 IIF 59
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 60
  • Mr John Joseph Gallagher
    British born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 61
  • Gallagher, John Joseph

    Registered addresses and corresponding companies
    • icon of address Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 62
    • icon of address Kingswood Grange Mill Lane, Lapworth, Solihull, West Midlands, B94 6HY

      IIF 63
  • Mr John Joseph Gallagher
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Joseph Gallagher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Meritas Court, Salem Road, London, W2 4AE, England

      IIF 68
    • icon of address Blythe Valley Innovation Centre, Central Boulevard, Shirley, Solihull, B90 8AJ, England

      IIF 69
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 70 IIF 71
  • Gallagher, Jj

    Registered addresses and corresponding companies
    • icon of address 1303 Betula House, North Wharf Road, London, W2 1DT, England

      IIF 72
  • Mr John Joseph Gallaghher
    British born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Meristas Court, Salem Road, London, W2 4AE, England

      IIF 73
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 40 Queen Anne Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 44 - Director → ME
  • 2
    HACKREMCO (NO. 1964) LIMITED - 2002-06-20
    icon of address 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    30,579,288 GBP2023-12-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 38 - Director → ME
  • 3
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-04-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    GALLAGHER REAL ESTATE LIMITED - 2021-04-21
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,852 GBP2024-03-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2022-12-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Has significant influence or control over the trustees of a trustOE
    IIF 60 - Has significant influence or control as a member of a firmOE
    icon of calendar 2025-02-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 8
    icon of address 40 Queen Anne Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 24 - LLP Designated Member → ME
  • 9
    J G HERTFORD LLP - 2007-06-14
    icon of address Moorfields, 20 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-17 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 10
    J G POOLE LLP - 2005-08-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 11
    J G APOLLO LLP - 2006-04-18
    J G SHEFFIELD LLP - 2005-03-01
    J G 8 LLP - 2004-11-24
    icon of address 30 Finsbury Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 23 - LLP Designated Member → ME
  • 12
    J G EASTBOURNE LLP - 2007-01-05
    icon of address 30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 26 - LLP Designated Member → ME
  • 13
    icon of address 30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 10 - Director → ME
  • 14
    J G EAGLESCLIFFE LIMITED - 2006-05-04
    J G EAGLESCLIFFE (HOLDINGS) LIMITED - 2006-07-17
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-09 ~ dissolved
    IIF 11 - Director → ME
  • 15
    BAILWALK LIMITED - 2003-12-09
    INBOND PROPERTIES LIMITED - 2006-07-17
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 16
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 7 - Director → ME
  • 17
    J G SALISBURY LLP - 2007-05-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 18
    BLUBOW LIMITED - 2008-05-30
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-06 ~ dissolved
    IIF 6 - Director → ME
  • 19
    J G 4 LLP - 2004-04-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-24 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 20
    icon of address 30 Finsbury Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-24 ~ now
    IIF 28 - LLP Designated Member → ME
  • 21
    J G GLASGOW LLP - 2007-03-30
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 22
    J G NORTHAMPTON LLP - 2007-02-03
    icon of address Smith & Williamson Llp Marmion House, 3 Copenhagen Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-17 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 23
    J G 1 LIMITED - 2004-04-26
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-02-11 ~ now
    IIF 9 - Director → ME
  • 24
    J G NEWBURY LLP - 2006-11-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 25
    J G CHESTER LLP - 2006-04-29
    icon of address 30 Finsbury Square, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 36 - LLP Designated Member → ME
  • 26
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    icon of address 40 Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 28
    J G WAKEFIELD LLP - 2005-10-26
    J G TWICKENHAM LLP - 2006-01-19
    icon of address 30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ now
    IIF 33 - LLP Designated Member → ME
  • 29
    J G 9 LLP - 2004-11-24
    J G CARDIFF LLP - 2005-04-09
    J G BROMFORD LLP - 2006-06-13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 30
    J G MAIDSTONE LLP - 2007-03-30
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 31
    icon of address 40, Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 32
    J G OXFORD LLP - 2006-06-13
    J G 11 LLP - 2004-11-24
    icon of address 30 Finsbury Square, London
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2004-05-06 ~ now
    IIF 29 - LLP Designated Member → ME
  • 33
    icon of address Collins House, Rutland Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Solihull, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address The Mill, 1, High Street, Henley-in-arden, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address C/o Quantuma Llphigh Holborn House 52-54, High Holborn House, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 43 - Director → ME
  • 37
    FRANMOOR PROPERTIES LIMITED - 1997-11-05
    icon of address 8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-12 ~ dissolved
    IIF 19 - Director → ME
  • 38
    icon of address C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 39
    icon of address 40, Queen Anne Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 40
    icon of address Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    icon of calendar 2024-10-22 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    VERTIGO TV LIMITED - 2013-05-07
    icon of address The Big Room Studios, 77 Fortess Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2006-10-19
    IIF 5 - Director → ME
  • 2
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2022-02-04 ~ 2023-04-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-04-30 ~ 2023-04-30
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    GALLAGHER REAL ESTATE LIMITED - 2021-04-21
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,852 GBP2024-03-31
    Officer
    icon of calendar 2020-12-02 ~ 2022-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2025-01-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-01 ~ 2025-01-10
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    icon of calendar 2022-12-31 ~ 2022-12-31
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 4
    icon of address 29 Wellington Street, Central Square, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -22,492,823 GBP2022-10-30
    Officer
    icon of calendar 2014-05-13 ~ 2015-05-18
    IIF 39 - Director → ME
  • 5
    FRANMOOR PROPERTIES LIMITED - 1997-11-05
    icon of address 8 C/o Mca Breslins Solihull Ltd, The Courtyard, 707 Warwick Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-12 ~ 1997-03-26
    IIF 51 - Secretary → ME
  • 6
    icon of address C/o Mca Breslins Solihull Ltd 8 The Courtyard, 707 Warwick Road, Solihull, West Midlands, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-26 ~ 1997-03-26
    IIF 52 - Secretary → ME
  • 7
    icon of address Field Farm Church Road, North Leigh, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,825 GBP2025-03-31
    Officer
    icon of calendar 1994-09-20 ~ 2009-03-02
    IIF 21 - Director → ME
    icon of calendar 1994-09-20 ~ 1997-03-26
    IIF 63 - Secretary → ME
  • 8
    CALDWIN LIMITED - 2006-06-07
    OUR CLUB LIMITED - 2006-06-20
    CALDWIN LIMITED - 2007-05-09
    icon of address C/o Lewis Golden & Co, 40 Queen Anne Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-25 ~ 2008-04-24
    IIF 8 - Director → ME
  • 9
    icon of address Blythe Valley Innovation Centre Central Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2023-11-15 ~ 2024-07-10
    IIF 47 - Director → ME
    icon of calendar 2021-03-09 ~ 2021-11-01
    IIF 46 - Director → ME
    icon of calendar 2023-11-15 ~ 2024-07-08
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-11-22
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.