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

Keir, David Christopher Lindsay

    Related profiles found in government register
  • Keir, David Christopher Lindsay
    British british born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 1
  • Keir, David Christopher Lindsay
    British chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 2
  • Keir, David Christopher Lindsay
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Keir, David Christopher Lindsay
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Keir, David Christopher Lindsay
    British executive chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 99
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 100
  • Keir, David Christopher Lindsay
    British vice persident of development born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale Farm, Madewell, Northampton, Northamptonshire, NN6 9JE

      IIF 101
  • Keir, David Christopher Lindsay
    British vice president of development born in July 1962

    Resident in England

    Registered addresses and corresponding companies
  • Kier, David Christopher Lindsay
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, England

      IIF 106
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, Northamptonshire, NN2 7AZ, England

      IIF 107
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 108 IIF 109 IIF 110
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 112
  • Kier, David Christopher Lindsay
    British executive chairman born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 113
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 114 IIF 115
  • Keir, David Christopher Lindsay
    British chartered surveyor born in July 1962

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 116
  • Keir, David Christopher Lindsay
    British company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 117
  • Keir, David Christopher Lindsay
    British director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 118 IIF 119
  • Keir, David Christopher Lindsay
    British property developer born in July 1962

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 120
  • Mr David Christopher Lindsay Keir
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st And 2nd Floor, 126 High Street, Epsom, KT19 8BT, England

      IIF 121
    • icon of address Cunard House, 15 Regent Street, London, SW1Y 4LR, England

      IIF 122
    • icon of address Dale Farm, Maidwell, Northampton, NN6 9JE, England

      IIF 123
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 124
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 125
    • icon of address 10, Paddock Drive, Dorridge, Solihull, B93 8BZ, England

      IIF 126 IIF 127 IIF 128
  • Mr David Christopher Lindsay Kier
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-24 Harborough Road, Kingsthorpe, Northampton, NN2 7AZ, United Kingdom

      IIF 129
  • Keir, David Christopher Lindsay
    British chartered surveyor

    Registered addresses and corresponding companies
  • Keir, David Christopher Lindsay
    British director

    Registered addresses and corresponding companies
  • Keir, David Christopher Lindsay
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bardsley Road, Earlstrees Industrial Estate, Corby, NN17 4AR, United Kingdom

      IIF 138
  • Mr David Christopher Lindsey Keir
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dale Farm, Maidwell, Northampton, NN6 9JE, England

      IIF 139
  • Keir, David Christopher Lindsay

    Registered addresses and corresponding companies
    • icon of address Laird Manoch, Church Lane, Harrington, Northamptonshire, NN6 9NX

      IIF 140
  • Mr David Christopher Lindsay Keir
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 141
  • David Christopher Lindsay Keir
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, United Kingdom

      IIF 142
  • Mr David Christopher Lindsay Keir
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 143
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 1st And 2nd Floor 126 High Street, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 121 - Has significant influence or controlOE
  • 2
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,237,756 GBP2024-03-31
    Officer
    icon of calendar 2001-12-31 ~ now
    IIF 29 - Director → ME
    icon of calendar 2001-12-31 ~ now
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,996 GBP2022-03-31
    Officer
    icon of calendar 2001-12-31 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2001-12-31 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CCK INVESTMENTS LTD - 2017-02-02
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 107 - Director → ME
  • 5
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,710,519 GBP2024-03-31
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 80 - Director → ME
  • 8
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -584 GBP2024-03-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 70 - Director → ME
  • 9
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    12,484,185 GBP2024-03-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 87 - Director → ME
  • 11
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,198 GBP2024-03-31
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    118,312 GBP2024-08-30
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 90 - Director → ME
  • 14
    ENSCO 696 LIMITED - 2008-08-27
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    91,336 GBP2024-03-31
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address One Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    90,962 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-04 ~ now
    IIF 22 - Director → ME
  • 18
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Has significant influence or controlOE
  • 19
    ENSCO 1185 LIMITED - 2016-08-05
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 96 - Director → ME
  • 20
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 61 - Director → ME
  • 22
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -560 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 62 - Director → ME
  • 24
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (8 parents, 32 offsprings)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 64 - Director → ME
  • 25
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 66 - Director → ME
  • 26
    LUMONICS MANAGEMENT LIMITED - 2018-10-01
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2018-08-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 65 - Director → ME
  • 27
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,201 GBP2021-03-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 72 - Director → ME
  • 28
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,414 GBP2021-03-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 113 - Director → ME
  • 30
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 93 - Director → ME
  • 31
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 21 - Director → ME
  • 32
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-07 ~ dissolved
    IIF 25 - Director → ME
  • 33
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    186,678 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 84 - Director → ME
  • 34
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    51,428 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 108 - Director → ME
  • 35
    ENSCO 695 LIMITED - 2009-11-03
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 34 - Director → ME
  • 36
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ now
    IIF 115 - Director → ME
  • 37
    ENSCO 811 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 94 - Director → ME
  • 38
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    367,407 GBP2024-03-31
    Officer
    icon of calendar 2015-11-11 ~ now
    IIF 81 - Director → ME
  • 39
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 13 offsprings)
    Equity (Company account)
    144 GBP2024-03-31
    Officer
    icon of calendar 2009-11-24 ~ now
    IIF 112 - Director → ME
  • 40
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 83 - Director → ME
  • 41
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire
    Active Corporate (3 parents)
    Current Assets (Company account)
    51,760 GBP2023-10-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 75 - Director → ME
  • 42
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 1 - Director → ME
  • 43
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 79 - Director → ME
  • 44
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 45
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    118,475 GBP2023-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 77
  • 1
    RD PARK (ANDOVER) MANAGEMENT COMPANY LIMITED - 2011-03-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2023-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-12-31
    IIF 42 - Director → ME
  • 2
    BL ROSEMOUND (GENERAL PARTNER) LIMITED - 2008-04-30
    BEACHFAN LIMITED - 2004-03-19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 13 - Director → ME
  • 3
    BL ROSEMOUND NOMINEE 1 LIMITED - 2008-04-17
    CYCLEROAD LIMITED - 2004-03-19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 4 - Director → ME
  • 4
    BL ROSEMOUND NOMINEE 2 LIMITED - 2008-04-17
    LIGHTFENCE LIMITED - 2004-03-19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 3 - Director → ME
  • 5
    CCK INVESTMENTS LTD - 2017-02-02
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    136 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-12-19 ~ 2022-09-26
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BVP PLOT C2 LIMITED - 2000-03-28
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2003-10-21
    IIF 101 - Director → ME
  • 7
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-07-27 ~ 2021-03-31
    IIF 59 - Director → ME
  • 8
    INGLEBY (978) LIMITED - 1997-08-27
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 1999-04-01
    IIF 33 - Director → ME
  • 9
    BVP DEVELOPMENT LIMITED - 1998-04-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2003-10-21
    IIF 104 - Director → ME
  • 10
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2003-10-21
    IIF 103 - Director → ME
  • 11
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2019-12-31
    Officer
    icon of calendar 1999-06-14 ~ 2003-10-21
    IIF 105 - Director → ME
  • 12
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-31
    IIF 46 - Director → ME
  • 13
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-01-20 ~ 1995-08-16
    IIF 119 - Director → ME
    icon of calendar 1995-01-20 ~ 1995-11-13
    IIF 133 - Secretary → ME
  • 14
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2009-12-31
    IIF 49 - Director → ME
  • 15
    DEWHAVEN LIMITED - 1995-04-28
    icon of address Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    277 GBP2023-12-31
    Officer
    icon of calendar 1995-04-06 ~ 2001-10-30
    IIF 41 - Director → ME
    icon of calendar 1995-04-06 ~ 2000-11-07
    IIF 136 - Secretary → ME
  • 16
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-09 ~ 2016-01-01
    IIF 14 - Director → ME
  • 17
    icon of address 1 New Burlington Place, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    37,116 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2023-03-08
    IIF 109 - Director → ME
  • 18
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2023-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2009-12-31
    IIF 44 - Director → ME
  • 19
    ROSEMOUND DERBY LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2009-12-31
    IIF 38 - Director → ME
  • 20
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    DMWSL 343 LIMITED - 2002-04-17
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2009-12-31
    IIF 48 - Director → ME
    icon of calendar 2002-04-30 ~ 2003-02-03
    IIF 131 - Secretary → ME
  • 21
    ROSEMOUND (HINCKLEY) LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2009-12-31
    IIF 36 - Director → ME
  • 22
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    DMWSL 344 LIMITED - 2002-04-10
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-04-30 ~ 2009-12-31
    IIF 27 - Director → ME
    icon of calendar 2002-04-30 ~ 2003-02-03
    IIF 130 - Secretary → ME
  • 23
    ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2007-07-16
    EBONPACK LIMITED - 2000-04-26
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2001-12-31 ~ 2009-12-31
    IIF 35 - Director → ME
    icon of calendar 2001-12-31 ~ 2003-02-03
    IIF 134 - Secretary → ME
  • 24
    ROSEMOUND (NCP) LIMITED - 2007-07-16
    ROSEMOUND (DIRFT) LIMITED - 2007-03-28
    ORANGERED LIMITED - 2004-03-24
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2009-12-31
    IIF 51 - Director → ME
  • 25
    FRENBURY PROPERTIES LIMITED - 2010-11-17
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2009-12-31
    IIF 26 - Director → ME
  • 26
    ROSEMOUND DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2002-04-30 ~ 2009-12-31
    IIF 28 - Director → ME
    icon of calendar 2002-04-30 ~ 2003-02-03
    IIF 132 - Secretary → ME
  • 27
    ROSEHILL TOP CO LIMITED - 2007-07-16
    ROSEMOUND POCHIN (DEESIDE) LIMITED - 2005-12-20
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2009-12-31
    IIF 37 - Director → ME
  • 28
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-10 ~ 2001-03-03
    IIF 102 - Director → ME
  • 29
    ENSCO 679 LIMITED - 2008-08-14
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,389,330 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2016-01-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2010-09-08 ~ 2024-07-01
    IIF 97 - Director → ME
  • 31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2009-12-31
    IIF 39 - Director → ME
  • 32
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    79 GBP2023-12-31
    Officer
    icon of calendar 2004-09-06 ~ 2009-12-31
    IIF 50 - Director → ME
  • 34
    icon of address 1650 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-10-31
    Officer
    icon of calendar 1999-08-03 ~ 2001-11-08
    IIF 8 - Director → ME
  • 35
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ 2024-12-03
    IIF 60 - Director → ME
  • 36
    PARKRIDGE DEVELOPMENTS LIMITED - 1999-06-21
    PINCO 1062 LIMITED - 1998-08-17
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-13 ~ 1999-04-01
    IIF 7 - Director → ME
  • 37
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 1999-04-01
    IIF 45 - Director → ME
  • 38
    DELTARAMA LIMITED - 1995-10-25
    icon of address 1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-07
    IIF 17 - Director → ME
  • 39
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    INGLEBY (1672) LIMITED - 2005-12-14
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2008-12-31 ~ 2009-12-31
    IIF 54 - Director → ME
  • 40
    MORSTON KINGSPARK LIMITED - 1999-11-17
    MORSTON COVENTRY LIMITED - 1997-08-08
    PRIMEMILD LIMITED - 1997-06-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2001-03-03
    IIF 118 - Director → ME
  • 41
    PHL (NO.3) LIMITED - 2007-08-03
    PARKRIDGE HOLDINGS LIMITED - 2007-02-06
    PINCO 1060 LIMITED - 1998-08-25
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1998-08-13 ~ 1999-04-01
    IIF 5 - Director → ME
  • 42
    SEARANCKE COMMERCIAL LIMITED - 2010-01-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 1994-11-03 ~ 1995-12-29
    IIF 117 - Director → ME
    icon of calendar 1992-12-10 ~ 1994-04-30
    IIF 120 - Director → ME
    icon of calendar 1994-11-03 ~ 1994-11-09
    IIF 140 - Secretary → ME
  • 43
    PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED - 1999-12-09
    KINGSPARK GROUP HOLDINGS LIMITED - 1999-01-04
    PINCO 926 LIMITED - 1997-06-10
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-06 ~ 2001-01-03
    IIF 9 - Director → ME
  • 44
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    UNITED WORTH LIMITED - 1995-07-03
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1995-06-26 ~ 2001-03-03
    IIF 12 - Director → ME
  • 45
    PROLOGIS KINGSPARK INVESTMENTS LIMITED - 1999-12-06
    KINGSPARK INVESTMENTS LIMITED - 1999-01-04
    PHASEMERIT LIMITED - 1991-03-15
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-06 ~ 2001-03-03
    IIF 10 - Director → ME
  • 46
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    FORAY 611 LIMITED - 1993-12-14
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1993-12-07 ~ 2001-03-03
    IIF 6 - Director → ME
  • 47
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-07
    IIF 19 - Director → ME
  • 48
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2024-10-07
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 143 - Has significant influence or control OE
  • 49
    QUEENS MOAT HOUSES (A) DEVELOPMENTS LIMITED - 2006-04-18
    ASHFORD DEVELOPMENTS LTD - 2005-07-04
    JUGMEAD LIMITED - 1989-12-04
    icon of address Suite 64 Waterhouse Business Park, 2 Cromar Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-17
    IIF 116 - Director → ME
  • 50
    ROXHILL WARTH LIMITED - 2022-09-01
    WARTH DEVELOPMENTS LTD - 2010-10-21
    icon of address Cowpers Yard, 4a Midland Road, Olney, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-06-02 ~ 2022-07-01
    IIF 68 - Director → ME
    icon of calendar 2010-09-06 ~ 2015-05-28
    IIF 69 - Director → ME
  • 51
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    88,598 GBP2022-06-30
    Officer
    icon of calendar 2007-02-26 ~ 2009-12-31
    IIF 43 - Director → ME
  • 52
    icon of address Unit N5 Rd Park, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,089 GBP2024-12-31
    Officer
    icon of calendar 2007-12-13 ~ 2009-12-31
    IIF 11 - Director → ME
  • 53
    icon of address C/o Sofidel Uk Limited Brunel Way, Baglan Energy Park, Briton Ferry, Neath, Swansea, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Officer
    icon of calendar 2004-09-23 ~ 2009-12-31
    IIF 52 - Director → ME
  • 54
    HOWPER 727 LIMITED - 2011-03-16
    icon of address 8 Garamonde Drive, Wymbush, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2014-01-31
    IIF 58 - Director → ME
  • 55
    HOWPER 751 LIMITED - 2013-11-29
    icon of address Towerfield, 66 Derngate, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2018-11-22
    IIF 57 - Director → ME
  • 56
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2023-08-15
    IIF 85 - Director → ME
  • 57
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2022-01-19
    IIF 73 - Director → ME
  • 58
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2022-01-19
    IIF 86 - Director → ME
  • 59
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2022-01-19
    IIF 88 - Director → ME
  • 60
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2016-02-18
    IIF 71 - Director → ME
  • 61
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2023-08-15
    IIF 114 - Director → ME
  • 62
    ENSCO 1186 LIMITED - 2016-07-19
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2016-07-18 ~ 2024-12-03
    IIF 95 - Director → ME
  • 63
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2022-01-19
    IIF 111 - Director → ME
  • 64
    ENSCO 813 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ 2023-08-15
    IIF 92 - Director → ME
  • 65
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-11 ~ 2018-11-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-19
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2022-10-26
    IIF 110 - Director → ME
  • 67
    ROXHILL (COVENTRY M6 J2) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2020-03-09
    IIF 74 - Director → ME
  • 68
    ROXHILL (COVENTRY) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ 2020-01-27
    IIF 91 - Director → ME
  • 69
    ROXHILL (KEGWORTH) LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2016-06-01
    IIF 98 - Director → ME
  • 70
    ROXHILL (JUNCTION 15) LIMITED - 2021-12-07
    ROXHILL (JUNCTION 15A) LIMITED - 2013-11-11
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-05 ~ 2020-03-09
    IIF 99 - Director → ME
  • 71
    ROXHILL BURTON LATIMER LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2016-03-04
    IIF 106 - Director → ME
  • 72
    ROXHILL (READING) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-18 ~ 2018-09-06
    IIF 89 - Director → ME
  • 73
    ROXHILL (RUSHDEN) LIMITED - 2018-12-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2018-09-06
    IIF 76 - Director → ME
  • 74
    ROXHILL (TILBURY 2) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2018-09-06
    IIF 24 - Director → ME
  • 75
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2023-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2009-12-22
    IIF 55 - Director → ME
  • 76
    COURTASSIST LIMITED - 1992-05-07
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ 2024-10-07
    IIF 18 - Director → ME
  • 77
    icon of address Leons Travel Group Ltd, Paton Drive, Tollgate Park, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    151 GBP2024-02-29
    Officer
    icon of calendar 2004-09-20 ~ 2007-04-16
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.