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

Hughes, John Bailey

    Related profiles found in government register
  • Hughes, John Bailey
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 1
    • icon of address Rose Cottage Spring Lane, Combrook, Warwick, CV35 9HN

      IIF 2
  • Hughes, John Bailey
    British lawyer born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, John Bailey
    British practising solicitor born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Colmore Row, Birmingham, B3 2BJ

      IIF 13
  • Hughes, John Bailey
    British solicitor born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Colemore Row, Birmingham, B2 2BJ

      IIF 14 IIF 15 IIF 16
    • icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham, B4 6AA, England

      IIF 20
    • icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 21
    • icon of address Shakespeare Martineau, 1colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 22
    • icon of address Suite 101,cheltenham House, 14-16 Temple Street, Birmingham, B2 5BG

      IIF 23
    • icon of address First Floor, 15, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 24 IIF 25
    • icon of address Courtyard House, 1 The Dell, Rookery Lane, Ettington, CV37 7TQ, England

      IIF 26 IIF 27
    • icon of address C/o Prydis Accounts Limited, Clyst House, Manor Drive, Exeter, EX5 1GB, United Kingdom

      IIF 28
    • icon of address Douglas Chambers, North Quay, Douglas, Isle Of Man, IM1 4LA

      IIF 29
    • icon of address Courtyard House, Rookery Lane, Ettington, Stratford-upon-avon, CV37 7TQ, England

      IIF 30
    • icon of address Needham And James House, Bridgefoot, Stratford-upon-avon, Warwickshire, CV37 6YY, United Kingdom

      IIF 31 IIF 32
    • icon of address Rose Cottage Spring Lane, Combrook, Warwick, CV35 9HN

      IIF 33 IIF 34 IIF 35
  • Hughes, John Bailey
    born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ

      IIF 45
    • icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire, CV37 6YX, England

      IIF 46
  • Hughes, John Bailey
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 47
  • Hughes, John Bailey
    British lawyer born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard House, The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, CV37 7TQ, England

      IIF 48
  • Hughes, John Bailey
    British solicitor born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 49 IIF 50
    • icon of address 1 Colmore Square, Colmore Square, Birmingham, B4 6AA, England

      IIF 51
    • icon of address 37 Temple Street, Temple Street, Birmingham, B2 5DJ, England

      IIF 52
    • icon of address 79, Hewell Road, Barnt Green, Birmingham, West Midlands, B45 8NL

      IIF 53
    • icon of address Shakespeares Martineau, Colmore Square, Birmingham, B4 6AA, England

      IIF 54
    • icon of address Courtyard House, 1 The Dell, Rookery Lane, Ettington, CV37 7TQ, England

      IIF 55
    • icon of address Courtyard House, 1 The Dell, Rookery Lane, Ettington, CV37 7TQ, Great Britain

      IIF 56
    • icon of address Bowden House, 36 Northampton Road, Market Harborough, Leics, LE16 9HE, United Kingdom

      IIF 57
    • icon of address 1 The Dell, The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, CV37 7TQ, England

      IIF 58 IIF 59
    • icon of address 1 The Dell, The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, CV37 7TQ, United Kingdom

      IIF 60
    • icon of address Courtyard House, 1 Rookery Lane, Ettington, Stratford-upon-avon, CV37 7TQ, United Kingdom

      IIF 61
    • icon of address Courtyard House, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, CV37 7TQ, England

      IIF 62
    • icon of address Courtyard House, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, CV37 7TQ, United Kingdom

      IIF 63
  • Hughes, John Bailey
    British solicitor and notary public born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courtyard House, 1 The Dell, Rookery Lane, Stratford-upon-avon, CV37 7TQ, United Kingdom

      IIF 64
  • Mr John Bailey Hughes
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 65
    • icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 66
  • Mr John Bailey Hughes
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Colmore Square, Birmingham, B4 6AA, England

      IIF 67
    • icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham, B4 6AA

      IIF 68 IIF 69 IIF 70
    • icon of address Shakespeare Martineau, 1colmore Square, Birmingham, B4 6AA

      IIF 71
    • icon of address Clarendon House, 14 St. Andrews Street, Droitwich, Worcs, WR9 8DY, England

      IIF 72
    • icon of address 1 The Dell, The Dell, Rookery Lane, Ettington, Stratford-upon-avon, CV37 7TQ, England

      IIF 73
    • icon of address 1 The Dell, The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, CV37 7TQ, England

      IIF 74 IIF 75 IIF 76
    • icon of address 1 The Dell, The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, CV37 7TQ, United Kingdom

      IIF 78
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 79
    • icon of address Courtyard House, 1 Rookery Lane, Ettington, Stratford-upon-avon, CV37 7TQ, United Kingdom

      IIF 80
    • icon of address Courtyard House, 1 The Dell, Rookery Lane, Stratford-upon-avon, CV37 7TQ, United Kingdom

      IIF 81
    • icon of address Courtyard House, Rookery Lane, Ettington, Stratford-upon-avon, CV37 7TQ, England

      IIF 82
  • Hughes, John Bailey

    Registered addresses and corresponding companies
    • icon of address Rose Cottage Spring Lane, Combrook, Warwick, CV35 9HN

      IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 9 - Director → ME
  • 2
    ALACRITY LIMITED - 1997-02-21
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address First Floor Jubilee Buildings, Victoria Street, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 4 - Director → ME
  • 5
    ARGONAUT LIMITED - 1997-02-21
    icon of address Douglas Chambers, North Quay, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 1 The Dell The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ now
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Has significant influence or control over the trustees of a trustOE
  • 10
    TREDINGTON PROPERTIES LIMITED - 2004-04-13
    CRAZEWAY LIMITED - 1999-03-02
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,084 GBP2024-01-31
    Officer
    icon of calendar 1999-03-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ now
    IIF 82 - Has significant influence or controlOE
  • 11
    AVENGER LIMITED - 1997-02-21
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address Middleton Katz, 11 Hope Street, Douglas, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 37 - Director → ME
  • 14
    BRUNICO LIMITED - 1997-02-21
    icon of address Analyst House, 20-26 Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address First Floor, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-24
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 25 - Director → ME
  • 16
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 15 - Director → ME
  • 17
    icon of address 49 Victoria Street, Douglas, Im1 2ld, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 16 - Director → ME
  • 18
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 14 - Director → ME
  • 20
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address 49 Victoria Street, Douglas, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-17 ~ now
    IIF 17 - Director → ME
  • 22
    icon of address Suite 25 Peel House 30 The Downs, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,497 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 13 - Director → ME
  • 23
    icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Thompsons Accountants, 1st Floor Royal Trust House, 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 39 - Director → ME
  • 25
    ELMO LIMITED - 1997-02-21
    icon of address Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 43 - Director → ME
  • 26
    icon of address Thompsons Accountants, 1st Floor Royal Trust House, 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 44 - Director → ME
  • 27
    icon of address Thompsons Accountants, 1st Floor Royal Trust House, 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 38 - Director → ME
  • 28
    icon of address Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 36 - Director → ME
  • 29
    icon of address 1 The Dell The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-24
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 30
    icon of address Shakespeares Martineau, Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    402,427 GBP2017-10-31
    Officer
    icon of calendar 1996-01-25 ~ dissolved
    IIF 62 - Director → ME
  • 32
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,137 GBP2024-04-30
    Officer
    icon of calendar 2016-04-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 34
    icon of address John Hughes Shakespeare Martineau, 1 Colmore Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 67 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 35
    icon of address 1 The Dell The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Has significant influence or controlOE
  • 36
    LAS MIMOS TITLE COMPANY LIMITED - 2004-08-20
    icon of address Shakespeare Martineau, 1colmore Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 37
    SOLENT LIMITED - 1997-01-31
    icon of address Thompsons Accountants, 1st Floor Royal Trust House, 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 35 - Director → ME
  • 38
    LINDEN INVESTMENTS LIMITED - 1997-04-03
    icon of address Thompsons Accountants, 1st Floor Royal Trust House, 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 33 - Director → ME
  • 39
    icon of address Courtyard House, 1 The Dell, Rookery Lane, Ettington, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 55 - Director → ME
  • 40
    MARINEVIEW LIMITED - 1997-02-21
    icon of address Thompsons Accountants, 1st Floor Royal Trust House, 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 40 - Director → ME
  • 41
    icon of address Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address 79 Hewell Road, Barnt Green, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 53 - Director → ME
  • 43
    icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address First Floor, 15 Queen Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 24 - Director → ME
  • 45
    NEEDHAM & JAMES LLP - 2010-07-05
    icon of address Bridgeway House, Bridgeway, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 46
    icon of address John Hughes Shakespeare Martineau, 1 Colmore Square, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
  • 47
    icon of address C/o Prydis Accounts Limited Clyst House, Manor Drive, Exeter, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 28 - Director → ME
  • 48
    icon of address 22 Carey Way, Olney, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 30 - Director → ME
  • 49
    icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 68 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 50
    RESORT SUPPORT LIMITED - 2019-11-04
    icon of address Courtyard House 1 Rookery Lane, Ettington, Stratford-upon-avon, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 51
    icon of address Courtyard House, 1 The Dell, Rookery Lane, Ettington, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 27 - Director → ME
  • 52
    icon of address Courtyard House, 1 The Dell, Rookery Lane, Ettington, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 26 - Director → ME
  • 53
    icon of address Courtyard House, 1 The Dell, Rookery Lane, Stratford-upon-avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 41 - Director → ME
  • 55
    icon of address Bowden House, 36 Northampton Road, Market Harborough, Leics, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 57 - Director → ME
  • 56
    TARPEIN LIMITED - 2001-07-02
    icon of address 1 The Dell The Dell, Rookery Lane, Ettington, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-05
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 52 - Director → ME
  • 58
    icon of address Thompsons Accountants, 1st Floor Royal Trust House 60-62 Athol Street, Douglas, Isle Of Man
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ now
    IIF 34 - Director → ME
Ceased 9
  • 1
    NEEDHAM & JAMES TRAINING LIMITED - 2010-11-08
    CHADDINGTON MULTIPLEX LIMITED - 1997-01-27
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,000 GBP2024-03-31
    Officer
    icon of calendar 1997-02-11 ~ 2010-07-01
    IIF 32 - Director → ME
  • 2
    icon of address Office 292, 35 Bull Street, Birmingham, England
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    1,177,426 GBP2023-01-01 ~ 2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2016-04-26
    IIF 23 - Director → ME
  • 3
    icon of address 55 Park Hill, Wednesbury, West Midlands, Park Hill, Wednesbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    98 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-09-01
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 77 - Has significant influence or control OE
  • 4
    icon of address Shakespeare Martineau, 1 Colmore Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-20 ~ 2008-01-28
    IIF 83 - Secretary → ME
  • 5
    LAS MIMOS TITLE COMPANY LIMITED - 2004-08-20
    icon of address Shakespeare Martineau, 1colmore Square, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2004-08-20 ~ 2006-08-13
    IIF 84 - Secretary → ME
  • 6
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-01-28 ~ 2010-07-01
    IIF 2 - Director → ME
  • 7
    SHAKESPEARES LEGAL LLP - 2015-06-15
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    PUTSMANS LLP - 2007-04-02
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (12 parents, 32 offsprings)
    Officer
    icon of calendar 2010-07-01 ~ 2012-02-01
    IIF 45 - LLP Designated Member → ME
  • 8
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-05-15
    THE ASSOCIATION OF PROPERTY AND FIXED CHARGE RECEIVERS - 2008-03-04
    NON-ADMINISTRATIVE RECEIVERS ASSOCIATION - 2008-03-04
    icon of address 12 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (13 parents)
    Equity (Company account)
    174,570 GBP2023-12-31
    Officer
    icon of calendar 2005-05-12 ~ 2021-10-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2022-06-09
    IIF 72 - Has significant influence or control OE
  • 9
    PRACTICAL EMPLOYMENT LAW LIMITED - 2012-02-08
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-08-16 ~ 2014-08-29
    IIF 31 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.