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

Grieves, Sean

    Related profiles found in government register
  • Grieves, Sean
    British

    Registered addresses and corresponding companies
  • Grieves, Sean
    British accountant

    Registered addresses and corresponding companies
    • 14 Chipstone Close, Solihull, West Midlands, B91 3YS

      IIF 7
  • Grieves, Sean
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 37 Lombard Street, London, Greater London, EC3V 9BQ, England

      IIF 8
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG, England

      IIF 9
  • Grieves, Sean
    British accountant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14, Chipstone Close, Solihull, West Midlands, B91 3YS, England

      IIF 10
    • Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 11
  • Grieves, Sean
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Chipstone Close, Solihull, West Midlands, B91 3YS

      IIF 12
  • Grieves, Sean
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 13 IIF 14
    • 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 15
    • Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 16
    • The Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES, England

      IIF 17
  • Grieves, Sean
    English accountant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 272, Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4PX, England

      IIF 18
    • 45, Stratford Road, Shirley, Solihull, B90 3NB, England

      IIF 19
  • Grieves, Sean
    English director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 20
    • Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 21
  • Grieves, Sean
    English finance director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, 320 Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 22
    • 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 23
    • Regent House, 320 Stratford Road, Shirley, Solihull, West Midlands, B90 3DN

      IIF 24
    • The Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES, England

      IIF 25 IIF 26 IIF 27
    • The Pump House, The Pump House, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES, England

      IIF 28
  • Grieves, Sean
    British certified accountant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, United Kingdom

      IIF 29
  • Grieves, Sean
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 30
  • Grieves, Sean
    English director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Zenith House, Highlands Road, Solihull, West Midlands, B90 4PD, United Kingdom

      IIF 31
    • Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 32
  • Mr Sean Grieves
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 37 Lombard Street, London, Greater London, EC3V 9BQ, England

      IIF 33
    • 9 Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 34
  • Mr Sean Grieves
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 35
    • 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 36
    • 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 37
    • 45, Stratford Road, Shirley, Solihull, B90 3NB, England

      IIF 38
    • 9 Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 39
    • Apartment 1, 348 Station Road, Knowle, Solihull, B93 0ET, England

      IIF 40
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG, England

      IIF 41
    • Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 42
  • Mr Sean Grieves
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, United Kingdom

      IIF 43
  • Sean Grieves
    English born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 44
    • 9 Zenith House, Highlands Road, Solihull, West Midlands, B90 4PD, United Kingdom

      IIF 45
  • Mr Sean Grieves
    English born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Zenith House, Highlands Road, Solihull, B90 4PD, United Kingdom

      IIF 46 IIF 47
    • Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,478 GBP2023-12-31
    Officer
    2022-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GRIEVES & CO LIMITED - 2013-07-01
    45 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-08-31
    Officer
    2010-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    272 Cranmore Boulevard, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-05 ~ dissolved
    IIF 18 - Director → ME
  • 4
    ROOMOTEL CAPITAL LIMITED - 2024-10-03
    1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    222 GBP2024-12-31
    Officer
    2021-09-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    ROOMOTEL HOLDINGS LIMITED - 2023-09-18
    1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    2021-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    330 GBP2024-12-31
    Officer
    2023-10-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-06-07 ~ now
    IIF 16 - Director → ME
  • 8
    PG ACCOUNTANTS LIMITED - 2020-07-10
    Zenith House Highlands Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-09-30
    Person with significant control
    2018-09-13 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ROOMOTEL (ROBERT PEEL COURT) LIMITED - 2023-01-13
    CHARIMO LIMITED - 2021-09-20
    SOLIHULL HOME LIMITED - 2018-09-21
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2023-12-31
    Officer
    2017-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    THE BOULEVARD APARTMENTS LIMITED - 2022-07-12
    PERPETUAL PROPERTY DEVELOPMENTS LIMITED - 2021-09-20
    ENVIRO HOME SOLUTIONS LIMITED - 2020-05-05
    PERPETUAL PROPERTY INVESTMENTS LIMITED - 2018-12-20
    Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2023-12-31
    Officer
    2016-11-30 ~ dissolved
    IIF 20 - Director → ME
  • 11
    WELLNESS 365 LIMITED - 2022-07-19
    Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -264 GBP2023-12-31
    Officer
    2020-10-28 ~ dissolved
    IIF 32 - Director → ME
  • 12
    Perpetual 1745 Warwick Road, Knowle, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    134 GBP2024-12-31
    Officer
    2016-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 40 - Has significant influence or controlOE
  • 13
    PERPETUAL PROPERTY PARTNERS LIMITED - 2018-08-03
    ASTON HAMLEY LIMITED - 2018-03-05
    CHARIMO PROPERTY PARTNERS LIMITED - 2015-07-09
    VESTA PROPERTIES AGENCY LIMITED - 2014-05-22
    INSPIRED DEVELOPMENTS DESIGN AND BUILD LIMITED - 2013-09-23
    Zenith House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138 GBP2018-03-31
    Officer
    2013-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    ROOMSTYLE LIMITED - 2025-11-10
    Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,575 GBP2024-12-31
    Officer
    2022-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    Chipstone House, 14 Chipstone Close, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2000-06-13 ~ dissolved
    IIF 12 - Director → ME
Ceased 22
  • 1
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    2002-08-09 ~ 2002-08-13
    IIF 3 - Secretary → ME
  • 2
    BLUCON FITOUT & CONSTRUCTION LIMITED - 2015-04-01
    Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,724 GBP2022-07-31
    Officer
    2015-04-01 ~ 2015-06-30
    IIF 22 - Director → ME
    2016-06-30 ~ 2016-09-30
    IIF 27 - Director → ME
  • 3
    Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -40,127 GBP2022-07-31
    Officer
    2016-08-31 ~ 2016-09-30
    IIF 25 - Director → ME
  • 4
    Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,217 GBP2022-07-31
    Officer
    2015-07-25 ~ 2016-09-30
    IIF 28 - Director → ME
  • 5
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    113,651 GBP2018-07-31
    Officer
    2015-11-09 ~ 2016-09-30
    IIF 23 - Director → ME
  • 6
    BLUECON LIMITED - 2011-07-19
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2015-08-01 ~ 2016-09-30
    IIF 26 - Director → ME
    2015-04-01 ~ 2015-06-30
    IIF 24 - Director → ME
  • 7
    CHARIMO LIMITED - 2015-11-09
    Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,367 GBP2022-07-31
    Officer
    2015-11-08 ~ 2016-09-30
    IIF 17 - Director → ME
  • 8
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,478 GBP2023-12-31
    Person with significant control
    2022-09-08 ~ 2022-09-13
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    PRINCIPAL ASSURED SERVICES LIMITED - 1997-02-07
    1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,434 GBP2024-12-31
    Officer
    2007-10-29 ~ 2009-10-30
    IIF 4 - Secretary → ME
  • 10
    First House, Sutton Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    986,586 GBP2024-03-31
    Officer
    2004-01-27 ~ 2010-12-28
    IIF 5 - Secretary → ME
  • 11
    45 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -685 GBP2017-10-31
    Officer
    2005-04-06 ~ 2009-10-20
    IIF 1 - Secretary → ME
  • 12
    23 Rowlands Crescent, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    34,250 GBP2024-05-31
    Officer
    2010-01-22 ~ 2013-05-30
    IIF 10 - Director → ME
  • 13
    Junita Tan Hamblin, 1 Sheriff Avenue, Coventry
    Dissolved Corporate (1 parent)
    Officer
    2007-07-30 ~ 2010-11-09
    IIF 2 - Secretary → ME
  • 14
    Regent House 320 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2007-10-22 ~ 2007-11-23
    IIF 7 - Secretary → ME
  • 15
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2020-06-07 ~ 2022-09-13
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PG ACCOUNTANTS LIMITED - 2020-07-10
    Zenith House Highlands Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    2018-09-13 ~ 2020-06-23
    IIF 29 - Director → ME
  • 17
    Westward Ho Westward Ho, Selby Road, Wistow Nr Selby, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,263 GBP2024-08-31
    Officer
    2002-07-05 ~ 2002-07-30
    IIF 6 - Secretary → ME
  • 18
    ROOMOTEL (ROBERT PEEL COURT) LIMITED - 2023-01-13
    CHARIMO LIMITED - 2021-09-20
    SOLIHULL HOME LIMITED - 2018-09-21
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2023-12-31
    Person with significant control
    2017-02-03 ~ 2022-09-13
    IIF 34 - Has significant influence or control OE
  • 19
    THE BOULEVARD APARTMENTS LIMITED - 2022-07-12
    PERPETUAL PROPERTY DEVELOPMENTS LIMITED - 2021-09-20
    ENVIRO HOME SOLUTIONS LIMITED - 2020-05-05
    PERPETUAL PROPERTY INVESTMENTS LIMITED - 2018-12-20
    Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2023-12-31
    Person with significant control
    2016-11-30 ~ 2022-09-13
    IIF 37 - Has significant influence or control OE
  • 20
    WELLNESS 365 LIMITED - 2022-07-19
    Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -264 GBP2023-12-31
    Person with significant control
    2020-10-28 ~ 2022-09-13
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    ROOMSTYLE LIMITED - 2025-11-10
    Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,575 GBP2024-12-31
    Person with significant control
    2022-09-05 ~ 2022-09-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 22
    2c Addison Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,636 GBP2024-07-31
    Officer
    2021-07-06 ~ 2024-02-16
    IIF 31 - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-02-16
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.