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

Hodge, Paul Antony

    Related profiles found in government register
  • Hodge, Paul Antony
    British

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, CV21 1TQ, England

      IIF 1
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 2 IIF 3
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, United Kingdom

      IIF 4
    • icon of address 20 Althorpe Drive, Dorridge, Solihull, B93 8SG

      IIF 5
  • Hodge, Paul Antony
    British company director

    Registered addresses and corresponding companies
    • icon of address 47 Bridge Meadow Drive, Knowle, Solihull, West Midlands, B93 9QG

      IIF 6
  • Hodge, Paul Antony
    British director

    Registered addresses and corresponding companies
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 7 IIF 8 IIF 9
    • icon of address 20 Althorpe Drive, Dorridge, Solihull, B93 8SG

      IIF 10 IIF 11 IIF 12
    • icon of address 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT

      IIF 13
    • icon of address Bradfield House, Rising Lane Lapworth, Solihull, West Midlands, B94 6HP

      IIF 14
  • Hodge, Paul Antony
    British finance director

    Registered addresses and corresponding companies
    • icon of address Bradfield House, Rising Lane Lapworth, Solihull, West Midlands, B94 6HP

      IIF 15
  • Hodge, Paul Antony
    British none

    Registered addresses and corresponding companies
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, United Kingdom

      IIF 16
  • Hodge, Paul Antony
    British co director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT

      IIF 17
  • Hodge, Paul Antony
    British company director born in January 1957

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British director born in January 1957

    Registered addresses and corresponding companies
  • Hodge, Paul Antony

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 77
    • icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

      IIF 78
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 79
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, Great Britain

      IIF 80
    • icon of address 20 Althorpe Drive, Dorridge, Solihull, B93 8SG

      IIF 81 IIF 82 IIF 83
    • icon of address 47 Bridge Meadow Drive, Knowle, Solihull, West Midlands, B93 9QG

      IIF 84
    • icon of address 89 Manor Road, Dorridge, Solihull, West Midlands, B93 8TT

      IIF 85 IIF 86 IIF 87
  • Hodge, Paul Antony
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite D, Building 500, Abbey Park, Stareton, Kenilworth, Warwickshire, CV8 2LY, United Kingdom

      IIF 90
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ

      IIF 91
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 92 IIF 93
  • Hodge, Paul Antony
    British chartered surveyor born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 94
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 95
  • Hodge, Paul Antony
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ

      IIF 96
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 97 IIF 98
  • Hodge, Paul Antony
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire, NN17 4AR

      IIF 99
    • icon of address 1, Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR

      IIF 100 IIF 101
    • icon of address Towerfield 66, Derngate, Northampton, Northamptonshire, NN1 1UH

      IIF 102 IIF 103
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, England

      IIF 104 IIF 105 IIF 106
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 114 IIF 115 IIF 116
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ, United Kingdom

      IIF 127
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Wawickshire, CV21 1TQ

      IIF 128
    • icon of address 10 Paddock Drive, Dorridge, Solihull, B93 8BZ, United Kingdom

      IIF 129
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 130
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, Great Britain

      IIF 131
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, United Kingdom

      IIF 132
    • icon of address 10 Paddock Drive, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 133
    • icon of address Number 6, The Courtyard (first Floor), 707 Warwick Road, Solihull, West Midlands, B91 3DA, England

      IIF 134
    • icon of address Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, England

      IIF 135
    • icon of address Wild Meadow, 20 The Convent, Rising Lane, Knowle, Solihull, West Midlands, B93 0DJ, England

      IIF 136
  • Hodge, Paul Antony
    British finance director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British none born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 141
  • Hodge, Paul Antony
    Director director born in January 1957

    Registered addresses and corresponding companies
    • icon of address 89 Nanor Road, Dorridge, Solihull, West Midlands, B93 8YY, England

      IIF 142
  • Hodge, Paul

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 143 IIF 144
  • Hodge, Paul Antony
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 145
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 146
    • icon of address 10, Paddock Drive, Dorridge, Solihull, West Midlands, B93 8BZ, United Kingdom

      IIF 147
    • icon of address Bradfield House, Rising Lane Lapworth, Solihull, West Midlands, B94 6HP

      IIF 148
  • Hodge, Paul Antony
    British comapny director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradfield House, Rising Lane Lapworth, Solihull, West Midlands, B94 6HP

      IIF 149
  • Hodge, Paul Antony
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodge, Paul Antony
    British finance director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Antony Hodge
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lumonics House, Valley Drive, Swift Valley Industrial Estate, Rugby, CV21 1TQ, England

      IIF 173
    • icon of address Lumonics House, Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ

      IIF 174
    • icon of address 10, Paddock Drive, Dorridge, Solihull, B93 8BZ, England

      IIF 175 IIF 176 IIF 177
  • Mr Paul Antony Hodge
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4AR, United Kingdom

      IIF 180 IIF 181
  • Paul Antony Hodge
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, Station Road, Congresbury, Bristol, BS49 5DY, England

      IIF 182
child relation
Offspring entities and appointments
Active 16
  • 1
    WARMFLAME CAPITAL LIMITED - 2021-03-12
    WARMFLAME CAPITAL 2021 LIMITED - 2021-03-16
    icon of address Wild Meadow 20 The Convent, Rising Lane, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-04-02
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 136 - Director → ME
  • 2
    icon of address 81 Blue Lake Road, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    22,777 GBP2025-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 147 - Director → ME
  • 3
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2007-03-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2010-05-04 ~ dissolved
    IIF 80 - Secretary → ME
  • 5
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ now
    IIF 90 - Director → ME
  • 6
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2010-06-10 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 7
    ENSCO 679 LIMITED - 2008-08-14
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,165,639 GBP2025-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 92 - Director → ME
    icon of calendar 2008-08-08 ~ now
    IIF 16 - Secretary → ME
  • 8
    ENSCO 696 LIMITED - 2008-08-27
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2008-08-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 9
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Has significant influence or controlOE
  • 10
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2015-05-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 11
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,291,292 GBP2025-03-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,414 GBP2021-03-31
    Officer
    icon of calendar 2015-04-28 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ENSCO 695 LIMITED - 2009-11-03
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2008-08-21 ~ dissolved
    IIF 9 - Secretary → ME
  • 14
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    62,427 GBP2024-12-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 145 - Director → ME
    icon of calendar 2018-08-16 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ now
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    WARMFLAME DEVELOPMENTS (CSG) LIMITED - 2016-06-14
    icon of address Wild Meadow 20 The Convent, Rising Lane, Knowle, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 129 - Director → ME
  • 16
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    996,828 GBP2021-03-31
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2013-08-05 ~ dissolved
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 131
  • 1
    DWSCO 2230 LIMITED - 2001-12-13
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2002-09-17
    IIF 66 - Director → ME
  • 2
    DWSCO 2203 LIMITED - 2001-11-19
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2001-12-21 ~ 2002-09-17
    IIF 62 - Director → ME
  • 3
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 1998-03-25 ~ 2003-01-01
    IIF 71 - Director → ME
  • 4
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2020-12-31
    Officer
    icon of calendar 1998-03-25 ~ 2003-01-01
    IIF 68 - Director → ME
  • 5
    RD PARK (ANDOVER) MANAGEMENT COMPANY LIMITED - 2011-03-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    87 GBP2024-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2009-12-31
    IIF 169 - Director → ME
  • 6
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,237,756 GBP2024-03-31
    Officer
    icon of calendar 2003-04-02 ~ 2020-10-01
    IIF 96 - Director → ME
  • 7
    PRIMEABILITY LIMITED - 1996-03-15
    icon of address Elder House, Elder Gate, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2024-12-31
    Officer
    icon of calendar 1997-06-27 ~ 2003-01-28
    IIF 38 - Director → ME
  • 8
    INGLEBY (1229) LIMITED - 1999-11-17
    icon of address Suite S10 One Devon Way, Longbridge, Birmingham, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-03 ~ 2002-11-28
    IIF 17 - Director → ME
  • 9
    icon of address C/o Valor Real Estate Partners Llp, 10 Stratton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,525 GBP2022-06-30
    Officer
    icon of calendar 2007-04-12 ~ 2009-12-31
    IIF 171 - Director → ME
  • 10
    BEACHFAN LIMITED - 2004-03-19
    BL ROSEMOUND (GENERAL PARTNER) LIMITED - 2008-04-30
    icon of address York House, 45 Seymour Street, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 60 - Director → ME
  • 11
    CYCLEROAD LIMITED - 2004-03-19
    BL ROSEMOUND NOMINEE 1 LIMITED - 2008-04-17
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 59 - Director → ME
  • 12
    BL ROSEMOUND NOMINEE 2 LIMITED - 2008-04-17
    LIGHTFENCE LIMITED - 2004-03-19
    icon of address York House, 45 Seymour Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ 2009-12-31
    IIF 58 - Director → ME
  • 13
    BVP PLOT C2 LIMITED - 2000-03-28
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-03-31
    IIF 50 - Director → ME
  • 14
    INGLEBY (978) LIMITED - 1997-08-27
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-12 ~ 1998-09-01
    IIF 6 - Secretary → ME
  • 15
    BVP DEVELOPMENT LIMITED - 1998-04-27
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-14 ~ 2002-10-24
    IIF 23 - Director → ME
  • 16
    icon of address York House, 45 Seymour Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2002-10-24
    IIF 48 - Director → ME
  • 17
    icon of address 95 Cromwell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2019-12-31
    Officer
    icon of calendar 1999-06-14 ~ 2002-10-24
    IIF 33 - Director → ME
  • 18
    DALEBAY LIMITED - 1991-06-04
    icon of address 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2002-10-07
    IIF 20 - Director → ME
  • 19
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-31
    IIF 149 - Director → ME
  • 20
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2009-12-31
    IIF 164 - Director → ME
  • 21
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2005-08-22
    IIF 11 - Secretary → ME
  • 22
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-22 ~ 2009-12-31
    IIF 170 - Director → ME
    icon of calendar 2005-07-22 ~ 2007-10-15
    IIF 15 - Secretary → ME
  • 23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,801 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 116 - Director → ME
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 3 - Secretary → ME
  • 24
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-07 ~ 2015-12-31
    IIF 109 - Director → ME
  • 25
    DEWHAVEN LIMITED - 1995-04-28
    icon of address Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    277 GBP2024-12-31
    Officer
    icon of calendar 2001-10-30 ~ 2003-02-25
    IIF 54 - Director → ME
  • 26
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    118,312 GBP2024-08-30
    Officer
    icon of calendar 2011-08-25 ~ 2015-12-31
    IIF 146 - Director → ME
    icon of calendar 2011-08-25 ~ 2015-12-31
    IIF 143 - Secretary → ME
  • 27
    icon of address 1 New Burlington Place, London, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    28,474 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2015-12-31
    IIF 157 - Director → ME
    icon of calendar 2013-12-20 ~ 2015-12-31
    IIF 144 - Secretary → ME
  • 28
    ROSEMOUND DERBY LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-12-16 ~ 2009-12-31
    IIF 148 - Director → ME
    icon of calendar 2004-12-16 ~ 2005-08-22
    IIF 5 - Secretary → ME
  • 29
    DMWSL 343 LIMITED - 2002-04-17
    ROSEHILL GROUP HOLDINGS LIMITED - 2007-09-28
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    IIF 160 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-08-22
    IIF 10 - Secretary → ME
  • 30
    ROSEMOUND (HINCKLEY) LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-26 ~ 2009-12-31
    IIF 161 - Director → ME
  • 31
    DMWSL 344 LIMITED - 2002-04-10
    ROSEHILL INVESTMENTS LIMITED - 2007-07-16
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    IIF 159 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-08-22
    IIF 12 - Secretary → ME
  • 32
    EBONPACK LIMITED - 2000-04-26
    ROSEHILL PROPERTY DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    IIF 154 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-08-22
    IIF 87 - Secretary → ME
  • 33
    ROSEMOUND (NCP) LIMITED - 2007-07-16
    ORANGERED LIMITED - 2004-03-24
    ROSEMOUND (DIRFT) LIMITED - 2007-03-28
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2009-12-31
    IIF 158 - Director → ME
    icon of calendar 2004-03-24 ~ 2005-08-22
    IIF 82 - Secretary → ME
  • 34
    FRENBURY PROPERTIES LIMITED - 2010-11-17
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2009-12-31
    IIF 166 - Director → ME
    icon of calendar 2008-04-02 ~ 2008-08-29
    IIF 14 - Secretary → ME
  • 35
    ROSEMOUND DEVELOPMENTS LIMITED - 2007-07-16
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2003-02-03 ~ 2009-12-31
    IIF 162 - Director → ME
    icon of calendar 2003-02-03 ~ 2005-08-22
    IIF 81 - Secretary → ME
  • 36
    ROSEHILL TOP CO LIMITED - 2007-07-16
    ROSEMOUND POCHIN (DEESIDE) LIMITED - 2005-12-20
    icon of address Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2009-12-31
    IIF 165 - Director → ME
  • 37
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-03-10 ~ 2003-02-24
    IIF 31 - Director → ME
  • 38
    GRANGE PARK MANAGEMENT COMPANY ZONE ONE LIMITED - 2000-02-17
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2000-06-23 ~ 2003-02-25
    IIF 27 - Director → ME
  • 39
    GRANGE PARK MANAGEMENT ZONE C LIMITED - 2001-06-29
    icon of address Foundry X+why Room 303, 6 Brindley Place, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2000-06-28 ~ 2003-02-25
    IIF 51 - Director → ME
  • 40
    ENSCO 679 LIMITED - 2008-08-14
    icon of address 10 Paddock Drive, Dorridge, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,165,639 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-10-09 ~ 2024-10-03
    IIF 177 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2024-10-03
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 41
    SPRAYLAT HOLDINGS LIMITED - 2012-11-14
    ENSCO 779 LIMITED - 2011-06-28
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,691,378 GBP2025-03-31
    Officer
    icon of calendar 2011-04-18 ~ 2024-07-01
    IIF 100 - Director → ME
  • 42
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-12-29 ~ 2009-12-31
    IIF 167 - Director → ME
  • 43
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    16,588 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    GOLDEN GATE MANAGEMENT COMPANY LIMITED - 2017-08-17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,195 GBP2017-12-31
    Officer
    icon of calendar 2007-04-12 ~ 2009-12-31
    IIF 172 - Director → ME
  • 45
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    79 GBP2024-12-31
    Officer
    icon of calendar 2007-04-13 ~ 2009-12-31
    IIF 151 - Director → ME
    icon of calendar 2004-09-06 ~ 2005-08-22
    IIF 89 - Secretary → ME
  • 46
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,366 GBP2025-01-31
    Officer
    icon of calendar 1999-02-11 ~ 2003-02-25
    IIF 24 - Director → ME
  • 47
    icon of address 1650 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    94 GBP2024-10-31
    Officer
    icon of calendar 1998-11-05 ~ 2001-11-08
    IIF 75 - Director → ME
  • 48
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-03-17 ~ 2000-10-16
    IIF 19 - Director → ME
  • 49
    DELTARAMA LIMITED - 1995-10-25
    icon of address 1 Bardsley Road, Earlstrees Industrial Es, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-07
    IIF 99 - Director → ME
  • 50
    INGLEBY (1672) LIMITED - 2005-12-14
    POCHIN ROSEMOUND (DEESIDE) LIMITED - 2012-12-21
    icon of address Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    217,741 GBP2022-06-30
    Officer
    icon of calendar 2005-08-23 ~ 2009-12-31
    IIF 61 - Director → ME
    icon of calendar 2005-08-23 ~ 2006-01-13
    IIF 83 - Secretary → ME
  • 51
    MORSTON COVENTRY LIMITED - 1997-08-08
    MORSTON KINGSPARK LIMITED - 1999-11-17
    PRIMEMILD LIMITED - 1997-06-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-01 ~ 2003-02-24
    IIF 76 - Director → ME
    icon of calendar 1997-07-01 ~ 2001-01-30
    IIF 86 - Secretary → ME
  • 52
    PROLOGIS GRANGE PARK PLOT 6 ZONE A (NO.2) LIMITED - 2003-07-04
    PROLOGIS (DORMANT COMPANY NO.2) LIMITED - 2003-12-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,027,300 GBP2024-12-31
    Officer
    icon of calendar 2002-06-12 ~ 2002-09-17
    IIF 46 - Director → ME
  • 53
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-09-17
    IIF 37 - Director → ME
  • 54
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-09-17
    IIF 55 - Director → ME
  • 55
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2002-09-17
    IIF 65 - Director → ME
  • 56
    INGLEBY (1519) LIMITED - 2002-07-25
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2002-07-25 ~ 2002-09-17
    IIF 67 - Director → ME
  • 57
    INGLEBY (1459) LIMITED - 2001-11-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-11-02 ~ 2002-09-17
    IIF 69 - Director → ME
  • 58
    PROLOGIS (SANDPIT ROAD DARTFORD) LIMITED - 2001-10-11
    INGLEBY (1450) LIMITED - 2001-09-12
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2001-10-10 ~ 2002-09-17
    IIF 74 - Director → ME
  • 59
    PROLOGIS APEX PARK DC 1 (NO.1) LIMITED - 2002-12-23
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-09-17
    IIF 28 - Director → ME
  • 60
    PROLOGIS APEX PARK DC 1 (NO.2) LIMITED - 2002-12-11
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2002-02-20 ~ 2002-09-17
    IIF 53 - Director → ME
  • 61
    PROLOGIS (CAMPBELL ROAD) NUMBER 2 LIMITED - 2022-03-07
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-09-17
    IIF 72 - Director → ME
  • 62
    SEARANCKE COMMERCIAL LIMITED - 2010-01-05
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1997-06-27 ~ 2002-11-20
    IIF 25 - Director → ME
  • 63
    INGLEBY (1465) LIMITED - 2001-12-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-17
    IIF 63 - Director → ME
  • 64
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 47 - Director → ME
  • 65
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 36 - Director → ME
  • 66
    PROLOGIS KINGSPARK GROUP HOLDINGS LIMITED - 1999-12-09
    KINGSPARK GROUP HOLDINGS LIMITED - 1999-01-04
    PINCO 926 LIMITED - 1997-06-10
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-17 ~ 2002-11-20
    IIF 34 - Director → ME
  • 67
    KINGSPARK HOLDINGS LIMITED - 1999-01-04
    UNITED WORTH LIMITED - 1995-07-03
    PROLOGIS KINGSPARK HOLDINGS LIMITED - 1999-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2002-11-20
    IIF 18 - Director → ME
  • 68
    PROLOGIS KINGSPARK INVESTMENTS LIMITED - 1999-12-06
    PHASEMERIT LIMITED - 1991-03-15
    KINGSPARK INVESTMENTS LIMITED - 1999-01-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-15 ~ 2002-11-20
    IIF 56 - Director → ME
  • 69
    CELLULAR LINES LIMITED - 2000-11-16
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2024-12-31
    Officer
    icon of calendar 2001-11-23 ~ 2002-09-17
    IIF 32 - Director → ME
  • 70
    PROLOGIS MARSTON GATE PLOT 1 LIMITED - 2001-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 30 - Director → ME
  • 71
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 29 - Director → ME
  • 72
    PROLOGIS MARSTON GATE PLOT 3 LIMITED - 2001-12-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 49 - Director → ME
  • 73
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 41 - Director → ME
  • 74
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,748 GBP2024-09-30
    Officer
    icon of calendar 2000-12-22 ~ 2003-02-25
    IIF 44 - Director → ME
  • 75
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2000-12-22 ~ 2003-02-25
    IIF 45 - Director → ME
  • 76
    PROLOGIS MARSTON GATE PLOT 7 LIMITED - 2001-12-06
    PROLOGIS MARSTON GATE PLOT 7 (NO.1) LIMITED - 2022-03-28
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2001-12-25 ~ 2002-09-17
    IIF 57 - Director → ME
  • 77
    PROLOGIS KINGSPARK DEVELOPMENTS LIMITED - 1999-12-06
    KINGSPARK DEVELOPMENTS LIMITED - 1999-01-04
    FORAY 611 LIMITED - 1993-12-14
    PROLOGIS DEVELOPMENTS LIMITED - 2011-06-06
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar 1996-04-15 ~ 2002-11-20
    IIF 22 - Director → ME
  • 78
    PROLOGIS MARSTON GATE PLOT 7 (NO.2) LIMITED - 2022-12-08
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 35 - Director → ME
  • 79
    PROLOGIS (CAMPBELL ROAD) NUMBER 1 LIMITED - 2022-02-14
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2002-03-04 ~ 2002-09-17
    IIF 142 - Director → ME
  • 80
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    250,000 GBP2020-12-31
    Officer
    icon of calendar 2001-07-26 ~ 2002-09-17
    IIF 21 - Director → ME
  • 81
    PROLOGIS PROPERTY MANAGEMENT COMPANY (CROYDON) LIMITED - 2008-08-18
    PRECIS (2224) LIMITED - 2002-05-31
    icon of address 1 New Burlington Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-30 ~ 2003-01-16
    IIF 39 - Director → ME
  • 82
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-05-02 ~ 2024-10-07
    IIF 101 - Director → ME
  • 83
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2024-10-07
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    IIF 181 - Has significant influence or control OE
  • 84
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,201 GBP2021-03-31
    Officer
    icon of calendar 2015-07-29 ~ 2016-03-30
    IIF 132 - Director → ME
  • 85
    WARTH DEVELOPMENTS LTD - 2010-10-21
    ROXHILL WARTH LIMITED - 2022-09-01
    icon of address Leasebourne House, Leysbourne, Chipping Campden, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2015-12-31
    IIF 1 - Secretary → ME
  • 86
    icon of address 10 Fenchurch Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    88,598 GBP2022-06-30
    Officer
    icon of calendar 2007-04-13 ~ 2009-12-31
    IIF 155 - Director → ME
  • 87
    icon of address Unit N5 Rd Park, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,089 GBP2024-12-31
    Officer
    icon of calendar 2008-08-15 ~ 2009-12-31
    IIF 152 - Director → ME
  • 88
    icon of address C/o Sofidel Uk Limited Brunel Way, Baglan Energy Park, Briton Ferry, Neath, Swansea, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-06-30
    Officer
    icon of calendar 2007-04-13 ~ 2009-12-31
    IIF 153 - Director → ME
    icon of calendar 2004-09-23 ~ 2005-08-22
    IIF 88 - Secretary → ME
  • 89
    HOWPER 727 LIMITED - 2011-03-16
    icon of address 8 Garamonde Drive, Wymbush, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-04 ~ 2014-01-31
    IIF 102 - Director → ME
  • 90
    HOWPER 751 LIMITED - 2013-11-29
    icon of address Towerfield, 66 Derngate, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2015-12-31
    IIF 103 - Director → ME
  • 91
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2015-12-31
    IIF 139 - Director → ME
  • 92
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2015-12-31
    IIF 122 - Director → ME
  • 93
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-10 ~ 2015-12-31
    IIF 120 - Director → ME
  • 94
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 110 - Director → ME
  • 95
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2015-12-31
    IIF 117 - Director → ME
  • 96
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2015-12-31
    IIF 123 - Director → ME
  • 97
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 104 - Director → ME
  • 98
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-07 ~ 2015-12-31
    IIF 124 - Director → ME
  • 99
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-03-18 ~ 2015-12-31
    IIF 138 - Director → ME
  • 100
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    186,678 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 118 - Director → ME
  • 101
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    51,428 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2015-12-31
    IIF 141 - Director → ME
  • 102
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-11-12 ~ 2015-12-31
    IIF 137 - Director → ME
  • 103
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2015-12-31
    IIF 125 - Director → ME
  • 104
    ENSCO 811 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 121 - Director → ME
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 2 - Secretary → ME
  • 105
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Active Corporate (5 parents, 14 offsprings)
    Equity (Company account)
    144 GBP2024-03-31
    Officer
    icon of calendar 2009-11-24 ~ 2015-12-31
    IIF 127 - Director → ME
  • 106
    ENSCO 813 LIMITED - 2010-11-23
    icon of address Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-26 ~ 2015-12-31
    IIF 119 - Director → ME
  • 107
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-16 ~ 2015-12-31
    IIF 114 - Director → ME
  • 108
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2015-12-31
    IIF 112 - Director → ME
  • 109
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-23 ~ 2015-12-31
    IIF 111 - Director → ME
  • 110
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    107,124 GBP2024-10-31
    Officer
    icon of calendar 2015-10-02 ~ 2015-12-31
    IIF 91 - Director → ME
  • 111
    icon of address Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-23 ~ 2015-12-31
    IIF 113 - Director → ME
  • 112
    INTERCEDE 1237 LIMITED - 1997-08-05
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    255 GBP2024-12-31
    Officer
    icon of calendar 2001-04-19 ~ 2003-01-16
    IIF 43 - Director → ME
    icon of calendar 1997-08-04 ~ 2000-10-19
    IIF 84 - Secretary → ME
  • 113
    icon of address 1st Floor, Cavendish House, 39 Waterloo Street, Birmingham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2002-10-07
    IIF 40 - Director → ME
  • 114
    ROXHILL (COVENTRY M6 J2) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 107 - Director → ME
  • 115
    ROXHILL (COVENTRY) LIMITED - 2021-01-12
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-24 ~ 2015-12-31
    IIF 126 - Director → ME
  • 116
    ROXHILL (KEGWORTH) LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2011-03-23 ~ 2015-12-31
    IIF 128 - Director → ME
  • 117
    ROXHILL (JUNCTION 15) LIMITED - 2021-12-07
    ROXHILL (JUNCTION 15A) LIMITED - 2013-11-11
    icon of address Two Friargate, Station Square, Coventry, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-05 ~ 2015-12-31
    IIF 94 - Director → ME
  • 118
    ROXHILL BURTON LATIMER LIMITED - 2017-05-30
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2015-12-31
    IIF 115 - Director → ME
  • 119
    ROXHILL (READING) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2015-12-31
    IIF 140 - Director → ME
  • 120
    ROXHILL (RUSHDEN) LIMITED - 2018-12-20
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 105 - Director → ME
  • 121
    ROXHILL (TILBURY 2) LIMITED - 2018-12-20
    icon of address 1 New Burlington Place, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-04 ~ 2015-12-31
    IIF 106 - Director → ME
  • 122
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford Upon Avon, Warwickshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 2004-11-11 ~ 2009-12-22
    IIF 163 - Director → ME
    icon of calendar 2004-11-11 ~ 2005-08-22
    IIF 85 - Secretary → ME
  • 123
    COURTASSIST LIMITED - 1992-05-07
    icon of address 1 Bardsley Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,228,688 GBP2025-03-31
    Officer
    icon of calendar 2012-05-01 ~ 2024-10-07
    IIF 156 - Director → ME
  • 124
    PROLOGIS CORBY LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-09-20 ~ 2002-09-17
    IIF 52 - Director → ME
  • 125
    PROLOGIS WAKEFIELD (NO 2) LIMITED - 2001-12-06
    PROLOGIS WAKEFIELD DC\2 (NO.1) LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 42 - Director → ME
  • 126
    PROLOGIS WAKEFIELD DC\2 (NO.2) LIMITED - 2012-02-15
    icon of address 4th Floor 30 Broadwick Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-05 ~ 2002-09-17
    IIF 26 - Director → ME
  • 127
    icon of address Leons Travel Group Ltd, Paton Drive, Tollgate Park, Stafford
    Active Corporate (4 parents)
    Equity (Company account)
    151 GBP2024-02-29
    Officer
    icon of calendar 2004-09-20 ~ 2007-04-16
    IIF 168 - Director → ME
    icon of calendar 2004-09-20 ~ 2005-08-22
    IIF 13 - Secretary → ME
  • 128
    PROLOGIS PROPERTY MANAGEMENT COMPANY (BROMLEY) LIMITED - 2004-01-05
    icon of address C/o Universities Superannuation Scheme Limited, Royal Liver Building, Liverpool
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-14 ~ 2003-01-28
    IIF 70 - Director → ME
  • 129
    icon of address Number 7 The Courtyard (first Floor), 707 Warwick Road, Solihull, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2017-03-15 ~ 2019-03-08
    IIF 134 - Director → ME
  • 130
    INGLEBY (1461) LIMITED - 2001-12-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2001-12-31
    IIF 64 - Director → ME
  • 131
    INGLEBY (1462) LIMITED - 2001-12-04
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-11-30 ~ 2001-12-31
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.