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 Patric James Cassidy

    Related profiles found in government register
  • Mr Patric James Cassidy
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 1
    • icon of address The Stables, Village Street, Off Church, Leamington Spa, CV33 9AW, United Kingdom

      IIF 2 IIF 3
    • icon of address The Stables, Village Street, Offchurch, Leamington Spa, Warwickshire, CV33 9AW, England

      IIF 4
  • Mr Patric James Cassidy
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 5
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address The Stables, Village Street, Off Church, Leamington Spa, CV33 9AW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address The Barns, Whitestitch Lane, Great, Packington, Meriden, West Midlands, CV7 7JE

      IIF 14
  • Cassidy, James Patrick
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cassidy Group, The Barns, Whitestitch Lane, Meriden, Warwickshire, CV7 7JE, England

      IIF 15
    • icon of address The Barns, Whitestitch Lane, Meriden, Warwickshire, CV7 7JE, England

      IIF 16
  • Cassidy, Patric James
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Clinton House, Grafton Road, Kenilworth, Warwickshire, CV8 1HA, United Kingdom

      IIF 17
    • icon of address 15 Regent House, 89 The Parade, Leamington Spa, Warwickshire, CV32 4NL

      IIF 18
  • Cassidy, Patric James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Patric Cassidy
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 37
  • Cassidy, Partic James
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Underbank, Underbank Road, Rising Bridge, Accrington, BB5 2TA, United Kingdom

      IIF 38
  • Cassidy, Patric James
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Underbank, Underbank Road, Rising Bridge, Accrington, Lancashire, BB5 2TA, England

      IIF 39
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 40
    • icon of address Wootton Lodge, Warwick Road, Leek Wootton, Warwick, CV35 7RB, England

      IIF 41
  • Cassidy, Patric James
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Cassidy, Patric
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Farthing Walk, Westwood Heath, Coventry, West Midlands, CV4 8GR

      IIF 51
  • Cassidy, Patrick James
    British director born in June 1964

    Registered addresses and corresponding companies
    • icon of address 147 Leamington Road, Styvechale, Coventry, Warwickshire, CV3 6GT

      IIF 52
  • Cassidy, Patric James
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 53
  • Mr James Patrick Francis Slattery Cassidy
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Coventry, CV7 7HW, England

      IIF 54 IIF 55
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 56
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 57
    • icon of address Ground Floor, 2b Vantage Park, Washingley Road, Huntingdon, PE29 6SR, United Kingdom

      IIF 58
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 59 IIF 60
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 61 IIF 62 IIF 63
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, Warwickshire, CV7 7JE

      IIF 69
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, Warwickshire, CV7 7JE, England

      IIF 70
    • icon of address The Barns, Whitestitch Lane, Great, Packington, Meriden, West Midlands, CV7 7JE

      IIF 71
  • Cassidy, James Patrick Frances
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 72
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW

      IIF 73 IIF 74
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, West Midlands, CV7 7JE, England

      IIF 75
  • Cassidy, James Patrick Frances
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 76
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW

      IIF 77
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 78
  • Cassidy, James Patrick Francis
    British director

    Registered addresses and corresponding companies
    • icon of address Malbrook Hall, Meriden, Solihull, CU7 7HW

      IIF 79
  • Cassidy, Patrick James
    British director

    Registered addresses and corresponding companies
    • icon of address 147 Leamington Road, Styvechale, Coventry, Warwickshire, CV3 6GT

      IIF 80
  • Cassidy, James Patrick Frances
    born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, CV7 7HW

      IIF 81
  • Cassidy, James Patrick

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, West Midlands, CV7 7JE, England

      IIF 82
  • Cassidy, James Patrick Francis Slattery
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, England

      IIF 83
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 84
  • Cassidy, James Patrick Francis Slattery
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, CV7 7JE, United Kingdom

      IIF 85 IIF 86
    • icon of address The Barns, Whitestitch Lane, Meriden, Coventry, Warwickshire, CV7 7JE, England

      IIF 87
    • icon of address 5, Russell Street, Leamington Spa, CV32 5QA, England

      IIF 88
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, England

      IIF 89 IIF 90 IIF 91
    • icon of address 5, Russell Street, Leamington Spa, Warwickshire, CV32 5QA, United Kingdom

      IIF 101
    • icon of address Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 102
    • icon of address The Barn, Marlbrook Hall Farm, Harvest Hill Lane, Meriden, Warwickshire, CV7 7HW, England

      IIF 103 IIF 104
    • icon of address The Barns, Whitestitch Lane, Great Packington, Meriden, CV7 7JE, United Kingdom

      IIF 105
  • Cassidy, Patric
    British

    Registered addresses and corresponding companies
    • icon of address 18a, New Road, Solihull, West Midlands, B91 3DP, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 61 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 44 - Director → ME
  • 5
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
  • 7
    FUTURE HOMES ON-LINE PROPERTIES LTD - 2013-04-04
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-02 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2004-02-24 ~ dissolved
    IIF 39 - Director → ME
  • 9
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Profit/Loss (Company account)
    -740,724 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 13 - Has significant influence or controlOE
  • 11
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ now
    IIF 64 - Has significant influence or controlOE
  • 12
    icon of address The Stables Village Street, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,601,619 GBP2024-09-30
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 34 - Director → ME
  • 13
    CASSIDY GROUP (BASE 51) LIMITED - 2021-05-05
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    549 GBP2024-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 20 - Director → ME
  • 14
    CASSIDY GROUP (RUGBY) LTD - 2020-12-03
    CASSIDY GROUP (BLACKFRIARS) LTD - 2020-12-02
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,912 GBP2023-09-30
    Officer
    icon of calendar 2019-02-27 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,646 GBP2024-09-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 23 - Director → ME
  • 17
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 28 - Director → ME
  • 18
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 105 - Director → ME
  • 19
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -30,544 GBP2024-09-30
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 33 - Director → ME
  • 20
    CASSIDY GROUP (RUGBY) LTD - 2020-12-01
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,132 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 50 - Director → ME
  • 21
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,801 GBP2024-09-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 25 - Director → ME
  • 22
    CASSIDY HOMES LIMITED - 2025-04-17
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    215,843 GBP2024-06-30
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 100 - Director → ME
  • 23
    CASSIDY GROUP (HUNTINGDON STREET) LTD - 2020-12-04
    CASSIDY GROUP (NEWCASTLE) LTD - 2020-05-01
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -62,206 GBP2024-09-30
    Officer
    icon of calendar 2019-02-15 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -243 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 87 - Director → ME
  • 26
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-05-21 ~ now
    IIF 99 - Director → ME
  • 27
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    213,386 GBP2024-06-30
    Officer
    icon of calendar 2010-09-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -106,128 GBP2024-09-30
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 32 - Director → ME
  • 29
    CASSIDY GROUP (BRISTOL ST) LTD - 2019-09-18
    CASSIDY GROUP (FITZALAN SQUARE) LTD - 2018-10-04
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    7,788 GBP2024-09-30
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 49 - Director → ME
  • 30
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    445,396 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,067 GBP2024-09-30
    Officer
    icon of calendar 2017-09-15 ~ now
    IIF 24 - Director → ME
  • 33
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 47 - Director → ME
  • 34
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 46 - Director → ME
  • 35
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-09-30
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 26 - Director → ME
  • 36
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 101 - Director → ME
  • 37
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,852,833 GBP2024-06-30
    Officer
    icon of calendar 2017-12-28 ~ now
    IIF 94 - Director → ME
  • 38
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 39
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,301 GBP2024-06-30
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 93 - Director → ME
  • 40
    icon of address Cassidy Group Whitestitch Lane, Meriden, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 104 - Director → ME
  • 41
    CASSIDY GROUP (DEAKINS PLACE) LTD - 2023-05-11
    CASSIDY GROUP (BLETCHLEY) LTD - 2018-07-11
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-03-26 ~ now
    IIF 19 - Director → ME
  • 42
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 102 - Director → ME
  • 43
    icon of address The Barns, Whitestitch Lane Great Packington, Meriden, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 78 - Director → ME
    IIF 42 - Director → ME
  • 44
    icon of address The Barns Whitestitch Lane, Meriden, Coventry, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 85 - Director → ME
  • 45
    icon of address Cassidy Group, Members Telecoms, Whitestitch Lane, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 45 - Director → ME
  • 46
    STADIARENA AP LIMITED - 2019-02-18
    STADIARENA USA LIMITED - 2018-02-15
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 76 - Director → ME
  • 47
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,741 GBP2022-06-30
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -252,060 GBP2023-06-30
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 74 - Director → ME
  • 50
    icon of address The Barns Whitestitch Lane, Great Packington, Meriden, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-31 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    IIF 53 - LLP Designated Member → ME
  • 51
    SPORTS VENUE SOLUTIONS LIMITED - 2017-09-13
    VANTAGE RED LIMITED - 2017-03-04
    HARPER ROSE COTTAGE LIMITED - 2016-03-17
    icon of address 5 Russell Street, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,582 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 88 - Director → ME
  • 52
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF 65 - Right to appoint or remove directorsOE
  • 53
    icon of address The Stables Village Street, Offchurch, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    43,631 GBP2024-09-30
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    icon of address 8 The Courtyard Goldsmith Way, Eliot Business Park, Nuneaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,219,895 GBP2024-01-31
    Officer
    icon of calendar 2018-05-31 ~ 2018-08-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2022-12-23
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ 2012-11-30
    IIF 16 - Director → ME
  • 3
    icon of address Underbank Underbank Road, Rising Bridge, Accrington, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2012-11-30
    IIF 15 - Director → ME
  • 4
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-02 ~ 2000-03-31
    IIF 52 - Director → ME
    icon of calendar 2001-07-06 ~ 2011-07-12
    IIF 79 - Secretary → ME
    icon of calendar 1995-06-02 ~ 1997-09-29
    IIF 80 - Secretary → ME
  • 5
    icon of address The Stables Village Street, Offchurch, Leamington Spa, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,601,619 GBP2024-09-30
    Officer
    icon of calendar 2019-02-18 ~ 2023-10-20
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2023-10-20
    IIF 57 - Has significant influence or control OE
  • 6
    CASSIDY GROUP (BASE 51) LIMITED - 2021-05-05
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    549 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-05-22 ~ 2020-05-29
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -19,646 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-04-06 ~ 2018-10-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -30,544 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-10-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-07 ~ 2024-12-20
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ 2024-12-20
    IIF 68 - Right to appoint or remove directors OE
  • 10
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -39,801 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-02-09 ~ 2018-10-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 11
    CASSIDY HOMES LIMITED - 2025-04-17
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    215,843 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-08 ~ 2017-09-04
    IIF 69 - Has significant influence or control OE
  • 12
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -106,128 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-10-08
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    445,396 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-08-11
    IIF 11 - Has significant influence or control OE
  • 14
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,067 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-15 ~ 2022-12-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address The Stables Village Street, Off Church, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,981 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2022-12-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Has significant influence or control OE
  • 16
    icon of address 5 Russell Street, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,301 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    IIF 54 - Has significant influence or control OE
  • 17
    icon of address Cassidy Group Whitestitch Lane, Meriden, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2011-05-06 ~ 2014-05-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-29
    IIF 55 - Has significant influence or control OE
  • 18
    CASSIDY GROUP (DEAKINS PLACE) LTD - 2023-05-11
    CASSIDY GROUP (BLETCHLEY) LTD - 2018-07-11
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    In Administration Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-26 ~ 2018-10-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 19
    icon of address 2 Far Parks, Fillongley, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-10-21 ~ 2024-08-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ 2024-08-29
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 20
    icon of address Cassidy Group, Members Telecoms, Whitestitch Lane, Meriden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ 2011-08-30
    IIF 75 - Director → ME
    icon of calendar 2010-03-10 ~ 2011-07-12
    IIF 82 - Secretary → ME
  • 21
    icon of address 3 The Courtyard, Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2017-09-16
    IIF 36 - Director → ME
  • 22
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90,741 GBP2022-06-30
    Officer
    icon of calendar 2008-12-23 ~ 2011-02-15
    IIF 18 - Director → ME
  • 23
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2007-11-20 ~ 2021-12-13
    IIF 73 - Director → ME
    icon of calendar 2007-11-20 ~ 2022-01-01
    IIF 40 - Director → ME
    icon of calendar 2007-11-20 ~ 2013-01-09
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-21
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 5 Russell Street, Leamington Spa, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -252,060 GBP2023-06-30
    Officer
    icon of calendar 2008-09-17 ~ 2009-10-07
    IIF 51 - Director → ME
  • 25
    SPORTS VENUE SOLUTIONS LIMITED - 2017-09-13
    VANTAGE RED LIMITED - 2017-03-04
    HARPER ROSE COTTAGE LIMITED - 2016-03-17
    icon of address 5 Russell Street, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,582 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-02-17 ~ 2019-10-25
    IIF 58 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.