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

Downer, John Gary

    Related profiles found in government register
  • Downer, John Gary
    British businessman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evenlode Mane Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NL

      IIF 1
  • Downer, John Gary
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downer, John Gary
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downer, John Gary
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evenlode Mane, Evenlode, Moreton-in-marsh, Gloucestershire, GL56 0NL

      IIF 23
  • Downer, John Gary
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Relton Mews, London, SW7 1ET, England

      IIF 24 IIF 25
    • icon of address 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 26
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

      IIF 27
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 28
  • Downer, John Gary
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Downer, John Gary
    British director born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr John Downer
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 68
  • Downer, John Gary
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 69
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 70
  • Downer, John Gary
    British company director

    Registered addresses and corresponding companies
    • icon of address Evenlode Mane Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NL

      IIF 71
  • Downer, John
    British

    Registered addresses and corresponding companies
    • icon of address 55 London Street, Whitchurch, Hampshire, RG28 7LY

      IIF 72
  • John Downer
    British, born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 73
  • Mr John Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr John Gary Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 93
    • icon of address The Old School Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, England

      IIF 94
    • icon of address The Old School House, Foreshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 95
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, B94 5LH, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

      IIF 99 IIF 100 IIF 101
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 114 IIF 115 IIF 116
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 117 IIF 118
    • icon of address The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 119 IIF 120
    • icon of address The Old School House, Forshaw Heath Lane, Solihull, West Midlands, B94 5LH, England

      IIF 121 IIF 122
    • icon of address Elizabeth House, 9 Castle Street, St Helier, St Helier, Jersey, JE4 2QP, Channel Islands

      IIF 123
  • Downer, John Gary

    Registered addresses and corresponding companies
    • icon of address 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 124
  • John Downer
    British, born in October 1967

    Registered addresses and corresponding companies
  • John Gary Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 129
    • icon of address The Old School House, Forshaw Heath Lane, Earlwood, Solihull, B94 5LH, United Kingdom

      IIF 130
    • icon of address The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 131
  • Mr John Gary Downer
    British born in September 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 132
  • Mr John Gary Downer
    British born in May 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 133
  • John Gary Downer
    British born in January 1970

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-06 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25%OE
    IIF 125 - Ownership of shares - More than 25%OE
  • 2
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-11-20 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25%OE
    IIF 126 - Ownership of shares - More than 25%OE
  • 3
    SHOO 323 LIMITED - 2007-05-15
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 5
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-06-19 ~ dissolved
    IIF 71 - Secretary → ME
  • 7
    SHOO 162 LIMITED - 2005-08-22
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 11
    SHOO 196 LIMITED - 2005-11-02
    COUNTRYWIDE HOMES (UK) LIMITED - 2017-11-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 13
    G & C PROPERTY DEVELOPMENT CONSULTANCY PLC - 2006-06-30
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 14
    G & C FINANCE LIMITED - 2006-06-30
    C & G FINANCE LIMITED - 2004-11-16
    WKP LIMITED - 2004-11-04
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfi8eld, West Midlands, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 15
    INVESTIN SOUTHAMPTON LIMITED - 2024-08-28
    HYDROGEN EDINBURGH LIMITED - 2025-04-01
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 16
    D&G BROKERS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 18
    ESSIAN STREET DEVELOPMENTS LIMITED - 2017-11-09
    CAMDEN BIRMINGHAM DEVELOPMENTS LIMITED - 2019-05-01
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    INVESTIN NEWCASTLE PROPERTIES LIMITED - 2019-05-03
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    BATTERSEA RESIDENCES LTD - 2015-09-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    INVESTIN CHISWICK AIRSPACE HOLDINGS LTD - 2024-10-28
    icon of address The Old School Forshaw Heath Lane, Earlwood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 22
    INVESTIN COGENHOE LIMITED - 2016-09-22
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Old School House, Forshaw Heath Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -156,228 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    NEWMAN STREET W1 DEVELOPMENTS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 32
    ESSIAN STREET STEPNEY LIMITED - 2011-12-23
    INVESTIN TOWER BRIDGE LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    INVESTIN GLASGOW LTD - 2018-06-14
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 36
    HYDROGEN INVESTMENTS (CURZON ) LIMITED - 2021-02-02
    INVESTIN WESTMINSTER SW1 LIMITED - 2019-04-11
    INVESTIN AYLESBURY PROPERTIES LIMITED - 2023-02-16
    CASTLEGATE 710 LIMITED - 2013-08-19
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    D&G ESTATES (INVESTMENTS) LIMITED - 2019-12-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Relton Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 43 - Director → ME
  • 41
    SHOO 190 LIMITED - 2005-09-23
    FREESUN LIMITED - 2011-12-02
    LITESPEED DESIGN LIMITED - 2010-03-23
    LITESPEED PROPERTY INVESTMENTS LIMITED - 2011-04-26
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 42
    BEATRICE COURT PROPERTY INVESTMENTS LIMITED - 2016-06-07
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 43
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 44
    KINGS REACH PROPERTY INVESTMENTS LTD - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 45
    INVESTIN NEWCASTLE CUTHBERT HOUSE LIMITED - 2020-10-12
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 46
    ORANGESTAR CAPITAL (BRACKNELL) LIMITED - 2024-06-07
    ORANGESTAR CAPITAL (GLASGOW) LIMITED - 2024-08-28
    icon of address The Old School House Foreshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 47
    BANKSIDE RESIDENTIAL PROPERTY INVESTMENTS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 48
    INVESTIN BANKSIDE LTD - 2019-12-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 49
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 51
    INVESTIN BURWELL LTD - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 52
    FINSBURY PARK DEVELOPMENTS LIMITED - 2012-01-24
    INVESTIN SOUTH BANK LIMITED - 2019-11-29
    HAMMERSMITH KING STREET LTD - 2011-02-23
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 53
    INVESTIN CANNING TOWN LIMITED - 2012-03-23
    BENWELL ROAD DEVELOPMENTS LIMITED - 2011-08-26
    INVESTIN FINCHLEY LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 55
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 56
    CERIUM PROPERTY INVESTMENTS LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 57
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 58
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-01 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25%OE
    IIF 127 - Ownership of shares - More than 25%OE
  • 61
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 62
    icon of address The Old School House, Forshaw Heath Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-01-31 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25%OE
    IIF 128 - Ownership of shares - More than 25%OE
  • 64
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -805,207 GBP2024-08-29
    Person with significant control
    icon of calendar 2022-12-16 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 74 - Has significant influence or controlOE
  • 66
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 67
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address 59 London Street, Whitchurch, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2008-02-15 ~ 2018-02-05
    IIF 72 - Secretary → ME
  • 2
    LINKFORD PROPERTIES LIMITED - 2007-11-09
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2007-06-19
    IIF 6 - Director → ME
  • 3
    SHOO 323 LIMITED - 2007-05-15
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2014-03-11
    IIF 20 - Director → ME
  • 4
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2014-02-05
    IIF 38 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2014-03-07
    IIF 9 - Director → ME
  • 6
    icon of address Windsor Court 9-13 Olton Road, Shirley, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2008-09-01
    IIF 15 - Director → ME
  • 7
    COUNTRYWIDE PROJECT MANAGEMENT PLC - 2008-11-19
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,080,144 GBP2024-12-21
    Officer
    icon of calendar 2008-03-06 ~ 2014-03-06
    IIF 24 - Director → ME
  • 8
    PINCO 2146 LIMITED - 2004-07-12
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-23 ~ 2014-03-07
    IIF 17 - Director → ME
  • 9
    SHOO 162 LIMITED - 2005-08-22
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2014-03-07
    IIF 2 - Director → ME
  • 10
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2014-03-06
    IIF 34 - Director → ME
  • 11
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2014-03-06
    IIF 51 - Director → ME
  • 12
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2014-03-06
    IIF 44 - Director → ME
  • 13
    SHOO 196 LIMITED - 2005-11-02
    COUNTRYWIDE HOMES (UK) LIMITED - 2017-11-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2014-03-06
    IIF 25 - Director → ME
  • 14
    INVESTIN EAST INDIA DOCK LIMITED - 2013-04-19
    PENN ROAD LIMITED - 2015-08-19
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-02 ~ 2014-03-06
    IIF 47 - Director → ME
  • 15
    SHOO 131 LIMITED - 2005-03-30
    icon of address Griffith & Griffith, Century House Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2008-11-04
    IIF 4 - Director → ME
  • 16
    SHOO 207 LIMITED - 2005-11-24
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2008-11-04
    IIF 18 - Director → ME
  • 17
    PINCO 1951 LIMITED - 2003-05-20
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2008-11-04
    IIF 7 - Director → ME
  • 18
    SHOO 249 LIMITED - 2006-06-21
    G C BRIERLEY SCUNTHORPE LIMITED - 2006-06-27
    G C SCUNTHORPE LIMITED - 2006-09-15
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2008-11-04
    IIF 5 - Director → ME
  • 19
    SHOO 268 LIMITED - 2006-10-13
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2008-11-04
    IIF 21 - Director → ME
  • 20
    G C ASTON LIMITED - 2005-02-22
    SHOO 95 LIMITED - 2004-08-26
    icon of address Century House, Gate Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2008-11-04
    IIF 3 - Director → ME
  • 21
    SHOO 177 LIMITED - 2005-08-26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-11-04
    IIF 14 - Director → ME
  • 22
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-11-04
    IIF 8 - Director → ME
  • 23
    PINCO 2097 LIMITED - 2004-03-15
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2008-11-04
    IIF 12 - Director → ME
  • 24
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2008-11-04
    IIF 22 - Director → ME
  • 25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2008-11-04
    IIF 1 - Director → ME
  • 26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2008-11-04
    IIF 16 - Director → ME
  • 27
    D&G BROKERS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 67 - Director → ME
    icon of calendar 2010-03-17 ~ 2014-03-06
    IIF 31 - Director → ME
  • 28
    ESSIAN STREET DEVELOPMENTS LIMITED - 2017-11-09
    CAMDEN BIRMINGHAM DEVELOPMENTS LIMITED - 2019-05-01
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2014-03-06
    IIF 42 - Director → ME
  • 29
    INVESTIN COGENHOE LIMITED - 2016-09-22
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2014-03-06
    IIF 33 - Director → ME
  • 30
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-29 ~ 2014-03-06
    IIF 29 - Director → ME
  • 31
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2014-03-07
    IIF 69 - LLP Designated Member → ME
  • 32
    NEWMAN STREET W1 DEVELOPMENTS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 66 - Director → ME
    icon of calendar 2011-09-19 ~ 2014-03-06
    IIF 56 - Director → ME
  • 33
    ESSIAN STREET STEPNEY LIMITED - 2011-12-23
    INVESTIN TOWER BRIDGE LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ 2014-03-11
    IIF 37 - Director → ME
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 64 - Director → ME
  • 34
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2014-03-06
    IIF 54 - Director → ME
  • 35
    HYDROGEN INVESTMENTS (CURZON ) LIMITED - 2021-02-02
    INVESTIN WESTMINSTER SW1 LIMITED - 2019-04-11
    INVESTIN AYLESBURY PROPERTIES LIMITED - 2023-02-16
    CASTLEGATE 710 LIMITED - 2013-08-19
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-18 ~ 2014-03-11
    IIF 27 - Director → ME
  • 36
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2014-03-06
    IIF 49 - Director → ME
  • 37
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2014-03-07
    IIF 50 - Director → ME
  • 38
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2014-03-06
    IIF 45 - Director → ME
  • 39
    D&G ESTATES (INVESTMENTS) LIMITED - 2019-12-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2014-03-06
    IIF 48 - Director → ME
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 57 - Director → ME
    icon of calendar 2010-02-10 ~ 2014-03-06
    IIF 124 - Secretary → ME
  • 40
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334,196 GBP2024-03-31
    Officer
    icon of calendar 2008-06-11 ~ 2009-04-30
    IIF 19 - Director → ME
  • 41
    SHOO 190 LIMITED - 2005-09-23
    FREESUN LIMITED - 2011-12-02
    LITESPEED DESIGN LIMITED - 2010-03-23
    LITESPEED PROPERTY INVESTMENTS LIMITED - 2011-04-26
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2014-03-07
    IIF 28 - Director → ME
  • 42
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,474 GBP2019-04-26
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-06
    IIF 55 - Director → ME
  • 43
    KINGS REACH PROPERTY INVESTMENTS LTD - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2014-03-06
    IIF 36 - Director → ME
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 65 - Director → ME
  • 44
    BANKSIDE RESIDENTIAL PROPERTY INVESTMENTS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 59 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-03-06
    IIF 52 - Director → ME
  • 45
    INVESTIN BANKSIDE LTD - 2019-12-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 63 - Director → ME
    icon of calendar 2012-12-06 ~ 2014-03-06
    IIF 32 - Director → ME
  • 46
    INVESTIN BURWELL LTD - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2014-03-06
    IIF 35 - Director → ME
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 60 - Director → ME
  • 47
    FINSBURY PARK DEVELOPMENTS LIMITED - 2012-01-24
    INVESTIN SOUTH BANK LIMITED - 2019-11-29
    HAMMERSMITH KING STREET LTD - 2011-02-23
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 62 - Director → ME
    icon of calendar 2010-11-05 ~ 2014-03-06
    IIF 53 - Director → ME
  • 48
    INVESTIN CANNING TOWN LIMITED - 2012-03-23
    BENWELL ROAD DEVELOPMENTS LIMITED - 2011-08-26
    INVESTIN FINCHLEY LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 58 - Director → ME
    icon of calendar 2011-03-25 ~ 2014-03-06
    IIF 40 - Director → ME
  • 49
    CERIUM PROPERTY INVESTMENTS LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2014-03-06
    IIF 30 - Director → ME
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 61 - Director → ME
  • 50
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2014-03-06
    IIF 46 - Director → ME
  • 51
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2014-03-06
    IIF 41 - Director → ME
  • 52
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2014-03-06
    IIF 39 - Director → ME
  • 53
    BECK VIEW REGENERATION COMPANY LIMITED - 2006-12-18
    icon of address Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield
    Dissolved Corporate (7 parents)
    Equity (Company account)
    150 GBP2018-06-30
    Officer
    icon of calendar 2008-08-13 ~ 2010-03-12
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.