logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, John Christopher

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

    Resident in England

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

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

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

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

    Resident in England

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

      IIF 29
  • Green, John Christopher
    British company director born in June 1934

    Resident in Wales

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

      IIF 30
  • Green, John Christopher
    British company director born in June 1939

    Resident in United Kingdom

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

      IIF 31
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 32
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 33
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 34
  • Green, John Christopher
    British company secretary born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Green, John Christopher
    British company secretary/director born in June 1939

    Resident in United Kingdom

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

      IIF 36
    • icon of address 19, Towcester Road, Litchborough, Towcester, NN12 8JA, England

      IIF 37
  • Green, John Christopher
    British corporate advisor born in June 1939

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 39
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 40
    • icon of address Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 41
  • Green, John Christopher
    British retired born in June 1939

    Resident in United Kingdom

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

      IIF 42
  • Green, John Christopher
    British

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

      IIF 43
  • Green, John Christopher
    British corporate adviser

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

      IIF 44
  • Green, John Christopher
    British corporate financier

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

      IIF 45 IIF 46
  • Green, John Christopher
    British director

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

    Resident in United Kingdom

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

      IIF 51
  • Mr John Christopher Green
    British born in June 1939

    Resident in England

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

      IIF 52
    • icon of address 56, Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 53
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 54
    • icon of address Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 55
  • Mr John Christopher Green
    British born in June 1934

    Resident in England

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

      IIF 56
  • John Green
    British born in June 1939

    Resident in England

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

      IIF 57
  • Green, John Christopher

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

      IIF 58
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 59
    • icon of address Cf Secretaries, Caswell Science & Technology, Caswell, Towcester, NN12 8EQ, United Kingdom

      IIF 60
    • icon of address Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 61
  • Mr John Christopher Green
    British born in June 1939

    Resident in United Kingdom

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

      IIF 62
    • icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 63
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 65
    • icon of address Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 66 IIF 67
    • icon of address Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 68
  • John Christopher Green
    British born in June 1939

    Resident in United Kingdom

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

      IIF 69
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Colman Coyle Ltd, 80-82 Upper Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-16 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -532 GBP2024-06-30
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 6
    TRAVEL PARTNERS UK LIMITED - 2025-07-29
    CFC0093 LIMITED - 2025-02-12
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,632 GBP2024-08-31
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    icon of address Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 56 Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-07-01 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Grafton Suite Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 15 & 17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 14
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,418 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 61 - Secretary → ME
  • 15
    icon of address Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,126 GBP2024-06-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    WESTERN BEAR LIMITED - 2011-05-04
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    198,056 GBP2016-10-31
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 17
    MIDLANDS OPPORTUNITIES LIMITED - 2020-04-22
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    icon of calendar 2017-11-25 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,904 GBP2016-12-31
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 12 - Director → ME
  • 19
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 1 - Director → ME
  • 20
    CAMBRIDGE ENGINEERING AND MANAGEMENT LIMITED - 2014-11-25
    SURREY MANAGEMENT SERVICES ENGINEERING LIMITED - 2014-11-07
    CFC 0090 LIMITED - 2014-04-10
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 21
    MANUFACTURING & DISTRIBUTION GROUP LIMITED - 2018-11-20
    TOWERINPUT GROUP LIMITED - 2011-09-23
    CFC 0083 LIMITED - 2010-11-15
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    113,552 GBP2024-06-30
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 15 - Director → ME
  • 22
    TOWERINPUT RAIL SERVICES LIMITED - 2012-10-25
    GOLDEN BEAR LIMITED - 2012-09-03
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,516 GBP2022-06-30
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 11 - Director → ME
  • 23
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -123,537 GBP2022-08-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-21 ~ dissolved
    IIF 19 - Director → ME
  • 26
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 27
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 23
  • 1
    XL SECRETARIES LIMITED - 2010-11-23
    icon of address Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-14 ~ 2011-05-03
    IIF 7 - Director → ME
  • 2
    icon of address 1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-28 ~ 2010-02-23
    IIF 14 - Director → ME
  • 3
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -532 GBP2024-06-30
    Officer
    icon of calendar 2013-03-27 ~ 2014-05-02
    IIF 59 - Secretary → ME
  • 4
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,632 GBP2024-08-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-08-16
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2021-03-16
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 5
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2005-06-08
    IIF 16 - Director → ME
    icon of calendar 2005-04-20 ~ 2005-06-08
    IIF 48 - Secretary → ME
  • 6
    icon of address 55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2005-02-01
    IIF 21 - Director → ME
    icon of calendar 2005-02-01 ~ 2005-05-11
    IIF 47 - Secretary → ME
  • 7
    CFC0088 LIMITED - 2012-07-11
    icon of address Oakfield Wield Road, Medstead, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2012-07-11
    IIF 26 - Director → ME
  • 8
    TOWERINPUT LIMITED - 2011-01-25
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-29 ~ 2009-11-26
    IIF 8 - Director → ME
    icon of calendar 2010-03-03 ~ 2010-12-16
    IIF 2 - Director → ME
    icon of calendar 2002-07-29 ~ 2007-09-06
    IIF 44 - Secretary → ME
  • 9
    CFC0087 LIMITED - 2013-08-16
    icon of address Ridgewell And Boreham Accountants, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,906 GBP2016-06-30
    Officer
    icon of calendar 2011-06-01 ~ 2013-10-16
    IIF 24 - Director → ME
  • 10
    SIGNCHOOSE LIMITED - 2005-06-16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,757,678 GBP2024-03-31
    Officer
    icon of calendar 2001-05-14 ~ 2002-02-27
    IIF 6 - Director → ME
  • 11
    icon of address Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-15 ~ 2022-11-23
    IIF 37 - Director → ME
    icon of calendar 2022-11-23 ~ 2023-11-21
    IIF 60 - Secretary → ME
  • 12
    INSIGHT BUSINESS SUPPORT LIMITED - 2019-03-11
    INSIGHT BUSINESS SUPPORT PLC - 2022-11-22
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-10 ~ 2021-02-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ 2019-03-01
    IIF 62 - Right to appoint or remove directors OE
    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
  • 13
    TOWERINPUT DISTRIBUTION LIMITED - 2013-10-23
    TOWERINPUT MANUFACTURING LIMITED - 2011-01-25
    LEAFORDER LIMITED - 2009-04-16
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ 2013-12-05
    IIF 20 - Director → ME
  • 14
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2002-01-17
    IIF 45 - Secretary → ME
  • 15
    DIRECTTURN LIMITED - 2004-06-18
    icon of address 71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-27 ~ 2004-06-17
    IIF 17 - Director → ME
  • 16
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    KENO LIMITED - 1998-05-08
    LOTTERY CAUSES LIMITED - 2013-10-03
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Officer
    icon of calendar 2000-10-02 ~ 2001-01-17
    IIF 46 - Secretary → ME
  • 17
    icon of address 16 Coverack Way, Port Solent, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-22 ~ 2001-04-27
    IIF 4 - Director → ME
  • 18
    icon of address Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,126 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-07-29 ~ 2024-07-30
    IIF 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
  • 19
    CFC 0086 LIMITED - 2014-06-19
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-16 ~ 2014-06-26
    IIF 23 - Director → ME
  • 20
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    icon of calendar 2011-06-02 ~ 2011-06-16
    IIF 27 - Director → ME
  • 21
    icon of address 56 Thornhill Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2002-11-12 ~ 2004-05-27
    IIF 18 - Director → ME
    icon of calendar 2004-05-27 ~ 2005-09-21
    IIF 49 - Secretary → ME
  • 22
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    icon of address Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2009-11-26
    IIF 9 - Director → ME
    icon of calendar 2003-03-24 ~ 2005-08-18
    IIF 43 - Secretary → ME
  • 23
    icon of address Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-06-12
    IIF 32 - Director → ME
    icon of calendar 2019-06-13 ~ 2021-08-27
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.