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

Breslin, Paul James

    Related profiles found in government register
  • Breslin, Paul James
    British chartered accountant born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, England

      IIF 1 IIF 2
  • Breslin, Paul James
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rokeby Close, Sutton Coldfield, Birmingham, West Midlands, B76 1FS

      IIF 3
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, England

      IIF 4 IIF 5
    • icon of address Lockington Hall, Main Street, Lockington, Derby, Derbyshire, DE74 2RH

      IIF 6
  • Breslin, Paul James
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Rokeby Close, Sutton Coldfield, Birmingham, West Midlands, B76 1FS

      IIF 7 IIF 8
    • icon of address Albion Court, 18-20 Frederick St, Birmingham, B1 3HE

      IIF 9 IIF 10 IIF 11
    • icon of address Breslins, Crosby Court, 28 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 15
    • icon of address C/o Breslins Crosby Court, 28 George Street, Birmingham, England And Wales, B3 1QG, United Kingdom

      IIF 16 IIF 17
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, England

      IIF 18 IIF 19 IIF 20
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, B3 1QG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 2, Bayton Road Industrial Estate, Bryant Road, Coventry, CV7 9EN, United Kingdom

      IIF 31
    • icon of address Unit 2, Bryant Road, Bayton Industrial Estate, Coventry, CV7 9EN, United Kingdom

      IIF 32
    • icon of address Lockington Hall, Main Street, Lockington, Derby, England And Wales, DE74 2RH, United Kingdom

      IIF 33
    • icon of address 7, Rokeby Close, Sutton Coldfield, B76 1FS, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Breslin, Paul James
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bryant Road, Bayton Road Industrial Estate, Coventry, CV7 9EN, England

      IIF 37
  • Breslin, Paul
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Breslin, Paul James
    British

    Registered addresses and corresponding companies
    • icon of address Albion Court, 18-20 Frederick St, Birmingham, B1 3HE

      IIF 72
  • Breslin, Paul James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 7 Rokeby Close, Sutton Coldfield, Birmingham, West Midlands, B76 1FS

      IIF 73
  • Breslin, Paul James
    British director

    Registered addresses and corresponding companies
    • icon of address Albion Court, 18-20 Frederick St, Birmingham, B1 3HE

      IIF 74
  • Mr Paul Breslin
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    BRESLINS LTD - 2003-01-31
    JAMES BRESLIN LTD. - 2001-02-21
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    127,519 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 2
    BRESLINS CLUB NUNEATON LTD - 2023-05-24
    icon of address Park Plaza Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,202 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 3
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 59 - Director → ME
  • 4
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 54 - Director → ME
  • 7
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    1,026 GBP2024-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 50 - Director → ME
  • 9
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 62 - Director → ME
  • 10
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 61 - Director → ME
  • 12
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 64 - Director → ME
  • 14
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    10,875 GBP2024-12-31
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    BRESLIN CONSULTING LTD - 2003-01-31
    JAMES BRESLIN MANAGEMENT CONSULTING LTD. - 2001-02-22
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 1995-09-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    BRESLIN FINANCIAL SERVICES LTD - 2005-01-31
    ACCOUNTS STAFF LTD. - 2001-02-21
    BRESLINS LTD - 2016-09-22
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents, 21 offsprings)
    Equity (Company account)
    25,878 GBP2024-12-31
    Officer
    icon of calendar 1998-09-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    BRESLINS HR LTD - 2017-09-21
    BRESLINS PEOPLE LTD - 2022-04-22
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    3,567 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    3,351 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    BRESLINS CLUB LICHFIELD LTD - 2020-09-07
    icon of address Lichfield Dch, Frog Lane, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,357 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14,201 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BRESLIN LTD - 2024-03-06
    B TAX ADVISERS LTD - 2003-09-09
    JAMES BRESLIN TAX CONSULTANTS LTD. - 2001-02-22
    BRESLINS LEAMINGTON LTD - 2007-03-07
    BRESLIN TAX ADVISERS LTD - 2003-01-31
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    6,456 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    BRESLINS CLUB SUTTON COLDFIELD LTD - 2020-09-07
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 51 - Director → ME
  • 25
    BRESLINS CLUB TAMWORTH LTD - 2020-09-07
    icon of address Enterprise Centre, Corporation Street, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,829 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    BRESLINS DUDLEY LTD - 2017-09-21
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,728 GBP2024-12-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,865 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,525 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 57 - Director → ME
  • 30
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 60 - Director → ME
  • 36
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    PROPERTIES FACILITIES MANAGEMENT LTD - 2018-05-22
    DAC FACILITIES MANAGEMENT LTD - 2018-05-02
    icon of address Crosby Court 28 George Street, Crosby Court, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Crosby Court 28 George Street, Crosby Court, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Breslins, Crosby Court, 28 George Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 15 - Director → ME
Ceased 29
  • 1
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2008-07-25
    IIF 12 - Director → ME
    icon of calendar 2007-10-01 ~ 2008-08-21
    IIF 74 - Secretary → ME
  • 2
    ADAM ASKEY ROOFING LTD - 2016-08-16
    ADAM ASKEY BIRMINGHAM LTD - 2016-04-15
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,705 GBP2016-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 44 - Director → ME
    icon of calendar 2015-06-24 ~ 2016-03-31
    IIF 17 - Director → ME
  • 3
    ADAM ASKEY MIDLANDS LTD - 2016-04-15
    ADAM ASKEY GROUP LTD - 2015-01-08
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    9,589 GBP2016-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2018-08-31
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADAM ASKEY (ROOFING) LIMITED - 1999-02-01
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,163 GBP2017-03-31
    Officer
    icon of calendar 2014-12-30 ~ 2017-07-04
    IIF 46 - Director → ME
  • 5
    ADAM ASKEY HEATING LTD - 2018-01-26
    ADAM ASKEY WORCESTER LTD - 2016-04-15
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-02-11 ~ 2016-03-31
    IIF 36 - Director → ME
    icon of calendar 2016-07-01 ~ 2017-02-01
    IIF 52 - Director → ME
  • 6
    ADAM ASKEY (SERVICES) LTD - 2016-04-15
    ADAM ASKEY (MIDLANDS) LIMITED - 2015-01-08
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,357 GBP2017-03-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-07-01
    IIF 39 - Director → ME
  • 7
    ADAM ASKEY COMMERCIAL LTD - 2016-08-16
    ADAM ASKEY SOLIHULL LTD - 2016-04-28
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,590 GBP2016-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-07-01
    IIF 40 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 47 - Director → ME
  • 8
    ADAM ASKEY BUILDING SERVICES LTD - 2016-08-16
    ADAM ASKEY SUTTON COLDFIELD LTD - 2016-04-15
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,715 GBP2016-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 43 - Director → ME
    icon of calendar 2014-12-30 ~ 2016-07-01
    IIF 42 - Director → ME
  • 9
    ADAM ASKEY ROOFLINE LTD - 2016-08-16
    ADAM ASKEY WARWICK LTD - 2016-04-28
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,046 GBP2016-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-07-01
    IIF 45 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 48 - Director → ME
  • 10
    ADAM ASKEY CONSERVATORIES LTD - 2016-08-16
    ADAM ASKEY BLACK COUNTRY LTD - 2016-04-15
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2016-07-01
    IIF 16 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 41 - Director → ME
  • 11
    icon of address C/o Sharma & Co, 257 Hagley Road, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-07-11
    IIF 7 - Director → ME
  • 12
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    10,875 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2008-06-25
    IIF 13 - Director → ME
    icon of calendar 2006-11-23 ~ 2007-07-31
    IIF 72 - Secretary → ME
  • 13
    BRESLIN CONSULTING LTD - 2003-01-31
    JAMES BRESLIN MANAGEMENT CONSULTING LTD. - 2001-02-22
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 1995-09-27 ~ 1996-09-26
    IIF 73 - Secretary → ME
  • 14
    BRESLINS CLUB LICHFIELD LTD - 2020-09-07
    icon of address Lichfield Dch, Frog Lane, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,357 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2024-02-16
    IIF 98 - Has significant influence or control OE
  • 15
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14,201 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-12-31
    IIF 18 - Director → ME
  • 16
    BRESLINS CLUB TAMWORTH LTD - 2020-09-07
    icon of address Enterprise Centre, Corporation Street, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,829 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2024-02-16
    IIF 100 - Has significant influence or control OE
  • 17
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,865 GBP2024-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2008-06-25
    IIF 14 - Director → ME
  • 18
    MARIANNE CATERING LTD - 2000-07-04
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,001 GBP2018-06-30
    Officer
    icon of calendar 2007-07-17 ~ 2018-06-28
    IIF 8 - Director → ME
  • 19
    BRESLINS IT LTD - 2008-02-19
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-31
    IIF 11 - Director → ME
  • 20
    BRESLINS TAX LTD - 2008-02-19
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-31
    IIF 10 - Director → ME
  • 21
    MCA BRESLINS LEAMINGTON LTD - 2013-09-10
    MCA LEAMINGTON LTD - 2017-03-02
    BRESLINS LEAMINGTON LTD - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    119,802 GBP2024-09-30
    Officer
    icon of calendar 2007-03-09 ~ 2007-07-31
    IIF 9 - Director → ME
  • 22
    BRESLINS FINANCIAL SERVICES LIMITED - 2008-02-19
    MCA BRESLINS CIRENCESTER LTD - 2013-09-10
    MCA BRESLINS FINANCIAL SERVICES LTD - 2012-05-15
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-12-31
    IIF 3 - Director → ME
  • 23
    icon of address 4 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-24
    IIF 35 - Director → ME
  • 24
    icon of address Churchill Suite,mohan Business Centre, Tamworth Road, Long Eaton, Longeaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-24
    IIF 33 - Director → ME
  • 25
    icon of address 4 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Equity (Company account)
    993,364 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-07-24
    IIF 6 - Director → ME
  • 26
    icon of address Unit 2, Bayton Road Industrial Estate, Bryant Road, Coventry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-01-05 ~ 2018-12-28
    IIF 31 - Director → ME
  • 27
    icon of address Unit 2 Bryant Road, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,991 GBP2024-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2018-06-22
    IIF 37 - Director → ME
  • 28
    icon of address Unit 2 Bryant Road, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,987 GBP2024-08-31
    Officer
    icon of calendar 2015-02-19 ~ 2018-06-22
    IIF 25 - Director → ME
  • 29
    icon of address Unit 2 Bryant Road, Bayton Industrial Estate, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,158 GBP2024-06-30
    Officer
    icon of calendar 2017-01-23 ~ 2018-06-22
    IIF 32 - 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.