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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Britnell, Jeffrey Robert

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 6
    • 5, Bell Lane, Shrewsbury, Shropshire, SY2 5HY

      IIF 7
  • 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 8
  • 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 9
  • 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 10
    • 1, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 11
    • 5, Drakes Close, Shrewsbury, Shropshire, SY2 5HW, United Kingdom

      IIF 12
    • C/o: Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 13
    • Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 14
    • Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 15
    • Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 16
  • 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 17
    • 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 born in May 1968

    Resident in England

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

      IIF 22 IIF 23 IIF 24
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 28
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 29
  • 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 30 IIF 31
    • 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, United Kingdom

      IIF 32
    • 2, Maple Court, Shrewsbury, SY3 8GF, United Kingdom

      IIF 33
    • 2, Maple Court, Shrewsbury, Shropshire, SY3 8GF, United Kingdom

      IIF 34
  • 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 35
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 36
    • 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 37
    • Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 38
    • Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 39
    • Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      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 36
  • 1
    AF&F CONSTRUCTION LTD
    - now 14244878
    AF&F CONSTUCTION LTD
    - 2022-10-14 14244878
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-07-20 ~ 2024-01-03
    IIF 38 - 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
    ANCOATS MANCHESTER LIMITED
    - now 12984557
    VERVE MANCHESTER LIMITED
    - 2021-07-16 12984557
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-10-29 ~ 2022-08-06
    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
  • 3
    ASSURED CMS LIMITED
    14068194
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-26 ~ 2024-01-03
    IIF 39 - 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
    B&R CONSTRUCTION LIMITED
    - now 10714436 15170542
    RGB PLASTERING LTD
    - 2022-05-31 10714436 04019102
    1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2022-05-31 ~ 2022-07-13
    IIF 31 - Director → ME
    Person with significant control
    2017-04-07 ~ 2022-09-02
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BATTERSEA HP LIMITED
    13597036
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (8 parents)
    Officer
    2022-10-08 ~ 2022-12-27
    IIF 35 - Director → ME
    2021-09-27 ~ 2022-09-08
    IIF 32 - 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
    BH LAYSTALL LTD
    16206272
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 2 - Director → ME
  • 7
    BRITNELL HOLDINGS LIMITED
    13237423
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2021-03-02 ~ now
    IIF 28 - 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
  • 8
    CHESTER GRIMA LIMITED
    - now 14645108
    PEMBROKE BARRACKS LTD
    - 2023-05-24 14645108
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-02-07 ~ 2023-02-08
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 9
    DEPTFORD DEVELOPMENT LIMITED
    11537723
    1 Brassey Road, Shrewsbury, England
    Dissolved Corporate (2 parents)
    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
  • 10
    DUMB BLONDES LIMITED
    06732704
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2008-10-24 ~ 2013-09-16
    IIF 33 - Director → ME
  • 11
    FORTUNA SHREWSBURY LTD
    14361272
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-09-16 ~ now
    IIF 22 - Director → ME
  • 12
    GRIMA PROPERTIES LIMITED
    12051260
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2019-06-14 ~ now
    IIF 1 - 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
    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
  • 13
    HELIPORT LONDON LIMITED
    13223700
    5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-09-06 ~ 2022-07-06
    IIF 30 - Director → ME
    2022-10-08 ~ 2022-12-22
    IIF 37 - 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
  • 14
    JEDI DEANSGATE LIMITED
    - now 12443409
    RGB FACILITIES LIMITED - 2021-05-12
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-01-24 ~ now
    IIF 5 - Director → ME
    2021-07-29 ~ 2022-08-06
    IIF 29 - 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
  • 15
    MASTERS HOUSE INVESTMENT LIMITED
    06353684
    C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2009-05-05 ~ 2010-12-01
    IIF 6 - Director → ME
    2011-08-10 ~ 2011-09-01
    IIF 9 - Director → ME
  • 16
    MASTERS HOUSE LIMITED
    06354122
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (7 parents)
    Officer
    2009-05-05 ~ 2010-09-01
    IIF 7 - Director → ME
  • 17
    MHH TRADING LIMITED
    - now 07733039
    MMH TRADING LIMITED
    - 2011-09-27 07733039
    84 - 96, Fore Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 12 - Director → ME
  • 18
    PLAYERS COME FIRST CONSULTANCY LIMITED
    06800012
    Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2009-01-23 ~ 2013-09-16
    IIF 18 - Director → ME
  • 19
    RGB GROUP SHREWSBURY LIMITED
    - now 08704261
    RGB GROUP LIMITED
    - 2013-12-23 08704261
    6th Floor 2 London Wall Place, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2013-09-24 ~ 2022-10-07
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-07
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 20
    RGB LEISURE (HOLDINGS) LIMITED
    07662520
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    2011-06-08 ~ 2013-10-24
    IIF 19 - Director → ME
  • 21
    RGB LEISURE LIMITED
    06890858
    B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2009-04-29 ~ 2010-11-30
    IIF 42 - Director → ME
  • 22
    RGB LEISURE SERVICES LIMITED
    07663138
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ dissolved
    IIF 13 - Director → ME
  • 23
    RGB P & C LIMITED
    - now 04019102
    RGB PLASTERING & CONSTRUCTION LIMITED
    - 2017-05-25 04019102
    RGB GROUP PLASTERING & CONSTRUCTION LIMITED
    - 2014-03-18 04019102
    RGB PLASTERING LIMITED
    - 2013-10-08 04019102 10714436
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2005-06-10 ~ 2022-05-20
    IIF 8 - Director → ME
  • 24
    RGB PROJECTS LIMITED
    06534071
    3 Field Court, London
    Dissolved Corporate (5 parents)
    Officer
    2008-03-13 ~ 2013-09-17
    IIF 43 - Director → ME
  • 25
    ROMFORD SOUTH LTD
    10792482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-07-18 ~ 2022-07-06
    IIF 11 - Director → ME
    Person with significant control
    2017-05-26 ~ 2017-09-11
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    RUBIX PROPERTIES LTD
    - now 08776839
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2023-01-20 ~ now
    IIF 25 - Director → ME
    2018-07-23 ~ 2021-04-27
    IIF 15 - Director → ME
  • 27
    S&B FOOTBALL AGENCY LIMITED
    08204863
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-15
    IIF 58 - Has significant influence or control OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 28
    TROC QUARTERS LTD
    - now 09074358
    VERVE CAMBERLEY LIMITED
    - 2016-10-19 09074358
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 29
    VERVE CHURCH LIMITED
    11297785
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-10-08 ~ now
    IIF 27 - Director → ME
    2019-09-24 ~ 2022-07-06
    IIF 14 - Director → ME
  • 30
    VERVE GAIN (HARWICH) LIMITED
    10834145
    1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2018-07-18 ~ 2020-10-28
    IIF 16 - Director → ME
  • 31
    VERVE HAREFIELD LIMITED
    - now 09073820
    VERVE HOUNSLOW LIMITED - 2016-02-22
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-10-08 ~ now
    IIF 23 - Director → ME
  • 32
    VERVE HARPENDEN LIMITED
    08774618
    Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-14 ~ dissolved
    IIF 34 - Director → ME
  • 33
    VERVE SHREWSBURY LIMITED
    - now 12418028
    VERVE SLOUGH LIMITED
    - 2020-07-31 12418028
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-04 ~ now
    IIF 3 - Director → ME
    2021-07-29 ~ 2022-05-19
    IIF 40 - Director → ME
    2022-10-08 ~ 2023-09-29
    IIF 36 - 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
  • 34
    VERVE TELFORD LIMITED
    08839262
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-10-08 ~ now
    IIF 26 - Director → ME
    2016-06-29 ~ 2022-07-06
    IIF 41 - Director → ME
  • 35
    VERVE VENTURE HOLDINGS LTD
    13223482
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-02-24 ~ 2022-07-06
    IIF 20 - Director → ME
    2022-10-08 ~ now
    IIF 24 - Director → ME
  • 36
    W-MID BUILDING SERVICES LIMITED
    15507189
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-20 ~ dissolved
    IIF 17 - Director → ME

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.