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

Jervis, David John Paul

    Related profiles found in government register
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 1
    • 4, Broad Walk, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 2
  • Jervis, David John Paul
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British managing director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 30
  • Jervis, David John Paul
    born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Broad Walk, Old Town, Stratford-upon-avon, CV37 6HS, United Kingdom

      IIF 31
  • Jervis, David John Paul
    English director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 32
  • Jervis, David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 33
  • Jervis, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, England

      IIF 41
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 42
    • Highwood, Harpsden Way, Henley-on-thames, RG9 1NL

      IIF 43
  • Jervis, David John Paul
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Winslade House, Manor Drive, Clys St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 44
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Winslade House, Manor Drive, Clyst St Mary, Exeter, EX5 1FY, United Kingdom

      IIF 55
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 56 IIF 57 IIF 58
    • High Cedars, 14 Campbell Close, Shottery, Stratford Upon Avon, CV37 9EH, United Kingdom

      IIF 59
    • 14, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 60
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jervis, David
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 107
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 108
  • Jervis, David John Paul
    British born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 109
  • Jervis, David John Paul
    British chartered surveyor born in March 1965

    Registered addresses and corresponding companies
  • Jervis, David John Paul
    British company director born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 118 IIF 119 IIF 120
    • Lion House, Goldicote Hall, Stratford Upon Avon, Warwickshire, CF37 7NY

      IIF 121
  • Jervis, David John Paul
    British company secretary born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 122 IIF 123
  • Jervis, David John Paul
    British director born in March 1965

    Registered addresses and corresponding companies
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 124 IIF 125
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Southbourne Gardens, Bath, Somerset, BA1 6LZ, England

      IIF 126
    • C/o Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 127 IIF 128 IIF 129
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 130 IIF 131 IIF 132
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 133
    • Im House, South Drive, Coleshill, Birmingham, B46 1DF, England

      IIF 134
    • Salinas, 5 Sunhill Close, Fairford, GL7 4LY, England

      IIF 135
    • St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, B17 0DH, United Kingdom

      IIF 136
    • The Gate, International Drive, Solihull, B90 4WA, United Kingdom

      IIF 137 IIF 138
    • 17, Chestnut Walk, Stratford Upon Avon, Warwickshire, CV37 6HQ

      IIF 139
    • 4 Broad Walk, Old Town, Stratford Upon Avon, Warwickshire, CV37 6HS, United Kingdom

      IIF 140
  • Mr David Jervis
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jervis, David John
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 147
  • Jervis, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 148
  • Mr David Jervis
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ

      IIF 149
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, England

      IIF 150
  • Jervis, David John Paul
    English director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 151
  • Mr David Jervis
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Helmshore Road, Haslingden, Rossendale, BB4 4DJ, United Kingdom

      IIF 152
  • David John Paul Jervis
    English born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I M House, South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom

      IIF 153 IIF 154
  • Jervis, David
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • 35 Whitefield Road, Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 155
  • Jervis, David
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tottenham Court Road, 85 Tottenham Court Road, London, W1T 4TQ, England

      IIF 156
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 157
  • Mr David John Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 158 IIF 159
  • Mr David John Paul Jervis
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 7, Coates Garden, Cheltenham, Gloucestershire, GL53 8AX

      IIF 160
    • 7, The Gables, Cheltenham, Gloucestershire, GL52 6TR, England

      IIF 161
    • Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 162
    • 7, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 163
    • 8, Badgers Close, Welford On Avon, Stratford-upon-avon, CV37 8FA, England

      IIF 164
    • Fulford House, Campbell Close, Shottery, Stratford-upon-avon, CV37 9EH, England

      IIF 165
  • Jervis, David John Paul

    Registered addresses and corresponding companies
    • Im House, South Drive, Coleshill, Birmingham, West Midlands, B46 1DF, England

      IIF 166
    • Goldicote Hall, Goldicote, Stratford Upon Avon, Warwickshire, CV37 7NY

      IIF 167
  • Jervis, David
    English 7.5 tonne driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Christie Lane, Salford, M7 3BL, United Kingdom

      IIF 168
  • Jervis, David
    English fitter mechanic born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 103, Christie Lane, Salford, M7 3BL, England

      IIF 169
  • Mr David Jervis
    British born in May 1944

    Resident in England

    Registered addresses and corresponding companies
    • Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire, WA4 6NA

      IIF 170
  • Mr David Jervis
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, The Close, Norwich, Norfolk, NR1 4DJ, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 15
  • 1
    BURRINGTON ESTATES (CENTRAL LAND) LIMITED - 2023-10-13
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    289 GBP2025-02-28
    Officer
    2023-02-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BURRINGTON ESTATES (SHURDINGTON) LIMITED - 2023-10-13
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 58 - Director → ME
  • 3
    Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -994 GBP2024-02-29
    Officer
    2019-02-19 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2019-02-19 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 5
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-21 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 6
    240 Helmshore Road, Haslingden, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2018-10-31
    Officer
    2014-10-27 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 7
    I M House South Drive, Coleshill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Has significant influence or controlOE
  • 8
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2015-07-13 ~ now
    IIF 60 - Director → ME
  • 9
    7 The Close, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,356 GBP2024-07-31
    Officer
    2022-07-12 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2022-07-12 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    7 The Close, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    65,039 GBP2024-06-30
    Officer
    2019-04-11 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2019-04-11 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    7 The Close, Norwich, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,873 GBP2024-06-30
    Officer
    2016-11-08 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Tottenham Court Road, 85 Tottenham Court Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    668,897 GBP2024-06-30
    Officer
    2023-06-30 ~ now
    IIF 156 - Director → ME
  • 13
    HERCULEAN CONSTRUCTION LIMITED - 1985-12-06
    Wellfield House 35 Whitefield, Road Stockton Heath, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -12,032 GBP2024-09-30
    Officer
    ~ now
    IIF 155 - Director → ME
    Person with significant control
    2016-10-02 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    I.m. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 15
    SPITFIRE PROPERTY GROUP LTD - 2017-01-17
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
Ceased 120
  • 1
    7 Arkenside Mews, Cirencester, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,152 GBP2024-08-31
    Officer
    2012-08-03 ~ 2014-06-06
    IIF 21 - Director → ME
  • 2
    1 Ash Close, Gaydon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2016-10-27 ~ 2019-05-22
    IIF 35 - Director → ME
    Person with significant control
    2016-10-27 ~ 2019-05-22
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2017-02-24 ~ 2019-04-05
    IIF 39 - Director → ME
  • 4
    17 Farway Gardens, Codsall, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-02 ~ 2019-05-22
    IIF 25 - Director → ME
    Person with significant control
    2016-12-02 ~ 2019-05-22
    IIF 142 - Has significant influence or control OE
  • 5
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2017-04-25 ~ 2019-04-05
    IIF 38 - Director → ME
    Person with significant control
    2017-04-25 ~ 2019-04-05
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    14 Fereby Close, Chipping Campden, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,107 GBP2024-12-31
    Officer
    2014-12-02 ~ 2019-05-22
    IIF 26 - Director → ME
    Person with significant control
    2016-12-02 ~ 2019-05-22
    IIF 141 - Has significant influence or control OE
  • 7
    5 Broadacre Gardens 236 Grange Road, Dorridge, Solihull, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    13,849 GBP2024-06-30
    Officer
    2013-06-25 ~ 2014-05-22
    IIF 22 - Director → ME
  • 8
    4 Broadway Close, Chalgrove, Oxford, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2011-05-06 ~ 2012-06-22
    IIF 13 - Director → ME
  • 9
    9 Southbourne Gardens, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2014-04-28 ~ 2018-01-31
    IIF 9 - Director → ME
    Person with significant control
    2016-05-01 ~ 2018-06-06
    IIF 126 - Has significant influence or control OE
  • 10
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 62 - Director → ME
  • 11
    85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -372,795 GBP2024-06-30
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 78 - Director → ME
  • 12
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 99 - Director → ME
  • 13
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 51 - Director → ME
  • 14
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 46 - Director → ME
  • 15
    BURRINGTON ESTATES (BUCKFASTLEIGH) LIMITED - 2021-06-22
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 81 - Director → ME
  • 16
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 49 - Director → ME
  • 17
    BURRINGTON ESTATES (CARNON DOWNS LIMITED - 2019-10-16
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 97 - Director → ME
  • 18
    BURRINGTON ESTATES (SIBFORD FERRIS) LIMITED - 2021-06-14
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 54 - Director → ME
  • 19
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 86 - Director → ME
  • 20
    Mha 6th Floor, 2 London Wall Place, London
    In Administration Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 102 - Director → ME
  • 21
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 88 - Director → ME
  • 22
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181,210 GBP2024-11-30
    Officer
    2022-11-10 ~ 2023-11-28
    IIF 64 - Director → ME
  • 23
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 65 - Director → ME
  • 24
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 94 - Director → ME
  • 25
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 82 - Director → ME
  • 26
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2022-09-23 ~ 2024-04-23
    IIF 106 - Director → ME
  • 27
    C/o Rrs, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 17 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 103 - Director → ME
  • 28
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 84 - Director → ME
  • 29
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 100 - Director → ME
  • 30
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 74 - Director → ME
  • 31
    STOWFORD MILL ESTATE LIMITED - 2016-09-30
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 66 - Director → ME
  • 32
    C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    Liquidation Corporate (3 parents, 6 offsprings)
    Officer
    2022-05-05 ~ 2023-11-28
    IIF 95 - Director → ME
  • 33
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 61 - Director → ME
  • 34
    Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 5 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 79 - Director → ME
  • 35
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 73 - Director → ME
  • 36
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 80 - Director → ME
  • 37
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-25 ~ 2023-11-28
    IIF 68 - Director → ME
  • 38
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 83 - Director → ME
  • 39
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 72 - Director → ME
  • 40
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 48 - Director → ME
  • 41
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 98 - Director → ME
  • 42
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 47 - Director → ME
  • 43
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 67 - Director → ME
  • 44
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 96 - Director → ME
  • 45
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 50 - Director → ME
  • 46
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (4 parents, 9 offsprings)
    Officer
    2023-04-26 ~ 2023-11-28
    IIF 104 - Director → ME
  • 47
    BURRINGTON ESTATES (YELVERTON) LIMITED - 2016-09-13
    C/o Rrs Department, Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 89 - Director → ME
  • 48
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 53 - Director → ME
  • 49
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 52 - Director → ME
  • 50
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,878,285 GBP2023-12-31
    Officer
    2022-12-07 ~ 2023-11-28
    IIF 55 - Director → ME
  • 51
    C/o Rrs Department 45, Gresham Street, City Of London, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 85 - Director → ME
  • 52
    BURRINGTON ESTATES (TIVERTON) LIMITED - 2016-08-19
    85 Great Portland Street Great Portland Street, First Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    522,737 GBP2024-06-30
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 91 - Director → ME
  • 53
    C/o Rrs Department 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 87 - Director → ME
  • 54
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 45 - Director → ME
  • 55
    Winslade House Manor Drive, Clyst St Mary, Exeter, Devon, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 69 - Director → ME
  • 56
    BURRINGTON ESTATES NEW TOP CO LIMITED - 2021-08-25
    C/o Rrs Department, S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2021-06-16 ~ 2023-11-28
    IIF 63 - Director → ME
  • 57
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 93 - Director → ME
  • 58
    C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2022-09-23 ~ 2023-11-28
    IIF 44 - Director → ME
  • 59
    3 Beaudesert Place Beaudesert Lane, Henley In Arden, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    1999-05-06 ~ 2001-11-19
    IIF 119 - Director → ME
  • 60
    INGLEBY (1413) LIMITED - 2001-04-06
    6 Snow Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2001-04-06 ~ 2003-04-01
    IIF 124 - Director → ME
  • 61
    ZEBRAZONE PUBLIC LIMITED COMPANY - 1991-06-21
    6 Snow Hill, London
    Dissolved Corporate (4 parents)
    Officer
    1996-09-01 ~ 2002-06-24
    IIF 118 - Director → ME
  • 62
    R/o 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-02-08 ~ 2003-02-05
    IIF 123 - Director → ME
  • 63
    C/o David Coleman And Company, Ff Rear 1882 Ff Rear 1882 Pershore Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2001-02-08 ~ 2003-04-01
    IIF 122 - Director → ME
  • 64
    2 Clopton Mews, 159 Clopton Road, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Officer
    2007-01-09 ~ 2008-05-01
    IIF 121 - Director → ME
  • 65
    Ross House C/o William Hinton Ltd, The Square, Stow On The Wold, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    2016-07-06 ~ 2019-05-22
    IIF 17 - Director → ME
    Person with significant control
    2018-07-16 ~ 2019-05-22
    IIF 130 - Has significant influence or control OE
  • 66
    INGLEBY (1224) LIMITED - 1999-08-26
    318 Stratford Road, Shirley, Solihull, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    1999-08-19 ~ 2003-03-26
    IIF 114 - Director → ME
  • 67
    18 The Officers Quarters, Weevil Lane, Gosport, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,890 GBP2020-01-31
    Officer
    2014-09-15 ~ 2014-10-08
    IIF 168 - Director → ME
  • 68
    10 The Spinney, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2016-10-06 ~ 2019-05-22
    IIF 37 - Director → ME
    Person with significant control
    2016-10-06 ~ 2019-05-22
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    Unit 4 Anvil Court, Denmark Street, Wokingham, England
    Active Corporate (4 parents)
    Officer
    2017-04-21 ~ 2019-04-05
    IIF 34 - Director → ME
    Person with significant control
    2018-04-01 ~ 2019-04-05
    IIF 129 - Has significant influence or control OE
  • 70
    C/o Common Ground Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-03-19 ~ 2019-04-05
    IIF 3 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-01-31
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    4 Hall Farm Court Kenilworth Road, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-04-28 ~ 2019-05-22
    IIF 28 - Director → ME
    Person with significant control
    2018-05-14 ~ 2019-05-22
    IIF 134 - Has significant influence or control OE
  • 72
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2016-06-24 ~ 2019-05-22
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-05-22
    IIF 132 - Has significant influence or control OE
  • 73
    St Mary's House, 68 Harborne Park Road, Harborne, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-03-23 ~ 2017-12-07
    IIF 4 - Director → ME
    Person with significant control
    2017-03-22 ~ 2026-02-04
    IIF 136 - Has significant influence or control OE
  • 74
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 76 - Director → ME
  • 75
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2018-06-12 ~ 2019-04-05
    IIF 27 - Director → ME
  • 76
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-07-01 ~ 2019-02-19
    IIF 163 - Has significant influence or control OE
  • 77
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2022-09-23 ~ 2024-01-24
    IIF 70 - Director → ME
  • 78
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-12-08 ~ 2019-04-05
    IIF 33 - Director → ME
  • 79
    6 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2018-09-19 ~ 2019-04-05
    IIF 6 - Director → ME
  • 80
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 77 - Director → ME
  • 81
    C/o The Gate, International Drive, Solihull, England
    Active Corporate (3 parents)
    Officer
    2017-08-30 ~ 2019-08-15
    IIF 30 - Director → ME
    Person with significant control
    2017-08-30 ~ 2019-01-15
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 82
    Estate House, Evesham Street, Redditch, Worcs, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,258 GBP2024-12-31
    Officer
    1997-10-02 ~ 1998-09-17
    IIF 110 - Director → ME
  • 83
    103 Regent House 13-15 George Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2014-12-03 ~ 2017-02-03
    IIF 8 - Director → ME
  • 84
    3 Landgate Yard, Stow On The Wold, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,334 GBP2024-03-31
    Officer
    2000-12-28 ~ 2003-04-01
    IIF 111 - Director → ME
  • 85
    1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    31 GBP2024-12-31
    Officer
    1999-11-30 ~ 2002-12-06
    IIF 109 - Director → ME
  • 86
    32 Plover Way, Bude, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2022-09-23 ~ 2024-02-02
    IIF 105 - Director → ME
  • 87
    Ian Cooper, 1 Mill Hollow, 1 Mill Lane Mill Lane, Bentley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,056 GBP2024-05-31
    Officer
    2011-05-06 ~ 2013-08-21
    IIF 29 - Director → ME
  • 88
    BURRINGTON ESTATES (ASHILL) LIMITED - 2023-05-15
    Mjl House Cornwall Business Park (west), Scorrier, Redruth, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -92,828 GBP2022-06-30
    Officer
    2022-09-23 ~ 2023-04-06
    IIF 75 - Director → ME
  • 89
    10 Hawkes Hill Close, Norton Lindsey, Warwick, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2006-09-21 ~ 2008-02-01
    IIF 120 - Director → ME
    2006-09-21 ~ 2008-03-20
    IIF 167 - Secretary → ME
  • 90
    17 Chestnut Walk, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-06-26 ~ 2018-08-31
    IIF 16 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-08-10
    IIF 139 - Has significant influence or control OE
  • 91
    Regent House Business Centre, 13-15 George Street, Aylesbury, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2016-11-01 ~ 2019-05-22
    IIF 36 - Director → ME
    Person with significant control
    2016-11-01 ~ 2019-05-22
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    C/o Rrs Department, 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -5,470 GBP2022-06-30
    Officer
    2022-10-20 ~ 2023-11-28
    IIF 90 - Director → ME
  • 93
    CLOISTER WAY (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED - 2017-11-03
    Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-29 ~ 2019-04-05
    IIF 40 - Director → ME
  • 94
    7 Coates Garden, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,737 GBP2024-02-28
    Officer
    2014-02-13 ~ 2017-10-27
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-11
    IIF 160 - Has significant influence or control OE
  • 95
    Dickinson House, Harpsden Way, Henley-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2016-11-03 ~ 2018-08-03
    IIF 43 - Director → ME
  • 96
    2 Hewitt Road, Barford, Warwick, England
    Active Corporate (1 parent)
    Officer
    2017-02-25 ~ 2019-05-22
    IIF 42 - Director → ME
  • 97
    The Old Manor House, Wickham Road, Fareham, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    2020-05-28 ~ 2025-01-08
    IIF 59 - Director → ME
  • 98
    I.M. PROPERTIES (NEW HOMES) LIMITED - 2016-11-08
    I.M. PROPERTIES (BRIGHTON 1) LIMITED - 2011-09-02
    PINCO 1741 LIMITED - 2002-04-02
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2017-02-23 ~ 2019-01-29
    IIF 41 - Director → ME
  • 99
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-07-19 ~ 2019-01-29
    IIF 10 - Director → ME
  • 100
    The Gate, International Drive, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-03-14 ~ 2019-01-29
    IIF 14 - Director → ME
    Person with significant control
    2017-03-13 ~ 2019-06-29
    IIF 138 - Has significant influence or control OE
  • 101
    SPITFIRE PROPERTY GROUP LTD - 2017-01-17
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -71,005 GBP2016-12-31
    Officer
    2009-07-07 ~ 2019-01-29
    IIF 1 - Director → ME
    2010-07-26 ~ 2019-01-29
    IIF 166 - Secretary → ME
  • 102
    DJ NEWCO 1 LIMITED - 2017-01-17
    The Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    398 GBP2018-12-31
    Officer
    2016-09-01 ~ 2019-01-29
    IIF 151 - Director → ME
    Person with significant control
    2017-09-01 ~ 2019-01-29
    IIF 137 - Ownership of shares – 75% or more OE
    2016-09-01 ~ 2018-09-01
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Has significant influence or control OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 103
    Salinas, 5 Sunhill Close, Fairford, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,016 GBP2024-06-30
    Officer
    2016-06-03 ~ 2018-02-27
    IIF 12 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-02-27
    IIF 135 - Has significant influence or control OE
  • 104
    16 Saxon Way, Fairford, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,328 GBP2025-06-30
    Officer
    2016-06-03 ~ 2019-05-22
    IIF 11 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-05-22
    IIF 131 - Has significant influence or control OE
  • 105
    7 Victoria Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    580 GBP2024-12-31
    Officer
    2014-01-20 ~ 2015-10-16
    IIF 19 - Director → ME
  • 106
    45 Metchley Lane, Birmingham, England
    Active Corporate (5 parents)
    Officer
    1996-11-07 ~ 1997-12-03
    IIF 113 - Director → ME
  • 107
    7 The Gables, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,842 GBP2024-12-31
    Officer
    2014-02-12 ~ 2017-04-12
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-12
    IIF 161 - Has significant influence or control OE
  • 108
    1 Masons Close, Wilmcote, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2000-12-08 ~ 2003-04-01
    IIF 112 - Director → ME
  • 109
    INGLEBY (1029) LIMITED - 1997-12-05
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    405,046 GBP2024-12-31
    Officer
    1997-12-11 ~ 2001-07-12
    IIF 115 - Director → ME
  • 110
    Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-07-19 ~ 2003-04-01
    IIF 116 - Director → ME
  • 111
    1 Kew Carn, Voguebeloth, Illogan, Cornwall
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-09-23 ~ 2024-01-23
    IIF 101 - Director → ME
  • 112
    2 The Pines, Long Hill Road, Ascot, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    329 GBP2025-01-31
    Officer
    2014-01-20 ~ 2015-02-17
    IIF 20 - Director → ME
  • 113
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2022-09-23 ~ 2024-04-23
    IIF 92 - Director → ME
  • 114
    Trinity Court Surgery, Arden Street, Stratford Upon Avon, Warwickshire
    Active Corporate (1 parent)
    Officer
    2013-07-11 ~ 2013-12-14
    IIF 2 - Director → ME
  • 115
    12-16 Station Street East, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2001-07-11 ~ 2003-04-01
    IIF 117 - Director → ME
  • 116
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2022-09-23 ~ 2024-01-23
    IIF 71 - Director → ME
  • 117
    12 Hays Meadow, Ettington, Stratford-upon-avon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2017-08-18 ~ 2019-04-05
    IIF 5 - Director → ME
    Person with significant control
    2017-08-18 ~ 2019-04-05
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 118
    47 High Street, Henley-in-arden, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    2014-05-07 ~ 2016-07-25
    IIF 18 - Director → ME
  • 119
    7 Badgers Close, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,904 GBP2024-03-31
    Officer
    2016-03-03 ~ 2018-06-01
    IIF 7 - Director → ME
    Person with significant control
    2017-01-01 ~ 2018-06-01
    IIF 164 - Has significant influence or control OE
  • 120
    Lane End, Banbury Road, Kineton, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,115 GBP2024-12-31
    Officer
    2007-12-05 ~ 2010-12-31
    IIF 125 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.