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

Mitchell, Andrew John

    Related profiles found in government register
  • Mitchell, Andrew John
    British business financier born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, Riverside North, Bewdley, DY12 1AB

      IIF 1
    • icon of address 53, Monastery Drive, Olton, Solihull, West Midlands, B91 1DW, United Kingdom

      IIF 2
  • Mitchell, Andrew John
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Andrew John
    British directors born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Newhall Street, Birmingham, B3 3NH, United Kingdom

      IIF 69
  • Mitchell, Andrew John
    British property consultant born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, The Worcestershire, Droitwich Spa, Worcestershire, WR9 8DW, England

      IIF 70
    • icon of address Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, United Kingdom

      IIF 71 IIF 72
    • icon of address Chandos Business Centre, Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, United Kingdom

      IIF 73
    • icon of address Chandos Business Centre, Warwick Street, Leamington Spa, Warwickshire, CV32 4RJ, England

      IIF 74
  • Mitchell, Andrew John
    British company director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Poplars, Wollaton Road, Beeston, Nottingham, NG9 2PD

      IIF 75
  • Mitchell, Andrew John
    British director born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rose Court, Long Eaton, Nottingham, Nottinghamshire, NG10 4BX

      IIF 76 IIF 77 IIF 78
    • icon of address Artistic Upholstery Limited, Bridge Street, Long Eaton, Nottingham, NG10 4QQ, United Kingdom

      IIF 79
    • icon of address Artistic Upholstery Limited, Bridge Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4QQ, United Kingdom

      IIF 80
  • Mitchell, Andrew John
    British furniture man born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rose Court, Long Eaton, Nottingham, Nottinghamshire, NG10 4BX

      IIF 81
  • Mitchell, Andrew John
    British furniture manufacture born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Rose Court, Long Eaton, Nottingham, Nottinghamshire, NG10 4BX

      IIF 82
  • Mitchell, Andrew John
    British furniture manufacturer born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artistic Upholstery, Bridge Street, Long Eaton, Nottingham, NG10 4QQ, United Kingdom

      IIF 83
    • icon of address 1 Rose Court, Long Eaton, Nottingham, Nottinghamshire, NG10 4BX

      IIF 84 IIF 85
  • Mitchell, Andrew John
    Welsh director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Newhall Street, Birmingham, B3 3NH, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address 4 Castle House, Kirtley Drive, Castle Marina, Nottingham, NG7 1LD, England

      IIF 92
    • icon of address 4, Castle House, Kirtley Drive, Castle Marina, Nottingham, Nottinghamshire, NG7 1LD, England

      IIF 93
    • icon of address 4 Castle House, Kirtley Drive, Nottingham, NG7 1LD, England

      IIF 94 IIF 95 IIF 96
  • Mitchell, Andrew John
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stonegate Trinity Llp, 137 Newhall Street, Birmingham, B3 1SF, United Kingdom

      IIF 97
  • Mitchell, Andrew John
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Andrew John
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Pippin, Calne, Wiltshire, SN11 8JF, United Kingdom

      IIF 150
  • Mitchell, Andrew John
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Strand, Calne, SN11 0EN, England

      IIF 151
  • Mitchell, Andrew John
    British managing director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Pippin, Calne, SN11 8JF, England

      IIF 152
  • Mitchell, Andrew John
    British teacher born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The John Bentley School, White Horse Way, Calne, Wiltshire, SN11 8YH

      IIF 153
  • Mitchell, Andrew John
    Welsh director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Henley Street, Stratford Upon Avon, Stratford Upon Avon, Warwickshire, CV37 6NF, England

      IIF 154
  • Mr Andrew John Mitchell
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stonegate Trinity Llp, 137 Newhall Street, Birmingham, B3 1SF, United Kingdom

      IIF 155
  • Mitchell, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 1 Rose Court, Long Eaton, Nottingham, Nottinghamshire, NG10 4BX

      IIF 156 IIF 157
  • Mitchell, Andrew John
    British business financier

    Registered addresses and corresponding companies
    • icon of address Pennard House, Lyttelton Road, Droitwich, Worcestershire, WR9 7AA

      IIF 158
  • Mitchell, Andrew John
    British director

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 11 St Paul's Square, Birmingham, B3 1RB, Uk

      IIF 159
    • icon of address 1 Rose Court, Long Eaton, Nottingham, Nottinghamshire, NG10 4BX

      IIF 160
  • Mitchell, Andrew John
    British furniture manufacturer

    Registered addresses and corresponding companies
    • icon of address 1 Rose Court, Long Eaton, Nottingham, Nottinghamshire, NG10 4BX

      IIF 161
  • Mr Andrew John Mitchell
    British born in February 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Artistic Upholstery Ltd, Bridge Street, Long Eaton, Nottingham, NG10 4QQ

      IIF 162
    • icon of address Artistic Upholstery Limited, Bridge Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4QQ, United Kingdom

      IIF 163
    • icon of address Bridge Street, Long Eaton, Nottingham, NG10 4QQ

      IIF 164
    • icon of address C/o Artistic Upholstery Ltd, Bridge Street, Long Eaton, Nottingham, NG10 4QQ, England

      IIF 165
    • icon of address 109, Swan Street, Sileby, Leicestershire, LE12 7NN

      IIF 166
  • Mitchell, Andrew John

    Registered addresses and corresponding companies
    • icon of address Artistic Upholstery Limited, Bridge Street, Long Eaton, Nottingham, NG10 4QQ, United Kingdom

      IIF 167
  • Mr Andrew John Mitchell
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stonegate Trinity Llp, 137 Newhall Street, Birmingham, B3 1SF, United Kingdom

      IIF 168
    • icon of address The Old Barn Avoncroft Farm, Gibbs Lane, Offenham, Evesham, WR11 8RR, England

      IIF 169
  • Mr Andrew John Mitchell
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, The Pippin, Calne, SN11 8JF, England

      IIF 170
    • icon of address 38, The Pippin, Calne, Wiltshire, SN11 8JF, United Kingdom

      IIF 171
    • icon of address Bank House, The Strand, Calne, SN11 0EN, England

      IIF 172
  • Andrew John Mitchell
    Welsh born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Henley Street, Stratford Upon Avon, Stratford Upon Avon, Warwickshire, CV37 6NF, England

      IIF 173
child relation
Offspring entities and appointments
Active 133
  • 1
    icon of address Artistic Upholstery Limited Bridge Street, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2018-11-01 ~ dissolved
    IIF 167 - Secretary → ME
  • 2
    icon of address Artistic Upholstery Limited Bridge Street, Long Eaton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,867,296 GBP2023-10-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 3
    icon of address Bridge Street, Long Eaton, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    418,147 GBP2023-10-31
    Officer
    icon of calendar ~ now
    IIF 78 - Director → ME
    icon of calendar ~ now
    IIF 157 - Secretary → ME
  • 4
    icon of address The Old Barn Avoncroft Farm Gibbs Lane, Offenham, Evesham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    388 GBP2018-06-30
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    MAIDSOUTH LIMITED - 1993-04-27
    icon of address C/o Artistic Upholstery Ltd, Bridge Street, Long Eaton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    76 GBP2023-10-31
    Officer
    icon of calendar 1993-04-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CHELTONDALE CAPITAL LIMITED - 2023-02-13
    icon of address C/o Stonegate Trinity Llp, 137 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    63 GBP2022-03-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 142 - Director → ME
  • 7
    icon of address C/o Stonegate Trinity Llp, 137 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 8
    CHELTONDALE PROPERTY LIMITED - 2023-02-13
    icon of address C/o Stonegate Trinity Llp, 137 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 141 - Director → ME
  • 9
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -573,232 GBP2024-03-31
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 115 - Director → ME
  • 10
    GODWIN HOMES LIMITED - 2020-01-09
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,550,216 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,117,102 GBP2024-03-31
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 40 - Director → ME
  • 12
    icon of address 38 The Pippin, Calne, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -737,928 GBP2024-03-31
    Officer
    icon of calendar 2016-10-10 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-10-09 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,811 GBP2024-03-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 98 - Director → ME
  • 16
    GODWIN COMMERCIAL LIMITED - 2016-06-24
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -133,709 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 101 - Director → ME
  • 18
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,150 GBP2024-03-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 123 - Director → ME
  • 19
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -31,400 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 56 - Director → ME
  • 20
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,150 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 139 - Director → ME
  • 21
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 107 - Director → ME
  • 22
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 128 - Director → ME
  • 23
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,456 GBP2024-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 33 - Director → ME
  • 24
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -290,553 GBP2024-03-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 17 - Director → ME
  • 25
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,758,771 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -457,465 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 48 - Director → ME
  • 27
    GODWIN LETTINGS LIMITED - 2020-02-25
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -46,136 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -60,665 GBP2024-03-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -13,900 GBP2024-03-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 130 - Director → ME
  • 30
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -291,216 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 11 - Director → ME
  • 31
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 113 - Director → ME
  • 32
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 120 - Director → ME
  • 33
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 112 - Director → ME
  • 34
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -32,155 GBP2024-03-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 129 - Director → ME
  • 36
    GODWIN RETAIL LIMITED - 2020-01-24
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -476,618 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 39 - Director → ME
  • 37
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 87 - Director → ME
  • 38
    GODWIN CAPITAL LIMITED - 2019-02-11
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Current Assets (Company account)
    194 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 47 - Director → ME
  • 39
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 122 - Director → ME
  • 40
    GFGC LIMITED - 2019-02-18
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 26 - Director → ME
  • 41
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 100 - Director → ME
  • 42
    GODWIN ADVISORY SERVICES LIMITED - 2019-04-12
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,293 GBP2024-03-31
    Officer
    icon of calendar 2019-02-01 ~ now
    IIF 12 - Director → ME
  • 43
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 126 - Director → ME
  • 44
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 116 - Director → ME
  • 45
    GODWIN BTR OPCO LIMITED - 2023-01-11
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,819,685 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 102 - Director → ME
  • 46
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 27 - Director → ME
  • 47
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 5 - Director → ME
  • 48
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -54,613 GBP2024-03-31
    Officer
    icon of calendar 2016-09-29 ~ now
    IIF 49 - Director → ME
  • 49
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,476 GBP2024-03-31
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 104 - Director → ME
  • 50
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 37 - Director → ME
  • 51
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 99 - Director → ME
  • 52
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,105 GBP2024-03-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 51 - Director → ME
  • 53
    GC NO.21 LIMITED - 2022-05-25
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    241 GBP2024-03-31
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 58 - Director → ME
  • 54
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,886 GBP2024-03-31
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 16 - Director → ME
  • 55
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,748 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 50 - Director → ME
  • 56
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,173,211 GBP2024-03-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 90 - Director → ME
  • 57
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,946 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 54 - Director → ME
  • 58
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,074 GBP2024-03-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 59 - Director → ME
  • 59
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,635 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 88 - Director → ME
  • 60
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,728 GBP2024-03-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 91 - Director → ME
  • 61
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 125 - Director → ME
  • 62
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    33,093 GBP2024-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 3 - Director → ME
  • 63
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,516,857 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 108 - Director → ME
  • 64
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 134 - Director → ME
  • 65
    GODWIN CAPITAL SERVICES NO.1 LIMITED - 2024-01-26
    GODWIN CAPITAL SERVICES LIMITED - 2024-01-25
    GODWIN CAPITAL (R) LIMITED - 2019-03-20
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -14,291,470 GBP2024-03-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 60 - Director → ME
  • 66
    GODWIN PROPERTY HOLDINGS LIMITED - 2019-02-11
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,973 GBP2024-03-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 69 - Director → ME
  • 67
    GODWIN CENTRAL SERVICES LIMITED - 2019-03-20
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -17,960,680 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 13 - Director → ME
  • 68
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 131 - Director → ME
  • 69
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 106 - Director → ME
  • 70
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 114 - Director → ME
  • 71
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 119 - Director → ME
  • 72
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 89 - Director → ME
  • 73
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 57 - Director → ME
  • 74
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -99 GBP2024-03-31
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 46 - Director → ME
  • 75
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,396,666 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 133 - Director → ME
  • 76
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 144 - Director → ME
  • 77
    GODWIN PROPERTY SERVICES LIMITED - 2016-06-24
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -81,037 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 42 - Director → ME
  • 78
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,286,806 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 105 - Director → ME
  • 79
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 61 - Director → ME
  • 80
    PROFESSIONAL SHARE HOLDINGS LIMITED - 2016-03-08
    icon of address 4 Castle House Kirtley Drive, Castle Marina, Nottingham, Nottinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -46,545 GBP2016-10-31
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 66 - Director → ME
  • 81
    GODWIN RESIDENTIAL DEVELOPMENTS LIMITED - 2019-04-12
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 35 offsprings)
    Equity (Company account)
    1,886 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 8 - Director → ME
  • 82
    GODWIN RESIDENTIAL NO.1 LIMITED - 2023-01-11
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -8,516,574 GBP2024-03-31
    Officer
    icon of calendar 2016-04-19 ~ now
    IIF 53 - Director → ME
  • 83
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 32 - Director → ME
  • 84
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -227,265 GBP2024-03-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 36 - Director → ME
  • 85
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,392 GBP2024-03-31
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 30 - Director → ME
  • 86
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -141,870 GBP2024-03-31
    Officer
    icon of calendar 2017-05-03 ~ now
    IIF 35 - Director → ME
  • 87
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -102,542 GBP2024-03-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 19 - Director → ME
  • 88
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -21,955 GBP2024-03-31
    Officer
    icon of calendar 2017-05-15 ~ now
    IIF 20 - Director → ME
  • 89
    PS (EAST MIDLANDS) LIMITED - 2016-06-10
    PS TWO LIMITED - 2016-02-17
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -162,813 GBP2024-03-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 22 - Director → ME
  • 90
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,440 GBP2024-03-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 25 - Director → ME
  • 91
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -135,562 GBP2024-03-31
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 124 - Director → ME
  • 92
    GC NO.2 LTD - 2020-06-25
    GODWIN PSL (2ER) LIMITED - 2016-07-05
    GODWIN (BURDETT HOUSE) LIMITED - 2016-02-24
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,905,132 GBP2024-03-31
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 29 - Director → ME
  • 93
    icon of address 1 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 147 - Director → ME
  • 94
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-09 ~ now
    IIF 118 - Director → ME
  • 95
    GODWIN RESIDENTIAL LAND LIMITED - 2023-04-24
    GR NO.24 LIMITED - 2023-03-13
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 109 - Director → ME
  • 96
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,491 GBP2024-03-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 15 - Director → ME
  • 97
    icon of address 1 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 149 - Director → ME
  • 98
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -194,320 GBP2024-03-31
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 4 - Director → ME
  • 99
    GC NO.8 LIMITED - 2022-06-30
    GC NO.7 LIMITED - 2020-01-24
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 7 - Director → ME
  • 100
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -848,997 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 117 - Director → ME
  • 101
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,004 GBP2024-03-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 55 - Director → ME
  • 102
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -295,916 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 136 - Director → ME
  • 103
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 121 - Director → ME
  • 104
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -299,935 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 14 - Director → ME
  • 105
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,100 GBP2024-03-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 41 - Director → ME
  • 106
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -950 GBP2024-03-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 103 - Director → ME
  • 107
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 146 - Director → ME
  • 108
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 145 - Director → ME
  • 109
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 148 - Director → ME
  • 110
    icon of address 1 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 143 - Director → ME
  • 111
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,450 GBP2024-03-31
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 138 - Director → ME
  • 112
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 111 - Director → ME
  • 113
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 127 - Director → ME
  • 114
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -100,275 GBP2024-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 24 - Director → ME
  • 115
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -102,807 GBP2024-03-31
    Officer
    icon of calendar 2018-05-25 ~ now
    IIF 34 - Director → ME
  • 116
    icon of address C/o Artistic Upholstery Ltd Bridge Street, Long Eaton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    763,315 GBP2024-04-30
    Officer
    icon of calendar 1993-05-26 ~ now
    IIF 85 - Director → ME
    icon of calendar 2003-04-11 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 117
    icon of address 6 Henley Street, Stratford Upon Avon, Stratford Upon Avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 119
    icon of address Bank House, The Strand, Calne, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,906 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 120
    GODWIN CAPITAL NO.15 LIMITED - 2025-02-28
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 135 - Director → ME
  • 121
    icon of address C/o Stonegate Trinity Llp, 137 Newhall Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    137,547 GBP2024-06-30
    Officer
    icon of calendar 2014-10-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 122
    ACCESS TO BUSINESS FINANCE LIMITED - 2011-07-07
    icon of address The Old Post House Radford Road, Flyford Flavell, Worcester, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-27 ~ dissolved
    IIF 68 - Director → ME
  • 123
    PROFESSIONAL SHARE DEVELOPMENT LTD - 2015-02-24
    icon of address Chandos Business Centre, Warwick Street, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 74 - Director → ME
  • 124
    PROFESSIONAL SHARE REAL ESTATE LTD - 2015-02-24
    icon of address Chandos Business Centre Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 73 - Director → ME
  • 125
    PROFESSIONAL SHARE CAPITAL LTD - 2015-02-24
    icon of address Chandos Business Centre, 87 Warwick Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 72 - Director → ME
  • 126
    icon of address C/o Artistic Upholstery Ltd, Bridge Street, Long Eaton, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2000-08-16 ~ dissolved
    IIF 161 - Secretary → ME
  • 127
    SSAR CAPITAL - 2019-11-28
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 86 - Director → ME
  • 128
    SSAR CAPITAL INVESTMENTS LIMITED - 2019-11-28
    GODWIN CAPITAL NO.5 LIMITED - 2019-11-15
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    227,247 GBP2024-03-31
    Officer
    icon of calendar 2018-11-30 ~ now
    IIF 28 - Director → ME
  • 129
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 62 - Director → ME
  • 130
    icon of address Bridge House, Riverside North, Bewdley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 1 - Director → ME
  • 131
    icon of address Grosvenor House, 11 St Paul's Square, Birmingham, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-19 ~ dissolved
    IIF 159 - Secretary → ME
  • 132
    icon of address 38 The Pippin, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 133
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    882 GBP2024-06-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 110 - Director → ME
Ceased 23
  • 1
    icon of address Bridge Street, Long Eaton, Nottingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    418,147 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-19
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 2
    BFM LIMITED - 2024-12-19
    B.F.M. EXHIBITIONS LIMITED - 1992-12-15
    icon of address Bloxham Mill Business Centre Barford Road, Bloxham, Banbury, Oxfordshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    3,745,116 GBP2024-12-31
    Officer
    icon of calendar 2006-06-21 ~ 2013-06-12
    IIF 82 - Director → ME
  • 3
    icon of address High Corn Mill, Chapel Hill, Skipton, North Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    15,036 GBP2024-06-30
    Officer
    icon of calendar 2006-07-18 ~ 2008-07-02
    IIF 81 - Director → ME
  • 4
    icon of address 4 Castle House, Kirtley Drive, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ 2021-02-26
    IIF 94 - Director → ME
  • 5
    icon of address 4 Castle House Kirtley Drive, Castle Marina, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ 2021-02-26
    IIF 92 - Director → ME
  • 6
    icon of address 4 Castle House, Kirtley Drive, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ 2021-02-26
    IIF 96 - Director → ME
  • 7
    icon of address 4 Castle House, Kirtley Drive, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ 2021-02-26
    IIF 95 - Director → ME
  • 8
    icon of address 4 Castle House, Kirtley Drive, Castle Marina, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2021-02-26
    IIF 93 - Director → ME
  • 9
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,407 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2025-04-24
    IIF 38 - Director → ME
  • 10
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,700 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ 2025-04-08
    IIF 132 - Director → ME
  • 11
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,400 GBP2024-03-31
    Officer
    icon of calendar 2021-06-10 ~ 2025-04-24
    IIF 137 - Director → ME
  • 12
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,747 GBP2019-03-31
    Officer
    icon of calendar 2018-05-10 ~ 2021-04-20
    IIF 6 - Director → ME
  • 13
    GODWIN CAPITAL NO.11 LIMITED - 2018-08-17
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ 2021-04-20
    IIF 9 - Director → ME
  • 14
    GODWIN CAPITAL NO.12 LIMITED - 2018-08-17
    icon of address 1 Newhall Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ 2021-04-20
    IIF 52 - Director → ME
  • 15
    icon of address 4 Castle House Kirtley Drive, Castle Marina, Nottingham, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-24 ~ 2021-04-19
    IIF 67 - Director → ME
  • 16
    icon of address Walker Accountancy Limited, 2 Marina Drive, Spondon, Derby
    Active Corporate (6 parents)
    Equity (Company account)
    25,217 GBP2024-03-31
    Officer
    icon of calendar 2001-10-29 ~ 2010-09-30
    IIF 84 - Director → ME
    icon of calendar 2003-03-17 ~ 2010-09-30
    IIF 160 - Secretary → ME
  • 17
    STRAIGHT CAPITAL FINANCE LIMITED - 2011-03-28
    icon of address Grosvenor House, St. Pauls Square, Birmingham, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-27 ~ 2012-02-03
    IIF 63 - Director → ME
  • 18
    ST PAUL'S INVESTMENTS (BIRMINGHAM) LIMITED - 2020-01-10
    icon of address 53 Monastery Drive, Olton, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2024-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2012-03-15
    IIF 2 - Director → ME
  • 19
    PROFESSIONALSHARE LTD - 2014-10-27
    icon of address Paulton House Old Mills, Paulton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,246 GBP2023-10-31
    Officer
    icon of calendar 2014-10-17 ~ 2016-03-22
    IIF 70 - Director → ME
  • 20
    PROFESSIONAL SHARE MANAGEMENT LTD - 2015-02-24
    icon of address Paulton House Old Mills, Paulton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,036 GBP2023-10-31
    Officer
    icon of calendar 2014-10-24 ~ 2016-03-22
    IIF 71 - Director → ME
  • 21
    icon of address Bridge House, Riverside North, Bewdley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-19 ~ 2008-10-27
    IIF 64 - Director → ME
    icon of calendar 2008-10-27 ~ 2010-03-26
    IIF 158 - Secretary → ME
  • 22
    icon of address The John Bentley School, White Horse Way, Calne, Wiltshire
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-07 ~ 2018-07-16
    IIF 153 - Director → ME
  • 23
    RAPID 6284 LIMITED - 1988-09-19
    icon of address The Poplars, Wollaton Road, Beeston, Nottingham
    Active Corporate (10 parents)
    Equity (Company account)
    -7,945 GBP2024-07-31
    Officer
    icon of calendar 2016-02-05 ~ 2019-12-13
    IIF 75 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.