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 John Christopher Green

    Related profiles found in government register
  • Mr John Christopher Green
    British born in June 1939

    Resident in United Kingdom

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

      IIF 1
    • Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 4
    • Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 5 IIF 6
    • Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 7
  • John Christopher Green
    British born in June 1939

    Resident in United Kingdom

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

      IIF 8
  • Mr John Christopher Green
    British born in June 1939

    Resident in England

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

      IIF 9
    • 56, Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 10
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 11
    • Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 12
  • Green, John Christopher
    British born in June 1939

    Resident in United Kingdom

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

      IIF 13
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 14
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Cf Secretaries, Grafton Suite, Caswell Science & Technology, Towcester, NN12 8EQ, England

      IIF 16
    • Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 17
    • Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 18
  • Green, John Christopher
    British company director born in June 1939

    Resident in United Kingdom

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

      IIF 19
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW

      IIF 20
    • Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 21
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 22
  • Green, John Christopher
    British company secretary/director born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Towcester Road, Litchborough, Towcester, NN12 8JA, England

      IIF 23
  • Green, John Christopher
    British director born in June 1939

    Resident in United Kingdom

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

      IIF 24
  • Mr John Christopher Green
    British born in June 1934

    Resident in England

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

      IIF 25
  • Green, John Christopher
    British director born in April 1939

    Resident in United Kingdom

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

      IIF 26
  • Green, John Christopher
    British born in June 1939

    Resident in England

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

      IIF 27
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 28
  • Green, John Christopher
    British company director born in June 1939

    Resident in England

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

      IIF 29 IIF 30
  • Green, John Christopher
    British consultant born in June 1939

    Resident in England

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

    Resident in England

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

      IIF 35
  • Green, John Christopher
    British corporate financier born in June 1939

    Resident in England

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

      IIF 36
  • Green, John Christopher
    British director born in June 1939

    Resident in England

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

    Resident in England

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

      IIF 55
  • Green, John Christopher
    British company director born in June 1934

    Resident in Wales

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

      IIF 56
  • John Green
    British born in June 1939

    Resident in England

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

      IIF 57
  • Green, John Christopher
    British

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

      IIF 58
  • Green, John Christopher
    British corporate adviser

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

      IIF 59
  • Green, John Christopher
    British corporate financier

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

      IIF 60 IIF 61
  • Green, John Christopher
    British director

    Registered addresses and corresponding companies
  • Green, John Christopher

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

      IIF 66
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 67
    • Cf Secretaries, Caswell Science & Technology, Caswell, Towcester, NN12 8EQ, United Kingdom

      IIF 68
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 26
  • 1
    Colman Coyle Ltd, 80-82 Upper Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    2005-05-05 ~ dissolved
    IIF 26 - Director → ME
  • 3
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 54 - Director → ME
  • 4
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 51 - Director → ME
  • 5
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -532 GBP2024-06-30
    Officer
    2014-05-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
  • 6
    TRAVEL PARTNERS UK LIMITED - 2025-07-29
    CFC0093 LIMITED - 2025-02-12
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-05-02 ~ now
    IIF 28 - Director → ME
  • 7
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,632 GBP2024-08-31
    Officer
    2018-05-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    56 Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 19 - Director → ME
  • 10
    Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    1992-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 12
    Grafton Suite Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    15 & 17 Church Street, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2004-03-11 ~ dissolved
    IIF 65 - Secretary → ME
  • 14
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,418 GBP2024-08-31
    Officer
    2023-08-25 ~ now
    IIF 69 - Secretary → ME
  • 15
    Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,126 GBP2024-06-30
    Officer
    2017-03-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    WESTERN BEAR LIMITED - 2011-05-04
    14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    198,056 GBP2016-10-31
    Officer
    2010-10-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 17
    MIDLANDS OPPORTUNITIES LIMITED - 2020-04-22
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2017-11-25 ~ dissolved
    IIF 22 - Director → ME
  • 18
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,904 GBP2016-12-31
    Officer
    2012-12-11 ~ dissolved
    IIF 39 - Director → ME
  • 19
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    2015-08-27 ~ dissolved
    IIF 29 - Director → ME
  • 20
    CAMBRIDGE ENGINEERING AND MANAGEMENT LIMITED - 2014-11-25
    SURREY MANAGEMENT SERVICES ENGINEERING LIMITED - 2014-11-07
    CFC 0090 LIMITED - 2014-04-10
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2013-03-27 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 21
    TOWERINPUT RAIL SERVICES LIMITED - 2012-10-25
    GOLDEN BEAR LIMITED - 2012-09-03
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    59,516 GBP2022-06-30
    Officer
    2010-10-20 ~ dissolved
    IIF 38 - Director → ME
  • 22
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -123,537 GBP2022-08-31
    Officer
    2020-10-28 ~ now
    IIF 13 - Director → ME
  • 23
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 24
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    1997-04-21 ~ dissolved
    IIF 46 - Director → ME
  • 25
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 55 - Director → ME
  • 26
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Person with significant control
    2019-05-22 ~ now
    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
Ceased 24
  • 1
    XL SECRETARIES LIMITED - 2010-11-23
    Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-01-14 ~ 2011-05-03
    IIF 34 - Director → ME
  • 2
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    2009-05-28 ~ 2010-02-23
    IIF 41 - Director → ME
  • 3
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -532 GBP2024-06-30
    Officer
    2013-03-27 ~ 2014-05-02
    IIF 67 - Secretary → ME
  • 4
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,632 GBP2024-08-31
    Officer
    2018-05-03 ~ 2018-08-16
    IIF 66 - Secretary → ME
    Person with significant control
    2018-05-03 ~ 2021-03-16
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-05-27 ~ 2005-06-08
    IIF 43 - Director → ME
    2005-04-20 ~ 2005-06-08
    IIF 63 - Secretary → ME
  • 6
    55 Thornhill Square, London
    Dissolved Corporate (2 parents)
    Officer
    2004-05-27 ~ 2005-02-01
    IIF 48 - Director → ME
    2005-02-01 ~ 2005-05-11
    IIF 62 - Secretary → ME
  • 7
    CFC0088 LIMITED - 2012-07-11
    Oakfield Wield Road, Medstead, Alton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,000 GBP2024-06-30
    Officer
    2011-06-01 ~ 2012-07-11
    IIF 52 - Director → ME
  • 8
    TOWERINPUT LIMITED - 2011-01-25
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-03 ~ 2010-12-16
    IIF 30 - Director → ME
    2002-07-29 ~ 2009-11-26
    IIF 35 - Director → ME
    2002-07-29 ~ 2007-09-06
    IIF 59 - Secretary → ME
  • 9
    CFC0087 LIMITED - 2013-08-16
    Ridgewell And Boreham Accountants, 24a Crown Street, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,906 GBP2016-06-30
    Officer
    2011-06-01 ~ 2013-10-16
    IIF 50 - Director → ME
  • 10
    SIGNCHOOSE LIMITED - 2005-06-16
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,757,678 GBP2024-03-31
    Officer
    2001-05-14 ~ 2002-02-27
    IIF 33 - Director → ME
  • 11
    Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-15 ~ 2022-11-23
    IIF 23 - Director → ME
    2022-11-23 ~ 2023-11-21
    IIF 68 - Secretary → ME
  • 12
    INSIGHT BUSINESS SUPPORT PLC - 2022-11-22
    INSIGHT BUSINESS SUPPORT LIMITED - 2019-03-11
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-02-10 ~ 2021-02-10
    IIF 24 - Director → ME
    Person with significant control
    2018-08-07 ~ 2019-03-01
    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
    IIF 1 - Right to appoint or remove directors OE
  • 13
    TOWERINPUT DISTRIBUTION LIMITED - 2013-10-23
    TOWERINPUT MANUFACTURING LIMITED - 2011-01-25
    LEAFORDER LIMITED - 2009-04-16
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2005-04-20 ~ 2013-12-05
    IIF 47 - Director → ME
  • 14
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2000-10-02 ~ 2002-01-17
    IIF 60 - Secretary → ME
  • 15
    DIRECTTURN LIMITED - 2004-06-18
    71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-05-27 ~ 2004-06-17
    IIF 44 - Director → ME
  • 16
    LOTTERY CAUSES LIMITED - 2013-10-03
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    KENO LIMITED - 1998-05-08
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -378,345 GBP2023-01-31
    Officer
    2000-10-02 ~ 2001-01-17
    IIF 61 - Secretary → ME
  • 17
    16 Coverack Way, Port Solent, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2001-03-22 ~ 2001-04-27
    IIF 31 - Director → ME
  • 18
    Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -124,126 GBP2024-06-30
    Person with significant control
    2024-07-29 ~ 2024-07-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    CFC 0086 LIMITED - 2014-06-19
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-16 ~ 2014-06-26
    IIF 49 - Director → ME
  • 20
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    2011-06-02 ~ 2011-06-16
    IIF 53 - Director → ME
  • 21
    MANUFACTURING & DISTRIBUTION GROUP LIMITED - 2018-11-20
    TOWERINPUT GROUP LIMITED - 2011-09-23
    CFC 0083 LIMITED - 2010-11-15
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    113,552 GBP2024-06-30
    Officer
    2008-10-28 ~ 2025-09-05
    IIF 42 - Director → ME
  • 22
    56 Thornhill Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2002-11-12 ~ 2004-05-27
    IIF 45 - Director → ME
    2004-05-27 ~ 2005-09-21
    IIF 64 - Secretary → ME
  • 23
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2005-08-18 ~ 2009-11-26
    IIF 36 - Director → ME
    2003-03-24 ~ 2005-08-18
    IIF 58 - Secretary → ME
  • 24
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2019-06-13 ~ 2021-08-27
    IIF 21 - Director → ME
    2019-05-22 ~ 2019-06-12
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.