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

Simpkin, Adam Christopher

    Related profiles found in government register
  • Simpkin, Adam Christopher
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 1
  • Simpkin, Adam Christopher
    British chartered surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Promenade, Cheltenham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 2 IIF 3
    • icon of address 9 Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ

      IIF 4 IIF 5
  • Simpkin, Adam Christopher
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43/45, The Promenade, Cheltenham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 6
    • icon of address 9 Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 10
    • icon of address Findlay James, Saxon Way, Saxon Way, Cheltenham, GL52 6QX

      IIF 11
    • icon of address C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 12
  • Simpkin, Adam Christopher
    British investment director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ, United Kingdom

      IIF 13
  • Simpkin, Adam Christopher
    British quantity surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Haywards Road, Charlton Kings, Cheltenham, GL52 6RQ

      IIF 14
  • Simpkin, Adam Christopher
    British surveyor born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Promenade, Cheltenham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 15
  • Simpkin, Adam Christopher
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Promenade, Cheltenham, Gloucestershire, GL50 1LE, United Kingdom

      IIF 16
  • Simpkin, Adam Christopher
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 17
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 18
    • icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, CM1 1QL, England

      IIF 19
    • icon of address 68, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DA, England

      IIF 20 IIF 21
    • icon of address Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 22
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 23
    • icon of address C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 24 IIF 25
  • Simpkin, Adam Christopher
    British chartered surveyor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 26
  • Simpkin, Adam Christopher
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 27
    • icon of address Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Company Liquidations Limited, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 32
    • icon of address C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Simpkin, Adam Christopher
    British property director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Mr Adam Christopher Simpkin
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43-45, Promenade, Cheltenham, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite 307, Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Company Liquidations Limited, Saxon House, Saxon Way, Cheltenham, GL52 6QX

      IIF 45
    • icon of address C/o Langham Walsh, Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AJ, United Kingdom

      IIF 46 IIF 47
    • icon of address C/o Langham Walsh, Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8AG, United Kingdom

      IIF 48
  • Simpkin, Adam Christopher
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Cirencester Road, Charlton Kings, Cheltenham, GL53 8DA, England

      IIF 49
  • Mr Adam Christopher Simpkin
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 50 IIF 51
    • icon of address 68, Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DA, England

      IIF 52 IIF 53
  • Simpkin, Adam Christopher

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 54
    • icon of address 68 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, GL53 8DA, England

      IIF 55 IIF 56
  • Mr Adam Simpkin
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, United Kingdom

      IIF 57
  • Mr Adam Christopher Simpkin
    English born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Cirencester Road, Charlton Kings, Cheltenham, GL53 8DA, England

      IIF 58
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 68 Cirencester Road, Charlton Kings, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    N & F S HOLDINGS LIMITED - 1982-02-11
    N. & F.S. CONTRACT SERVICES LIMITED - 1980-12-31
    icon of address Findlay James, Saxon Way, Saxon Way, Cheltenham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,180,388 GBP2017-10-12
    Officer
    icon of calendar 2002-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address 68 Cirencester Road, Charlton Kings, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,078 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-11-19 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    30,636 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2002-12-01 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 6
    icon of address Townfield House, 27-29 Townfield Street, Chelmsford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    81 GBP2019-05-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 19 - Director → ME
  • 7
    MINTON CARE (BICESTER) LIMITED - 2025-08-19
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 15 High Street, Brackley, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -182,796 GBP2024-03-31
    Officer
    icon of calendar 2018-02-08 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    MINTON CARE (PADSTOW) LIMITED - 2022-05-31
    icon of address Jwh Insolvency Solutions Limited, 5 Turves Green, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    460,699 GBP2024-03-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    MINTON CARE (CDEB) LIMITED - 2021-05-10
    icon of address Company Liquidations Limited, Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    408,229 GBP2023-11-30
    Officer
    icon of calendar 2016-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 11
    MINTON BALSALL COMMON 4 LIMITED - 2023-08-07
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,922 GBP2024-11-30
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 28 Lifford Gardens, Broadway, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,136 GBP2024-11-30
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -236,369 GBP2019-11-30
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -16,653 GBP2017-11-30
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 28 - Director → ME
  • 15
    MINTON HEALTH CARE (CATHERINE DE BARNES) LIMITED - 2014-01-23
    icon of address 43-45 The Promende, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 13 - Director → ME
  • 16
    MINTON HEALTHCARE (SHARMANS CROSS) LIMITED - 2012-08-29
    icon of address Third Floor, 43-45 The Promenade, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 15 - Director → ME
  • 17
    icon of address C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 3 - Director → ME
  • 18
    icon of address C/o Langham Walsh Regus Building, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,250 GBP2019-11-30
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    MINTON INVESTMENTS (RETAIL) LIMITED - 2006-11-15
    DRAYMILLS LTD - 2004-06-21
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    311,211 GBP2019-11-30
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 36 - Director → ME
  • 21
    MINTON INVESTMENTS (HULL) LIMITED - 2007-08-14
    MINTON INVESTMENTS (BARRY) LIMITED - 2012-08-31
    icon of address 43/45 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 22
    MINTON INVESTMENTS (MIDLANDS) LIMITED - 2006-11-15
    CALEHURST LTD - 2004-06-21
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    336,796 GBP2019-11-30
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,850,398 GBP2024-11-30
    Officer
    icon of calendar 2002-12-01 ~ now
    IIF 24 - Director → ME
  • 24
    MINTON INVESTMENTS (SOUTH WEST) LIMITED - 2006-11-15
    BUNTINGWELL LTD - 2003-06-16
    icon of address C/o Suite 307 Eagle Tower, Montpelier Drive, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,506,673 GBP2019-11-30
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 25
    MINTON INVESTMENTS (NORTH EAST) LIMITED - 2006-11-15
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -59,236 GBP2019-11-30
    Officer
    icon of calendar 2005-05-19 ~ dissolved
    IIF 35 - Director → ME
  • 26
    FLEETRACER LTD - 2004-06-21
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    481,077 GBP2019-11-30
    Officer
    icon of calendar 2004-07-27 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -344,720 GBP2019-11-30
    Officer
    icon of calendar 2005-05-31 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -77,213 GBP2019-11-30
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 43-45 Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 2 - Director → ME
  • 30
    MINTON INVESTMENTS (FIFE) LIMITED - 2009-03-10
    MINTON INVESTMENTS (BRISTOL ONE) LIMITED - 2008-02-15
    icon of address 43/45 The Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-30 ~ dissolved
    IIF 5 - Director → ME
  • 31
    icon of address Findlay James, Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,026,004 GBP2017-11-30
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 26 - Director → ME
  • 32
    MINTON (BALSALL COMMON) LIMITED - 2018-04-28
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,470 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-03-28 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 53 - Right to appoint or remove directorsOE
  • 33
    icon of address C/o Langham Walsh Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38,089 GBP2019-11-30
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    MINTON HEALTH CARE (BALSALL COMMON 2) LIMITED - 2017-08-01
    MINTON HEALTH CARE (MALVERN) LIMITED - 2013-08-02
    icon of address 3 More London Riverside, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,704 GBP2016-11-30
    Officer
    icon of calendar 2012-07-23 ~ 2017-01-06
    IIF 31 - Director → ME
  • 2
    MINTON CARE (DARTMOUTH) LIMITED - 2023-12-06
    MINTON CARE (BIDFORD-UPON-AVON) LTD - 2020-02-10
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,147 GBP2025-03-31
    Officer
    icon of calendar 2019-06-03 ~ 2022-11-25
    IIF 27 - Director → ME
    icon of calendar 2019-06-03 ~ 2022-11-25
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2022-11-25
    IIF 50 - Right to appoint or remove directors OE
  • 3
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,552 GBP2017-11-30
    Officer
    icon of calendar 2014-10-06 ~ 2018-09-17
    IIF 30 - Director → ME
  • 4
    icon of address Third Floor, 43/45 Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,266 GBP2017-11-30
    Officer
    icon of calendar 2005-05-19 ~ 2012-01-13
    IIF 8 - Director → ME
  • 5
    MINTON PROPERTIES LIMITED - 1992-01-13
    icon of address Findlay James, Saxon House Saxon Way, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    494,949 GBP2017-11-30
    Officer
    icon of calendar 2002-12-01 ~ 2012-01-13
    IIF 9 - Director → ME
  • 6
    MINTON INVESTMENTS (SOUTH EAST) LIMITED - 2006-11-15
    icon of address Third Floor, 43/45 Promenade, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,239 GBP2017-11-30
    Officer
    icon of calendar 2005-05-19 ~ 2012-01-13
    IIF 7 - Director → ME
  • 7
    WADEHURST DEVELOPMENTS LIMITED - 1986-10-03
    WESTCOTE INVESTMENTS LIMITED - 1986-05-08
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,769,401 GBP2020-11-05
    Officer
    icon of calendar 2002-12-01 ~ 2012-01-13
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.