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

Mr Robert John Rafferty

    Related profiles found in government register
  • Mr Robert John Rafferty
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pool Close, Shareshill, Wolverhampton, WV10 7JL, England

      IIF 1 IIF 2
  • Rafferty, Robert John
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Rafferty, Robert John
    British co director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pool Close, Shareshill, Wolverhampton, WV10 7JL, United Kingdom

      IIF 12
  • Rafferty, Robert John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, 114 Church Road, Shareshill, WV10 7JY, United Kingdom

      IIF 13 IIF 14
  • Rafferty, Robert John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Rafferty, Robert John
    British group md born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farmhouse, 114 Church Road, Shareshill, WV10 7JY, United Kingdom

      IIF 31 IIF 32
  • Rafferty, Robert John
    British director

    Registered addresses and corresponding companies
    • icon of address 87, Commonside, Norton Canes, Cannock, Staffordshire, WS11 9PY, United Kingdom

      IIF 33
    • icon of address 8, Poole Close, Shareshill, Wolverhampton, WV10 7JL, United Kingdom

      IIF 34
  • Rafferty, Robert John
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rafferty, Robert John
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, B3 2BJ, England

      IIF 52
  • Rafferty, Robert John
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rafferty, Robert John
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Colmore Court 2nd Floor, 9 Colmore Row, Birmingham, B3 2BJ, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 10 - Director → ME
  • 2
    AMBER REI FARMING LIMITED - 2024-06-04
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 9 - Director → ME
  • 3
    HOOK 2 SISTERS LIMITED - 2025-08-05
    BROOMCO (4043) LIMITED - 2006-12-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 8 - Director → ME
  • 5
    ISANDCO TWO HUNDRED AND SEVENTY LIMITED - 1995-05-10
    GRAMPIAN COUNTRY CHICKENS (REARING) LIMITED - 2009-12-18
    VION AGRICULTURE LIMITED - 2013-03-14
    icon of address Fairview Mill, Ingliston, Newbridge, Midlothian
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 3 - Director → ME
  • 6
    AMBER NEWCO 3 LIMITED - 2016-10-05
    BERNARD MATTHEWS GREEN ENERGY LIMITED - 2020-02-14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 48 - Director → ME
  • 7
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 44 - Director → ME
  • 8
    icon of address 2nd Floor 9 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ now
    IIF 47 - Director → ME
  • 11
    AMBER REAL ESTATE INVESTMENTS LIMITED - 2016-02-02
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 45 - Director → ME
  • 15
    icon of address 2nd Floor, Colmore Court, Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 70 - Director → ME
  • 16
    BANHAM POULTRY LIMITED - 1997-02-25
    BANHAM POULTRY LIMITED - 1997-04-01
    icon of address 2nd Floor, Colmore Court, Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 71 - Director → ME
  • 17
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 61 - Director → ME
  • 18
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    250 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 58 - Director → ME
  • 19
    PAUL FOULGER LIMITED - 1991-07-01
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 54 - Director → ME
  • 20
    icon of address Colmore Court 2nd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 73 - Director → ME
  • 21
    GRAMPIAN COUNTRY CHICKENS (FRESH) LIMITED - 2013-03-14
    icon of address Fairview Mill, Ingliston, Newbridge, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-23 ~ dissolved
    IIF 29 - Director → ME
  • 23
    ELAN HOMES LIMITED - 2012-10-12
    BROOMCO (4168) LIMITED - 2008-11-17
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 43 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 42 - Director → ME
  • 24
    ELAN HOMES (NO.1) LIMITED - 2015-04-25
    ELAN HOMES SOUTHERN LIMITED - 2021-01-29
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 41 - Director → ME
  • 25
    BROOMCO (3705) LIMITED - 2005-03-14
    DAVID MCLEAN SPECIAL PROJECTS LIMITED - 2009-07-15
    JACOB PROJECTS LIMITED - 2013-06-24
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 63 - Director → ME
  • 26
    DAVID MCLEAN HOMES (MANCHESTER) LIMITED - 2008-11-25
    ELAN HOMES MANCHESTER LIMITED - 2010-05-10
    ELAN REAL ESTATE LIMITED - 2012-10-12
    EGERTON ESTATES LIMITED - 2004-05-10
    FELTCOURT LIMITED - 1996-07-16
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 40 - Director → ME
  • 27
    TRUSHELFCO (NO. 2073) LIMITED - 1995-05-30
    ELAN HOMES RESIDENTIAL LIMITED - 2018-02-09
    DAVID MCLEAN SHOWHOMES LIMITED - 2008-11-25
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 36 - Director → ME
  • 28
    RE:CO PROPERTIES LIMITED - 2018-04-04
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 72 - Director → ME
  • 29
    icon of address 4 Redheughs Rigg, South Gyle, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 51 - Director → ME
  • 30
    JENNY PROJECTS LIMITED - 2013-06-21
    BROOMCO (3733) LIMITED - 2005-04-20
    MCLEAN PROJECTS LIMITED - 2009-07-15
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 38 - Director → ME
  • 31
    CENTRE ISLAND DEVELOPMENT COMPANY (1995) LIMITED - 2009-01-22
    ELAN HOMES (NO3) LIMITED - 2014-07-08
    ELAN REAL ESTATE LIMITED - 2010-05-10
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 39 - Director → ME
  • 32
    ELAN HOMES (NO.2) LIMITED - 2011-02-24
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 37 - Director → ME
  • 33
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 34
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 30 - Director → ME
  • 35
    FORCERANGE LIMITED - 2001-08-08
    icon of address Marston House 5, Elmdon Lane, Marston Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 36
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,262 GBP2017-09-30
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    708 GBP2016-03-31
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    BOPARAN SERVICES LIMITED - 2025-01-02
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-01
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 46 - Director → ME
  • 39
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 50 - Director → ME
  • 40
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 4 - Director → ME
  • 41
    ST MERRYN MEAT LIMITED - 2009-11-11
    WW&E (WALES AND WEST ENGLAND) LIMITED - 2013-04-05
    VION FOOD WALES & WEST ENGLAND LIMITED - 2013-03-15
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ now
    IIF 16 - Director → ME
  • 42
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 60 - Director → ME
Ceased 27
  • 1
    icon of address 4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2024-10-02
    IIF 64 - Director → ME
  • 2
    icon of address 4th Floor, Centre Block, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2024-10-25
    IIF 65 - Director → ME
  • 3
    icon of address 2nd Floor, Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -2,711,703 GBP2021-06-30
    Officer
    icon of calendar 2021-10-18 ~ 2022-12-02
    IIF 56 - Director → ME
  • 4
    FAITHFUL PET FOOD LIMITED - 2021-09-16
    BERNARD MATTHEWS (DERBY) LIMITED - 2021-10-06
    DERBY ADDED VALUE FOODS LIMITED - 2021-10-12
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ 2021-10-12
    IIF 62 - Director → ME
  • 5
    AMBER RESIDENTIAL DEVELOPMENTS LIMITED - 2016-09-21
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2021-05-03
    IIF 67 - Director → ME
    icon of calendar 2022-04-21 ~ 2022-12-02
    IIF 68 - Director → ME
    icon of calendar 2021-05-06 ~ 2021-09-17
    IIF 66 - Director → ME
  • 6
    AMBER NEWCO 2 LIMITED - 2016-09-21
    BERNARD MATTHEWS LIMITED - 2020-01-27
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2020-03-19
    IIF 69 - Director → ME
  • 7
    AMBER NEWCO 1 LIMITED - 2016-09-21
    BERNARD MATTHEWS HOLDINGS LIMITED - 2022-10-04
    BMPO LIMITED - 2023-04-10
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom
    Active Corporate (6 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2023-01-01
    Officer
    icon of calendar 2016-09-13 ~ 2025-01-09
    IIF 49 - Director → ME
  • 8
    ANGLESEY POULTRY LIMITED - 2020-08-14
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-29
    Officer
    icon of calendar 2019-06-10 ~ 2020-05-15
    IIF 57 - Director → ME
  • 9
    AMBER REI HOLDINGS INVESTMENTS (NO 1) LIMITED - 2021-12-20
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-13 ~ 2022-12-02
    IIF 55 - Director → ME
  • 10
    icon of address 26-28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-01 ~ 2010-07-28
    IIF 13 - Director → ME
  • 11
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-09 ~ 2025-01-09
    IIF 52 - Director → ME
  • 12
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2005-03-10 ~ 2006-05-25
    IIF 23 - Director → ME
  • 13
    icon of address 4385, 05590288: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2005-10-12 ~ 2007-02-23
    IIF 20 - Director → ME
  • 14
    icon of address Whitehouse Court, New Road, Featherstone, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -263 GBP2024-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2007-02-23
    IIF 17 - Director → ME
  • 15
    icon of address Marston House 5, Elmdon Lane, Marston Green, Solihull, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,262 GBP2017-09-30
    Officer
    icon of calendar 2007-01-05 ~ 2011-12-31
    IIF 33 - Secretary → ME
  • 16
    icon of address Hollybush Farm, Warstone Road, Shareshill, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-05 ~ 2011-12-21
    IIF 28 - Director → ME
  • 17
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    708 GBP2016-03-31
    Officer
    icon of calendar 2007-07-23 ~ 2011-12-31
    IIF 34 - Secretary → ME
  • 18
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-30
    Officer
    icon of calendar 2020-10-04 ~ 2024-02-22
    IIF 59 - Director → ME
  • 19
    BOPARAN SERVICES LIMITED - 2025-01-02
    icon of address 2nd Floor Colmore Court, 9 Colmore Row, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-01-01
    Officer
    icon of calendar 2022-11-30 ~ 2025-01-09
    IIF 35 - Director → ME
  • 20
    THRIVERATE LIMITED - 1991-05-01
    PERSIMMON DEVELOPMENTS LIMITED - 1999-07-16
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2002-07-01
    IIF 21 - Director → ME
  • 21
    icon of address Castle Estates (property Management Services) Ltd, 159a Marston Road, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-12-20 ~ 2010-03-01
    IIF 31 - Director → ME
  • 22
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2005-10-12 ~ 2007-02-23
    IIF 18 - Director → ME
  • 23
    icon of address C/o Parsons Choice Property Management Limited Suite 18, Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-09-29
    Officer
    icon of calendar 2001-06-25 ~ 2003-07-01
    IIF 14 - Director → ME
  • 24
    FRESH SPACE (FAZELEY) LIMITED - 2008-06-23
    icon of address 26a Bird Street, Lichfiled, Staffordshire
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-04 ~ 2011-12-31
    IIF 24 - Director → ME
  • 25
    icon of address Lombard House, Cross Keys, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2005-10-12 ~ 2007-08-03
    IIF 19 - Director → ME
  • 26
    icon of address 137 Principle Estate Services Ltd, 137 Newhall Street, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2010-03-01
    IIF 22 - Director → ME
  • 27
    icon of address St George's House, 19 Church Street, Uttoxeter, England
    Active Corporate (8 parents)
    Equity (Company account)
    4,245 GBP2024-04-30
    Officer
    icon of calendar 2008-04-18 ~ 2010-03-01
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.