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

Green, John Christopher

    Related profiles found in government register
  • Green, John Christopher
    British company director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 1 IIF 2
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 3
  • Green, John Christopher
    British consultant born in June 1939

    Resident in England

    Registered addresses and corresponding companies
  • Green, John Christopher
    British corporate adviser born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 8
  • Green, John Christopher
    British corporate financier born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 9
  • Green, John Christopher
    British director born in June 1939

    Resident in England

    Registered addresses and corresponding companies
  • Green, John Christopher
    British none born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Rd, Leamington Spa, Warwickshire, CV32 6JW

      IIF 29
  • Green, John Christopher
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Brackenhall Road, Sheepridge, Huddersfield, West Yorkshire, HD2 1EU

      IIF 30
  • Green, John Christopher
    British company director born in June 1934

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 31
  • Green, John Christopher
    British moulder born in June 1952

    Registered addresses and corresponding companies
    • icon of address 40 Maypole Road, Huddersfield, West Yorkshire, HD2 1PG

      IIF 32
  • Green, John Christopher
    British company director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, England

      IIF 33
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 34
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 35
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 36
  • Green, John Christopher
    British company secretary/director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 37
    • icon of address 19, Towcester Road, Litchborough, Towcester, NN12 8JA, England

      IIF 38
  • Green, John Christopher
    British corporate advisor born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 39
  • Green, John Christopher
    British director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 40
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 41
    • icon of address Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 42
  • Green, John Christopher
    British retired born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colman Coyle Ltd, 80-82 Upper Street, London, N1 0NU, United Kingdom

      IIF 43
  • Green, Christopher John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, 49, Main Street, Hotham, East Yorkshire, YO43 4UD, England

      IIF 44
  • Green, Christopher John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, 49 Main Street, Hotham, East Yorkshire, YO43 4UD, England

      IIF 45 IIF 46
    • icon of address Advance Research Technologies, Melton Court, Gibson Lane, North Ferriby, East Riding Of Yorkshire, HU14 3HH, England

      IIF 47
    • icon of address 49, Main Street, Hotham, York, North Yorkshire, YO43 4UD

      IIF 48
    • icon of address 49, Main Street, Hotham, York, North Yorkshire, YO43 4UD, England

      IIF 49
  • Green, John Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 50
  • Green, John Christopher
    British corporate adviser

    Registered addresses and corresponding companies
    • icon of address Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 51
  • Green, John Christopher
    British corporate financier

    Registered addresses and corresponding companies
    • icon of address Radbourne 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 52 IIF 53
  • Green, John Christopher
    British credit union development worke

    Registered addresses and corresponding companies
    • icon of address 8 Brackenhall Road, Sheepridge, Huddersfield, West Yorkshire, HD2 1EU

      IIF 54
  • Green, John Christopher
    British director

    Registered addresses and corresponding companies
  • Green, John Christopher
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 59
  • Mr John Christopher Green
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 60
    • icon of address 56, Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 61
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 62
    • icon of address Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 63
  • Green, Christopher John
    British chartered surveyor born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Nations Christian Centre, Temple Street, Wolverhampton, West Midlands, WV2 4AQ

      IIF 64
  • Green, Christopher John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walter Moore House, 34 Dudley Street, West Bromwich, West Midlands, B70 9LS

      IIF 65
  • Green, Christopher John
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Daybrook Road, London, SW19 3DH

      IIF 66 IIF 67
    • icon of address 86, Daybrook Road, London, SW19 3DH, England

      IIF 68
    • icon of address 86, Daybrook Road, London, SW19 3DH, United Kingdom

      IIF 69
  • Green, Christopher John
    British manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86 Daybrook Road, London, SW19 3DH

      IIF 70
  • Mr John Christopher Green
    British born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 71
  • John Green
    British born in June 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW, United Kingdom

      IIF 72
  • Green, Christopher John
    British project manager

    Registered addresses and corresponding companies
    • icon of address 86 Daybrook Road, London, SW19 3DH

      IIF 73
  • Green, Christopher John
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, George Street, London, W1U 7GA, United Kingdom

      IIF 74
  • Green, John Christopher

    Registered addresses and corresponding companies
    • icon of address 56, Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 75
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 76
    • icon of address Cf Secretaries, Caswell Science & Technology, Caswell, Towcester, NN12 8EQ, United Kingdom

      IIF 77
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 78
  • Green, Christopher John
    British chartered building surveeyor born in April 1958

    Registered addresses and corresponding companies
    • icon of address 2 Duckhouse Road, Wednesfield, Wolverhampton, WV11 3AE

      IIF 79
  • Mr Chris John Green
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Daybrook Road, London, SW19 3DH

      IIF 80
    • icon of address 86, Daybrook Road, London, SW19 3DH, England

      IIF 81
  • Green, Christopher John

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, 49, Main Street, Hotham, East Yorkshire, YO43 4UD, England

      IIF 82
  • Mr John Christopher Green
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 83
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 84
    • icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 85
    • icon of address Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 86 IIF 87
    • icon of address Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 88
  • John Christopher Green
    British born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colman Coyle Ltd, 80-82 Upper Street, London, N1 0NU, United Kingdom

      IIF 89
  • Mr Christopher John Green
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, 49 Main Street, Hotham, East Yorkshire, YO43 4UD, England

      IIF 90
    • icon of address Melton Court, Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HH

      IIF 91
    • icon of address Melton Court, Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HH, England

      IIF 92 IIF 93
    • icon of address 49, Main Street, Hotham, York, North Yorkshire, YO43 4UD, England

      IIF 94
  • Mr Christopher John Green
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address All Nations Christian Centre, Temple Street, Wolverhampton, West Midlands, WV2 4AQ

      IIF 95
  • Mr Christopher John Green
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Daybrook Road, London, SW19 3DH, England

      IIF 96
  • Mr Chris John Green
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Daybrook Road, London, SW19 3DH

      IIF 97
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 86 Daybrook Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,009 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4G RACING LIMITED - 2021-03-12
    CHRISTIE & CHRISTIE LIMITED - 2017-03-07
    icon of address 86 Daybrook Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,617 GBP2021-09-30
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Colman Coyle Ltd, 80-82 Upper Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Advance Research Technologies Melton Court, Gibson Lane, North Ferriby, East Riding Of Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address New House Farm, New House Road, Brackenhall Huddersfield, West Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address 86 Daybrook Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    27,363 GBP2024-07-31
    Officer
    icon of calendar 2005-05-05 ~ now
    IIF 67 - Director → ME
    icon of calendar 2003-07-06 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -532 GBP2024-06-30
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
    IIF 62 - Has significant influence or control over the trustees of a trustOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,632 GBP2024-08-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    icon of address Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 86 Daybrook Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    7,563 GBP2024-07-31
    Officer
    icon of calendar 2003-07-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Rsm Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 56 Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 70 Home Park Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ dissolved
    IIF 66 - Director → ME
  • 18
    icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 19
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 20
    icon of address Grafton Suite Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 21
    icon of address 15 & 17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 22
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,418 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 78 - Secretary → ME
  • 23
    ROLCO 228 LIMITED - 2005-04-07
    icon of address Melton Court Gibson Lane, Melton, North Ferriby, East Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 48 - Director → ME
  • 24
    icon of address Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,126 GBP2024-06-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    WESTERN BEAR LIMITED - 2011-05-04
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    198,056 GBP2016-10-31
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 26
    MIDLANDS OPPORTUNITIES LIMITED - 2020-04-22
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2017-11-25 ~ dissolved
    IIF 36 - Director → ME
  • 27
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,904 GBP2016-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 12 - Director → ME
  • 28
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 29
    CAMBRIDGE ENGINEERING AND MANAGEMENT LIMITED - 2014-11-25
    SURREY MANAGEMENT SERVICES ENGINEERING LIMITED - 2014-11-07
    CFC 0090 LIMITED - 2014-04-10
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 30
    MANUFACTURING & DISTRIBUTION GROUP LIMITED - 2018-11-20
    TOWERINPUT GROUP LIMITED - 2011-09-23
    CFC 0083 LIMITED - 2010-11-15
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,552 GBP2024-06-30
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 15 - Director → ME
  • 31
    TOWERINPUT RAIL SERVICES LIMITED - 2012-10-25
    GOLDEN BEAR LIMITED - 2012-09-03
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,516 GBP2022-06-30
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 11 - Director → ME
  • 32
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -123,537 GBP2022-08-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 40 - Director → ME
  • 33
    CFC0093 LIMITED - 2025-02-12
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 3 - Director → ME
  • 34
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ dissolved
    IIF 19 - Director → ME
  • 35
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 36
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Cedar Lodge, 49 Main Street, Hotham, East Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ now
    IIF 44 - Director → ME
    icon of calendar 2014-02-19 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Has significant influence or controlOE
Ceased 32
  • 1
    icon of address Walter Moore House, 34 Dudley Street, West Bromwich, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-05-27 ~ 2022-11-23
    IIF 65 - Director → ME
  • 2
    icon of address All Nations Christian Centre, Temple Street, Wolverhampton, West Midlands
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,399,605 GBP2024-09-30
    Officer
    icon of calendar 2017-09-08 ~ 2021-06-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-09-07
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    XL SECRETARIES LIMITED - 2010-11-23
    icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-14 ~ 2011-05-03
    IIF 7 - Director → ME
  • 4
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2010-02-23
    IIF 14 - Director → ME
  • 5
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -532 GBP2024-06-30
    Officer
    icon of calendar 2013-03-27 ~ 2014-05-02
    IIF 76 - Secretary → ME
  • 6
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,632 GBP2024-08-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-08-16
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2021-03-16
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 7
    icon of address 95 Wigmore Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ 2014-04-05
    IIF 74 - LLP Member → ME
  • 8
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2005-06-08
    IIF 16 - Director → ME
    icon of calendar 2005-04-20 ~ 2005-06-08
    IIF 56 - Secretary → ME
  • 9
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2005-02-01
    IIF 21 - Director → ME
    icon of calendar 2005-02-01 ~ 2005-05-11
    IIF 55 - Secretary → ME
  • 10
    icon of address Inglenook 15 Myddle, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    705 GBP2015-06-30
    Officer
    icon of calendar 1995-10-16 ~ 2000-07-28
    IIF 79 - Director → ME
  • 11
    CFC0088 LIMITED - 2012-07-11
    icon of address Oakfield Wield Road, Medstead, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2012-07-11
    IIF 26 - Director → ME
  • 12
    TOWERINPUT LIMITED - 2011-01-25
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-03 ~ 2010-12-16
    IIF 2 - Director → ME
    icon of calendar 2002-07-29 ~ 2009-11-26
    IIF 8 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-09-06
    IIF 51 - Secretary → ME
  • 13
    icon of address The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2004-10-04
    IIF 54 - Secretary → ME
  • 14
    CFC0087 LIMITED - 2013-08-16
    icon of address Ridgewell And Boreham Accountants, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,906 GBP2016-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2013-10-16
    IIF 24 - Director → ME
  • 15
    SIGNCHOOSE LIMITED - 2005-06-16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,757,678 GBP2024-03-31
    Officer
    icon of calendar 2001-05-14 ~ 2002-02-27
    IIF 6 - Director → ME
  • 16
    icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2022-11-23
    IIF 38 - Director → ME
    icon of calendar 2022-11-23 ~ 2023-11-21
    IIF 77 - Secretary → ME
  • 17
    INSIGHT BUSINESS SUPPORT PLC - 2022-11-22
    INSIGHT BUSINESS SUPPORT LIMITED - 2019-03-11
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-10
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-03-01
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
  • 18
    TOWERINPUT DISTRIBUTION LIMITED - 2013-10-23
    TOWERINPUT MANUFACTURING LIMITED - 2011-01-25
    LEAFORDER LIMITED - 2009-04-16
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2013-12-05
    IIF 20 - Director → ME
  • 19
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2002-01-17
    IIF 52 - Secretary → ME
  • 20
    DIRECTTURN LIMITED - 2004-06-18
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2004-06-17
    IIF 17 - Director → ME
  • 21
    OROVIA LIMITED - 2011-03-02
    ROLCO 212 LIMITED - 2005-05-12
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,927,944 GBP2021-06-30
    Officer
    icon of calendar 2017-07-24 ~ 2022-04-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2021-02-04
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-24
    IIF 92 - Has significant influence or control OE
  • 23
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-07-24 ~ 2017-07-24
    IIF 93 - Has significant influence or control OE
  • 24
    LOTTERY CAUSES LIMITED - 2013-10-03
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    KENO LIMITED - 1998-05-08
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Officer
    icon of calendar 2000-10-02 ~ 2001-01-17
    IIF 53 - Secretary → ME
  • 25
    icon of address 16 Coverack Way, Port Solent, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-04-27
    IIF 4 - Director → ME
  • 26
    icon of address Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,126 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-07-29 ~ 2024-07-30
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2022-04-29
    IIF 45 - Director → ME
  • 28
    CFC 0086 LIMITED - 2014-06-19
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2014-06-26
    IIF 23 - Director → ME
  • 29
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2011-06-16
    IIF 27 - Director → ME
  • 30
    icon of address 56 Thornhill Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2002-11-12 ~ 2004-05-27
    IIF 18 - Director → ME
    icon of calendar 2004-05-27 ~ 2005-09-21
    IIF 57 - Secretary → ME
  • 31
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2009-11-26
    IIF 9 - Director → ME
    icon of calendar 2003-03-24 ~ 2005-08-18
    IIF 50 - Secretary → ME
  • 32
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2021-08-27
    IIF 35 - Director → ME
    icon of calendar 2019-05-22 ~ 2019-06-12
    IIF 34 - 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.