logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Breslin, Paul

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

    Resident in England

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

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Breslin, Paul James
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Breslin, Paul James
    British director born in June 1960

    Resident in England

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

      IIF 35
  • Breslin, Paul James
    British

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

      IIF 36
    • icon of address Albion Court, 18-20 Frederick St, Birmingham, B1 3HE

      IIF 37
  • Breslin, Paul James
    British director

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

      IIF 38
  • Mr Paul Breslin
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
  • Breslin, Paul James
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Breslin, Paul James
    British company director born in June 1960

    Resident in United Kingdom

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

      IIF 68
    • icon of address Lockington Hall, Main Street, Lockington, Derby, Derbyshire, DE74 2RH

      IIF 69
  • Breslin, Paul James
    British director born in June 1960

    Resident in United Kingdom

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

      IIF 70 IIF 71
    • icon of address Albion Court, 18-20 Frederick St, Birmingham, B1 3HE

      IIF 72 IIF 73 IIF 74
    • icon of address Breslins, Crosby Court, 28 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 78
    • icon of address C/o Breslins Crosby Court, 28 George Street, Birmingham, England And Wales, B3 1QG, United Kingdom

      IIF 79 IIF 80
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, England

      IIF 81
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 82
    • icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, B3 1QG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Unit 2, Bayton Road Industrial Estate, Bryant Road, Coventry, CV7 9EN, United Kingdom

      IIF 88
    • icon of address Unit 2, Bryant Road, Bayton Industrial Estate, Coventry, CV7 9EN, United Kingdom

      IIF 89
    • icon of address Lockington Hall, Main Street, Lockington, Derby, England And Wales, DE74 2RH, United Kingdom

      IIF 90
    • icon of address 7, Rokeby Close, Sutton Coldfield, B76 1FS, United Kingdom

      IIF 91 IIF 92
  • Mr Paul James Breslin
    British born in June 1960

    Resident in England

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

      IIF 93
    • icon of address Crosby Court, 28 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Point East, Park Plaza, Heath Hayes, Cannock, WS12 2DD, England

      IIF 97
    • icon of address Lichfield Dch, Frog Lane, Lichfield, WS13 6YY, England

      IIF 98 IIF 99
    • icon of address Enterprise Centre, Corporation Street, Tamworth, B79 7DN, England

      IIF 100 IIF 101
child relation
Offspring entities and appointments
Active 39
  • 1
    BRESLINS LTD - 2003-01-31
    JAMES BRESLIN LTD. - 2001-02-21
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    127,519 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    BRESLINS CLUB NUNEATON LTD - 2023-05-24
    icon of address Park Plaza Park Plaza, Heath Hayes, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,202 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 22 - Director → ME
  • 6
    BRESLINS CLUB DUDLEY LTD - 2025-10-27
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    1,026 GBP2024-12-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 8
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 29 - Director → ME
  • 11
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    10,875 GBP2024-12-31
    Officer
    icon of calendar 2011-12-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    JAMES BRESLIN MANAGEMENT CONSULTING LTD. - 2001-02-22
    BRESLIN CONSULTING LTD - 2003-01-31
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 1995-09-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    BRESLINS LTD - 2016-09-22
    ACCOUNTS STAFF LTD. - 2001-02-21
    BRESLIN FINANCIAL SERVICES LTD - 2005-01-31
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    25,878 GBP2024-12-31
    Officer
    icon of calendar 1998-09-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 18
    BRESLINS HR LTD - 2017-09-21
    BRESLINS PEOPLE LTD - 2022-04-22
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    3,567 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 60 - Director → ME
  • 19
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    3,351 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    BRESLINS CLUB LICHFIELD LTD - 2020-09-07
    icon of address Lichfield Dch, Frog Lane, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,357 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14,201 GBP2024-12-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BRESLIN TAX ADVISERS LTD - 2003-01-31
    BRESLIN LTD - 2024-03-06
    JAMES BRESLIN TAX CONSULTANTS LTD. - 2001-02-22
    BRESLINS LEAMINGTON LTD - 2007-03-07
    B TAX ADVISERS LTD - 2003-09-09
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    6,456 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    BRESLINS CLUB SUTTON COLDFIELD LTD - 2020-09-07
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 18 - Director → ME
  • 25
    BRESLINS CLUB TAMWORTH LTD - 2020-09-07
    icon of address Enterprise Centre, Corporation Street, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,829 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
  • 26
    BRESLINS DUDLEY LTD - 2017-09-21
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,728 GBP2024-12-31
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,865 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,525 GBP2024-12-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Crosby Court, 28 George Street, Birmingham, England And Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 26 - Director → ME
  • 36
    icon of address Crosby Court, 28 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 37
    DAC FACILITIES MANAGEMENT LTD - 2018-05-02
    PROPERTIES FACILITIES MANAGEMENT LTD - 2018-05-22
    icon of address Crosby Court 28 George Street, Crosby Court, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Crosby Court 28 George Street, Crosby Court, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Breslins, Crosby Court, 28 George Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 78 - Director → ME
Ceased 29
  • 1
    icon of address Bamfords Trust House, 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2008-07-25
    IIF 75 - Director → ME
    icon of calendar 2007-10-01 ~ 2008-08-21
    IIF 38 - Secretary → ME
  • 2
    ADAM ASKEY BIRMINGHAM LTD - 2016-04-15
    ADAM ASKEY ROOFING LTD - 2016-08-16
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,705 GBP2016-12-31
    Officer
    icon of calendar 2015-06-24 ~ 2016-03-31
    IIF 80 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 8 - Director → ME
  • 3
    ADAM ASKEY GROUP LTD - 2015-01-08
    ADAM ASKEY MIDLANDS LTD - 2016-04-15
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    9,589 GBP2016-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2018-08-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADAM ASKEY (ROOFING) LIMITED - 1999-02-01
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56,163 GBP2017-03-31
    Officer
    icon of calendar 2014-12-30 ~ 2017-07-04
    IIF 10 - Director → ME
  • 5
    ADAM ASKEY HEATING LTD - 2018-01-26
    ADAM ASKEY WORCESTER LTD - 2016-04-15
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2017-02-01
    IIF 13 - Director → ME
    icon of calendar 2015-02-11 ~ 2016-03-31
    IIF 92 - Director → ME
  • 6
    ADAM ASKEY (MIDLANDS) LIMITED - 2015-01-08
    ADAM ASKEY (SERVICES) LTD - 2016-04-15
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,357 GBP2017-03-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-07-01
    IIF 3 - Director → ME
  • 7
    ADAM ASKEY SOLIHULL LTD - 2016-04-28
    ADAM ASKEY COMMERCIAL LTD - 2016-08-16
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,590 GBP2016-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 11 - Director → ME
    icon of calendar 2014-12-30 ~ 2016-07-01
    IIF 4 - Director → ME
  • 8
    ADAM ASKEY SUTTON COLDFIELD LTD - 2016-04-15
    ADAM ASKEY BUILDING SERVICES LTD - 2016-08-16
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,715 GBP2016-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 7 - Director → ME
    icon of calendar 2014-12-30 ~ 2016-07-01
    IIF 6 - Director → ME
  • 9
    ADAM ASKEY ROOFLINE LTD - 2016-08-16
    ADAM ASKEY WARWICK LTD - 2016-04-28
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,046 GBP2016-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-07-01
    IIF 9 - Director → ME
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 12 - Director → ME
  • 10
    ADAM ASKEY CONSERVATORIES LTD - 2016-08-16
    ADAM ASKEY BLACK COUNTRY LTD - 2016-04-15
    icon of address Unit 2 Century Park, Starley Way, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2017-02-01
    IIF 5 - Director → ME
    icon of calendar 2015-06-24 ~ 2016-07-01
    IIF 79 - Director → ME
  • 11
    icon of address C/o Sharma & Co, 257 Hagley Road, Birmingham
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2006-07-11
    IIF 70 - Director → ME
  • 12
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    10,875 GBP2024-12-31
    Officer
    icon of calendar 2006-11-23 ~ 2008-06-25
    IIF 76 - Director → ME
    icon of calendar 2006-11-23 ~ 2007-07-31
    IIF 37 - Secretary → ME
  • 13
    JAMES BRESLIN MANAGEMENT CONSULTING LTD. - 2001-02-22
    BRESLIN CONSULTING LTD - 2003-01-31
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 1995-09-27 ~ 1996-09-26
    IIF 36 - Secretary → ME
  • 14
    BRESLINS CLUB LICHFIELD LTD - 2020-09-07
    icon of address Lichfield Dch, Frog Lane, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,357 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2024-02-16
    IIF 99 - Has significant influence or control OE
  • 15
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    14,201 GBP2024-12-31
    Officer
    icon of calendar 2012-01-24 ~ 2015-12-31
    IIF 81 - Director → ME
  • 16
    BRESLINS CLUB TAMWORTH LTD - 2020-09-07
    icon of address Enterprise Centre, Corporation Street, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,829 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-01 ~ 2024-02-16
    IIF 101 - Has significant influence or control OE
  • 17
    icon of address Crosby Court, 28 George Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,865 GBP2024-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2008-06-25
    IIF 77 - Director → ME
  • 18
    MARIANNE CATERING LTD - 2000-07-04
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,001 GBP2018-06-30
    Officer
    icon of calendar 2007-07-17 ~ 2018-06-28
    IIF 71 - Director → ME
  • 19
    BRESLINS IT LTD - 2008-02-19
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-31
    IIF 74 - Director → ME
  • 20
    BRESLINS TAX LTD - 2008-02-19
    icon of address Greenway House, Sugarswell Business Park, Shenington, Banbury, Oxon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2007-07-31
    IIF 73 - Director → ME
  • 21
    MCA LEAMINGTON LTD - 2017-03-02
    MCA BRESLINS LEAMINGTON LTD - 2013-09-10
    BRESLINS LEAMINGTON LTD - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    119,802 GBP2024-09-30
    Officer
    icon of calendar 2007-03-09 ~ 2007-07-31
    IIF 72 - Director → ME
  • 22
    MCA BRESLINS FINANCIAL SERVICES LTD - 2012-05-15
    MCA BRESLINS CIRENCESTER LTD - 2013-09-10
    BRESLINS FINANCIAL SERVICES LIMITED - 2008-02-19
    icon of address 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-06-16 ~ 2007-12-31
    IIF 68 - Director → ME
  • 23
    icon of address 4 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-24
    IIF 91 - Director → ME
  • 24
    icon of address Churchill Suite,mohan Business Centre, Tamworth Road, Long Eaton, Longeaton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-23 ~ 2015-07-24
    IIF 90 - Director → ME
  • 25
    icon of address 4 Charter Point Way, Ashby-de-la-zouch, England
    Active Corporate (4 parents)
    Equity (Company account)
    993,364 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-07-24
    IIF 69 - Director → ME
  • 26
    icon of address Unit 2, Bayton Road Industrial Estate, Bryant Road, Coventry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-01-05 ~ 2018-12-28
    IIF 88 - Director → ME
  • 27
    icon of address Unit 2 Bryant Road, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    400,991 GBP2024-06-30
    Officer
    icon of calendar 2014-10-01 ~ 2018-06-22
    IIF 35 - Director → ME
  • 28
    icon of address Unit 2 Bryant Road, Bayton Road Industrial Estate, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,987 GBP2024-08-31
    Officer
    icon of calendar 2015-02-19 ~ 2018-06-22
    IIF 82 - Director → ME
  • 29
    icon of address Unit 2 Bryant Road, Bayton Industrial Estate, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,158 GBP2024-06-30
    Officer
    icon of calendar 2017-01-23 ~ 2018-06-22
    IIF 89 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.