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

Green, John Christopher

    Related profiles found in government register
  • Green, John Christopher
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, England

      IIF 1
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 2
  • Green, John Christopher
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 3 IIF 4
  • Green, John Christopher
    British consultant born in June 1939

    Resident in England

    Registered addresses and corresponding companies
  • Green, John Christopher
    British corporate adviser born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 9
  • Green, John Christopher
    British corporate financier born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 10
  • Green, John Christopher
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
  • Green, John Christopher
    British none born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Radbourne, 56 Kenilworth Rd, Leamington Spa, Warwickshire, CV32 6JW

      IIF 29
  • Green, John Christopher
    British company director born in June 1934

    Resident in Wales

    Registered addresses and corresponding companies
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 30
  • Green, John Christopher
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 31
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 32
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 33
    • Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • Cf Secretaries, Grafton Suite, Caswell Science & Technology, Towcester, NN12 8EQ, England

      IIF 36
    • Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 37
    • Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 38
  • Green, John Christopher
    British company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, England

      IIF 39
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 40
  • Green, John Christopher
    British company secretary/director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Towcester Road, Litchborough, Towcester, NN12 8JA, England

      IIF 41
  • Green, John Christopher
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 42
  • Green, John Christopher
    British

    Registered addresses and corresponding companies
    • Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 43 IIF 44
  • Green, John Christopher
    British corporate adviser

    Registered addresses and corresponding companies
    • Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 45
  • Green, John Christopher
    British corporate financier

    Registered addresses and corresponding companies
    • Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 46
  • Green, John Christopher
    British director

    Registered addresses and corresponding companies
  • Green, John Christopher
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 51
  • Mr John Christopher Green
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • 56, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 52
    • 56, Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 53
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 54
    • Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 55
  • Mr John Christopher Green
    British born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 56
  • John Green
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 57
  • Green, John Christopher

    Registered addresses and corresponding companies
    • 56, Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 58
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 59
    • Cf Secretaries, Caswell Science & Technology, Caswell, Towcester, NN12 8EQ, United Kingdom

      IIF 60
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 61
  • Mr John Christopher Green
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 62
    • Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 63
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 65
    • Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 66 IIF 67
    • Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 68
  • John Christopher Green
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colman Coyle Ltd, 80-82 Upper Street, London, N1 0NU, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 43
  • 1
    56 KENILWORTH ROAD FREEHOLD LIMITED
    16083191
    Colman Coyle Ltd, 80-82 Upper Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    C F SECRETARIES LIMITED
    05444397
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents, 25 offsprings)
    Officer
    2005-05-05 ~ dissolved
    IIF 51 - Director → ME
  • 3
    CANTINA LIMITED
    06611763
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 4
    CF CONSULTANTS LIMITED
    - now 05985468
    XL SECRETARIES LIMITED
    - 2010-11-23 05985468
    Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (8 parents, 19 offsprings)
    Officer
    2007-01-14 ~ 2011-05-03
    IIF 8 - Director → ME
  • 5
    CFC 0084 LIMITED
    06917806 05376242, 07654221, 05304858... (more)
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2009-05-28 ~ 2010-02-23
    IIF 15 - Director → ME
  • 6
    CFC 0085 LIMITED
    07190493 05376242, 07654221, 05304858... (more)
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 25 - Director → ME
  • 7
    CFC 0091 LIMITED
    08464423 05376242, 07654221, 05304858... (more)
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (4 parents, 21 offsprings)
    Equity (Company account)
    -532 GBP2024-06-30
    Officer
    2014-05-02 ~ now
    IIF 1 - Director → ME
    2013-03-27 ~ 2014-05-02
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Has significant influence or control over the trustees of a trust OE
    IIF 54 - Has significant influence or control as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 8
    CFC0093 LIMITED
    - now 11341672 05376242, 07654221, 05304858... (more)
    TRAVEL PARTNERS UK LIMITED
    - 2025-07-29 11341672 16627721
    CFC0093 LIMITED
    - 2025-02-12 11341672 05376242, 07654221, 05304858... (more)
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-02 ~ now
    IIF 2 - Director → ME
  • 9
    CFC0094 LIMITED
    11344980 05376242, 07654221, 05304858... (more)
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (5 parents)
    Equity (Company account)
    -40,632 GBP2024-08-31
    Officer
    2018-05-03 ~ now
    IIF 33 - Director → ME
    2018-05-03 ~ 2018-08-16
    IIF 58 - Secretary → ME
    Person with significant control
    2018-05-03 ~ 2021-03-16
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    2021-03-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CFC0095 LIMITED
    - now 11582411 05376242, 07654221, 05304858... (more)
    WEST MIDLANDS INVESTMENTS LIMITED
    - 2019-04-17 11582411 12011843, 05455923, 05455923... (more)
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    DATATURN LIMITED
    05140018
    55 Thornhill Square, London
    Dissolved Corporate (7 parents)
    Officer
    2004-05-27 ~ 2005-06-08
    IIF 17 - Director → ME
    2005-04-20 ~ 2005-06-08
    IIF 48 - Secretary → ME
  • 12
    DELTATURN LIMITED
    05139765
    55 Thornhill Square, London
    Dissolved Corporate (5 parents)
    Officer
    2004-05-27 ~ 2005-02-01
    IIF 22 - Director → ME
    2005-02-01 ~ 2005-05-11
    IIF 47 - Secretary → ME
  • 13
    EQUINOX CONTEMPORARY JEWELLERY LIMITED - now
    CFC0088 LIMITED
    - 2012-07-11 07653964 05376242, 07654221, 05304858... (more)
    Oakfield Wield Road, Medstead, Alton, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-06-30
    Officer
    2011-06-01 ~ 2012-07-11
    IIF 26 - Director → ME
  • 14
    FORLANDORE LIMITED - now
    TOWERINPUT LIMITED
    - 2011-01-25 04468108
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (11 parents)
    Officer
    2010-03-03 ~ 2010-12-16
    IIF 4 - Director → ME
    2002-07-29 ~ 2009-11-26
    IIF 9 - Director → ME
    2002-07-29 ~ 2007-09-06
    IIF 45 - Secretary → ME
  • 15
    GROUND SOURCE DESIGNS LIMITED
    - now 07654221
    CFC0087 LIMITED
    - 2013-08-16 07654221 05376242, 05304858, 08095909... (more)
    Ridgewell And Boreham Accountants, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    16,906 GBP2016-06-30
    Officer
    2011-06-01 ~ 2013-10-16
    IIF 24 - Director → ME
  • 16
    HELICENTRE AVIATION LIMITED - now
    SIGNCHOOSE LIMITED
    - 2005-06-16 04200787
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (11 parents)
    Equity (Company account)
    2,757,678 GBP2024-03-31
    Officer
    2001-05-14 ~ 2002-02-27
    IIF 7 - Director → ME
  • 17
    INSIGHTIFY LIMITED
    11348077
    56 Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 39 - Director → ME
  • 18
    KELSO 1 LTD
    14486596 14522975
    Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-15 ~ 2022-11-23
    IIF 41 - Director → ME
    2022-11-23 ~ 2023-11-21
    IIF 60 - Secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 19
    KELSO GROUP HOLDINGS PLC - now
    INSIGHT BUSINESS SUPPORT PLC
    - 2022-11-22 11504186
    INSIGHT BUSINESS SUPPORT LIMITED
    - 2019-03-11 11504186
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2021-02-10 ~ 2021-02-10
    IIF 42 - Director → ME
    Person with significant control
    2018-08-07 ~ 2019-03-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LEAFORDER LIMITED
    - now 05411742
    TOWERINPUT DISTRIBUTION LIMITED
    - 2013-10-23 05411742 04708513
    TOWERINPUT MANUFACTURING LIMITED
    - 2011-01-25 05411742 04708513, 04708513
    LEAFORDER LIMITED
    - 2009-04-16 05411742
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (10 parents)
    Officer
    2005-04-20 ~ 2013-12-05
    IIF 21 - Director → ME
  • 21
    LISTBASIS LIMITED
    02686336
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    1992-07-01 ~ dissolved
    IIF 6 - Director → ME
  • 22
    LOTTERY SERVICE PROVIDERS LIMITED
    03898797
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2000-10-02 ~ 2002-01-17
    IIF 46 - Secretary → ME
  • 23
    LRI SPECIAL RISKS LIMITED - now
    DIRECTTURN LIMITED
    - 2004-06-18 05139488
    71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2004-05-27 ~ 2004-06-17
    IIF 18 - Director → ME
  • 24
    MANUFACTURING & SERVICES LTD
    16021211
    Grafton Suite Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 25
    MDV COLLECTIONS LIMITED
    04588469
    15 & 17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2004-03-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 26
    MTD SOFTWARE LIMITED
    15094983
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,418 GBP2024-08-31
    Officer
    2023-08-25 ~ now
    IIF 61 - Secretary → ME
  • 27
    PRIZE PROVISION SERVICES LIMITED - now
    LOTTERY CAUSES LIMITED - 2013-10-03
    PRIZE PROVISION SERVICES LIMITED
    - 2013-09-12 03152966
    KENO LIMITED - 1998-05-08
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Officer
    2000-10-02 ~ 2001-01-17
    IIF 43 - Secretary → ME
  • 28
    RANGEDETAIL LIMITED
    04157924
    16 Coverack Way, Port Solent, Portsmouth, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2001-03-22 ~ 2001-04-27
    IIF 5 - Director → ME
  • 29
    RHI ENERGIES GROUP LIMITED
    10678125
    Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -124,126 GBP2024-06-30
    Officer
    2017-03-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2024-07-29 ~ 2024-07-30
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    2017-03-20 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    RHI ENERGIES LIMITED
    - now 06395969
    WESTERN BEAR LIMITED
    - 2011-05-04 06395969
    14 Queen Square, Bath
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    198,056 GBP2016-10-31
    Officer
    2010-10-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 31
    RHI GROUP LIMITED
    - now 09937900
    MIDLANDS OPPORTUNITIES LIMITED
    - 2020-04-22 09937900
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2017-11-25 ~ dissolved
    IIF 40 - Director → ME
  • 32
    RHI MECHANICAL DESIGN LIMITED
    08326940
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,904 GBP2016-12-31
    Officer
    2012-12-11 ~ dissolved
    IIF 13 - Director → ME
  • 33
    SOUTH STAFFS RAIL SUPPLIES LIMITED
    - now 07190691
    CFC 0086 LIMITED
    - 2014-06-19 07190691 05376242, 07654221, 05304858... (more)
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2010-03-16 ~ 2014-06-26
    IIF 23 - Director → ME
  • 34
    SPLICE CONSULTING LIMITED
    07655981
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    2011-06-02 ~ 2011-06-16
    IIF 27 - Director → ME
    2015-08-27 ~ dissolved
    IIF 3 - Director → ME
  • 35
    SURREY MANAGEMENT SERVICES LIMITED
    - now 08464378 02564700
    CAMBRIDGE ENGINEERING AND MANAGEMENT LIMITED
    - 2014-11-25 08464378
    SURREY MANAGEMENT SERVICES ENGINEERING LIMITED
    - 2014-11-07 08464378
    CFC 0090 LIMITED
    - 2014-04-10 08464378 05376242, 07654221, 05304858... (more)
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2013-03-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 36
    TOWERINPUT GROUP LIMITED
    - now 06735362
    MANUFACTURING & DISTRIBUTION GROUP LIMITED
    - 2018-11-20 06735362
    TOWERINPUT GROUP LIMITED
    - 2011-09-23 06735362
    CFC 0083 LIMITED
    - 2010-11-15 06735362 05376242, 07654221, 05304858... (more)
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (6 parents)
    Equity (Company account)
    113,552 GBP2024-06-30
    Officer
    2008-10-28 ~ 2025-09-05
    IIF 16 - Director → ME
  • 37
    TOWERINPUT RAIL SUPPLIES LIMITED
    - now 06395224
    TOWERINPUT RAIL SERVICES LIMITED
    - 2012-10-25 06395224
    GOLDEN BEAR LIMITED
    - 2012-09-03 06395224
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (8 parents)
    Equity (Company account)
    59,516 GBP2022-06-30
    Officer
    2010-10-20 ~ dissolved
    IIF 12 - Director → ME
  • 38
    TRACKTOWER LIMITED
    04565521
    56 Thornhill Square, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2002-11-12 ~ 2004-05-27
    IIF 19 - Director → ME
    2004-05-27 ~ 2005-09-21
    IIF 49 - Secretary → ME
  • 39
    TRAVEL PARTNERS INTERNATIONAL LTD
    12537729
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -123,537 GBP2022-08-31
    Officer
    2020-10-28 ~ now
    IIF 31 - Director → ME
  • 40
    TRAVEL PARTNERS UK LIMITED
    16627721 11341672
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 41
    TURNBEGIN LIMITED
    03346228
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    1997-04-21 ~ dissolved
    IIF 20 - Director → ME
  • 42
    WELDED STILLAGES LTD
    - now 04708513
    TOWERINPUT MANUFACTURING LIMITED
    - 2013-02-28 04708513 05411742
    TOWERINPUT DISTRIBUTION LIMITED
    - 2011-01-25 04708513 05411742
    TOWERINPUT (MANUFACTURING) LIMITED
    - 2008-01-05 04708513 05411742
    TRENTFAST LIMITED
    - 2003-10-13 04708513
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2005-08-18 ~ 2009-11-26
    IIF 10 - Director → ME
    2011-01-19 ~ dissolved
    IIF 29 - Director → ME
    2003-03-24 ~ 2005-08-18
    IIF 44 - Secretary → ME
  • 43
    WEST MIDLANDS INVESTMENTS PLC
    12011843 11582411, 05455923, 05455923... (more)
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (8 parents)
    Officer
    2019-06-13 ~ 2021-08-27
    IIF 34 - Director → ME
    2019-05-22 ~ 2019-06-12
    IIF 32 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% 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.