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

Glennon, John

    Related profiles found in government register
  • Glennon, John

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 4 IIF 5 IIF 6
    • icon of address First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 8
    • icon of address Holly House, 37 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, England

      IIF 9
  • Glennon, John
    British

    Registered addresses and corresponding companies
  • Glennon, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 31
  • Glennon, John
    British company director

    Registered addresses and corresponding companies
    • icon of address Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 32 IIF 33 IIF 34
  • Glennon, John
    British director

    Registered addresses and corresponding companies
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 35
  • Glennon, John
    British finance director

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 36
  • Glennon, John
    born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 37 IIF 38
    • icon of address First Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 39
  • Glennon, John
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 3800 Parkside Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 40
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 41 IIF 42 IIF 43
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 50 IIF 51
    • icon of address First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 52
    • icon of address Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 53
    • icon of address Eastfield House, Dale End Park, Buildwas Road, Ironbridge, TF8 7DW

      IIF 54
  • Glennon, John
    British acountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 55
  • Glennon, John
    British certified accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Cornwall Street, Birmingham, B3 2EE, England

      IIF 56
  • Glennon, John
    British company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 57 IIF 58
    • icon of address Eastfield House, Dale End Park Buildwas Road, Ironbridge, Salop, TF8 7DW

      IIF 59 IIF 60 IIF 61
  • Glennon, John
    British company secretary born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly House, 37 Marsh Parade, Newcastle, Staffordshire, ST5 1BT, England

      IIF 62
  • Glennon, John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 63 IIF 64 IIF 65
    • icon of address First Floor, 3800 Parkside, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 66
    • icon of address 4-5, Wyle Cop, Shrewsbury, SY1 1UT, England

      IIF 67
  • Glennon, John
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
  • Glennon, John
    British financial director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 78
  • Glennon, John
    British none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 79
  • Glennon, John
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 80
  • Glennon, John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, United Kingdom

      IIF 81
  • Mr John Glennon
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 82
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG

      IIF 83
    • icon of address First Floor 3800, Parkside, Birmingham Business Park, Birmingham, B37 7YG, England

      IIF 84
    • icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham, B37 7YG, United Kingdom

      IIF 85 IIF 86
    • icon of address First Floor, 3800 Parkside, Birmingham Business Park, Birmingham, England, B37 7YG, England

      IIF 87
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2008-02-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    PUTSCO SIXTY EIGHT LIMITED - 2007-08-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    678 GBP2021-03-31
    Officer
    icon of calendar 2007-06-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-03-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    icon of address Portal, First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2020-12-31
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-07-06 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    HOLDCO PORT@L LIMITED - 2002-05-10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2007-11-19 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2004-12-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    ASHTREE CONTRACTING LIMITED - 2006-07-03
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2006-05-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 9
    HEYFORD HOMES (VCT) LIMITED - 2015-10-01
    HEYFORD HOMES LIMITED - 2004-04-01
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    33,885 GBP2020-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2004-05-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-02-21 ~ dissolved
    IIF 65 - Director → ME
  • 11
    DOWNING OFFICE VILLAGES DEVELOPMENT LIMITED - 2006-04-26
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,732 GBP2019-12-31
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2005-05-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 12
    JOHNNYTOPCO LIMITED - 2018-08-07
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-14 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 13
    JOHNNYTOPCOTOO LIMITED - 2018-08-07
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 64 - Director → ME
  • 14
    CALLFLEX GLASGOW LIMITED - 2000-10-19
    CANNOCK COMMUNICATIONS (TANNOCHSIDE) LIMITED - 1999-06-15
    CANNOCK COMMUNICATION (TANNOCHSIDE) LIMITED - 1998-02-27
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2004-01-26 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2008-01-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 16
    icon of address First Floor 3800 Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-18 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 17
    icon of address 1st Floor, 3800 Parkside Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2012-01-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 18
    icon of address First Floor, 3800 Parkside Parkside, Birmingham Business Park, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-07-15 ~ dissolved
    IIF 8 - Secretary → ME
  • 19
    DOWNING OFFICE VILLAGES LIMITED - 2006-04-13
    CAPABILITY GREEN VCT LIMITED - 2004-08-16
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2004-07-30 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2004-07-30 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 35
  • 1
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-05-02
    IIF 2 - Secretary → ME
  • 2
    NORTHGATE MANAGEMENT COMPANY (BANBURY) LIMITED - 2007-05-09
    icon of address 57 Cornwall Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-02-29
    Officer
    icon of calendar 2018-10-26 ~ 2023-12-10
    IIF 56 - Director → ME
    icon of calendar 2007-02-12 ~ 2023-12-10
    IIF 10 - Secretary → ME
  • 3
    PUTSCO SIXTY EIGHT LIMITED - 2007-08-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    678 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-23
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2023-12-10
    IIF 70 - Director → ME
    icon of calendar 2007-11-19 ~ 2023-12-10
    IIF 14 - Secretary → ME
  • 5
    SPEED 1437 LIMITED - 1991-05-10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-24 ~ 2023-12-10
    IIF 49 - Director → ME
    icon of calendar 2007-11-19 ~ 2023-12-10
    IIF 15 - Secretary → ME
  • 6
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2023-12-10
    IIF 46 - Director → ME
    icon of calendar 2014-01-10 ~ 2023-12-10
    IIF 7 - Secretary → ME
  • 7
    DOWNING OFFICE VILLAGES CONTRACTOR LIMITED - 2013-11-08
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2023-12-10
    IIF 79 - Director → ME
    icon of calendar 2004-08-02 ~ 2005-05-28
    IIF 77 - Director → ME
    icon of calendar 2004-08-02 ~ 2023-12-10
    IIF 16 - Secretary → ME
  • 8
    OFFICE VILLAGES LIMITED - 2011-09-20
    RECONO LIMITED - 2004-01-13
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ 2023-12-10
    IIF 45 - Director → ME
    icon of calendar 2004-12-01 ~ 2023-12-10
    IIF 36 - Secretary → ME
  • 9
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2018-07-09 ~ 2023-12-10
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-08-03
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2023-12-10
    IIF 75 - Director → ME
    icon of calendar 2014-10-09 ~ 2023-12-10
    IIF 5 - Secretary → ME
  • 11
    CFL COVENTRY BUSINESS LIMITED - 2014-07-24
    icon of address 4 Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -321,982 GBP2020-06-30
    Officer
    icon of calendar 2014-07-29 ~ 2015-04-01
    IIF 66 - Director → ME
  • 12
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-01-23 ~ 2020-06-03
    IIF 58 - Director → ME
  • 13
    icon of address Unit 2 Cygnus Court Beverley Road Pegasus Business Park, East Midlands Airport Castle Donington, Derby, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6,767 GBP2024-03-31
    Officer
    icon of calendar 2005-01-12 ~ 2006-11-03
    IIF 27 - Secretary → ME
  • 14
    JENNINGS HOMES LIMITED - 2006-06-01
    icon of address Grosvenor House, 22 Grafton Street, Altrincham, Cheshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2001-11-01
    IIF 53 - Director → ME
    icon of calendar 1994-06-20 ~ 2001-11-01
    IIF 28 - Secretary → ME
  • 15
    RAVEN CONTRACTING LIMITED - 2006-07-03
    icon of address Ergon House Horseferry Road, Horseferry Road, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    2,412,252 GBP2015-06-30
    Officer
    icon of calendar 2006-05-15 ~ 2012-05-02
    IIF 30 - Secretary → ME
  • 16
    CONNAUGHT CONSTRUCTION LIMITED - 2004-12-06
    SHELFCO (NO.859) LIMITED - 1993-07-16
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2023-12-10
    IIF 73 - Director → ME
    icon of calendar 2004-11-18 ~ 2023-12-10
    IIF 22 - Secretary → ME
  • 17
    HEYFORD HOMES (WELDON) LIMITED - 2015-02-26
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -9,421 GBP2023-12-31
    Officer
    icon of calendar 2017-03-15 ~ 2023-12-10
    IIF 68 - Director → ME
    icon of calendar 2004-12-17 ~ 2023-12-10
    IIF 21 - Secretary → ME
  • 18
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ 2023-12-10
    IIF 80 - Director → ME
  • 19
    PUTSCO SEVENTY FOUR LIMITED - 2004-04-01
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2023-12-10
    IIF 41 - Director → ME
    icon of calendar 2004-04-21 ~ 2023-12-10
    IIF 17 - Secretary → ME
  • 20
    JOHNNYTOPCO LIMITED - 2018-08-07
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-06-14 ~ 2023-12-10
    IIF 63 - Director → ME
  • 21
    JOHNNYTOPCOTOO LIMITED - 2018-08-07
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-07-17 ~ 2020-02-10
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 22
    icon of address 1 Gunning Court, Horton, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,410 GBP2024-06-30
    Officer
    icon of calendar 2009-06-02 ~ 2013-11-18
    IIF 60 - Director → ME
    icon of calendar 2009-06-02 ~ 2013-11-18
    IIF 34 - Secretary → ME
  • 23
    icon of address 4-5 Wyle Cop, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -75,904 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ 2023-12-10
    IIF 67 - Director → ME
  • 24
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2023-12-12
    IIF 39 - LLP Designated Member → ME
  • 25
    icon of address 2 Petton Hall, Petton, Burlton
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 1998-03-19 ~ 2000-04-13
    IIF 61 - Director → ME
    icon of calendar 1998-03-19 ~ 2000-04-13
    IIF 33 - Secretary → ME
  • 26
    CALLFLEX LIMITED - 2000-09-27
    CANNOCK COMMUNICATIONS LIMITED - 1999-06-15
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2023-12-10
    IIF 42 - Director → ME
    icon of calendar 2004-01-26 ~ 2023-12-10
    IIF 18 - Secretary → ME
  • 27
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-08 ~ 2020-02-10
    IIF 38 - LLP Designated Member → ME
  • 28
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2019-12-04 ~ 2023-12-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-02-10
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-06 ~ 2023-12-10
    IIF 69 - Director → ME
    icon of calendar 2015-02-06 ~ 2023-12-10
    IIF 4 - Secretary → ME
  • 30
    icon of address Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-19 ~ 2023-12-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-08-03
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Chantry House High Street, Coleshill, Birmingham, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-09 ~ 2023-12-10
    IIF 81 - Director → ME
  • 32
    icon of address 7, Wickstead Close, Wickstead Close, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    662 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2001-11-01
    IIF 29 - Secretary → ME
  • 33
    icon of address 4 Burley Road, Oakham, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,035 GBP2024-09-30
    Officer
    icon of calendar 2007-03-19 ~ 2012-12-31
    IIF 25 - Secretary → ME
  • 34
    icon of address 5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2012-05-02
    IIF 3 - Secretary → ME
  • 35
    icon of address Holly House, 37 Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,456 GBP2024-06-30
    Officer
    icon of calendar 2018-06-27 ~ 2022-03-31
    IIF 62 - Director → ME
    icon of calendar 2018-06-27 ~ 2022-03-31
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.