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

Carter, John David William

    Related profiles found in government register
  • Carter, John David William
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Evans Property Group, Millshaw, Leeds, LS11 8EG, England

      IIF 1
    • icon of address Millshaw Ring Road, Beeston, Leeds, LS11 8EG

      IIF 2
    • icon of address Millshaw, Leeds, West Yorkshire, LS11 8EG

      IIF 3
  • Carter, John David William
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Carter, John David William
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Boston House, High Street, Boston Spa, West Yorkshire, LS23 6AD, England

      IIF 13
    • icon of address Ashcourt Group, Foster Street, Hull, HU8 8BT, United Kingdom

      IIF 14
    • icon of address Low Field House, 24 Low Field Lane, Staveley, Knaresborough, North Yorkshire, HG5 9LB

      IIF 15 IIF 16 IIF 17
    • icon of address Lowfield House, Lowfield Lane, Staveley, Knaresborough, N Yorkshire, HG5 9LB, United Kingdom

      IIF 24
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 25 IIF 26 IIF 27
    • icon of address Suite D Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 29
    • icon of address 2, Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, England

      IIF 30
  • Carter, John David William
    British land executive born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Low Field House, 24 Low Field Lane, Staveley, Knaresborough, North Yorkshire, HG5 9LB

      IIF 31 IIF 32
  • Carter, John David William
    British managing director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Malton Way, Adwick-le-street, Doncaster, South Yorkshire, DN6 7FE, England

      IIF 33 IIF 34
    • icon of address Inspired Property Management Limited, 6 Malton Way, Adwick-le-street, Doncaster, DN6 7FE, England

      IIF 35
    • icon of address Low Field House, 24 Low Field Lane, Staveley, Knaresborough, North Yorkshire, HG5 9LB

      IIF 36 IIF 37 IIF 38
    • icon of address Bellway Homes Yorkshire Division, First Floor 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 39 IIF 40
    • icon of address First Floor, 2150 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address First Floor, 2150 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 45
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, England

      IIF 46
    • icon of address 2, Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 47
  • Carter, John David William
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carter, John David William
    British

    Registered addresses and corresponding companies
    • icon of address Low Field House, 24 Low Field Lane, Staveley, Knaresborough, North Yorkshire, HG5 9LB

      IIF 62
  • Carter, John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 63
  • Mr John David William Carter
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 2150 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 2, Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 68
  • John David William Carter
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire, LS11 8EG, United Kingdom

      IIF 69
  • John Carter
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 70
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 54 - Director → ME
  • 4
    GRINDSTONE LIMITED - 2001-01-09
    SKELTON BUSINESS PARK LIMITED - 2008-01-25
    TEMPLEGATE DEVELOPMENTS LIMITED - 2024-11-29
    icon of address Evans Property Group, Millshaw, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1 - Director → ME
  • 5
    LONSDALE DEVELOPMENT LIMITED - 2020-10-03
    icon of address Millshaw Ring Road, Beeston, Leeds
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 49 - Director → ME
  • 8
    F R EVANS (LEEDS) LIMITED - 2024-01-24
    EVANS REGENERATION INVESTMENTS LIMITED - 2022-02-10
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    52,789,165 GBP2019-03-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 61 - Director → ME
  • 9
    icon of address Millshaw, Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 17 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 56 - Director → ME
  • 10
    EVANS HOMES NO.2 LIMITED - 2020-10-03
    EVANS HOMES LIMITED - 2024-01-24
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 3 - Director → ME
  • 11
    HEWLETT PROPERTY GROUP LIMITED - 2013-06-11
    HEWLETT PROPERTIES LIMITED - 2004-07-21
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 12 - Director → ME
  • 12
    FORAY 469 LIMITED - 1993-12-16
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 59 - Director → ME
  • 13
    BURLY TIMES LIMITED - 2001-12-28
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address Millshaw, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 51 - Director → ME
  • 16
    PORTFORD BUILDERS LIMITED - 2004-07-21
    icon of address Bdo Llp, 1 Bridgewater Place Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2 GBP2024-03-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ dissolved
    IIF 11 - Director → ME
  • 20
    MAILAGAIN LIMITED - 2001-01-09
    icon of address Millshaw Ring Road, Beeston, Leeds, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 55 - Director → ME
  • 21
    FORAY 602 LIMITED - 1993-12-13
    icon of address Millshaw, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 58 - Director → ME
  • 22
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
Ceased 43
  • 1
    ASHCOURT CONTRACTS GROUP LIMITED - 2018-10-19
    icon of address Ashcourt Group, Halifax Way, Pocklington, England
    Active Corporate (6 parents, 24 offsprings)
    Profit/Loss (Company account)
    2,028,386 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-10-15 ~ 2020-02-29
    IIF 14 - Director → ME
  • 2
    icon of address Biddulph Grange, Grange Road, Biddulph, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    19,920 GBP2025-06-30
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-30
    IIF 62 - Secretary → ME
  • 3
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2014-08-22 ~ 2020-03-20
    IIF 25 - Director → ME
  • 4
    FAMOUSCREST PLC - 1987-09-22
    BRYANT HOMES LTD - 2001-10-24
    BRYANT RESIDENTIAL DEVELOPMENTS LIMITED - 2002-12-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2002-10-31
    IIF 10 - Director → ME
  • 5
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2002-08-19
    IIF 8 - Director → ME
  • 6
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2002-10-31
    IIF 6 - Director → ME
  • 7
    SEMITONE LIMITED - 1990-06-01
    BRYANT HOMES (NORTHERN) LIMITED - 1990-07-02
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-30 ~ 2002-08-19
    IIF 21 - Director → ME
  • 8
    BRYANT HOMES INFRASTRUCTURE LIMITED - 1990-06-01
    BRYANT HOMES (YORKSHIRE) LIMITED - 1990-07-02
    BRYANT HOUSING (SAUDI ARABIA) LIMITED - 1982-08-04
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-01 ~ 2002-10-31
    IIF 9 - Director → ME
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-25 ~ 2020-03-20
    IIF 26 - Director → ME
  • 10
    THE PORTFORD GROUP LIMITED - 2016-03-16
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2014-11-30
    IIF 17 - Director → ME
  • 11
    CORE CIVILS LIMITED - 2016-11-02
    CORE DEVELOPMENT PROJECTS LIMITED - 2016-06-15
    PORTFORD DEVELOPMENTS LIMITED - 2016-03-16
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -89,153 GBP2024-03-31
    Officer
    icon of calendar 2004-12-02 ~ 2014-11-30
    IIF 15 - Director → ME
  • 12
    PORTFORD (BIERLEY) LIMITED - 2016-03-16
    ULLSWATER (BIERLEY) LIMITED - 2005-02-10
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,733 GBP2024-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2014-11-30
    IIF 16 - Director → ME
  • 13
    C.E.COWEN(BUILDERS)LIMITED - 1994-11-14
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1996-10-01
    IIF 32 - Director → ME
  • 14
    icon of address 214 Boston House, High Street, Boston Spa, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,208 GBP2024-02-29
    Officer
    icon of calendar 2013-09-19 ~ 2014-07-09
    IIF 13 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2019-04-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2019-04-09
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    175,820 GBP2018-03-31
    Officer
    icon of calendar 2012-01-27 ~ 2014-03-17
    IIF 24 - Director → ME
  • 17
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-28 ~ 2016-03-30
    IIF 34 - Director → ME
  • 18
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-12 ~ 2019-03-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2023-01-05
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    BROOMCO (511) LIMITED - 1992-01-06
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2004-06-30
    IIF 36 - Director → ME
  • 20
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-11-06 ~ 2019-07-08
    IIF 28 - Director → ME
  • 21
    PORTFORD (SELBY) LIMITED - 2009-06-30
    icon of address 2175 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2009-07-13
    IIF 19 - Director → ME
  • 22
    PORTFORD (BARNSLEY) LIMITED - 2008-04-29
    icon of address 2175 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2010-12-01
    IIF 18 - Director → ME
  • 23
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-30
    IIF 37 - Director → ME
  • 24
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2020-03-20
    IIF 29 - Director → ME
  • 25
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-11-06 ~ 2019-07-08
    IIF 27 - Director → ME
  • 26
    icon of address 9 Pioneer Court, Morton Palms, Darlington, Co Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2019-07-08
    IIF 46 - Director → ME
  • 27
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-06-25 ~ 2019-03-28
    IIF 30 - Director → ME
  • 28
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2014-11-05 ~ 2019-02-13
    IIF 63 - Director → ME
  • 29
    LENSEGABLE LIMITED - 1985-12-04
    icon of address Yorkon House New Lane, Huntington, York, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-30
    IIF 20 - Director → ME
  • 30
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2019-09-10
    IIF 35 - Director → ME
  • 31
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-03-28
    IIF 39 - Director → ME
  • 32
    icon of address Resolution House, 12 Mill Hill, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2004-06-30
    IIF 38 - Director → ME
  • 33
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-30 ~ 2019-04-09
    IIF 44 - Director → ME
  • 34
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2019-03-28
    IIF 40 - Director → ME
  • 35
    BRYANT GROUP LTD - 2001-10-24
    BRYANT HOMES LIMITED - 2002-12-02
    TAYLOR WOODROW DEVELOPMENTS LIMITED - 2007-07-03
    BRYANT HOLDINGS P.L.C. - 1983-02-18
    BRYANT HOLDINGS PLC - 1987-11-19
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (5 parents, 38 offsprings)
    Officer
    icon of calendar 2001-10-30 ~ 2002-08-19
    IIF 4 - Director → ME
  • 36
    TAYLOR WOODROW HOMES LIMITED - 1992-12-22
    BRYANT HOLDINGS LIMITED - 2002-12-02
    TAYWOOD HOMES LIMITED - 2002-02-11
    TAYLOR WOODROW HOLDINGS LIMITED - 2009-03-10
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-22 ~ 2002-04-30
    IIF 5 - Director → ME
  • 37
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2014-10-23 ~ 2019-07-15
    IIF 33 - Director → ME
  • 38
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ 2019-03-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2023-01-06
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-01 ~ 1997-03-30
    IIF 31 - Director → ME
  • 40
    icon of address 6 The Walled Garden, Biddulph, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-30
    IIF 23 - Director → ME
  • 41
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-03-28
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2023-01-06
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    icon of address Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-02-19 ~ 2004-06-30
    IIF 22 - Director → ME
  • 43
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2020-09-30
    IIF 45 - 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.