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

Mr Jonathan David Robin Westwood

    Related profiles found in government register
  • Mr Jonathan David Robin Westwood
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Franklins Solicitors Llp, Silbury Court, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2LY, United Kingdom

      IIF 1
    • icon of address Franklins Solicitors Llp, Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2LY, United Kingdom

      IIF 2
    • icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, DY13 8YJ

      IIF 3
    • icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ

      IIF 4 IIF 5
    • icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 6
    • icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 7 IIF 8 IIF 9
  • Mr John David Robin Westwood
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 10
  • Mr Jonathan Westwood
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Tettenhall Road, Wolverhampton, WV6 0BW

      IIF 11
  • Westwood, Jonathan David Robin
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, -, Wolverley, Kidderminster, Worcestershire, DY11 5TQ

      IIF 12 IIF 13
  • Westwood, Jonathan David Robin
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61, Charlotte Street, St Pauls Square, Birmingham, West Midlands, B3 1PX, England

      IIF 14
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, England

      IIF 15
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 16
    • icon of address Franklins Solicitors Llp, Silbury Court, Silbury Boulevard, Milton Keynes, Buckinghamshire, MK9 2LY, United Kingdom

      IIF 17
    • icon of address Franklins Solicitors Llp, Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2LY, United Kingdom

      IIF 18
    • icon of address The Old Library, Vale Road, Storport On Severn, Worcestershire, DY13 8YJ

      IIF 19
    • icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, DY13 8YJ

      IIF 20 IIF 21 IIF 22
    • icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, DY13 8YJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire, DY13 8YJ, United Kingdom

      IIF 33
    • icon of address The Old Library, Vale Road, Stourport-on-severn, Worcs, DY13 8YJ

      IIF 34
    • icon of address Waterloo Court, 31 Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, United Kingdom

      IIF 35
    • icon of address 5, Pierpoint Street, Worcester, WR1 1TA, England

      IIF 36
    • icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire, DY13 8YJ

      IIF 37
  • Westwood, Jonathan David Robin
    British property consultant born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, -, Wolverley, Kidderminster, Worcestershire, DY11 5TQ

      IIF 38
  • Westwood, Jonathan David Robin
    British property developer born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, -, Wolverley, Kidderminster, Worcestershire, DY11 5TQ

      IIF 39
    • icon of address Hill House, Wolverley, Kidderminster, Worcestershire, DY11 5TQ, United Kingdom

      IIF 40 IIF 41
  • Jdr Westwood
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 42
  • Mr Jonathan Westwood
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • icon of address Lombard Group, Riverside Business Centre, Worcester Road, Stourport-on-severn On Severn, DY13 9BZ, United Kingdom

      IIF 44
  • Westwood, Jonathan David Robin
    British born in March 1955

    Registered addresses and corresponding companies
    • icon of address Vicarage Cottage, Drayton Belbroughton, Stourbridge, W Midlands, DY9 0BL

      IIF 45
  • Westwood, Jonathan David Robin
    British co director born in March 1955

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Lower Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QR

      IIF 46
  • Westwood, Jonathan David Robin
    British company director born in March 1955

    Registered addresses and corresponding companies
    • icon of address Pickwell House, Brockencote, Chaddersley Corbett Kidderminster, Worcestershire, DY10 4PU

      IIF 47
  • Westwood, Jonathan David Robin
    British directory born in March 1955

    Registered addresses and corresponding companies
    • icon of address The Hawthorns, Lower Chaddesley Corbett, Kidderminster, Worcestershire, DY10 4QR

      IIF 48
  • Jonathan Westwood
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Business Centre, Worcester Road, Stourport On Severn, DY13 9BZ, United Kingdom

      IIF 49
  • Westwood, Jonathan
    British businessman born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Binley Road, Gosford Green, Coventry, West Midlands, CV3 1HZ, England

      IIF 50
  • Westwood, Jonathan David Robin
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate Manor Farm, Stoke Prior, Bromsgrove, Worcestershire, B60 4HG

      IIF 51
  • Westwood, Jonathan David Robin
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Library, Vale Road, Stourport On Severn, DY13 8YJ, England

      IIF 52
    • icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 53
  • Westwood, Jonathan David Robin
    British property consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate Manor Farm, Stoke Prior, Bromsgrove, Worcestershire, B60 4HG

      IIF 54
  • Westwood, Jonathan David Robin
    British property developer born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, DY13 9BZ, England

      IIF 55
  • Westwood, Jonathan David Robin
    British property consultant

    Registered addresses and corresponding companies
    • icon of address Woodgate Manor, Farm, Stoke Prior, Bromsgrove, Worcestershire, B60 4HG

      IIF 56
  • Westwood, Jonathan David Robin
    British property developer

    Registered addresses and corresponding companies
    • icon of address Hill House, -, Wolverley, Kidderminster, Worcestershire, DY11 5TQ

      IIF 57
  • Westwood, Jonathan David Robin
    British company director born in March 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Picklewell House, Brockencote, Chaddesley Corbett, Worcestershire, DY10 4PY

      IIF 58
  • Westwood, Jonathan
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard Group, Riverside Business Centre, Worcester Road, Stourport-on-severn On Severn, DY13 9BZ, United Kingdom

      IIF 59
  • Westwood, Jonathan
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Business Centre, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ, United Kingdom

      IIF 60
  • Westwood, Jonathan
    British property consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61 IIF 62
  • Westwood, Jonathan

    Registered addresses and corresponding companies
    • icon of address Riverside Business Centre, Worcester Road, Stourport On Severn, Worcestershire, DY13 9BZ, United Kingdom

      IIF 63
    • icon of address Lombard Group, Riverside Business Centre, Worcester Road, Stourport-on-severn On Severn, DY13 9BZ, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 35
  • 1
    LOMBARD STREET PROPERTIES (WELLINGBOROUGH) LIMITED - 1998-06-22
    icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -540,506 GBP2017-05-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BOUNDRESULT LIMITED - 1998-10-07
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -544,274 GBP2017-08-31
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Principle Estate Services Limited, 137 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,842 GBP2017-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 102 Tettenhall Road, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,511 GBP2016-12-31
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LOMBARD STREET PROPERTIES (TRURO) LIMITED - 1997-06-11
    HARCLA CO (10) LIMITED - 1996-11-22
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 33 - Director → ME
  • 8
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address Fullard Duffill Ltd, 106 Birmingham Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-30 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address Riverise Business Centre, Worcester Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,178 GBP2017-10-31
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Franklins Solicitors Llp Silbury Court, Silbury Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Franklins Solicitors Llp Silbury Court, Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Riverside Business Centre, Worcester Road, Stourport On Severn, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    529 GBP2024-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 60 - Director → ME
    icon of calendar 2020-11-20 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Minster House, 8.church Street, Kidderminster, Worcs.
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 46 - Director → ME
  • 16
    icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,885 GBP2023-08-31
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -34,896 GBP2024-07-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-17 ~ dissolved
    IIF 12 - Director → ME
  • 21
    LOMBARD STREET PROPERTIES LIMITED - 1999-03-19
    icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -166,180 GBP2020-12-31
    Officer
    icon of calendar 1992-01-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-12-15 ~ dissolved
    IIF 57 - Secretary → ME
  • 24
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 25
    LOMBARD STREET PROPERTIES (LAINDON) LIMITED - 1996-01-15
    BROOMCO (881) LIMITED - 1995-04-06
    icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,071 GBP2019-02-28
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old Library, Vale Road, Stourport On Severn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 52 - Director → ME
  • 27
    icon of address The Old Library, Vale Road, Stourport-on-severn, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 34 - Director → ME
  • 28
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITED - 1998-09-17
    BROOMCO (557) LIMITED - 1992-04-30
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-18 ~ dissolved
    IIF 13 - Director → ME
  • 29
    LOMBARD STREET PROPERTIES (FELIXSTOWE) LIMITED - 2000-04-07
    BROOMCO (667) LIMITED - 1993-07-26
    icon of address The Old Library, Vale Road, Storport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 19 - Director → ME
  • 30
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 16 - Director → ME
  • 32
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 26 - Director → ME
  • 33
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 62 - Director → ME
  • 34
    icon of address Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,312 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Lombard Group, Riverside Business Centre, Worcester Road, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2019-01-07 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 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
Ceased 10
  • 1
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2013-05-31
    IIF 36 - Director → ME
  • 2
    LOMBARD STREET DEVELOPMENTS LIMITED - 1998-09-17
    LOMBARD STREET PROPERTIES (GLOUCESTER) LIMITED - 1992-04-30
    BROOMCO (541) LIMITED - 1992-03-25
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-25 ~ 1992-06-16
    IIF 45 - Director → ME
  • 3
    icon of address Wincham House, Greenfield Farm Industrial Estate, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -15,479 GBP2023-02-28
    Officer
    icon of calendar 2003-02-19 ~ 2015-01-19
    IIF 54 - Director → ME
    icon of calendar 2003-02-19 ~ 2014-04-03
    IIF 56 - Secretary → ME
  • 4
    TWERTON PARK PROPERTIES LIMITED - 2019-04-09
    icon of address 1 & 2 Hayes Way, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    447,527 GBP2024-03-31
    Officer
    icon of calendar 2012-11-10 ~ 2018-02-07
    IIF 32 - Director → ME
  • 5
    icon of address Swinford House, Albion Street, Brierley Hill, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    117,820 GBP2024-03-31
    Officer
    icon of calendar 2012-09-15 ~ 2013-07-15
    IIF 15 - Director → ME
  • 6
    icon of address 16 Binley Road, Gosford Green, Coventry, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    832,854 GBP2024-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2013-05-10
    IIF 50 - Director → ME
  • 7
    WELLRIGHT (CHIPPING NORTON) LIMITED - 2008-05-20
    icon of address The Old Library, Vale Road, Stourport On Severn, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-02-04 ~ 1996-12-06
    IIF 47 - Director → ME
  • 8
    icon of address 20 Whitefields Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2015-07-14
    IIF 35 - Director → ME
  • 9
    icon of address 12 Church Street, Kidderminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,860 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-05-22
    IIF 48 - Director → ME
  • 10
    icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-15 ~ 2013-08-15
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.