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

Doona, Paul Ernest

    Related profiles found in government register
  • Doona, Paul Ernest
    British accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 10 Hartopp Road, Sutton Coldfield, West Midlands, B74 2RQ, England

      IIF 1
  • Doona, Paul Ernest
    British chartered accountant born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW, England

      IIF 2
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 3 IIF 4
  • Doona, Paul Ernest
    British chartered accountant/director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 5
  • Doona, Paul Ernest
    British chartered accountant/finance d born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 6 IIF 7 IIF 8
  • Doona, Paul Ernest
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Doona, Paul Ernest
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Doona, Paul Ernest
    British finance director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Doona, Paul Ernest
    British finance director/chartered acc born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 63
  • Doona, Paul Ernest
    British finance directors born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 64
  • Doona, Paul Ernest
    British financial director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 65
  • Doona, Paul Ernest
    British none born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Park Lane, Mayfair, London, W1K 7TG

      IIF 66
  • Doona, Paul Ernest
    born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, 10 Hartopp Road, Sutton Coldfield, B74 2RQ

      IIF 67
    • icon of address Victoria House, 10 Hartopp Road, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 68 IIF 69
  • Doona, Paul Ernest
    British chartered accountant born in February 1952

    Registered addresses and corresponding companies
    • icon of address Appartment 4, Twin Lakes Apartments Fairways Drive, Mount Murray, Isle Of Man, IM4 2HT

      IIF 70
  • Doona, Paul Ernest
    British company director born in February 1952

    Registered addresses and corresponding companies
    • icon of address Appartment 4, Twin Lakes Apartments Fairways Drive, Mount Murray, Isle Of Man, IM4 2HT

      IIF 71
  • Doona, Paul Ernest
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 10 Hartopp Road, Sutton Coldfield, West Midlands, B74 2RQ, United Kingdom

      IIF 72
  • Doona, Paul Ernest
    British

    Registered addresses and corresponding companies
  • Doona, Paul Ernest
    British chartered accountant

    Registered addresses and corresponding companies
  • Doona, Paul Ernest
    British chartered accountant/ fin dir

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 105
  • Doona, Paul Ernest
    British chartered accountant/finance

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 106
  • Doona, Paul Ernest
    British chartered accountant/finance d

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 107 IIF 108
    • icon of address 223 Monmouth Drive, Sutton Coldfield, West Midlands, B73 6JS

      IIF 109
  • Doona, Paul Ernest
    British company director

    Registered addresses and corresponding companies
    • icon of address Appartment 4, Twin Lakes Apartments Fairways Drive, Mount Murray, Isle Of Man, IM4 2HT

      IIF 110
  • Doona, Paul Ernest
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 111
  • Doona, Paul Ernest
    British director

    Registered addresses and corresponding companies
  • Doona, Paul Ernest
    British finance director

    Registered addresses and corresponding companies
  • Doona, Paul Ernest
    British finance director/chartered acc

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 118
  • Doona, Paul Ernest
    British finance directors

    Registered addresses and corresponding companies
    • icon of address 10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, West Midlands, B74 2RQ

      IIF 119
  • Mr Paul Ernest Doona
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hartopp Road, Sutton Coldfield, B74 2RQ, England

      IIF 120
    • icon of address Vitoria House, 10 Hartopp Road, Sutton Coldfield, B74 2RQ

      IIF 121
  • Doona, Paul
    British director born in February 1974

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    PVH ENGINEERING LIMITED - 1982-09-17
    icon of address Lyndon House, 58/62 Hagley Road, Edgbaston, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-10 ~ dissolved
    IIF 109 - Secretary → ME
  • 2
    icon of address 38 Churton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -560,487 GBP2024-06-30
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Vitoria House, 10 Hartopp Road, Sutton Coldfield
    Active Corporate (2 parents)
    Equity (Company account)
    7,877 GBP2024-05-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 4
    icon of address Lyndon House 58-62 Hagley Road, Edgbaston, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-12-10 ~ now
    IIF 104 - Secretary → ME
  • 5
    icon of address Suite 2.02 Eleven Brindley Place, 11 Brindley Place, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,009 GBP2023-12-31
    Officer
    icon of calendar 2016-07-12 ~ now
    IIF 1 - Director → ME
Ceased 89
  • 1
    ANCHOR TRUST - 2018-09-01
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London
    Converted / Closed Corporate (7 parents, 70 offsprings)
    Officer
    icon of calendar 2009-09-17 ~ 2015-06-24
    IIF 22 - Director → ME
  • 2
    R.H.I.GROUP SERVICES LIMITED - 1978-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 52 - Director → ME
    icon of calendar ~ 1999-12-01
    IIF 92 - Secretary → ME
  • 3
    LAWGRA (NO. 87) LIMITED - 1991-06-27
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-12-27 ~ 1999-12-01
    IIF 50 - Director → ME
    icon of calendar 1996-01-02 ~ 1999-12-01
    IIF 87 - Secretary → ME
  • 4
    MAWLAW 370 LIMITED - 1998-01-19
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-02-04 ~ 1998-10-08
    IIF 46 - Director → ME
    icon of calendar 1998-02-05 ~ 1999-12-01
    IIF 86 - Secretary → ME
  • 5
    ST. MODWEN DEVELOPMENTS LIMITED - 2025-03-20
    ST. MODWEN DEVELOPMENTS LIMITED - 1999-04-08
    CLARKE ST. MODWEN PROPERTIES LIMITED - 1986-08-22
    ST.MODWEN SECURITIES LIMITED - 1979-12-31
    ST. MODWEN PROPERTIES LIMITED - 1979-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 6 - Director → ME
  • 6
    ST. MODWEN GROUP HOLDING COMPANY LIMITED - 2025-03-20
    ST MODWEN (SHELF 1) LIMITED - 2023-03-09
    BARTON BUSINESS PARK LIMITED - 1999-11-17
    TRENTHAM GARDENS LIMITED - 1999-09-01
    ACTON GATE DEVELOPMENTS LIMITED - 1998-05-14
    INGLEBY (636) LIMITED - 1992-10-09
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 47 offsprings)
    Officer
    icon of calendar 1992-09-30 ~ 1999-12-01
    IIF 57 - Director → ME
    icon of calendar 1992-09-30 ~ 1999-12-01
    IIF 117 - Secretary → ME
  • 7
    ST. MODWEN INVESTMENTS LIMITED - 2025-03-20
    REGIONAL DEVELOPMENTS LIMITED - 1993-12-10
    PRESS EQUIPMENT LIMITED - 1989-08-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-12-10 ~ 1999-12-01
    IIF 47 - Director → ME
    icon of calendar 1993-12-10 ~ 1999-12-01
    IIF 105 - Secretary → ME
  • 8
    ST. MODWEN PENSIONS LIMITED - 2025-03-20
    R.H.I. PENSIONS LIMITED - 1990-05-25
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 45 - Director → ME
    icon of calendar ~ 1991-10-07
    IIF 98 - Secretary → ME
  • 9
    ST. MODWEN PROPERTIES LIMITED - 2025-03-20
    ST. MODWEN PROPERTIES PLC - 2021-08-12
    REDMAN HEENAN INTERNATIONAL PLC - 1986-04-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1999-11-26
    IIF 5 - Director → ME
    icon of calendar ~ 1999-11-26
    IIF 93 - Secretary → ME
  • 10
    ST MODWEN VENTURES LIMITED - 2025-03-20
    BARTON PROPERTY INVESTMENTS LIMITED - 1998-03-02
    MAVERCROWN LIMITED - 1980-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-04-06 ~ 1999-12-01
    IIF 51 - Director → ME
    icon of calendar ~ 1999-12-01
    IIF 76 - Secretary → ME
  • 11
    icon of address Meriden Hall Main Road, Meriden, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-08-20
    IIF 122 - Director → ME
  • 12
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-27 ~ 1999-12-01
    IIF 41 - Director → ME
    icon of calendar 1996-01-02 ~ 1999-12-01
    IIF 88 - Secretary → ME
  • 13
    M M & S (2632) LIMITED - 2000-06-28
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-06-20 ~ 2001-09-05
    IIF 3 - Director → ME
    icon of calendar 2001-02-28 ~ 2001-09-05
    IIF 102 - Secretary → ME
  • 14
    icon of address 66 Prescot Street, London, Greater London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2001-09-05
    IIF 4 - Director → ME
    icon of calendar 2001-02-28 ~ 2001-09-05
    IIF 101 - Secretary → ME
  • 15
    ORTUS PROFESSIONAL SEARCH LIMITED - 2010-01-11
    SUNPAGE LIMITED - 2004-03-15
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 30 - Director → ME
  • 16
    ESOS LIMITED - 2011-03-23
    SERVICE OUTSOURCE SOLUTIONS LIMITED - 2004-02-04
    ONE STOP JOB SHOP LIMITED - 2003-09-04
    RANGEPOSTER LIMITED - 2001-04-25
    icon of address Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 10 - Director → ME
  • 17
    EXECUTIVE NETWORK SALES LIMITED - 2017-09-06
    WATERRADIO LIMITED - 2003-11-20
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 27 - Director → ME
  • 18
    IDEAGEM LIMITED - 2000-02-15
    icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 16 - Director → ME
  • 19
    R & L EXECUTIVE NETWORK LIMITED - 2013-11-26
    icon of address Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-12-03 ~ 2008-06-26
    IIF 23 - Director → ME
  • 20
    icon of address Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 34 - Director → ME
  • 21
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-07 ~ 1999-12-01
    IIF 43 - Director → ME
    icon of calendar 1994-02-07 ~ 1999-12-01
    IIF 100 - Secretary → ME
  • 22
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-08-24 ~ 1999-12-01
    IIF 7 - Director → ME
    icon of calendar 1998-04-01 ~ 1999-12-01
    IIF 74 - Secretary → ME
  • 23
    DARTBRANCH LIMITED - 2002-07-14
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 26 - Director → ME
  • 24
    INSTANTCALM LIMITED - 1997-11-13
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1999-12-01
    IIF 113 - Secretary → ME
  • 25
    FORMPROOF LIMITED - 1997-06-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 1997-06-17 ~ 1999-12-01
    IIF 112 - Secretary → ME
  • 26
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 111 - Secretary → ME
  • 27
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 82 - Secretary → ME
  • 28
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 49 - Director → ME
    icon of calendar ~ 1999-12-01
    IIF 83 - Secretary → ME
  • 29
    icon of address 31 Balmoral Grove, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-01-24
    Officer
    icon of calendar 2012-06-22 ~ 2014-01-08
    IIF 2 - Director → ME
  • 30
    CLAIMS DIRECT GROUP LIMITED - 1999-07-19
    MEDICAL LEGAL SUPPORT SERVICES LIMITED - 1999-01-12
    icon of address Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2001-09-05
    IIF 53 - Director → ME
    icon of calendar 2001-02-28 ~ 2001-09-05
    IIF 103 - Secretary → ME
  • 31
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 29 - Director → ME
  • 32
    icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 35 - Director → ME
  • 33
    NETWORK GROUP HOLDINGS PLC - 2012-10-19
    NETWORK GROUP HOLDINGS LIMITED - 2007-09-11
    icon of address Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2008-06-26
    IIF 40 - Director → ME
  • 34
    PERTEMPS HEALTHCARE PROFESSIONALS (SWINDON) LIMITED - 2007-09-11
    BAGBRIGHT LIMITED - 2005-04-11
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 24 - Director → ME
  • 35
    PERTEMPS HEALTHCARE PROFESSIONALS LIMITED - 2007-08-31
    ENRICHGLASS LIMITED - 2001-01-11
    icon of address Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 2007-09-15 ~ 2008-06-26
    IIF 9 - Director → ME
  • 36
    STOCKCLICK LIMITED - 2003-04-18
    icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 14 - Director → ME
  • 37
    THE I T RECRUITMENT NETWORK CONTRACTS LIMITED - 2002-07-04
    I T RECRUITMENT NETWORK CONTRACTS LIMITED - 1997-05-20
    PACEGUIDE LIMITED - 1997-04-02
    icon of address Meriden Hall, Main Road Meriden, Coventry, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 20 - Director → ME
  • 38
    PERTEMPS MANAGED SOLUTIONS LIMITED - 2006-07-28
    ATOLLPLUS LIMITED - 2001-02-21
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 13 - Director → ME
  • 39
    PIECEMATCH LIMITED - 2003-09-26
    icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 18 - Director → ME
  • 40
    RGB LIMITED - 2009-07-25
    RGB (NORTH) LTD - 2004-10-11
    icon of address Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 33 - Director → ME
  • 41
    ROPESOURCE LIMITED - 2001-11-02
    icon of address Meriden Hall Main Road, Meriden, Coventry, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 12 - Director → ME
  • 42
    CHARGESYSTEM LIMITED - 1996-12-06
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -295,127 GBP2021-12-31
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 17 - Director → ME
  • 43
    PERTEMPS VENTURES LIMITED - 2007-09-11
    MACBETH 21 LIMITED - 2003-10-15
    icon of address Meriden Hall, Main Road Meriden, Coventry, West Midlands
    Active Corporate (6 parents, 46 offsprings)
    Officer
    icon of calendar 2007-06-27 ~ 2008-06-26
    IIF 32 - Director → ME
  • 44
    KINGSWOOD PARK LIMITED - 1998-11-12
    INGLEBY (644) LIMITED - 1992-11-20
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-11-12 ~ 1998-12-14
    IIF 65 - Director → ME
    icon of calendar 1992-11-12 ~ 1999-12-01
    IIF 115 - Secretary → ME
  • 45
    NORTHERN RACING LIMITED - 2004-06-04
    MAWLAW 247 LIMITED - 1994-06-16
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1994-07-06 ~ 1999-12-01
    IIF 8 - Director → ME
    icon of calendar 1994-07-06 ~ 1999-12-01
    IIF 108 - Secretary → ME
  • 46
    icon of address Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-28 ~ 2008-04-18
    IIF 124 - Director → ME
  • 47
    ADVISER (206) LIMITED - 1991-11-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-12-29 ~ 1999-12-01
    IIF 114 - Secretary → ME
  • 48
    NETWORK HEALTHCARE (MIDLANDS) LIMITED - 2012-05-10
    PERTEMPS HEALTHCARE (MIDLANDS) LIMITED - 2007-09-11
    icon of address Meriden Hall, Meriden, Coventry, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 38 - Director → ME
  • 49
    NETWORK CATERING LIMITED - 2014-11-27
    METCAT LIMITED - 2007-07-10
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 31 - Director → ME
  • 50
    PERTEMPS PORTER MOORE LIMITED - 2007-09-11
    PORTER & MOORE LTD - 1998-12-04
    icon of address Meriden Hall, Main Road, Meriden, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 19 - Director → ME
  • 51
    icon of address Bet365 House Media Way, Stoke-on-trent, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2009-06-18 ~ 2023-03-31
    IIF 37 - Director → ME
  • 52
    RAYNOL PROPERTIES LLP - 2010-02-08
    icon of address Bet365 House Media Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2010-02-27
    IIF 67 - LLP Designated Member → ME
  • 53
    icon of address Bet365 House Media Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2010-02-27
    IIF 69 - LLP Designated Member → ME
  • 54
    icon of address Bet365 House Media Way, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2010-02-27
    IIF 68 - LLP Designated Member → ME
  • 55
    RED RECRUITMENT TO RECRUITMENT LIMITED - 2022-03-04
    LINECREATE LIMITED - 2002-07-31
    icon of address Meriden Hall, Main Road, Meriden, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 25 - Director → ME
  • 56
    REDMAN FISHER GROUP LIMITED - 1983-09-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 62 - Director → ME
    icon of calendar 1992-02-10 ~ 1999-03-11
    IIF 107 - Secretary → ME
  • 57
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 75 - Secretary → ME
  • 58
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 78 - Secretary → ME
  • 59
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 77 - Secretary → ME
  • 60
    icon of address 97 Park Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,776 GBP2021-09-30
    Officer
    icon of calendar 2015-12-04 ~ 2022-04-08
    IIF 66 - Director → ME
  • 61
    icon of address Carousel Hotel, 663-671 New South Promenade, Blackpool
    Active Corporate (2 parents)
    Equity (Company account)
    -53,028 GBP2023-12-31
    Officer
    icon of calendar 2005-08-30 ~ 2006-07-31
    IIF 71 - Director → ME
    icon of calendar 2005-08-30 ~ 2006-07-31
    IIF 110 - Secretary → ME
  • 62
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 73 - Secretary → ME
  • 63
    icon of address 1st Floor Cloister House, New Bailey Street, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,511,409 GBP2024-05-31
    Officer
    icon of calendar 1998-12-16 ~ 1999-12-01
    IIF 54 - Director → ME
  • 64
    SPEYMILL 2007 LIMITED - 2008-06-20
    SPEYMILL GROUP PLC - 2007-11-14
    THE WIGMORE GROUP PLC - 2005-07-29
    WIGMORE ESTATES PLC - 2000-07-28
    THE CONSTELLATION HOMES DIVIDEND COMPANY PLC. - 1998-06-26
    INDEXGILT PUBLIC LIMITED COMPANY - 1990-11-13
    icon of address Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-11 ~ 2006-01-17
    IIF 70 - Director → ME
  • 65
    ST MODWEN DEVELOPMENTS (CANNOCK) LIMITED - 1999-04-08
    ST. MODWEN DEVELOPMENTS (OCTAGON) LIMITED - 1996-07-16
    INGLEBY (420) LIMITED - 1989-08-21
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 44 - Director → ME
    icon of calendar ~ 1999-12-01
    IIF 89 - Secretary → ME
  • 66
    PARKFIELD ESTATE (BIRMINGHAM) LIMITED - 1999-03-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-03-08 ~ 1999-12-01
    IIF 56 - Director → ME
  • 67
    REDMAN HEENAN LIMITED - 1990-11-20
    REDMAN FISHER (OVERSEAS) LIMITED - 1977-12-31
    REDMAN HEENAN LIMITED - 1976-12-31
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 42 - Director → ME
    icon of calendar ~ 1999-12-01
    IIF 80 - Secretary → ME
  • 68
    CLARKE ST. MODWEN HOLDINGS LIMITED - 1989-04-04
    INGLEBY (134) LIMITED - 1986-03-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 60 - Director → ME
    icon of calendar ~ 1999-12-01
    IIF 90 - Secretary → ME
  • 69
    INGLEBY (633) LIMITED - 1992-07-21
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-07-15 ~ 1999-12-01
    IIF 91 - Secretary → ME
  • 70
    icon of address Bet365 House Media Way, Stoke-on-trent, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-09-27 ~ 2023-03-31
    IIF 72 - Director → ME
  • 71
    icon of address Bet 365 House Media Way, Stoke-on-trent, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2022-03-31
    IIF 120 - Has significant influence or control as a member of a firm OE
  • 72
    icon of address Bet365 Stadium Stanley Matthews Way, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1999-02-24
    IIF 11 - Director → ME
  • 73
    COUNTY VENTURES LIMITED - 1993-07-30
    EZWAX LIMITED - 1988-09-16
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-06-18 ~ 1999-12-01
    IIF 61 - Director → ME
    icon of calendar ~ 1998-08-04
    IIF 94 - Secretary → ME
  • 74
    BURNHAM BUSINESS PARK (MANAGEMENT) LIMITED - 1990-05-14
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 79 - Secretary → ME
  • 75
    icon of address 11b St James Business Centre, Wilderspool Causeway, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    134,905 GBP2024-08-31
    Officer
    icon of calendar 2007-07-30 ~ 2008-06-26
    IIF 123 - Director → ME
  • 76
    NETWORK RECRUITMENT PARTNERSHIP LIMITED - 2018-05-25
    EXECUTIVE NETWORK WOLVERHAMPTON LIMITED - 2000-06-15
    DAYPLANET LIMITED - 2000-02-22
    icon of address Meriden Hall, Main Road, Meriden, Coventry, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-05 ~ 2008-06-26
    IIF 15 - Director → ME
  • 77
    QUAYSHELFCO 984 LIMITED - 2003-03-23
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 36 - Director → ME
  • 78
    TOTAL RECRUITMENT EAST ANGLIA LIMITED - 2006-08-22
    NETWORK EAST ANGLIA LIMITED - 2004-07-13
    PERTEMPS RECRUITMENT EAST ANGLIA LIMITED - 2004-03-26
    PERTEMPS EAST ANGLIA RECRUITMENT LIMITED - 2000-11-07
    CALLREPAIR LIMITED - 2000-10-18
    icon of address Meriden Hall, Main Road, Meriden, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-09 ~ 2008-06-26
    IIF 28 - Director → ME
  • 79
    CHAUCER ESTATES (PORTSMOUTH) LIMITED - 1999-09-01
    icon of address Two Devon Way, Longbridge, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-12-27 ~ 1999-12-01
    IIF 48 - Director → ME
    icon of calendar 1996-01-02 ~ 1999-12-01
    IIF 84 - Secretary → ME
  • 80
    TRENTHAM PROPERTIES LIMITED - 1996-09-25
    icon of address Management Suite Trentham Estate, Stone Road, Trentham, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-24 ~ 1999-12-01
    IIF 59 - Director → ME
    icon of calendar 1996-09-24 ~ 1999-12-01
    IIF 106 - Secretary → ME
  • 81
    MAWLAW 157 LIMITED - 1992-08-04
    icon of address C/o Miller Homes 2 Centro Place, Pride Park, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1992-07-17 ~ 1999-12-01
    IIF 64 - Director → ME
    icon of calendar 1992-07-17 ~ 1999-12-01
    IIF 119 - Secretary → ME
  • 82
    MAYBRIM LIMITED - 1989-01-26
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1999-12-01
    IIF 58 - Director → ME
    icon of calendar ~ 1999-12-01
    IIF 85 - Secretary → ME
  • 83
    KEY PROPERTY INVESTMENTS (BOLTON) LIMITED - 1998-07-10
    CENTREBEST LIMITED - 1997-11-13
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-02-26
    IIF 95 - Secretary → ME
  • 84
    KEY PROPERTY INVESTMENTS (CARLISLE) LIMITED - 1998-07-10
    COUNTERSWITCH LIMITED - 1997-11-13
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-02-26
    IIF 99 - Secretary → ME
  • 85
    KEY PROPERTY INVESTMENTS (LUTON) LIMITED - 1998-07-10
    CUSTOMITEM LIMITED - 1997-11-13
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-02-26
    IIF 96 - Secretary → ME
  • 86
    KEY PROPERTY INVESTMENTS (WREXHAM) LIMITED - 1998-07-10
    FRESHCONCERN LIMITED - 1997-11-13
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-14 ~ 1998-02-26
    IIF 97 - Secretary → ME
  • 87
    CENTRAK LIMITED - 1989-01-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1999-12-01
    IIF 63 - Director → ME
    icon of calendar 1995-01-30 ~ 1999-12-01
    IIF 118 - Secretary → ME
  • 88
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-02 ~ 1999-12-01
    IIF 55 - Director → ME
    icon of calendar 1998-10-02 ~ 1999-12-01
    IIF 116 - Secretary → ME
  • 89
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-07 ~ 1999-12-01
    IIF 81 - Secretary → 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.