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

Hughes, Stephen John

    Related profiles found in government register
  • Hughes, Stephen John

    Registered addresses and corresponding companies
    • 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 1
  • Hughes, Stephen

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 2
    • 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 3 IIF 4
    • 6, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 5 IIF 6
  • Hughes, Stephen John
    British

    Registered addresses and corresponding companies
    • 41, Tower Court, Tower Road, Ely, Camb, CB7 4XS, United Kingdom

      IIF 7
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 8
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 9 IIF 10
    • 56 Landor Road, Whitnash, Leamington Spa, Warwickshire, CV31 2JY

      IIF 11
    • 6 Althorpe Street, Leamington Spa, CV31 2AU

      IIF 12
    • Hampton House, Longfield Road, Leamington Spa, CV31 1XB, England

      IIF 13 IIF 14 IIF 15
  • Hughes, Stephen John
    British accountant

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 17
    • Home Farm, 33 Whitnash Road, Whitnash, Leamington Spa, Warwickshire, CV31 2HF, England

      IIF 18
  • Hughes, Stephen John
    British director

    Registered addresses and corresponding companies
    • 7 Edward Street, Wardle, Rochdale, OL12 9NR, United Kingdom

      IIF 19
    • Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe., Manchester, M23 9JD

      IIF 20
  • Hughes, Stephen
    English taxi driver born in October 1963

    Registered addresses and corresponding companies
    • 11 Southwick House, London Road, East Grinstead, West Sussex, RH19

      IIF 21
  • Hughes, Stephen John
    British director born in February 1973

    Registered addresses and corresponding companies
    • 29 Brooke Grove, Ely, CB6 3WT

      IIF 22
  • Hughes, Stephen John
    British sales born in February 1973

    Registered addresses and corresponding companies
    • 29 Brooke Grove, Ely, CB6 3WT

      IIF 23
  • Hughes, Stephen
    British accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 24 IIF 25
  • Hughes, Stephen
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 103 Killingworth Drive, High Barnes, Sunderland, Tyne & Wear, SR4 8QX, United Kingdom

      IIF 26
  • Hughes, Stephen
    British surveyor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 103 Killingworth Drive, Sunderland, Tyne And Wear, SR4 8QX, England

      IIF 27
    • Unit 11, Southwick Business Park, Riverside Road, Sunderland, Tyne & Wear, SR5 3JG, United Kingdom

      IIF 28
  • Hughes, Stephen John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7 Edward Street, Wardle, Rochdale, OL12 9NR, United Kingdom

      IIF 29
    • Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe Manchester, M23 9JD

      IIF 30
    • Priory Villa, 16 Priory Road, Sale, Greater Manchester, M33 2BR, United Kingdom

      IIF 31
    • Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe, Manchester, M23 9JD

      IIF 32
    • Hyline Hse, Tilson Rd., Wythenshawe, Manchester M23 9jd.

      IIF 33
    • Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe., Manchester, M23 9JD

      IIF 34
  • Hughes, Stephen John
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, CV31 3NE, England

      IIF 35 IIF 36
    • 13, Spencer Street, Leamington Spa, CV31 3NE, United Kingdom

      IIF 37
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, England

      IIF 38 IIF 39 IIF 40
    • 13, Spencer Street, Leamington Spa, Warwickshire, CV31 3NE, United Kingdom

      IIF 42
    • 56, Landor Road, Whitnash, Leamington Spa, CV31 2JY, England

      IIF 43
    • Hampton House, Longfield Road, Leamington Spa, CV31 1XB

      IIF 44
    • Hampton House, Longfield Road, Leamington Spa, Warwickshire, CV31 1XB, England

      IIF 45
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 46
  • Hughes, Stephen John
    British certified accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 47
  • Hughes, Stephen John
    British commercial director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 48
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 49
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 50
  • Hughes, Stephen John
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 51
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 52
  • Hughes, Stephen John
    British manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 53
  • Hughes, Stephen
    British accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Althorpe Street, Leamington Spa, CV31 2AU

      IIF 54
  • Hughes, Stephen
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 55
  • Hughes, Stephen
    British driver born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tamarisk, Saham Hills Watton, Thetford, Norfolk, IP25 7EZ

      IIF 56
  • Hughes, Stephen
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 57
    • 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 58
  • Hughes, Stephen John
    British managing director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 59
    • 77, Bastwick Street, London, EC1V 3PZ, United Kingdom

      IIF 60
  • Hughes, Stephen John
    British software salesman born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Tower Court, Tower Road, Ely, Cambs, CB7 4XS, United Kingdom

      IIF 61
  • Hughes, Stephen John
    English accountant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14c, Althorpe Strret, Leamington Spa, CV31 2AU, United Kingdom

      IIF 62 IIF 63 IIF 64
    • 26 Adelaide Road, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 65
  • Hughes, Stephen John
    English finance director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, Warwickshire, CV31 3PL, United Kingdom

      IIF 66
  • Mr Stephen Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 67
  • Mr Steve Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 68
  • Mr Stephen John Hughes
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7 Edward Street, Wardle, Rochdale, OL12 9NR, United Kingdom

      IIF 69
    • Priory Villa, 16 Priory Road, Sale, Greater Manchester, M33 2BR, United Kingdom

      IIF 70
  • Mr Stephen John Hughes
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14c, Althorpe Street, Leamington Spa, CV31 2AU, United Kingdom

      IIF 71
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, England

      IIF 72 IIF 73
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 74
    • Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 75
  • Mr Stephen Hughes
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Adelaide Road, Leamington Spa, CV31 3PL, United Kingdom

      IIF 76
    • Tamarisk, Saham Hills, Watton, Thetford, Norfolk, IP25 7EZ, United Kingdom

      IIF 77
  • Mr Stephen John Hughes
    English born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe, Manchester
    Dissolved corporate (1 parent)
    Officer
    1997-10-23 ~ dissolved
    IIF 32 - director → ME
  • 2
    26 Adelaide Road Adelaide Road, Leamington Spa, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    61,659 GBP2023-10-31
    Officer
    2019-10-04 ~ now
    IIF 65 - director → ME
  • 3
    14c Althorpe Street, Leamington Spa, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,562 GBP2020-09-30
    Officer
    2020-04-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 42 - director → ME
    2006-06-26 ~ dissolved
    IIF 11 - secretary → ME
  • 6
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 10 - secretary → ME
  • 7
    ASSOCIATED HOME FABRICS LIMITED - 1987-02-05
    Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe., Manchester
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 34 - director → ME
    ~ dissolved
    IIF 20 - secretary → ME
  • 8
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    CROSSLAND HEMMING CO.LIMITED - 1982-08-13
    Hyline Hse, Tilson Rd, Roundthorn Indl Area, Wythenshawe Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 30 - director → ME
  • 10
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,782 GBP2017-06-30
    Officer
    2014-11-01 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    Hyline Hse, Tilson Rd., Wythenshawe, Manchester M23 9jd.
    Dissolved corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 33 - director → ME
  • 12
    ARCO TELCOM SERVICES LTD - 2020-11-20
    26 Adelaide Road, Leamington Spa, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2020-12-01 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 13
    Hampton House, Longfield Road, Leamington Spa
    Dissolved corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 44 - director → ME
  • 14
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 62 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-17 ~ dissolved
    IIF 38 - director → ME
    2008-06-17 ~ dissolved
    IIF 8 - secretary → ME
  • 16
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-13 ~ dissolved
    IIF 4 - secretary → ME
  • 17
    FIT COMPANY LIMITED(THE) - 2020-01-07
    Priory Villa, 16 Priory Road, Sale, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -425 GBP2020-06-30
    Officer
    ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 18
    Saxon House Hellesdon Park Road, Drayton High Road, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Equity (Company account)
    138 GBP2022-12-31
    Officer
    ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    13 Spencer Street, Leamington Spa, Warwickshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 24 - director → ME
  • 20
    S. J. FINANCIAL SERVICES LIMITED - 2007-10-09
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved corporate (1 parent)
    Officer
    2000-03-30 ~ dissolved
    IIF 52 - director → ME
  • 21
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved corporate (3 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 14 - secretary → ME
  • 22
    JOYCE DOHERTY LIMITED - 2021-03-18
    26 Adelaide Road, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    -7,321 GBP2021-10-31
    Officer
    2023-01-10 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 23
    103 Killingworth Drive, Sunderland, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-30 ~ dissolved
    IIF 27 - director → ME
  • 24
    TELMARK PROPERTIES LIMITED - 2010-08-10
    6 Althorpe Street, Leamington Spa, Warwickshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 54 - director → ME
    2010-07-22 ~ dissolved
    IIF 5 - secretary → ME
  • 25
    26 Adelaide Road, Leamington Spa, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-16 ~ now
    IIF 55 - director → ME
    Person with significant control
    2024-05-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 26
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-01 ~ dissolved
    IIF 9 - secretary → ME
  • 27
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-12-21 ~ dissolved
    IIF 6 - secretary → ME
  • 28
    14c Althorpe Strret, Leamington Spa, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-08-23 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    Hampton House, Longfield Road, Leamington Spa
    Dissolved corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 36 - director → ME
  • 30
    26 Adelaide Road, Leamington Spa, Warwickshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -400 GBP2023-11-30
    Officer
    2018-11-23 ~ now
    IIF 58 - director → ME
Ceased 29
  • 1
    A.E.M.R.I. LIMITED - 2002-08-02
    DUNRAID LIMITED - 1991-03-21
    37 Highfield Close, Amersham, Bucks
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,720 GBP2019-12-31
    Officer
    2008-07-21 ~ 2009-10-02
    IIF 23 - director → ME
  • 2
    14c Althorpe Street, Leamington Spa, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,831 GBP2022-03-31
    Officer
    2005-04-01 ~ 2016-09-30
    IIF 15 - secretary → ME
  • 3
    ADVANCED MIDLANDS LTD - 2019-05-23
    26 Adelaide Road, Leamington Spa, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,246 GBP2020-05-31
    Officer
    2019-05-22 ~ 2022-06-05
    IIF 57 - director → ME
  • 4
    E.HUGHES AND CO.(TEXTILES)LIMITED - 1987-02-05
    95 Oldham Road, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -21,423 GBP2023-09-30
    Officer
    ~ 2019-11-22
    IIF 29 - director → ME
    ~ 2019-11-22
    IIF 19 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-22
    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
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 5
    Spring Hill Farm, Keys Lane, Priors Marston, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    8,724 GBP2024-04-30
    Officer
    2023-04-28 ~ 2024-04-24
    IIF 53 - director → ME
    Person with significant control
    2023-04-28 ~ 2023-06-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    26 Adelaide Road, Leamington Spa, England
    Corporate (2 parents)
    Equity (Company account)
    -24,849 GBP2023-03-31
    Officer
    2008-10-23 ~ 2015-04-06
    IIF 13 - secretary → ME
  • 7
    Roberto Balzi, Unit 18 Philadelphia Complex, Houghton-le-spring, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-02 ~ 2011-10-28
    IIF 26 - director → ME
  • 8
    New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-24 ~ 2009-03-13
    IIF 22 - director → ME
  • 9
    CINT UK LIMITED - 2024-01-02
    100 Clifton Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-11-01 ~ 2016-11-11
    IIF 60 - director → ME
  • 10
    6 Althorpe Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2001-03-10 ~ 2009-10-30
    IIF 17 - secretary → ME
  • 11
    Hampton House, Longfield Road, Leamington Spa, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-18 ~ 2016-06-29
    IIF 45 - director → ME
  • 12
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ 2013-07-01
    IIF 41 - director → ME
  • 13
    74 George Street, Luton
    Dissolved corporate (1 parent)
    Officer
    2012-09-06 ~ 2013-09-30
    IIF 43 - director → ME
  • 14
    13 Spencer Street, Leamington Spa, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-05 ~ 2013-04-30
    IIF 37 - director → ME
    2013-02-05 ~ 2013-05-31
    IIF 2 - secretary → ME
  • 15
    14c Althorpe Street, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    100,439 GBP2024-04-30
    Officer
    2004-05-13 ~ 2015-04-06
    IIF 16 - secretary → ME
  • 16
    13 Spencer Street, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ 2009-09-01
    IIF 12 - secretary → ME
  • 17
    Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Corporate (3 parents)
    Equity (Company account)
    3,808,166 GBP2024-09-30
    Officer
    2002-12-01 ~ 2014-12-04
    IIF 18 - secretary → ME
  • 18
    Hampton House, Longfield Road, Leamington Spa
    Dissolved corporate (1 parent)
    Officer
    2010-08-20 ~ 2013-05-29
    IIF 3 - secretary → ME
  • 19
    Unit A Rigby Close, Heathcote Industrial Estate, Warwick, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ 2015-03-16
    IIF 25 - director → ME
  • 20
    6th Floor 2 London Wall Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    -56,368 GBP2019-12-31
    Officer
    2018-02-14 ~ 2023-03-22
    IIF 59 - director → ME
  • 21
    AUTOCREDIT MIDLANDS LIMITED - 2019-03-08
    Commonwealth House, Jenton Road, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2008-03-14 ~ 2011-04-03
    IIF 1 - secretary → ME
  • 22
    7 Mill Close, East Grinstead, West Sussex, England
    Corporate (4 parents)
    Equity (Company account)
    360 GBP2023-09-29
    Officer
    1993-02-24 ~ 1996-03-08
    IIF 21 - director → ME
  • 23
    14c Althorpe Street, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    -138,263 GBP2023-07-31
    Officer
    2013-07-31 ~ 2014-08-07
    IIF 35 - director → ME
  • 24
    WARWICKSHIRE ROOFING (MIDLANDS) LTD - 2018-11-30
    3 3 Bucks Hill, Nuneaton, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-19 ~ 2020-03-11
    IIF 66 - director → ME
  • 25
    32 Longfield Drive, Amersham
    Corporate (3 parents)
    Equity (Company account)
    7,845 GBP2023-12-31
    Officer
    2008-12-09 ~ 2010-10-01
    IIF 61 - director → ME
    2008-12-09 ~ 2010-10-01
    IIF 7 - secretary → ME
  • 26
    Unit 11 Southwick Business Park, Riverside Road, Sunderland, Tyne & Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-05 ~ 2013-06-14
    IIF 28 - director → ME
  • 27
    Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    2020-03-15 ~ 2020-06-30
    IIF 50 - director → ME
    Person with significant control
    2020-04-09 ~ 2020-06-30
    IIF 68 - Ownership of shares – 75% or more OE
  • 28
    14c Althorpe Street, Leamington Spa, England
    Corporate (1 parent)
    Equity (Company account)
    64,782 GBP2023-09-30
    Officer
    2010-09-13 ~ 2011-07-11
    IIF 39 - director → ME
  • 29
    Hampton House, Longfield Road, Leamington Spa, England
    Dissolved corporate (1 parent)
    Officer
    2010-09-13 ~ 2011-07-07
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.