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

Kelly, John Thomas

    Related profiles found in government register
  • Kelly, John Thomas
    British company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John Thomas
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kelly, John Thomas
    British property developer born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, United Kingdom

      IIF 48
    • icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, United Kingdom

      IIF 49
  • Kelly, John Thomas
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 50
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, United Kingdom

      IIF 51
  • Kelly, John Thomas
    British self employed born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1630 High Street, Knowle, Solihull, West Midlands, B93 0JU, England

      IIF 52 IIF 53
  • Kelly, John Thomas
    Irish company director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, One High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 54
  • Kelly, John Thomas
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 55
  • Kelly, John
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Lincoln Road, Ellesmere Port, Cheshire, CH66 2NH

      IIF 56
  • Kelly, John
    British civil engineer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 57
  • Kelly, John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 58
  • Mr John Thomas Kelly
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Kelly
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Lincoln Road, Great Sutton, Ellesmere Port, CH66 2NH, United Kingdom

      IIF 72
  • John Thomas Kelly
    Irish born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, One High Street, Henley In Arden, B95 5AA, United Kingdom

      IIF 73
  • Kelly, John Thomas
    English company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 74
    • icon of address 5, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 75
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 76
  • Kelly, John Thomas
    English director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Amington Road, Tyseley, Birmingham, B25 8ET, England

      IIF 77 IIF 78
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX

      IIF 79
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 80 IIF 81
    • icon of address Cogen Court, Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 82
    • icon of address 4, Windsor Court, Greenhill Street, Stratford-upon-avon, Warwickshire, CV37 6GG

      IIF 83
  • Kelly, John Thomas
    English surveyor born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 84
  • Mr John Thomas Kelly
    Irish born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, One High Street, Henley-in-arden, B95 5AA, United Kingdom

      IIF 85
  • Kelly, John Thomas
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, B95 5AA, England

      IIF 86
  • Kelly, John
    Irish investment principal born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre, Unit 4, Queens Road, Belfast, BT3 9DT, Northern Ireland

      IIF 87
  • Mr John Kelly
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 88
  • Mr John Kelly
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Amington Road, Tyseley, Birmingham, B25 8ET, England

      IIF 89
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 90
    • icon of address Cogen Court, Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 91
    • icon of address 4, Greenhill Street, Stratford-upon-avon, CV37 6GG, England

      IIF 92
  • Mr John Kelly
    British born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 93
  • Mr John Thomas Kelly
    Irish born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brewery Street, Aston, Birmingham, B6 4JB

      IIF 94
  • John Kelly
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX

      IIF 95
  • Kelly, John
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Gospel Oak Farm, Rising Lane, Lapworth, B94 6HP

      IIF 96
  • Mr John Thomas Kelly
    Irish born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill, One High Street, Henley-in-arden, B95 5AA, England

      IIF 97
  • Mr John Kelly
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1630 High Street, Knowle, Solihull, West Midlands, B93 0JU, England

      IIF 98
  • Mr John Thomas Kelly
    English born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yew Tree Farm, Cappers Lane, Betchton, Sandbach, CW11 4TD, England

      IIF 99
    • icon of address The Copper Room, Deva City Office Park, Trinity Way, Manchester, M3 7BG, United Kingdom

      IIF 100
    • icon of address Cogen Court, 151 Cranmore Boulevard, Shirley, Solihull, B90 4LN, England

      IIF 101
  • Kelly, John

    Registered addresses and corresponding companies
    • icon of address 128 Sharmans Cross Road, Solihull, West Midlands, B91 1PH

      IIF 102
child relation
Offspring entities and appointments
Active 27
  • 1
    DSM GROUP HOLDINGS LIMITED - 2017-04-03
    SECKLOE 386 LIMITED - 2008-05-22
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-02 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-17 ~ now
    IIF 80 - Director → ME
  • 4
    JACQUES RESTAURANT KNOWLE LIMITED - 2024-02-23
    DE KELDER VAN KNOWLE LTD - 2019-06-12
    icon of address 1630 High Street Knowle, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,471,940 GBP2024-09-30
    Officer
    icon of calendar 2019-01-05 ~ now
    IIF 52 - Director → ME
  • 5
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ now
    IIF 84 - Director → ME
  • 6
    icon of address 15 Brewery Street, Aston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,845 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DSM ASBESTOS SURVEYING LTD. - 2017-04-03
    DPJ (WEST MIDLANDS) LIMITED - 2009-05-20
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -38,735 GBP2016-12-31
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    DSM DEVELOPMENTS LIMITED - 2007-11-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    995,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ST FRANCIS GROUP (CANNOCK) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,089,799 GBP2018-03-31
    Officer
    icon of calendar 2015-11-09 ~ dissolved
    IIF 11 - Director → ME
  • 10
    ST FRANCIS PROPERTIES 31 LIMITED - 2017-04-03
    ST FRANCIS GROUP (NOTTINGHAM) LIMITED - 2015-06-10
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,843 GBP2017-03-31
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 20 - Director → ME
  • 11
    ST FRANCIS PROPERTY INVESTMENTS LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,813,459 GBP2018-03-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,110 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-07-18 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 51 - Director → ME
  • 15
    icon of address 25 Amington Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -198,792 GBP2016-02-28
    Officer
    icon of calendar 2011-02-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 16
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,701 GBP2024-12-31
    Officer
    icon of calendar 2018-10-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    GLENAVON BUILD LIMITED - 1997-07-16
    icon of address Cogen Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,895 GBP2025-02-28
    Officer
    icon of calendar 1997-06-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 18
    icon of address 1630 High Street Knowle, Solihull, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -474,538 GBP2024-09-30
    Officer
    icon of calendar 2018-11-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 19
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    93,817 GBP2023-12-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 71 - Has significant influence or controlOE
  • 20
    JTK HOLDINGS LIMITED - 2017-06-14
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,745,244 GBP2023-12-30
    Officer
    icon of calendar 2016-10-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 50 - Director → ME
  • 22
    icon of address 25 Amington Road, Tyseley, Birmingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -175,853 GBP2016-03-31
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 23
    GOSPEL OAK RECORDS LIMITED - 2014-01-09
    icon of address 4 Windsor Court, Greenhill Street, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 83 - Director → ME
  • 24
    icon of address 8 Lincoln Road, Great Sutton, Ellesmere Port, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,128 GBP2024-10-31
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -181,570 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 48 - Director → ME
  • 27
    icon of address 5 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,362 GBP2023-10-31
    Person with significant control
    icon of calendar 2023-08-18 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 59
  • 1
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2017-03-31
    IIF 3 - Director → ME
  • 2
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ 2020-06-02
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ST FRANCIS GROUP (CAERNARFON) LIMITED - 2018-01-10
    icon of address Meryll House, Worcester Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,206,970 GBP2024-07-31
    Officer
    icon of calendar 2015-11-09 ~ 2017-03-31
    IIF 13 - Director → ME
  • 4
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-18 ~ 2017-03-31
    IIF 1 - Director → ME
  • 5
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-02 ~ 2008-09-10
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 15 Brewery Street, Aston, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    1,537,845 GBP2023-12-31
    Officer
    icon of calendar 2007-02-05 ~ 2020-07-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-20
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    DSM DEVELOPMENTS LIMITED - 2007-11-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    995,086 GBP2023-12-31
    Officer
    icon of calendar 2008-07-28 ~ 2020-07-20
    IIF 2 - Director → ME
  • 8
    ST FRANCIS ESTATES LLP - 2017-05-15
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    603,846 GBP2024-03-31
    Officer
    icon of calendar 2008-05-27 ~ 2020-07-20
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    ST FRANCIS GROUP (AVIATION) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -834,943 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2020-07-20
    IIF 15 - Director → ME
  • 10
    ST FRANCIS GROUP (BESCOT) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2020-07-20
    IIF 37 - Director → ME
  • 11
    ST FRANCIS GROUP (BORDESLEY HALL) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,966,760 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 42 - Director → ME
  • 12
    ST FRANCIS GROUP (COVENTRY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,087,158 GBP2020-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 34 - Director → ME
  • 13
    ST FRANCIS GROUP (DIGBETH) LIMITED - 2017-04-03
    ST FRANCIS GROUP (MAGREAL) LIMITED - 2016-05-09
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,345 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ 2020-07-20
    IIF 43 - Director → ME
  • 14
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-04-01
    IIF 85 - Has significant influence or control as a member of a firm OE
  • 15
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    611,896 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-02-07
    IIF 63 - Has significant influence or control OE
  • 16
    ST FRANCIS GROUP (HARBURY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,578,878 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2020-07-20
    IIF 22 - Director → ME
  • 17
    ST FRANCIS GROUP (NORTON LANE) LIMITED - 2017-04-03
    ST. FRANCIS PROPERTY GROUP LIMITED - 2010-10-25
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -13,079 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2020-07-20
    IIF 28 - Director → ME
  • 18
    ST FRANCIS GROUP (PENLEE) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents, 39 offsprings)
    Equity (Company account)
    -241,753 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ 2020-07-20
    IIF 18 - Director → ME
  • 19
    ST FRANCIS GROUP (PERRY BARR) LIMITED - 2017-04-03
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    959,729 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2020-07-20
    IIF 17 - Director → ME
  • 20
    ST FRANCIS GROUP (TEWKESBURY) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,798 GBP2024-03-31
    Officer
    icon of calendar 2012-04-26 ~ 2020-07-20
    IIF 29 - Director → ME
  • 21
    ST FRANCIS GROUP (WELFORD) LIMITED - 2017-04-03
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2020-07-20
    IIF 16 - Director → ME
  • 22
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-04-01
    IIF 59 - Has significant influence or control OE
  • 23
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-13 ~ 2017-04-01
    IIF 62 - Has significant influence or control OE
  • 24
    ST. FRANCIS GROUP LIMITED - 2017-04-03
    P.J. MURRAY (HAULAGE) LIMITED - 2008-03-04
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (5 parents, 39 offsprings)
    Equity (Company account)
    43,310,774 GBP2024-03-31
    Officer
    icon of calendar 2008-05-23 ~ 2020-07-20
    IIF 5 - Director → ME
  • 25
    SOLIHULL RECYCLING LIMITED - 2012-06-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -481,838 GBP2024-03-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 12 - Director → ME
  • 26
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -540 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-04-01
    IIF 64 - Has significant influence or control OE
  • 27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 8 - Director → ME
  • 28
    BRAINWAVEBANK LTD. - 2020-12-17
    icon of address Unit 5, Concourse Building 3, Queens Road, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    593,914 GBP2020-12-31
    Officer
    icon of calendar 2020-12-14 ~ 2021-05-17
    IIF 87 - Director → ME
  • 29
    ST FRANCIS GROUP (BOLSOVER) LIMITED - 2012-11-07
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-02 ~ 2017-03-31
    IIF 27 - Director → ME
  • 30
    DSM CIVIL ENGINERRING LIMITED - 2008-05-12
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 36 - Director → ME
  • 31
    DSM DEMOLITION (R&B) LIMITED - 2017-01-23
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-11 ~ 2017-03-31
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    DEMOLITION SERVICES (MIDLANDS) LIMITED - 1998-06-09
    icon of address Arden House, Arden Road Heartlands, Birmingham
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2010-01-13 ~ 2017-03-31
    IIF 25 - Director → ME
  • 33
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 40 - Director → ME
  • 34
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2017-03-31
    IIF 44 - Director → ME
  • 35
    icon of address The Copper Room Deva City Office Park, Trinity Way, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,110 GBP2023-10-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    IIF 76 - Director → ME
  • 36
    GLENAVON BUILD LIMITED - 1997-07-16
    icon of address Cogen Court Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,895 GBP2025-02-28
    Officer
    icon of calendar 1997-06-30 ~ 2004-02-02
    IIF 102 - Secretary → ME
  • 37
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1 GBP2023-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2020-07-20
    IIF 4 - Director → ME
  • 38
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,334,196 GBP2024-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2020-07-20
    IIF 21 - Director → ME
  • 39
    icon of address Cogen Court 151 Cranmore Boulevard, Shirley, Solihull, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-10-01 ~ 2008-05-31
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-09
    IIF 88 - Has significant influence or control OE
  • 40
    icon of address 4 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    276,353 GBP2024-04-30
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    IIF 74 - Director → ME
  • 41
    CORBALLY GROUP (HILDEN MILL) LIMITED - 2017-11-20
    icon of address The Mill, One High Street, Henley-in-arden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -408,781 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-04-01
    IIF 60 - Has significant influence or control OE
  • 42
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Equity (Company account)
    -7,566 GBP2023-12-31
    Officer
    icon of calendar 2017-08-08 ~ 2020-07-20
    IIF 6 - Director → ME
  • 43
    icon of address Unit 3a Riverside Drive, Stechford, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    402,579 GBP2018-05-31
    Officer
    icon of calendar 2016-01-15 ~ 2016-04-22
    IIF 14 - Director → ME
  • 44
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    565,856 GBP2017-03-30
    Officer
    icon of calendar 2008-07-18 ~ 2017-03-31
    IIF 10 - Director → ME
  • 45
    icon of address The Mill, One, High Street, Henley-in-arden, West Midlands, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2017-03-31
    IIF 24 - Director → ME
  • 46
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 39 - Director → ME
  • 47
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 45 - Director → ME
  • 48
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 41 - Director → ME
  • 49
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2017-03-31
    IIF 38 - Director → ME
  • 50
    SG7070 LIMITED - 2015-10-08
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-10-07 ~ 2017-03-31
    IIF 9 - Director → ME
  • 51
    ST. FRANCIS INVESTMENT GROUP LIMITED - 2009-12-21
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2017-03-31
    IIF 33 - Director → ME
  • 52
    ST FRANCIS GROUP (BROADWELL LANE) LIMITED - 2016-09-27
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 30 - Director → ME
  • 53
    ST FRANCIS GROUP (CRANSLEY) LIMITED - 2013-04-05
    icon of address The Mill, One High Street, Henley-in-arden, Warwickshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-12-18 ~ 2017-03-31
    IIF 7 - Director → ME
  • 54
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 35 - Director → ME
  • 55
    ST FRANCIS GROUP (FEATHERSTONE) LIMITED - 2016-02-25
    icon of address The Mill, One, High Street, Henley-in-arden, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-01-07 ~ 2017-03-31
    IIF 23 - Director → ME
  • 56
    ST FRANCIS GROUP (TALBOTT MILL) LIMITED - 2009-05-11
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2017-03-31
    IIF 32 - Director → ME
  • 57
    icon of address Bell House Whitehall Farm, Buckley Green, Henley-in-arden, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ 2011-08-01
    IIF 58 - Director → ME
  • 58
    ST FRANCIS PROPERTIES LLP - 2017-05-15
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    451,670 GBP2024-03-31
    Officer
    icon of calendar 2009-05-21 ~ 2020-07-20
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-20
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
  • 59
    icon of address 5 Yew Tree Farm, Cappers Lane, Betchton, Sandbach, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,362 GBP2023-10-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-04-09
    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.