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 Dean Patrick Murphy

    Related profiles found in government register
  • Mr Dean Patrick Murphy
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Henley Close, Tamworth, B79 8TQ, England

      IIF 1
  • Mr Patrick Murphy
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP

      IIF 2
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 3 IIF 4
    • icon of address 141, Kenilworth Road, Coventry, W Mids, CV4 7AP

      IIF 5
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, CV4 7AP, England

      IIF 6
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, Coventry, West Midlands, CV4 7AP, United Kingdom

      IIF 7
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP, England

      IIF 8
    • icon of address C/o Vc Capital Management Ltd, Token House, Tokenhouse Yard, London, EC2R 7AS, England

      IIF 9 IIF 10
    • icon of address Lord Leycester Hotel, 17-19 Jury Street, Warwick, Warwickshire, CV34 4EJ

      IIF 11
  • Murphy, Dean Patrick
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Henley Close, Tamworth, B79 8TQ, England

      IIF 12
    • icon of address 37 Henley Close, Tamworth, Staffordshire, B79 8TQ

      IIF 13
  • Murphy, Patrick
    British business executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

      IIF 14 IIF 15 IIF 16
  • Murphy, Patrick
    British business person born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Patrick
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Patrick
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 47 IIF 48
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, CV4 7AP, England

      IIF 49
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 50 IIF 51 IIF 52
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP, England

      IIF 57
    • icon of address 4th & 5th Floors, 22 Bruton Street, London, W1J 6QE, England

      IIF 58
    • icon of address C/o Vc Capital Management Ltd, Token House, Tokenhouse Yard, London, EC2R 7AS, England

      IIF 59
  • Murphy, Patrick
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 60 IIF 61
  • Murphy, Patrick
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Finham Park, Coventry, CV3 6RJ

      IIF 62
  • Murphy, Patrick
    British sales director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 63 IIF 64
  • Mr Patrick Murphy
    British born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 65
  • Mr Patrick Murphy
    Irish born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Mount Eagles Avenue, Belfast, BT17 0GN, United Kingdom

      IIF 66
  • Patrick Murphy
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 67
  • Murphy, Patrick
    British retired born in October 1935

    Registered addresses and corresponding companies
    • icon of address Fernworthy, Exeter Road, Teignmouth, Devon, TQ14 9JG

      IIF 68
  • Murphy, Patrick
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 69
  • Murphy, Dean Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Henley Close, Tamworth, Staffordshire, B79 8TQ

      IIF 70
  • Murphy, Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 71
  • Murphy, Patrick
    British managing director

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 72 IIF 73
  • Murphy, Patrick
    Irish manager born in December 1968

    Registered addresses and corresponding companies
    • icon of address 951, Commisioners Road East, London, Ontario, Canada

      IIF 74
  • Murphy, Patrick
    British director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tigeen Greenbanks First Drive, Dawlish Road, Teignmouth, Devon, TQ14 8TJ

      IIF 75
  • Murphy, Patrick
    British retired born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Union Street, Torquay, TQ2 5QP, England

      IIF 76
  • Murphy, Patrick
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, West Midlands, CV4 7AP, United Kingdom

      IIF 77
  • Murphy, Patrick
    Irish company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Mount Eagles Avenue, Belfast, BT17 0GN, United Kingdom

      IIF 78
  • Murphy, Patrick

    Registered addresses and corresponding companies
    • icon of address 4, Trevaunance Flats, St Agnes, Cornwall, TR5 0SA, England

      IIF 79
child relation
Offspring entities and appointments
Active 46
  • 1
    THE NEW BURDEN GROUP LIMITED - 2009-08-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 20 - Director → ME
  • 2
    VC CAPITAL MANAGEMENT LTD - 2019-04-11
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,103 GBP2024-01-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 23 - Director → ME
  • 3
    VC HOLDCO LTD - 2019-04-11
    icon of address Playfels Grange, 114 Kenilworth Road, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 21 - Director → ME
  • 4
    DOVER SHIPS STORES LIMITED - 1999-10-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 17 - Director → ME
  • 5
    FORMEXPERT LIMITED - 1990-12-18
    icon of address 141 Kenilworth Road, Coventry, W Mids
    Active Corporate (2 parents)
    Equity (Company account)
    5,040,631 GBP2024-12-31
    Officer
    icon of calendar 1996-04-03 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    J.B. CHILLED FOODS LIMITED - 1992-04-16
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 18 - Director → ME
  • 7
    BERESFORD PUMPS LIMITED - 2010-08-27
    COSTADOR LIMITED - 2004-09-21
    BERESFORD PUMPS & EQUIPMENT LIMITED - 2004-11-25
    icon of address 141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lord Leycester Hotel, 17-19 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    icon of address 153 Mount Eagles Avenue, Belfast, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-07-31
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PETER BROUGHTON INVESTCO LTD - 2018-04-10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 39 - Director → ME
  • 11
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    40,501 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 1995-05-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 12
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,818,473 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 141 Kenilworth Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,608 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    LIGHTNING AEROSPACE HOLDINGS LIMITED - 2011-08-18
    icon of address 141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -181,206 GBP2015-09-30
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2007-04-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 15
    icon of address 37 Henley Close, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,918 GBP2024-04-30
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    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
  • 16
    icon of address Wright Hassall Llp, Olympus Avenue Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2001-04-23 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 10 Bowlwell Avenue, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 46 - Director → ME
  • 18
    THE BURDEN GROUP PUBLIC LIMITED COMPANY - 2009-01-16
    SHOOTHARP LIMITED - 1982-09-27
    JAMES BURDEN (HOLDINGS) LIMITED - 1999-05-13
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 19 - Director → ME
  • 19
    ALPHACOVER LIMITED - 1999-10-22
    icon of address 30 St Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 53 - Director → ME
  • 20
    icon of address 141 Kenilworth Road Playfels Grange, 141 Kenilworth Road, Coventry, United Kingdom (gbr), United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,899 GBP2022-04-30
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 54 - Director → ME
    icon of calendar 2011-03-01 ~ now
    IIF 79 - Secretary → ME
  • 21
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 45 - Director → ME
  • 22
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    500 GBP2020-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 141 Kenilworth Road, Coventry, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -694,500 GBP2025-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    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
  • 25
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,019 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 41 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 29
    VC CAPITAL TOPCO LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2023-01-31
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 34 - Director → ME
  • 30
    CANEDA CAPITAL PROPCO LTD - 2020-10-22
    VC CAPITAL PROPCO LTD - 2019-04-11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 33 - Director → ME
  • 31
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 32
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 31 - Director → ME
  • 33
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 38 - Director → ME
  • 34
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 30 - Director → ME
  • 35
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 27 - Director → ME
  • 36
    VC HEALTH HOLDCO LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,027 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 44 - Director → ME
  • 37
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 36 - Director → ME
  • 38
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 32 - Director → ME
  • 39
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 24 - Director → ME
  • 40
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 22 - Director → ME
  • 41
    VC WD PROPCO 1 LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 43 - Director → ME
  • 42
    CANEDA PROPCO 101 LTD - 2020-10-21
    VC PROPCO 101 LTD - 2019-04-11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -71 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 40 - Director → ME
  • 43
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    590 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 35 - Director → ME
  • 44
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 26 - Director → ME
  • 45
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 37 - Director → ME
  • 46
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -114 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 42 - Director → ME
Ceased 14
  • 1
    THE NEW BURDEN GROUP LIMITED - 2009-08-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 16 - Director → ME
  • 2
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109,852 GBP2024-07-31
    Officer
    icon of calendar 1997-08-21 ~ 2007-04-24
    IIF 25 - Director → ME
  • 3
    COVENTRY SCHOOL OF FLYING LIMITED - 1995-02-15
    SKYLARK SERVICES LIMITED - 1994-11-22
    icon of address Rowley Road, Coventry
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    31,722 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1997-05-13 ~ 2001-08-01
    IIF 55 - Director → ME
    icon of calendar 2013-05-11 ~ 2017-07-11
    IIF 64 - Director → ME
  • 4
    icon of address The Club House, Finham Park, Coventry
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2020-11-04
    IIF 62 - Director → ME
  • 5
    icon of address Rowley Road, Coventry
    Active Corporate (13 parents)
    Profit/Loss (Company account)
    4,621 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-11 ~ 2017-07-11
    IIF 63 - Director → ME
  • 6
    icon of address 184 Union Street, Torquay, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-11-20 ~ 2019-02-19
    IIF 76 - Director → ME
  • 7
    J.B. CHILLED FOODS LIMITED - 1992-04-16
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 14 - Director → ME
  • 8
    icon of address Kroll Advisory Ltd, 4b Cornerblock, Birmingham
    Active Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2011-08-01
    IIF 60 - Director → ME
    icon of calendar 2007-07-25 ~ 2011-08-01
    IIF 73 - Secretary → ME
  • 9
    icon of address Old Palace Lodge Hotel, Church Street, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,049,069 GBP2024-12-31
    Officer
    icon of calendar 2004-08-20 ~ 2008-12-11
    IIF 52 - Director → ME
    icon of calendar 2004-08-11 ~ 2008-12-11
    IIF 71 - Secretary → ME
  • 10
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    40,501 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 1995-05-09 ~ 2012-08-31
    IIF 13 - Director → ME
    icon of calendar 1995-05-09 ~ 2006-11-20
    IIF 70 - Secretary → ME
  • 11
    icon of address 29 Veals Mead, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-27 ~ 2009-02-28
    IIF 74 - Director → ME
  • 12
    icon of address Butlin Property Services, 40 Howard Road, Clarendon Park, Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1999-09-21 ~ 2001-04-04
    IIF 68 - Director → ME
  • 13
    THE BURDEN GROUP PUBLIC LIMITED COMPANY - 2009-01-16
    SHOOTHARP LIMITED - 1982-09-27
    JAMES BURDEN (HOLDINGS) LIMITED - 1999-05-13
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 15 - Director → ME
  • 14
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 41 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-04-07 ~ 2022-04-11
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.