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 John Worton

    Related profiles found in government register
  • Mr John Worton
    English born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire, B77 4BF

      IIF 1
    • icon of address C/o Smith & Williamson, 3rd Floor, 9 Colmore Row, Birmingham, B3 2BJ

      IIF 2
    • icon of address The Gables, Greenhill Park Road, Evesham, Worcestershire, WR11 4NL, United Kingdom

      IIF 3
    • icon of address Mallory House, Goostrey Way, Mobberley, Knutsford, WA16 7GY, England

      IIF 4
    • icon of address 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 5
    • icon of address 1 Calico Business Park, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 6
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 7 IIF 8 IIF 9
    • icon of address 1, Calico Business Park, Sandy Way, Tamworth, Staffordshire, B77 4BF, England

      IIF 14
  • Mr John Worton
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 15 IIF 16
  • Worton, John
    English chairman born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, United Kingdom

      IIF 17 IIF 18
  • Worton, John
    English company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Saint Bernards Road, Solihull, West Midlands, B92 7BA

      IIF 19 IIF 20 IIF 21
    • icon of address 83 Blackwood Road, Streetly, Sutton Coldfield, West Midlands, B74 3PW, England

      IIF 22
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 23
  • Worton, John
    English director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gables, Greenhill Park Road, Evesham, Worcestershire, WR11 4NL, United Kingdom

      IIF 24
    • icon of address 58 Saint Bernards Road, Solihull, West Midlands, B92 7BA

      IIF 25 IIF 26
    • icon of address 78, Grange Road, Olton, Solihull, West Midlands, B91 1DA, United Kingdom

      IIF 27
    • icon of address West Warwickshire Sports Club, Grange Road Olton, Solihull, West Midlands, B91 1DA

      IIF 28
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 29 IIF 30
    • icon of address 1, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address 1, Calico Business Park, Sandy Way, Tamworth, Staffordshire, B77 4BF, England

      IIF 34
  • Worton, John
    English executive director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 35
  • Worton, John
    English finance broker born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Saint Bernards Road, Solihull, West Midlands, B92 7BA

      IIF 36
  • Worton, John
    English financial consultant born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calico Business Park, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 37
  • Worton, John
    English lease broker born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 38
  • Worton, John
    English none born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, England

      IIF 39
  • John Worton
    English born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Staffordshire Freight Building, Lynn Lane, Shenstone, Staffordshire, WS14 0ED, United Kingdom

      IIF 40
  • Worton, John
    British chair person born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 41
  • Worton, John
    British company director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, B77 4BF, England

      IIF 42 IIF 43
    • icon of address 1, Calico Business Park, Sandy Way Amington, Tamworth, Staffordshire, B77 4BF

      IIF 44
  • Worton, John
    British director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF

      IIF 45
  • Worton, John
    born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Saint Bernards Road, Solihull, B92 7BA

      IIF 46
  • Worton, John
    English company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Staffordshire Freight Building, Lynn Lane, Shenstone, Staffordshire, WS14 0ED, United Kingdom

      IIF 47
  • Worton, John
    English

    Registered addresses and corresponding companies
    • icon of address 1, Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire, B77 4BF

      IIF 48
    • icon of address 58 Saint Bernards Road, Solihull, West Midlands, B92 7BA

      IIF 49
  • Worton, John
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., West Warwickshire Sports Club, Grange Road Olton, Solihull, West Midlands, B91 1DA, United Kingdom

      IIF 50
  • Worton, John

    Registered addresses and corresponding companies
    • icon of address 1, Calico Business Park, Sandy Way Amington, Tamworth, Staffordshire, B77 4BF

      IIF 51 IIF 52
    • icon of address 1, Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, B77 4BF, United Kingdom

      IIF 53 IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 1 Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,087 GBP2025-04-30
    Officer
    icon of calendar 2011-06-13 ~ now
    IIF 39 - Director → ME
    icon of calendar 2003-01-16 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    icon of address C/o Shire Financial Services 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    37,829 GBP2024-07-31
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    363,066 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Calico Business Park, Amington, Tamworth, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    749,136 GBP2024-03-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Calico Business Park, Sandy Way, Tamworth, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -4,533 GBP2025-03-31
    Officer
    icon of calendar 2011-01-26 ~ now
    IIF 31 - Director → ME
    icon of calendar 2011-01-26 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-06-25 ~ dissolved
    IIF 53 - Secretary → ME
  • 8
    icon of address 1 Calico Business Park Sandy Way, Amington, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Calico Business Park Sandy Way, Amington, Tamworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Calico Business Park, Sandy Way Amington, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    266,521 GBP2025-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 44 - Director → ME
    icon of calendar 2009-03-13 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SHIRE BUSINESS SERVICES LIMITED - 2014-05-14
    icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    340,169 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2010-12-01 ~ now
    IIF 54 - Secretary → ME
  • 12
    icon of address 1 Calico Business Park, Sandy Way, Amington, Tamworth, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Calico Business Park, Sandy Way Amington, Tamworth, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 14
    icon of address 1 Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Calico Business Park Sandy Way, Amington, Tamworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 41 - Director → ME
  • 16
    SHIRE & CO LEGAL SERVICES LIMITED - 2014-07-29
    SHIRE LEGAL LIMITED - 2010-06-14
    icon of address Mallory House Goostrey Way, Mobberley, Knutsford, England
    Active Corporate (4 parents)
    Equity (Company account)
    298,015 GBP2024-03-31
    Officer
    icon of calendar 2010-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SHIRE LEASING (TAMWORTH) LIMITED - 2001-11-14
    icon of address 1 Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    99 GBP2025-03-31
    Officer
    icon of calendar 1992-01-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    icon of address 1 Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire
    Active Corporate (4 parents)
    Equity (Company account)
    691,957 GBP2024-03-31
    Officer
    icon of calendar 2006-12-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address The Gables, Greenhill Park Road, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    icon of address 1 Calico Business Park, Sandy Way, Amington Tamworth, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    41,087 GBP2025-04-30
    Officer
    icon of calendar 1997-01-01 ~ 2014-03-31
    IIF 36 - Director → ME
  • 2
    SHIRE MARKETING SERVICES LIMITED - 2023-01-25
    icon of address Seven Stars House Seven Stars Industrial Estate, 1 Wheler Road, Coventry, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,280 GBP2024-03-31
    Officer
    icon of calendar 2010-10-20 ~ 2022-12-31
    IIF 45 - Director → ME
    icon of calendar 2010-10-20 ~ 2022-12-31
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-13
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fion Howe, Edge Lane, Henley-in-arden, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,086 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-07-17
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 83 Blackwood Road Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    363,066 GBP2024-06-30
    Officer
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2018-06-28
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 78 Grange Road, Olton, Solihull, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    279,622 GBP2024-09-30
    Officer
    icon of calendar 2001-03-25 ~ 2009-12-15
    IIF 21 - Director → ME
    icon of calendar 2013-01-03 ~ 2021-06-23
    IIF 27 - Director → ME
  • 6
    icon of address 3 The Green, Stratford Road Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2008-11-05
    IIF 26 - Director → ME
    icon of calendar 2005-06-24 ~ 2008-11-05
    IIF 49 - Secretary → ME
  • 7
    icon of address 1 Calico Business Park Sandy Way, Amington, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,876,855 GBP2023-03-31
    Officer
    icon of calendar 2006-07-19 ~ 2024-03-28
    IIF 30 - Director → ME
  • 8
    icon of address 80 Studland Park, Westbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-05 ~ 2012-06-14
    IIF 20 - Director → ME
  • 9
    icon of address 78 Grange Road, Olton, Solihull, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    -254,734 GBP2024-09-30
    Officer
    icon of calendar 2013-01-03 ~ 2021-06-23
    IIF 50 - Director → ME
    icon of calendar 2006-04-10 ~ 2009-09-30
    IIF 25 - Director → ME
  • 10
    WEST WARWICKSHIRE SPORTS CLUB - 2017-11-03
    icon of address West Warwickshire Sports Club, Grange Road Olton, Solihull, West Midlands
    Active Corporate (5 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    9,956 GBP2024-09-30
    Officer
    icon of calendar 2013-01-03 ~ 2021-06-23
    IIF 28 - Director → ME
    icon of calendar 2005-11-10 ~ 2009-09-30
    IIF 19 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.