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

Whateley, John Sebastian

    Related profiles found in government register
  • Whateley, John Sebastian
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whateley, John Sebastian
    British company director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG

      IIF 25
    • icon of address Cedar Court, 221 Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 26
  • Whateley, John Sebastian
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG

      IIF 27
    • icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, PO20 7BG, United Kingdom

      IIF 28
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Whateley, John Sebastian
    born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 32
  • Whateley, John Sebastian
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15 Erdington Industrial Park, Chester Road, Birmingham, B24 0RD, England

      IIF 33
    • icon of address Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, B24 0RD, England

      IIF 34 IIF 35
    • icon of address 221 Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 36 IIF 37
    • icon of address Cedar Court, 221, Hagley Road, Halesowen, West Midlands, B63 1ED, England

      IIF 38
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 39
    • icon of address Cedar Court, Hagley Road, Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 40
    • icon of address 29, York Street, London, W1H 1EZ, United Kingdom

      IIF 41
  • Whateley, John Sebastian
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 42
  • Whateley, John Sebastian
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Whateley, John Sebastian
    British surveyor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, EN11 0DR, England

      IIF 57
    • icon of address Darwins House, Hillside, Odiham, Hook, RG29 1HX, United Kingdom

      IIF 58
  • Mr John Sebastian Whateley
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whateley, John Sebastian
    born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Cedar Court, Hagley Road Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 67
  • Mr John Sebastian Whateley
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 14/15, Erdington Industrial Park, Chester Road, Birmingham, B24 0RD, England

      IIF 68 IIF 69
    • icon of address 221, Cedar Court, Hagley Road Hayley Green, Halesowen, West Midlands, B63 1ED

      IIF 70
    • icon of address 221 Hagley Road, Hayley Green, Halesowen, B63 1ED, England

      IIF 71
    • icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, B63 1ED, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 42
  • 1
    HICORP 95 LIMITED - 2011-08-24
    LEACY UK LIMITED - 2024-08-28
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    4,356,346 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2025-10-03 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    INGLEBY (1201) LIMITED - 1999-06-11
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    484 GBP2024-12-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    154,250 GBP2024-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -158,594 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,423,775 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,610,362 GBP2024-04-30
    Officer
    icon of calendar 2016-11-08 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-06-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 6 - Director → ME
  • 9
    INGLEBY (1635) LIMITED - 2005-02-04
    MYCAS LIMITED - 2011-02-15
    icon of address Cedar Court Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -769,949 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ now
    IIF 40 - Director → ME
  • 10
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 5 - Director → ME
  • 11
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    301 GBP2024-09-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    CASTLE MARINAS HOLDINGS LIMITED - 2021-12-13
    icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 221 Cedar Court, Hagley Road Hayley Green, Halesowen, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    241,019 GBP2024-03-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -497,504 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 39 - Director → ME
  • 15
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    19,393 GBP2024-03-31
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address Birdham Pool Marina, Birdham, Chichester, West Sussex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    261,341 GBP2024-12-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 221 Hagley Road, Hayley Green, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,149 GBP2024-03-31
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 24 - Director → ME
  • 21
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,032 GBP2024-06-30
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,449,199 GBP2024-03-31
    Officer
    icon of calendar 2016-07-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 29 - Director → ME
  • 24
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,721,695 GBP2024-06-30
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-12-12 ~ dissolved
    IIF 31 - Director → ME
  • 26
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -156,228 GBP2024-02-29
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 43 - Director → ME
  • 28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 29
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    MOTACLAN LIMITED - 2022-10-27
    icon of address Unit 14/15 Erdington Industrial Park Chester Road, Erdington, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 31
    CAR PARTS GROUP LIMITED - 2024-08-28
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 1 - Director → ME
  • 33
    LEACY UK LIMITED - 2011-08-24
    LEACY MG LIMITED - 2022-10-27
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,864,014 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 34 - Director → ME
  • 34
    BIG DEVELOPMENT (MALVERN) LTD - 2025-02-05
    icon of address 3 Dunloe Lodge Mill Lane, Taplow, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 29 York Street, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 41 - Director → ME
  • 36
    WAVENSMERE WEST BRIDGFORD LIMITED - 2021-06-10
    icon of address Cedar Court, 221 Hagley Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 30 - Director → ME
  • 37
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18 GBP2024-02-29
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 16 - Director → ME
  • 38
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,251 GBP2024-09-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 37 - Director → ME
  • 39
    icon of address 53 Calthorpe Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -1,105,417 GBP2024-03-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 11 - Director → ME
  • 40
    icon of address Unit 14-15 Erdington Industrial Estate, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    97,944 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 7 - Director → ME
  • 41
    icon of address Units 14/15 Erdington Industrial Park, Chester Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Unit 15 Erdington Industrial Park, Chester Road, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 33 - Director → ME
Ceased 17
  • 1
    icon of address Chiltern House, King Edward Street, Macclesfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-02-17 ~ 2019-03-02
    IIF 26 - Director → ME
  • 2
    BIRDHAM SHIPYARD LIMITED - 2002-06-07
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,806,209 GBP2018-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    IIF 49 - Director → ME
  • 3
    D.H.P.GARDINER LIMITED - 2002-06-07
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2021-09-30
    Officer
    icon of calendar 2016-06-08 ~ 2021-12-01
    IIF 55 - Director → ME
  • 4
    INGLEBY (1710) LIMITED - 2006-07-21
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,052,010 GBP2018-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    IIF 52 - Director → ME
  • 5
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents, 14 offsprings)
    Equity (Company account)
    -6,019,065 GBP2018-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    IIF 54 - Director → ME
  • 6
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-12-01
    IIF 25 - Director → ME
  • 7
    CASTLE MARINAS SALFORD LIMITED - 2015-02-12
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-07-17 ~ 2021-12-01
    IIF 27 - Director → ME
  • 8
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,134,429 GBP2018-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    IIF 51 - Director → ME
  • 9
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    897,547 GBP2019-06-05
    Officer
    icon of calendar 2019-06-05 ~ 2021-12-01
    IIF 45 - Director → ME
  • 10
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2022-01-06
    IIF 57 - Director → ME
  • 11
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    445,259 GBP2019-06-05
    Officer
    icon of calendar 2019-06-05 ~ 2021-12-01
    IIF 46 - Director → ME
  • 12
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -774,534 GBP2018-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    IIF 47 - Director → ME
  • 13
    OWLPOWER LIMITED - 2010-08-24
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,125,836 GBP2018-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    IIF 56 - Director → ME
  • 14
    icon of address First Floor, 1882 Pershore Road, Kings Norton, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2016-08-04 ~ 2019-07-19
    IIF 58 - Director → ME
  • 15
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2021-09-06
    IIF 42 - Director → ME
  • 16
    VENTNOR FARM MARINA LIMITED - 2015-07-10
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,281,316 GBP2018-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    IIF 48 - Director → ME
  • 17
    ORWELL FERTILIZERS LIMITED - 2004-09-22
    icon of address Sawley Marina, Long Eaton, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,312,710 GBP2018-09-30
    Officer
    icon of calendar 2015-07-07 ~ 2021-12-01
    IIF 50 - 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.