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 Downer

    Related profiles found in government register
  • Mr John Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
  • John Downer
    British, born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 20
  • Mr John Gary Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 21
    • The Old School Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, England

      IIF 22
    • The Old School House, Foreshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 23
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, B94 5LH, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

      IIF 27 IIF 28 IIF 29
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 42 IIF 43 IIF 44
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 45 IIF 46
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 47 IIF 48
    • The Old School House, Forshaw Heath Lane, Solihull, West Midlands, B94 5LH, England

      IIF 49 IIF 50
    • Elizabeth House, 9 Castle Street, St Helier, St Helier, Jersey, JE4 2QP, Channel Islands

      IIF 51
  • Mr John Gary Downer
    British born in September 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 52
  • John Gary Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 53
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, B94 5LH, United Kingdom

      IIF 54
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, England

      IIF 55
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 56
  • Mr John Gary Downer
    British born in May 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 57
  • John Downer
    British, born in October 1967

    Registered addresses and corresponding companies
  • Mr John Downer
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 62
  • Downer, John Gary
    British director born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
  • Downer, John Gary
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Relton Mews, London, SW7 1ET, England

      IIF 74
  • Downer, John Gary
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Relton Mews, London, SW7 1ET, England

      IIF 75
    • 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 76
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

      IIF 77
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 78
  • Downer, John Gary
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Downer, John
    British

    Registered addresses and corresponding companies
    • 55 London Street, Whitchurch, Hampshire, RG28 7LY

      IIF 107
  • Downer, John Gary
    British company director

    Registered addresses and corresponding companies
    • Evenlode Mane Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NL

      IIF 108
  • Downer, John Gary
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evenlode Mane, Evenlode, Moreton-in-marsh, Gloucestershire, GL56 0NL

      IIF 109
  • Downer, John Gary
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 110
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 111
  • Downer, John Gary
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evenlode Mane Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NL

      IIF 112
  • Downer, John Gary
    British businessman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evenlode Mane Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NL

      IIF 113
  • Downer, John Gary
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downer, John Gary
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downer, John Gary

    Registered addresses and corresponding companies
    • 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 134
child relation
Offspring entities and appointments 93
  • 1
    ATLANTIC ACTIVITIES LTD
    03703121
    59 London Street, Whitchurch, England
    Active Corporate (10 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2008-02-15 ~ 2018-02-05
    IIF 107 - Secretary → ME
  • 2
    BEDFORD ARCADE PROPERTIES LIMITED
    OE006267
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-08-06 ~ now
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares - More than 25% OE
    IIF 58 - Ownership of voting rights - More than 25% OE
  • 3
    BIDDULPH PROPERTY INVESTMENTS LIMITED - now
    LINKFORD PROPERTIES LIMITED
    - 2007-11-09 05262818
    Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (8 parents)
    Officer
    2004-10-25 ~ 2007-06-19
    IIF 118 - Director → ME
  • 4
    BRANDON ESTATES LIMITED
    OE006467
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-11-20 ~ now
    IIF 59 - Ownership of voting rights - More than 25% OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares - More than 25% OE
  • 5
    BUYABARGAIN LIMITED
    - now 06219378
    SHOO 323 LIMITED - 2007-05-15
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    2007-06-07 ~ 2014-03-11
    IIF 131 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    CHATHAM PROPERTY INVESTMENT LLP
    OC417878
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 7
    COTON HOUSE RUGBY LIMITED
    08156092
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-07-25 ~ 2014-02-05
    IIF 88 - Director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    COUNTRYPARK ESTATES LIMITED
    05552107
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2005-09-01 ~ 2014-03-07
    IIF 121 - Director → ME
  • 9
    COUNTRYPARK PROPERTIES LIMITED
    04590184
    Windsor Court 9-13 Olton Road, Shirley, Solihull, West Midlands
    Active Corporate (6 parents)
    Officer
    2002-11-14 ~ 2008-09-01
    IIF 112 - Director → ME
  • 10
    COUNTRYWIDE HOMES LIMITED
    03308648
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (12 parents)
    Officer
    1997-06-01 ~ dissolved
    IIF 125 - Director → ME
    2008-06-19 ~ dissolved
    IIF 108 - Secretary → ME
  • 11
    COUNTRYWIDE PROJECT MANAGEMENT LIMITED
    - now 06526281
    COUNTRYWIDE PROJECT MANAGEMENT PLC
    - 2008-11-19 06526281
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,080,144 GBP2024-12-21
    Officer
    2008-03-06 ~ 2014-03-06
    IIF 75 - Director → ME
  • 12
    COUNTRYWIDE PROPERTY HOLDINGS LIMITED
    - now 05147491 07498919
    PINCO 2146 LIMITED - 2004-07-12
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2004-07-23 ~ 2014-03-07
    IIF 128 - Director → ME
  • 13
    COUNTRYWIDE PROPERTY INVESTMENTS LIMITED
    - now 05498289
    SHOO 162 LIMITED - 2005-08-22
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (6 parents, 21 offsprings)
    Officer
    2006-01-23 ~ 2014-03-07
    IIF 114 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    COUNTYWIDE PROPERTY HOLDINGS LIMITED
    07498919 05147491
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-01-19 ~ 2014-03-06
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 15
    CWPH (LONDON) LIMITED
    07493475
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2011-01-14 ~ 2014-03-06
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    CWPH LIMITED
    07392581
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2010-09-30 ~ 2014-03-06
    IIF 94 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    CWPH TRENT BRIDGE PHASE 2 LIMITED
    - now 05557452
    COUNTRYWIDE HOMES (UK) LIMITED
    - 2017-11-09 05557452
    SHOO 196 LIMITED
    - 2005-11-02 05557452 09043284, 08237567, 07033281... (more)
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    2005-10-12 ~ 2014-03-06
    IIF 74 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    D&G ESTATES LLP
    OC346938
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 109 - LLP Designated Member → ME
  • 19
    FORSHAW HEATH INVESTMENTS LIMITED - now
    PENN ROAD LIMITED
    - 2015-08-19 08166386
    INVESTIN EAST INDIA DOCK LIMITED
    - 2013-04-19 08166386
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-08-02 ~ 2014-03-06
    IIF 97 - Director → ME
  • 20
    G & C FINANCE PLC
    - now 05740852 05241572
    G & C PROPERTY DEVELOPMENT CONSULTANCY PLC
    - 2006-06-30 05740852 05241572, 13873537
    Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 76 - Director → ME
  • 21
    G & C PROPERTY DEVELOPMENT CONSULTANCY LIMITED
    - now 05241572 05740852, 13873537
    G & C FINANCE LIMITED
    - 2006-06-30 05241572 05740852
    C & G FINANCE LIMITED
    - 2004-11-16 05241572 05740852
    WKP LIMITED
    - 2004-11-04 05241572
    Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfi8eld, West Midlands, Great Britain
    Dissolved Corporate (7 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 123 - Director → ME
  • 22
    G C BILSTON LIMITED
    - now 05395641
    SHOO 131 LIMITED - 2005-03-30
    Griffith & Griffith, Century House Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2005-04-04 ~ 2008-11-04
    IIF 116 - Director → ME
  • 23
    G C BRADLEY LIMITED
    - now 05586502
    SHOO 207 LIMITED - 2005-11-24
    Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-12-21 ~ 2008-11-04
    IIF 129 - Director → ME
  • 24
    G C CANNOCK LIMITED
    - now 04765180
    PINCO 1951 LIMITED
    - 2003-05-20 04765180 04385394, 04947166, 03688988... (more)
    Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (7 parents)
    Officer
    2003-05-16 ~ 2008-11-04
    IIF 119 - Director → ME
  • 25
    G C GAINSBOROUGH LIMITED
    - now 05819765
    G C SCUNTHORPE LIMITED
    - 2006-09-15 05819765 05994842
    G C BRIERLEY SCUNTHORPE LIMITED - 2006-06-27
    SHOO 249 LIMITED - 2006-06-21
    Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (9 parents)
    Officer
    2006-09-12 ~ 2008-11-04
    IIF 117 - Director → ME
  • 26
    G C NETHERTON LIMITED
    - now 05859746
    SHOO 268 LIMITED - 2006-10-13
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (9 parents)
    Officer
    2006-11-08 ~ 2008-11-04
    IIF 132 - Director → ME
  • 27
    G C PETERBOROUGH LIMITED
    - now 05182577
    G C ASTON LIMITED
    - 2005-02-22 05182577
    SHOO 95 LIMITED - 2004-08-26
    Century House, Gate Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2005-02-18 ~ 2008-11-04
    IIF 115 - Director → ME
  • 28
    G C RETFORD LIMITED
    - now 05499164
    SHOO 177 LIMITED - 2005-08-26
    Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (9 parents)
    Officer
    2005-09-20 ~ 2008-11-04
    IIF 126 - Director → ME
  • 29
    G C SCUNTHORPE LIMITED
    05994842 05819765
    Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2006-11-14 ~ 2008-11-04
    IIF 120 - Director → ME
  • 30
    G C SHIRLEY LIMITED
    - now 05064009
    PINCO 2097 LIMITED - 2004-03-15
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (7 parents)
    Officer
    2004-03-22 ~ 2008-11-04
    IIF 124 - Director → ME
  • 31
    GC BESCOT LIMITED
    06228207
    Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (7 parents)
    Officer
    2007-04-26 ~ 2008-11-04
    IIF 133 - Director → ME
  • 32
    GC COVCAN LIMITED
    06047968
    Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (7 parents)
    Officer
    2007-01-10 ~ 2008-11-04
    IIF 113 - Director → ME
  • 33
    GC OLDBURY LIMITED
    05374265
    Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (9 parents)
    Officer
    2005-03-08 ~ 2008-11-04
    IIF 127 - Director → ME
  • 34
    HYDROGEN BRISTOL LIMITED
    - now 10394955
    HYDROGEN EDINBURGH LIMITED
    - 2025-04-01 10394955
    INVESTIN SOUTHAMPTON LIMITED
    - 2024-08-28 10394955
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-09-26 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 35
    HYDROGEN FALMOUTH LIMITED
    - now 07193169
    D&G BROKERS LIMITED
    - 2019-12-02 07193169
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-13 ~ 2020-02-07
    IIF 73 - Director → ME
    2010-03-17 ~ 2014-03-06
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 36
    HYDROGEN GLASGOW LIMITED
    15359657
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2023-12-18 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 37
    HYDROGEN NECHELLS LIMITED
    - now 08227908
    CAMDEN BIRMINGHAM DEVELOPMENTS LIMITED
    - 2019-05-01 08227908
    ESSIAN STREET DEVELOPMENTS LIMITED
    - 2017-11-09 08227908
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2012-09-25 ~ 2014-03-06
    IIF 92 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 38
    HYDROGEN STUDENT DEVELOPMENTS LIMITED
    - now 11830402
    INVESTIN NEWCASTLE PROPERTIES LIMITED
    - 2019-05-03 11830402
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2019-02-15 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 39
    I-RES LIMITED
    - now 09695009
    BATTERSEA RESIDENCES LTD - 2015-09-02
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-07-21 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    INVESTIN ACTON LIMITED
    - now 15765702
    INVESTIN CHISWICK AIRSPACE HOLDINGS LTD
    - 2024-10-28 15765702
    The Old School Forshaw Heath Lane, Earlwood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 41
    INVESTIN ASHFORD PROPERTIES LIMITED
    - now 08580837
    INVESTIN COGENHOE LIMITED
    - 2016-09-22 08580837
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2013-06-24 ~ 2014-03-06
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 42
    INVESTIN BEESTON LIMITED
    11752989
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-01-07 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 43
    INVESTIN BRANDON LIMITED
    08866112
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    INVESTIN BRISTOL STREET LIMITED
    14198625
    The Old School House, Forshaw Heath Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2022-06-27 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 45
    INVESTIN CAPITAL LIMITED
    15119855
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2023-09-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 46
    INVESTIN ENTERTAINMENT LTD
    10625342
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    INVESTIN FINANCE LIMITED
    07864832
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2011-11-29 ~ 2014-03-06
    IIF 79 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    INVESTIN GREENWICH PROPERTIES LIMITED
    13665791
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -156,228 GBP2024-02-29
    Person with significant control
    2021-10-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    INVESTIN MANAGEMENT (UNION STREET) LLP
    OC382269
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-02-07 ~ 2014-03-07
    IIF 110 - LLP Designated Member → ME
  • 50
    INVESTIN MANAGEMENT (WESTMINSTER) LLP
    OC387127
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2013-08-08 ~ now
    IIF 111 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    INVESTIN PROPERTIES (BRANDON) LIMITED
    - now 07778566
    NEWMAN STREET W1 DEVELOPMENTS LIMITED
    - 2019-12-02 07778566
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2011-09-19 ~ 2014-03-06
    IIF 106 - Director → ME
    2019-12-13 ~ 2020-02-07
    IIF 72 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 52
    INVESTIN PROPERTIES BOURNVILLE LIMITED
    - now 07487716
    INVESTIN TOWER BRIDGE LIMITED
    - 2019-11-29 07487716
    ESSIAN STREET STEPNEY LIMITED
    - 2011-12-23 07487716
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2019-12-13 ~ 2020-02-07
    IIF 70 - Director → ME
    2011-01-11 ~ 2014-03-11
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 53
    INVESTIN PROPERTIES PLC
    07740415
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-08-15 ~ 2014-03-06
    IIF 104 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 54
    INVESTIN RESIDENTIAL LIMITED
    12490376
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    INVESTIN SHELDON FALMOUTH DEVELOPMENTS LIMITED
    - now 11310574
    INVESTIN GLASGOW LTD
    - 2018-06-14 11310574
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-04-16 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 56
    INVESTIN SNOW HILL LIMITED
    - now 08565132
    INVESTIN AYLESBURY PROPERTIES LIMITED
    - 2023-02-16 08565132
    HYDROGEN INVESTMENTS (CURZON ) LIMITED
    - 2021-02-02 08565132
    INVESTIN WESTMINSTER SW1 LIMITED
    - 2019-04-11 08565132
    CASTLEGATE 710 LIMITED
    - 2013-08-19 08565132 10177057, 05920697, 05621115... (more)
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    2013-08-18 ~ 2014-03-11
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 57
    INVESTIN SOLIHULL LIMITED
    11195231
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2018-02-08 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 58
    INVESTIN UNION STREET FREEHOLD LTD
    08291609
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-11-13 ~ 2014-03-06
    IIF 99 - Director → ME
  • 59
    INVESTIN UNION STREET SE1 LTD
    08287028
    79 Caroline Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    2012-11-08 ~ 2014-03-07
    IIF 100 - Director → ME
  • 60
    INVESTIN USA LIMITED
    08408248
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2013-02-18 ~ 2014-03-06
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 61
    INVESTINJERSEY (BRISTOL STREET) LIMITED
    - now 07153327
    D&G ESTATES (INVESTMENTS) LIMITED
    - 2019-12-09 07153327
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2010-02-10 ~ 2014-03-06
    IIF 98 - Director → ME
    2019-12-13 ~ 2020-02-07
    IIF 63 - Director → ME
    2010-02-10 ~ 2014-03-06
    IIF 134 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 62
    K D ESTATES LIMITED
    06617027
    The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,334,196 GBP2024-03-31
    Officer
    2008-06-11 ~ 2009-04-30
    IIF 130 - Director → ME
  • 63
    KATWALK ONLY LIMITED
    07985333
    2 Relton Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 93 - Director → ME
  • 64
    LITESPEED PROPERTY INVESTMENTS LIMITED
    - now 05523653
    FREESUN LIMITED
    - 2011-12-02 05523653
    LITESPEED PROPERTY INVESTMENTS LIMITED
    - 2011-04-26 05523653
    LITESPEED DESIGN LIMITED
    - 2010-03-23 05523653
    SHOO 190 LIMITED - 2005-09-23
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (7 parents)
    Officer
    2006-01-16 ~ 2014-03-07
    IIF 78 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
  • 65
    LITHIUM PROPERTY INVESTMENTS LIMITED
    - now 10098592
    BEATRICE COURT PROPERTY INVESTMENTS LIMITED
    - 2016-06-07 10098592
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 66
    LONDON EXCLUSIVE RESIDENCES LIMITED
    08470688
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,474 GBP2019-04-26
    Officer
    2013-11-13 ~ 2014-03-06
    IIF 105 - Director → ME
  • 67
    LONDON ROAD LICHFIELD LIMITED
    08092408
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 68
    ORANGESTAR CAPITAL (BEDFORD ARCADE) LIMITED
    - now 08328961
    KINGS REACH PROPERTY INVESTMENTS LTD
    - 2019-12-02 08328961
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2012-12-12 ~ 2014-03-06
    IIF 86 - Director → ME
    2019-12-13 ~ 2020-02-07
    IIF 71 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 69
    ORANGESTAR CAPITAL (BRISTOL STREET ) HOLDINGS LIMITED
    - now 12006709
    INVESTIN NEWCASTLE CUTHBERT HOUSE LIMITED
    - 2020-10-12 12006709
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-05-20 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 70
    ORANGESTAR CAPITAL (DROITWICH) LIMITED
    - now 15077734
    ORANGESTAR CAPITAL (GLASGOW) LIMITED
    - 2024-08-28 15077734
    ORANGESTAR CAPITAL (BRACKNELL) LIMITED
    - 2024-06-07 15077734
    The Old School House Foreshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-08-17 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 71
    ORANGESTAR CAPITAL (GLOBE BRISTOL) LIMITED
    - now 08235482
    BANKSIDE RESIDENTIAL PROPERTY INVESTMENTS LIMITED
    - 2019-12-02 08235482
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-12-13 ~ 2020-02-07
    IIF 65 - Director → ME
    2012-10-01 ~ 2014-03-06
    IIF 102 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 72
    ORANGESTAR CAPITAL (JERSEY) LIMITED
    - now 08321966
    INVESTIN BANKSIDE LTD
    - 2019-12-09 08321966
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2012-12-06 ~ 2014-03-06
    IIF 82 - Director → ME
    2019-12-13 ~ 2020-02-07
    IIF 69 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 73
    ORANGESTAR CAPITAL (LANCASTER STREET) LIMITED
    12341757
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-12-02 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 74
    ORANGESTAR CAPITAL (NORTHAMPTON) LTD
    11333965
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 75
    ORANGESTAR CAPITAL (POOLE) LIMITED
    - now 08389769
    INVESTIN BURWELL LTD
    - 2019-11-29 08389769
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2013-02-05 ~ 2014-03-06
    IIF 85 - Director → ME
    2019-12-13 ~ 2020-02-07
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 76
    ORANGESTAR CAPITAL (PORTSMOUTH) LIMITED
    - now 07431066
    INVESTIN SOUTH BANK LIMITED
    - 2019-11-29 07431066
    FINSBURY PARK DEVELOPMENTS LIMITED
    - 2012-01-24 07431066
    HAMMERSMITH KING STREET LTD
    - 2011-02-23 07431066
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2010-11-05 ~ 2014-03-06
    IIF 103 - Director → ME
    2019-12-13 ~ 2020-02-07
    IIF 68 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 77
    ORANGESTAR CAPITAL (SLINDON PORTSMOUTH) LIMITED
    - now 07578863
    INVESTIN FINCHLEY LIMITED
    - 2019-11-29 07578863
    INVESTIN CANNING TOWN LIMITED
    - 2012-03-23 07578863
    BENWELL ROAD DEVELOPMENTS LIMITED
    - 2011-08-26 07578863
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2019-12-13 ~ 2020-02-07
    IIF 64 - Director → ME
    2011-03-25 ~ 2014-03-06
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 78
    ORANGESTAR CAPITAL (SOLIHULL) LTD
    11309670
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-04-13 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 79
    ORANGESTAR CAPITAL (ST PHILIPS) LIMITED
    12329422
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-11-22 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 80
    ORANGESTAR CAPITAL (WHITTAKER) LIMITED
    - now 07409849
    CERIUM PROPERTY INVESTMENTS LIMITED
    - 2019-11-29 07409849
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2019-12-13 ~ 2020-02-07
    IIF 67 - Director → ME
    2010-10-18 ~ 2014-03-06
    IIF 80 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 81
    ORANGESTAR CAPITAL (YORK STREET) LTD
    12223134
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 82
    ORANGESTAR CAPITAL PORTSMOUTH CAR PARKS LIMITED
    16459320
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-05-19 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 83
    ORANGESTAR CAPITAL RUGBY LIMITED
    11752113
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-01-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 84
    POOLE PROPERTY INVESTMENTS LIMITED
    OE006268
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-12-01 ~ now
    IIF 60 - Ownership of voting rights - More than 25% OE
    IIF 60 - Ownership of shares - More than 25% OE
    IIF 60 - Right to appoint or remove directors OE
  • 85
    PROPLIST LIMITED
    10100019
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 86
    RUMBUSH LANE DEVELOPMENTS LIMITED
    08099502
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2012-06-11 ~ 2014-03-06
    IIF 96 - Director → ME
  • 87
    SLINDON HOTEL OPERATIONS LIMITED
    15308048
    The Old School House, Forshaw Heath Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-24 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 88
    SLINDON STREET PORTSMOUTH LIMITED
    OE006282
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-01-31 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% OE
    IIF 61 - Ownership of shares - More than 25% OE
  • 89
    ST PHILIPS LTD
    10775666
    Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -805,207 GBP2024-08-29
    Person with significant control
    2022-12-16 ~ 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
  • 90
    TRENT BRIDGE QUAYS (PHASE II) LLP
    OC419865
    St Pauls House, 23 St Pauls Square, Birmingham, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-11-10 ~ now
    IIF 1 - Has significant influence or control OE
  • 91
    VITALINE INVESTMENTS LIMITED
    08010525
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2012-03-28 ~ 2014-03-06
    IIF 91 - Director → ME
    Person with significant control
    2016-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 92
    WESTMINSTER PALACE DEVELOPMENTS LIMITED
    07623068
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-05-05 ~ 2014-03-06
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 93
    WILLENHALL REGENERATION COMPANY LIMITED
    - now 05003088
    BECK VIEW REGENERATION COMPANY LIMITED - 2006-12-18
    Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield
    Dissolved Corporate (15 parents)
    Equity (Company account)
    150 GBP2018-06-30
    Officer
    2008-08-13 ~ 2010-03-12
    IIF 122 - 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.