logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Withers, Andrew John

    Related profiles found in government register
  • Withers, Andrew John
    British accountant

    Registered addresses and corresponding companies
    • Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 1
  • Withers, Andrew
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Forbes House, Hanbury Road, Stoke Prior, Bromsgrove, B60 4BD, England

      IIF 2
  • Withers, Andrew John
    British commercial director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE

      IIF 3
  • Withers, Andrew John
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 4 IIF 5
  • Withers, Andrew John
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Marston House, 5, Elmdon Lane, Marston Green, Solihull, West Midlands, B37 7DL, England

      IIF 6
  • Withers, Andrew John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 7
  • Withers, Andrew John
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8
  • Keshri, Ravi Bhusan
    British

    Registered addresses and corresponding companies
    • A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 9
  • Keshri, Ravi Bhusan
    British company director

    Registered addresses and corresponding companies
    • 31 Walkers Way, Coleshill, Birmingham, B46 3DA

      IIF 10
  • Withers, Andrew John
    born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kenelm Cottage, Church Road, Clifton-on-teme, Worcester, WR6 6DJ, England

      IIF 11
  • Withers, Andrew
    British company director born in August 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Suite 1& 2 Business Centre, Hagley Golf & Country Club, Wassell Grove Lane, Hagley, DY9 9JW, United Kingdom

      IIF 12
  • Withers, Andrew John
    British director born in August 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 13
  • Withers, Andrew John
    British accountant born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 14
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 15
    • C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 16
  • Withers, Andrew John
    British commercial director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Crosland Road, Oakes, Huddersfield, HD3 3PW, United Kingdom

      IIF 17
  • Withers, Andrew John
    British company director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 18
  • Withers, Andrew John
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cable Plaza, Waterfront West, Dudley Road, Brierley Hill, West Midlands, DY5 1LW, England

      IIF 19 IIF 20
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 21
    • 1 Swan Close, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 22
  • Keshri, Ravi
    British director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • Chantry House, High Street, Coleshill, Birmingham, Warwickshire, B46 3BP, United Kingdom

      IIF 23
  • Keshri, Ravi Bhusan

    Registered addresses and corresponding companies
    • A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 24
  • Keshri, Ravi

    Registered addresses and corresponding companies
    • Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 25
    • Plf Consultants, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 26
    • 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 27 IIF 28
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 29
  • Mr Ravi Keshri
    British born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • 2 Aigburth House, Aigburth Vale, Liverpool, L17 0HG, England

      IIF 30
  • Keshri, Ravi Bhusan
    British born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • Nouveau Niche Ideas Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 31
  • Keshri, Ravi Bhusan
    British company director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • 4200, Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, B37 7YN, United Kingdom

      IIF 32
  • Keshri, Ravi Bhusan
    British director born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • Vienna House, International Square, Starley Way, Birmingham, B37 7GN

      IIF 33
    • Vienna House, International Square, Starley Way, Birmingham, B37 7GN, England

      IIF 34 IIF 35
    • 3, Mill Farm Barns, Packington Park Meriden, Coventry, Warwickshire, CV7 7HE, United Kingdom

      IIF 36
    • Ram Bhawan, A26/6 Golf Course Road, Dlf City Phase 1, Guragon, 122001, India

      IIF 37
    • A26/6, A26/6 Dlf City Phase 1, Gurgaon, Gurgaon, Haryana, 122001, India

      IIF 38
    • Ram Bhawan, A26/6 Dlf City Phase 1, Golf Course Road, Gurgaon, 122001, India

      IIF 39
    • Ram Bhawan, A26/6 Dlf City Phase 1, Golf Course Road, Gurgaon, Haryana, 122001, India

      IIF 40
    • Ram Bhawan, A26/6 Golf Course Road, Dlf City Phase 1, Gurgaon, 122001, India

      IIF 41
    • 2nd, Floor Offices, Harbour Point, Victoria Parade, Torquay, Devon, TQ1 2BD, United Kingdom

      IIF 42 IIF 43 IIF 44
  • Mr Andrew Withers
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Swan Close, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 47
  • Mr Andrew Withers
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 48
  • Mr Ravi Keshri
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1310 Solihull Parkway, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 49
  • Mr Andrew John Withers
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 50
    • Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield, HD1 1SE

      IIF 51
    • 10, St. Helens Road, Swansea, SA1 4AW

      IIF 52
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 53 IIF 54
  • Mr Andrew John Withers
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 55
  • Mr Ravi Bhusan Keshri
    British born in March 1973

    Resident in India

    Registered addresses and corresponding companies
    • Ihg Management Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 56
    • Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 57
  • Keshri, Ravi
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plf Consultants, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 58
    • Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 59
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 60
  • Mr Ravi Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plf Consultants, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 61
    • Vienna House, Vienna House, International Square, Starley Way, Birmingham, B37 7GN, United Kingdom

      IIF 62
    • Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 63
  • Ravi Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Keshri, Ravi Bhusan
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1310 Solihull Parkway, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 67
    • Ihg Management Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 68
    • Unit 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 69 IIF 70
    • Wellington House, Starley Way, Birmingham, B37 7HB, England

      IIF 71
  • Keshri, Ravi Bhusan
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Walkers Way, Coleshill, Birmingham, B46 3DA

      IIF 72
    • Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB, United Kingdom

      IIF 73 IIF 74
    • The Barn, 43 Oakdene Road, Redhill, RH1 6BT, England

      IIF 75
    • The Barn, 43 Oakdene Road, Redhill, Surrey, RH1 6BT, United Kingdom

      IIF 76
  • Keshri, Ravi Bhusan
    British corporate finance born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Keshri, Ravi Bhusan
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 78 IIF 79
    • 2 Aigburth House, Aigburth Vale, Liverpool, L17 0HG, England

      IIF 80
  • Mr Andrew John Withers
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cable Plaza, Water Front West, Brierley Hill, DY5 1LW

      IIF 81
    • 117, Crosland Road, Oakes, Huddersfield, HD3 3PW, United Kingdom

      IIF 82
    • 1, Swan Close, Burford, Tenbury Wells, WR15 8UD, England

      IIF 83 IIF 84
    • C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 85
  • Keshri, Ravi
    British venture capitalist born in March 1973

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Wellington House, Birmingham International Park, Stanley Way, Birmingham, B37 7HB, England

      IIF 86
    • Wellington House, Birmingham International Park, Starley Way, Birmingham, B37 7HB, England

      IIF 87 IIF 88 IIF 89
  • Mr Ravi Bhusan Keshri
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nouveau Niche Ideas Limited, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 90
    • Nouveau Niche Ideas Limited, Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, United Kingdom

      IIF 91
    • 31, Walkers Way, Coleshill, B46 3DA, United Kingdom

      IIF 92
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 94
  • Keshi, Ravi
    British director born in March 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 3, Mill Farm Barns, Packington Park, Coventry, West Midlands, CV7 7HE, England

      IIF 95
  • Keshri, Ravi
    British director born in March 1973

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • C/o Ovm 4200, Waterside Centre, Solihull Parkway, Birmingham, West Midlands, B37 7YN, England

      IIF 96
child relation
Offspring entities and appointments 56
  • 1
    ADHOUSE LIMITED(THE)
    01495829
    Ovm Assets Limited, 4200 Waterside Centre, Solihull Parkway Birmingham Business Park, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-04-17 ~ 2012-06-15
    IIF 32 - Director → ME
  • 2
    ANGLO ITALIAN ARMS LIMITED - now
    AQUAFLO LIMITED
    - 2011-04-26 05432477
    Unit 10 Birchy Cross Business Centre, Broad Lane, Hockley Heath, Solihull, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    594,410 GBP2024-04-30
    Officer
    2005-08-07 ~ 2008-07-31
    IIF 38 - Director → ME
  • 3
    AQUIST CORPORATE FINANCE LIMITED
    SC646132
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,089 GBP2021-10-30
    Officer
    2019-11-04 ~ 2022-05-02
    IIF 79 - Director → ME
    2022-05-01 ~ 2023-01-19
    IIF 8 - Director → ME
    2023-01-20 ~ 2023-06-01
    IIF 7 - Director → ME
    2019-11-04 ~ 2022-05-02
    IIF 28 - Secretary → ME
    Person with significant control
    2023-01-20 ~ 2023-06-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    2019-11-04 ~ 2022-05-02
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    2022-05-02 ~ 2023-01-19
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 4
    ARC SOLAR PRIVATE INDIA LIMITED
    08158765
    C/o Ovm 4200 Waterside Centre, Solihull Parkway, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ dissolved
    IIF 96 - Director → ME
  • 5
    ASSET RECONSTRUCTION COMPANY LIMITED
    06861914
    Chantry House High Street, Coleshill, Birmingham, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-03-27 ~ 2011-03-01
    IIF 23 - Director → ME
  • 6
    ASTEC TM LTD.
    - now 03459671
    ASTEC TOTAL MAINTENANCE LIMITED - 2011-01-07
    10 St. Helens Road, Swansea
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,062,257 GBP2020-03-31
    Officer
    2020-08-27 ~ 2021-12-17
    IIF 6 - Director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firm OE
    IIF 52 - Has significant influence or control over the trustees of a trust OE
    IIF 52 - Has significant influence or control OE
  • 7
    BLAKEDOWN ASSOCIATES LIMITED
    11815096
    1 Swan Close, Burford, Tenbury Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2019-02-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-02-08 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 8
    CHADDESLEY CARS LTD
    09823788
    1 Swan Close Swan Close, Burford, Tenbury Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2015-10-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    COMPRESSORTECH LIMITED
    - now 02923717 04293178
    MOTORCLIMATE UK LIMITED - 2016-04-02
    Budbrooke Point No 2 Budbrooke Industrial Estate, Budbrooke Road, Warwick
    Active Corporate (7 parents)
    Equity (Company account)
    -137,384 GBP2023-09-27
    Officer
    2020-05-01 ~ 2020-09-30
    IIF 87 - Director → ME
  • 10
    CROWN MANAGEMENT SW LIMITED
    15971420
    Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 11
    DESICCARE PACKAGING LIMITED
    04223174
    Sanderling House, 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2004-09-08 ~ dissolved
    IIF 72 - Director → ME
    2004-09-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 12
    FIBREGLASS LEISURE LTD - now
    APACHE GROUP LTD
    - 2025-06-13 10108679
    12 The Courtyard Buntsford Drive, Bromsgrove, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,118 GBP2024-06-30
    Officer
    2018-03-29 ~ 2019-07-03
    IIF 2 - Director → ME
  • 13
    GD PARTNERS LIMITED
    16452418
    Unit 1310 Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 14
    GLOBAL ASSET MANAGEMENT LIMITED
    08550737
    Ovm Consulting Limited, Vienna House International Square, Birmingham International Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 40 - Director → ME
  • 15
    H5TRY5 LIMITED
    - now 07916434
    HSTRY (UK) LIMITED - 2012-03-29
    Unit 3 Mill Farm Barns, Packington Park Meriden, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 37 - Director → ME
  • 16
    IDP CARE LIMITED
    11789770
    1310 Solihull Parkway 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,285 GBP2024-01-31
    Officer
    2024-08-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2026-01-04 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 17
    IHG LEISURE LIMITED
    - now 09618092 07743589
    GUILLEM LTD - 2015-12-30
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    554,441 GBP2016-06-30
    Officer
    2016-01-04 ~ 2018-09-10
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-10
    IIF 94 - Ownership of shares – 75% or more OE
  • 18
    IHG LEISURE SERVICES LIMITED
    - now 07743589 09618092
    RAC CAPITAL LIMITED
    - 2016-03-22 07743589
    OVM MORTGAGE LIMITED
    - 2015-09-08 07743589
    Wellington House, Starley Way, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,284 GBP2018-08-31
    Officer
    2011-08-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 19
    IHG MANAGEMENT LIMITED
    - now 09925802
    EJ HOLDING LTD - 2015-12-31
    Ihg Management Limited 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,113 GBP2024-05-30
    Officer
    2017-03-15 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 20
    KLOODOS WELLNESS SOLUTIONS LIMITED
    14594165
    8-9 Earls Way, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ 2024-05-31
    IIF 5 - Director → ME
    Person with significant control
    2023-01-16 ~ 2024-05-31
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 21
    LEASE YOUR BUSINESS PLC
    - now 14629872
    LEASE MY BUSINESS PLC
    - 2023-02-15 14629872
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 22
    LLDS DEVELOPMENTS LTD
    11784348
    Glendower House 48a Cossington Road, Sileby, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2019-01-23 ~ 2021-01-28
    IIF 17 - Director → ME
    Person with significant control
    2019-01-23 ~ 2021-01-30
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 23
    MAYFIELDS SANDERLINGS LLP
    OC352233
    Sanderling House Springbrook Lane, Earlswood, Solihull, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2010-02-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 24
    MEI (MIDLANDS) LIMITED
    09326013 06397869
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-29 ~ 2017-01-31
    IIF 20 - Director → ME
  • 25
    MFN CLAIMS LTD. - now
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED
    - 2021-08-03 10865060
    COPIA CLAIM MANAGEMENT LIMITED
    - 2019-01-22 10865060
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    2018-08-17 ~ 2019-11-11
    IIF 76 - Director → ME
    Person with significant control
    2018-08-17 ~ 2019-11-11
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    MOTOR HUB WARWICK LTD
    12271426
    Unit 5 Budbrooke Point, Budbrooke Road, Warwick, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2020-05-01 ~ 2020-09-30
    IIF 86 - Director → ME
  • 27
    NNI MANAGEMENT LIMITED
    15971244
    1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 28
    NOUVEAU NICHE (IDEAS) LIMITED
    05110130
    Nouveau Niche Ideas Limited 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,643,355 GBP2024-03-31
    Officer
    2006-09-02 ~ now
    IIF 31 - Director → ME
    2006-09-02 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 29
    OVM ASSETS LIMITED
    07743519
    Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2011-08-17 ~ dissolved
    IIF 33 - Director → ME
  • 30
    OVM CAPITAL LIMITED
    07743330
    Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2011-08-17 ~ dissolved
    IIF 35 - Director → ME
  • 31
    OVM CONSULTING LIMITED
    07743498
    Ovm Consulting Limited, Vienna House International Square, Starley Way, Birmingham
    Active Corporate (2 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -33,884 GBP2016-02-29
    Officer
    2011-08-17 ~ 2016-10-20
    IIF 34 - Director → ME
  • 32
    OVM FINANCE LIMITED
    07743539
    4200 Waterside Centre Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 41 - Director → ME
  • 33
    PARAMOUNT ACQUISITIONS LIMITED
    SC646133
    272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,978 GBP2020-09-30
    Officer
    2019-11-04 ~ dissolved
    IIF 78 - Director → ME
    2019-11-04 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 34
    PLF CONSULTANTS LIMITED
    16633825
    Plf Consultants 1310 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 58 - Director → ME
    2025-08-06 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 35
    PRIVATE WEALTH PROTECTION LIMITED
    15878573
    Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 60 - Director → ME
    2024-08-05 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 36
    RAM CLIMATE LIMITED
    06501142
    2 Aigburth House, Aigburth Vale, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    54,059 GBP2020-10-30
    Officer
    2008-02-12 ~ 2023-01-20
    IIF 80 - Director → ME
    2008-02-12 ~ 2023-01-20
    IIF 9 - Secretary → ME
    Person with significant control
    2017-02-12 ~ 2023-01-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 37
    SHOP4 SECURITY & ELECTRICAL LIMITED
    04758428
    Unit 1 Waterloo Mills, Old Leeds Road, Huddersfield
    Active Corporate (8 parents)
    Equity (Company account)
    120,239 GBP2024-05-29
    Officer
    2020-07-09 ~ 2020-11-21
    IIF 3 - Director → ME
    Person with significant control
    2020-07-09 ~ 2020-11-21
    IIF 51 - Ownership of shares – 75% or more OE
  • 38
    SOIL AND SEA HOLDINGS LIMITED
    15326357
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (3 parents)
    Officer
    2023-12-04 ~ 2024-10-01
    IIF 73 - Director → ME
    Person with significant control
    2023-12-04 ~ 2024-04-24
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    SOIL AND SEA ONLINE LIMITED
    15326358
    Ellacott, Bratton Clovelly, Okehampton, England
    Active Corporate (3 parents)
    Officer
    2023-12-04 ~ 2023-12-05
    IIF 74 - Director → ME
    2023-12-04 ~ 2023-12-05
    IIF 25 - Secretary → ME
  • 40
    SWISS HEALTH CARE LTD
    07178561
    3 Mill Farm Barns, Packington Park Meriden, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-04 ~ dissolved
    IIF 36 - Director → ME
  • 41
    SWISS INFECTION CONTROL LIMITED
    08223964
    3 Mill Farm Barns, Packington Park, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ dissolved
    IIF 95 - Director → ME
  • 42
    SYCAMORE DESIGN LIMITED
    10767229
    1 Swan Close, Burford, Tenbury Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    -880 GBP2023-05-31
    Officer
    2019-12-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-05-15 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 43
    THE REALLY GOOD MEAT COMPANY LIMITED
    08540414
    Really Good Meat Company Limited Unit 7 Merlin Business Park, Fair Oak Close, Exeter Airport, Clyst Honiton, Exeter, England
    Dissolved Corporate (5 parents)
    Officer
    2013-05-22 ~ 2013-07-01
    IIF 39 - Director → ME
  • 44
    THOMATIA FLOORS LIMITED - now
    HAZELMERE ASSOCIATES LIMITED
    - 2019-03-07 11814809
    121 Brownswall Road, Dudley, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,644 GBP2024-02-29
    Officer
    2019-02-08 ~ 2019-02-27
    IIF 16 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-02-27
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 45
    TIGER BILLS PROPERTY FIVE LIMITED
    08736292
    2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 45 - Director → ME
  • 46
    TIGER BILLS PROPERTY FOUR LIMITED
    08736384
    2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 43 - Director → ME
  • 47
    TIGER BILLS PROPERTY ONE LIMITED
    08736392
    828 Bristol Road South Bristol Road South, Northfield, Birmingham, England
    Dissolved Corporate (7 parents)
    Officer
    2013-10-17 ~ 2015-01-01
    IIF 44 - Director → ME
  • 48
    TIGER BILLS PROPERTY THREE LIMITED
    08736374
    2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 46 - Director → ME
  • 49
    TIGER BILLS PROPERTY TWO LIMITED
    08736402
    2nd Floor Offices, Harbour Point Victoria Parade, Torquay, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 42 - Director → ME
  • 50
    VACS AUTOMOTIVE LIMITED
    - now 07313768 09519358
    VACS EUROPE LIMITED - 2015-04-13
    Budbrooke Point No3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    -99,192 GBP2023-09-28
    Officer
    2020-05-01 ~ 2020-09-30
    IIF 88 - Director → ME
  • 51
    VACS EUROPE LIMITED
    - now 09519358 07313768
    VACS AUTOMOTIVE LIMITED - 2015-04-13
    Budbrooke Point No 3 Budbrooke Industrial Estate, Budbrooke Road, Warwick, Warwickshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    435,344 GBP2023-09-28
    Officer
    2020-05-01 ~ 2020-09-30
    IIF 89 - Director → ME
  • 52
    VICKERS REYNOLDS & CO (SERVICES) LTD
    10107217 05757308
    1 Swan Close, Burford, Tenbury Wells, England
    Dissolved Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -18,225 GBP2019-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 53
    VICKERS REYNOLDS & CO (STOURBRIDGE) LTD
    10093574
    Suite 1& 2 Business Centre Hagley Golf & Country Club, Wassell Grove Lane, Hagley, United Kingdom
    Dissolved Corporate (3 parents, 19 offsprings)
    Officer
    2016-03-31 ~ 2017-02-18
    IIF 19 - Director → ME
    2017-07-05 ~ 2017-10-13
    IIF 12 - Director → ME
  • 54
    W P MAYFIELDS LIMITED
    - now 09812286
    POSSART LTD
    - 2015-11-02 09812286
    16 Beechmore Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34 GBP2017-10-31
    Officer
    2015-11-02 ~ 2016-04-05
    IIF 18 - Director → ME
  • 55
    WITHERS CONSULTANCY (WORCESTER) LTD
    - now 07894775
    ANDREW WITHERS CONSULTANCY LTD
    - 2014-08-12 07894775
    GREEK HOLIDAYS LIMITED
    - 2014-08-11 07894775 06791598
    Cable Plaza Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 13 - Director → ME
  • 56
    WITHERS, JONES & COMPANY LIMITED
    04195619
    Cable Plaza, Water Front West, Brierley Hill
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    56 GBP2016-03-31
    Officer
    2002-06-07 ~ dissolved
    IIF 14 - Director → ME
    2002-06-07 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2017-02-21 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.