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

Britnell, Jeffrey Robert

    Related profiles found in government register
  • Britnell, Jeffrey Robert
    British builder born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 1
    • 5, Bell Lane, Shrewsbury, Shropshire, SY2 5HY

      IIF 2
  • Britnell, Jeffrey Robert
    British building contractor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodington Farmhouse, Rodington, Shrewsbury, SY3 4QS, England

      IIF 3
  • Britnell, Jeffrey Robert
    British business manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Drakes Close, Shrewsbury, SY2 5TF, England

      IIF 4
  • Britnell, Jeffrey Robert
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 5
    • 1, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 6
    • 5, Drakes Close, Shrewsbury, Shropshire, SY2 5HW, United Kingdom

      IIF 7
    • C/o: Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 8
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 9
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 10
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 11
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 5, Drake Close, Shrewsbury, Shropshire, SY2 5HW

      IIF 18
    • C/o Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 19
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 20 IIF 21
  • Britnell, Jeffrey Robert
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 22 IIF 23
    • 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, United Kingdom

      IIF 24
    • 2, Maple Court, Shrewsbury, SY3 8GF, United Kingdom

      IIF 25
    • 2, Maple Court, Shrewsbury, Shropshire, SY3 8GF, United Kingdom

      IIF 26
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 27
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 35
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 36 IIF 37
    • Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 38
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 39 IIF 40
    • Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 41
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • Urb Torremuelle, Pueblo Dona Pepa 35, Benalmadna 29630, Malaga, FOREIGN, Spain

      IIF 42 IIF 43
  • Mr Jeffrey Britnell
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 44
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 45
  • Mr Jeffrey Robert Britnell
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 46 IIF 47
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 48
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 49
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 50
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 51 IIF 52
    • Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 53
    • Unit 1, Harlescott Lane, Shrewsbury, SY1 3FG, United Kingdom

      IIF 54
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 55
  • Mr Jeffrey Robert Britnell
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 56
    • 1 Brassey Road, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 57
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, England

      IIF 58
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 59
    • Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

      IIF 60
child relation
Offspring entities and appointments
Active 17
  • 1
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-24 ~ now
    IIF 14 - director → ME
  • 2
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    72,327 GBP2024-03-31
    Officer
    2021-03-02 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-03-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    PEMBROKE BARRACKS LTD - 2023-05-24
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,800 GBP2024-02-28
    Officer
    2023-02-07 ~ now
    IIF 16 - director → ME
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-09-16 ~ now
    IIF 28 - director → ME
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -10,088 GBP2023-06-30
    Officer
    2019-06-14 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-07-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    2025-01-24 ~ now
    IIF 17 - director → ME
  • 7
    MMH TRADING LIMITED - 2011-09-27
    84 - 96, Fore Street, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 7 - director → ME
  • 8
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-09 ~ dissolved
    IIF 8 - director → ME
  • 9
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    144,395 GBP2023-11-28
    Officer
    2023-01-20 ~ now
    IIF 32 - director → ME
  • 10
    VERVE CAMBERLEY LIMITED - 2016-10-19
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,726 GBP2019-06-30
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 11
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,729 GBP2023-06-30
    Officer
    2022-10-08 ~ now
    IIF 34 - director → ME
  • 12
    VERVE HOUNSLOW LIMITED - 2016-02-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    159,269 GBP2023-06-30
    Officer
    2022-10-08 ~ now
    IIF 29 - director → ME
  • 13
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -91,766 GBP2016-05-31
    Officer
    2013-11-14 ~ dissolved
    IIF 26 - director → ME
  • 14
    VERVE SLOUGH LIMITED - 2020-07-31
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    2024-07-04 ~ now
    IIF 15 - director → ME
  • 15
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    38,740 GBP2023-06-29
    Officer
    2022-10-08 ~ now
    IIF 33 - director → ME
  • 16
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -48,566 GBP2023-06-30
    Officer
    2022-10-08 ~ now
    IIF 31 - director → ME
  • 17
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 13 - director → ME
Ceased 27
  • 1
    AF&F CONSTUCTION LTD - 2022-10-14
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    176,633 GBP2023-07-31
    Officer
    2022-07-20 ~ 2024-01-03
    IIF 37 - director → ME
    Person with significant control
    2022-07-20 ~ 2022-10-20
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 2
    VERVE MANCHESTER LIMITED - 2021-07-16
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (1 parent, 1 offspring)
    Person with significant control
    2020-10-29 ~ 2022-08-06
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    671,896 GBP2024-04-30
    Officer
    2022-04-26 ~ 2024-01-03
    IIF 38 - director → ME
    Person with significant control
    2022-04-26 ~ 2022-10-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 4
    RGB PLASTERING LTD - 2022-05-31
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,057 GBP2019-06-30
    Officer
    2022-05-31 ~ 2022-07-13
    IIF 23 - director → ME
    Person with significant control
    2017-04-07 ~ 2022-09-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    5.2 Central House 1 Ballards Lane, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-08 ~ 2022-12-27
    IIF 27 - director → ME
    2021-09-27 ~ 2022-09-08
    IIF 24 - director → ME
    Person with significant control
    2021-09-27 ~ 2022-12-27
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    PEMBROKE BARRACKS LTD - 2023-05-24
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,800 GBP2024-02-28
    Person with significant control
    2023-02-07 ~ 2023-02-08
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    1 Brassey Road, Shrewsbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-25 ~ 2022-07-06
    IIF 21 - director → ME
    Person with significant control
    2018-08-25 ~ 2022-07-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    3 Field Court, Gray's Inn, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46,489 GBP2019-10-31
    Officer
    2008-10-24 ~ 2013-09-16
    IIF 25 - director → ME
  • 9
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -10,088 GBP2023-06-30
    Person with significant control
    2019-06-14 ~ 2023-07-07
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    5.2 Central House 1 Ballards Lane, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,172 GBP2023-12-31
    Officer
    2022-10-08 ~ 2022-12-22
    IIF 35 - director → ME
    2021-09-06 ~ 2022-07-06
    IIF 22 - director → ME
    Person with significant control
    2021-02-24 ~ 2022-07-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    2021-07-29 ~ 2022-08-06
    IIF 39 - director → ME
    Person with significant control
    2021-08-06 ~ 2022-08-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-10 ~ 2011-09-01
    IIF 4 - director → ME
    2009-05-05 ~ 2010-12-01
    IIF 1 - director → ME
  • 13
    3 Field Court, Gray's Inn, London
    Dissolved corporate (2 parents)
    Officer
    2009-05-05 ~ 2010-09-01
    IIF 2 - director → ME
  • 14
    Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-23 ~ 2013-09-16
    IIF 18 - director → ME
  • 15
    RGB GROUP LIMITED - 2013-12-23
    6th Floor 2 London Wall Place, London
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,526,876 GBP2021-06-30
    Officer
    2013-09-24 ~ 2022-10-07
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-07
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 16
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Corporate
    Officer
    2011-06-08 ~ 2013-10-24
    IIF 19 - director → ME
  • 17
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2009-04-29 ~ 2010-11-30
    IIF 42 - director → ME
  • 18
    RGB PLASTERING & CONSTRUCTION LIMITED - 2017-05-25
    RGB GROUP PLASTERING & CONSTRUCTION LIMITED - 2014-03-18
    RGB PLASTERING LIMITED - 2013-10-08
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    6,308,156 GBP2021-06-30
    Officer
    2005-06-10 ~ 2022-05-20
    IIF 3 - director → ME
  • 19
    3 Field Court, London
    Dissolved corporate (1 parent)
    Officer
    2008-03-13 ~ 2013-09-17
    IIF 43 - director → ME
  • 20
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,770,884 GBP2023-05-31
    Officer
    2018-07-18 ~ 2022-07-06
    IIF 6 - director → ME
    Person with significant control
    2017-05-26 ~ 2017-09-11
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    144,395 GBP2023-11-28
    Officer
    2018-07-23 ~ 2021-04-27
    IIF 10 - director → ME
  • 22
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -51,057 GBP2017-09-30
    Person with significant control
    2016-04-06 ~ 2018-10-15
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Has significant influence or control OE
  • 23
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,729 GBP2023-06-30
    Officer
    2019-09-24 ~ 2022-07-06
    IIF 9 - director → ME
  • 24
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    2018-07-18 ~ 2020-10-28
    IIF 11 - director → ME
  • 25
    VERVE SLOUGH LIMITED - 2020-07-31
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    2022-10-08 ~ 2023-09-29
    IIF 30 - director → ME
    2021-07-29 ~ 2022-05-19
    IIF 40 - director → ME
    Person with significant control
    2020-01-22 ~ 2022-07-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    38,740 GBP2023-06-29
    Officer
    2016-06-29 ~ 2022-07-06
    IIF 41 - director → ME
  • 27
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -48,566 GBP2023-06-30
    Officer
    2021-02-24 ~ 2022-07-06
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.