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
    • icon of address 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
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

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

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

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

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

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

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

      IIF 44 IIF 45
    • icon of address The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 46 IIF 47
    • icon of address The Old School House, Forshaw Heath Lane, Solihull, West Midlands, B94 5LH, England

      IIF 48 IIF 49
    • icon of address Elizabeth House, 9 Castle Street, St Helier, St Helier, Jersey, JE4 2QP, Channel Islands

      IIF 50
  • Mr John Gary Downer
    British born in September 1967

    Resident in Monaco

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

      IIF 51
  • John Gary Downer
    British born in October 1967

    Resident in Monaco

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

      IIF 52
    • icon of address The Old School House, Forshaw Heath Lane, Earlwood, Solihull, B94 5LH, United Kingdom

      IIF 53
    • icon of address The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 54
  • Mr John Gary Downer
    British born in May 1965

    Resident in Monaco

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

      IIF 55
  • John Downer
    British, born in October 1967

    Registered addresses and corresponding companies
  • John Gary Downer
    British born in January 1970

    Resident in Monaco

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

      IIF 60
  • Mr John Downer
    British born in October 1967

    Resident in United Kingdom

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

      IIF 61
  • Downer, John Gary
    British director born in October 1967

    Resident in Monaco

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

    Resident in England

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

      IIF 73 IIF 74
    • icon of address 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 75
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

      IIF 76
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 77
  • 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
    • icon of address 55 London Street, Whitchurch, Hampshire, RG28 7LY

      IIF 106
  • Downer, John Gary
    British company director

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

      IIF 107
  • Downer, John Gary
    born in October 1967

    Resident in United Kingdom

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

      IIF 108
  • Downer, John Gary
    born in October 1967

    Resident in England

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

      IIF 109
    • icon of address The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 110
  • Downer, John Gary
    British businessman born in October 1967

    Resident in United Kingdom

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

      IIF 111
  • 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
    • icon of address 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25%OE
    IIF 56 - Ownership of shares - More than 25%OE
  • 2
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-11-20 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25%OE
    IIF 57 - Ownership of shares - More than 25%OE
  • 3
    SHOO 323 LIMITED - 2007-05-15
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 5
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-06-01 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2008-06-19 ~ dissolved
    IIF 107 - Secretary → ME
  • 7
    SHOO 162 LIMITED - 2005-08-22
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    COUNTRYWIDE HOMES (UK) LIMITED - 2017-11-09
    SHOO 196 LIMITED - 2005-11-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 108 - LLP Designated Member → ME
  • 13
    G & C PROPERTY DEVELOPMENT CONSULTANCY PLC - 2006-06-30
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 75 - Director → ME
  • 14
    G & C FINANCE LIMITED - 2006-06-30
    C & G FINANCE LIMITED - 2004-11-16
    WKP LIMITED - 2004-11-04
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfi8eld, West Midlands, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ dissolved
    IIF 121 - Director → ME
  • 15
    INVESTIN SOUTHAMPTON LIMITED - 2024-08-28
    HYDROGEN EDINBURGH LIMITED - 2025-04-01
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 16
    D&G BROKERS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    CAMDEN BIRMINGHAM DEVELOPMENTS LIMITED - 2019-05-01
    ESSIAN STREET DEVELOPMENTS LIMITED - 2017-11-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    INVESTIN NEWCASTLE PROPERTIES LIMITED - 2019-05-03
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-02-15 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 20
    BATTERSEA RESIDENCES LTD - 2015-09-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    INVESTIN CHISWICK AIRSPACE HOLDINGS LTD - 2024-10-28
    icon of address The Old School Forshaw Heath Lane, Earlwood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    INVESTIN COGENHOE LIMITED - 2016-09-22
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 24
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address The Old School House, Forshaw Heath Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 110 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    NEWMAN STREET W1 DEVELOPMENTS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    ESSIAN STREET STEPNEY LIMITED - 2011-12-23
    INVESTIN TOWER BRIDGE LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    INVESTIN GLASGOW LTD - 2018-06-14
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 36
    CASTLEGATE 710 LIMITED - 2013-08-19
    HYDROGEN INVESTMENTS (CURZON ) LIMITED - 2021-02-02
    INVESTIN WESTMINSTER SW1 LIMITED - 2019-04-11
    INVESTIN AYLESBURY PROPERTIES LIMITED - 2023-02-16
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-02-08 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 38
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 39
    D&G ESTATES (INVESTMENTS) LIMITED - 2019-12-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Relton Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 92 - Director → ME
  • 41
    SHOO 190 LIMITED - 2005-09-23
    LITESPEED PROPERTY INVESTMENTS LIMITED - 2011-04-26
    FREESUN LIMITED - 2011-12-02
    LITESPEED DESIGN LIMITED - 2010-03-23
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 42
    BEATRICE COURT PROPERTY INVESTMENTS LIMITED - 2016-06-07
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 43
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    KINGS REACH PROPERTY INVESTMENTS LTD - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 45
    INVESTIN NEWCASTLE CUTHBERT HOUSE LIMITED - 2020-10-12
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 46
    ORANGESTAR CAPITAL (GLASGOW) LIMITED - 2024-08-28
    ORANGESTAR CAPITAL (BRACKNELL) LIMITED - 2024-06-07
    icon of address The Old School House Foreshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 47
    BANKSIDE RESIDENTIAL PROPERTY INVESTMENTS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 48
    INVESTIN BANKSIDE LTD - 2019-12-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 49
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 50
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 51
    INVESTIN BURWELL LTD - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 52
    HAMMERSMITH KING STREET LTD - 2011-02-23
    INVESTIN SOUTH BANK LIMITED - 2019-11-29
    FINSBURY PARK DEVELOPMENTS LIMITED - 2012-01-24
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 53
    INVESTIN CANNING TOWN LIMITED - 2012-03-23
    INVESTIN FINCHLEY LIMITED - 2019-11-29
    BENWELL ROAD DEVELOPMENTS LIMITED - 2011-08-26
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 54
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 55
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 56
    CERIUM PROPERTY INVESTMENTS LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 57
    icon of address The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 58
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25%OE
    IIF 58 - Ownership of shares - More than 25%OE
  • 60
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 61
    icon of address The Old School House, Forshaw Heath Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2018-01-31 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25%OE
    IIF 59 - Ownership of shares - More than 25%OE
  • 63
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -806,207 GBP2024-08-29
    Person with significant control
    icon of calendar 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
  • 64
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 1 - Has significant influence or controlOE
  • 65
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 66
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address 59 London Street, Whitchurch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2018-02-05
    IIF 106 - Secretary → ME
  • 2
    LINKFORD PROPERTIES LIMITED - 2007-11-09
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-25 ~ 2007-06-19
    IIF 116 - Director → ME
  • 3
    SHOO 323 LIMITED - 2007-05-15
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2014-03-11
    IIF 130 - Director → ME
  • 4
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2014-02-05
    IIF 87 - Director → ME
  • 5
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2014-03-07
    IIF 119 - Director → ME
  • 6
    icon of address Windsor Court 9-13 Olton Road, Shirley, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2008-09-01
    IIF 125 - Director → ME
  • 7
    COUNTRYWIDE PROJECT MANAGEMENT PLC - 2008-11-19
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,080,144 GBP2024-12-21
    Officer
    icon of calendar 2008-03-06 ~ 2014-03-06
    IIF 73 - Director → ME
  • 8
    PINCO 2146 LIMITED - 2004-07-12
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-23 ~ 2014-03-07
    IIF 127 - Director → ME
  • 9
    SHOO 162 LIMITED - 2005-08-22
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2006-01-23 ~ 2014-03-07
    IIF 112 - Director → ME
  • 10
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2014-03-06
    IIF 83 - Director → ME
  • 11
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-01-14 ~ 2014-03-06
    IIF 100 - Director → ME
  • 12
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ 2014-03-06
    IIF 93 - Director → ME
  • 13
    COUNTRYWIDE HOMES (UK) LIMITED - 2017-11-09
    SHOO 196 LIMITED - 2005-11-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-12 ~ 2014-03-06
    IIF 74 - Director → ME
  • 14
    INVESTIN EAST INDIA DOCK LIMITED - 2013-04-19
    PENN ROAD LIMITED - 2015-08-19
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-02 ~ 2014-03-06
    IIF 96 - Director → ME
  • 15
    SHOO 131 LIMITED - 2005-03-30
    icon of address Griffith & Griffith, Century House Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2008-11-04
    IIF 114 - Director → ME
  • 16
    SHOO 207 LIMITED - 2005-11-24
    icon of address Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-21 ~ 2008-11-04
    IIF 128 - Director → ME
  • 17
    PINCO 1951 LIMITED - 2003-05-20
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2008-11-04
    IIF 117 - Director → ME
  • 18
    SHOO 249 LIMITED - 2006-06-21
    G C BRIERLEY SCUNTHORPE LIMITED - 2006-06-27
    G C SCUNTHORPE LIMITED - 2006-09-15
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-12 ~ 2008-11-04
    IIF 115 - Director → ME
  • 19
    SHOO 268 LIMITED - 2006-10-13
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2008-11-04
    IIF 131 - Director → ME
  • 20
    G C ASTON LIMITED - 2005-02-22
    SHOO 95 LIMITED - 2004-08-26
    icon of address Century House, Gate Lane, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2008-11-04
    IIF 113 - Director → ME
  • 21
    SHOO 177 LIMITED - 2005-08-26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-11-04
    IIF 124 - Director → ME
  • 22
    icon of address Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2008-11-04
    IIF 118 - Director → ME
  • 23
    PINCO 2097 LIMITED - 2004-03-15
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-22 ~ 2008-11-04
    IIF 122 - Director → ME
  • 24
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-26 ~ 2008-11-04
    IIF 132 - Director → ME
  • 25
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-10 ~ 2008-11-04
    IIF 111 - Director → ME
  • 26
    icon of address Gallagher House Gallagher Way, Gallagher Business Park, Heathcote, Warwick, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2008-11-04
    IIF 126 - Director → ME
  • 27
    D&G BROKERS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 72 - Director → ME
    icon of calendar 2010-03-17 ~ 2014-03-06
    IIF 80 - Director → ME
  • 28
    CAMDEN BIRMINGHAM DEVELOPMENTS LIMITED - 2019-05-01
    ESSIAN STREET DEVELOPMENTS LIMITED - 2017-11-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-25 ~ 2014-03-06
    IIF 91 - Director → ME
  • 29
    INVESTIN COGENHOE LIMITED - 2016-09-22
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2014-03-06
    IIF 82 - Director → ME
  • 30
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2011-11-29 ~ 2014-03-06
    IIF 78 - Director → ME
  • 31
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ 2014-03-07
    IIF 109 - LLP Designated Member → ME
  • 32
    NEWMAN STREET W1 DEVELOPMENTS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 71 - Director → ME
    icon of calendar 2011-09-19 ~ 2014-03-06
    IIF 105 - Director → ME
  • 33
    ESSIAN STREET STEPNEY LIMITED - 2011-12-23
    INVESTIN TOWER BRIDGE LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 69 - Director → ME
    icon of calendar 2011-01-11 ~ 2014-03-11
    IIF 86 - Director → ME
  • 34
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2014-03-06
    IIF 103 - Director → ME
  • 35
    CASTLEGATE 710 LIMITED - 2013-08-19
    HYDROGEN INVESTMENTS (CURZON ) LIMITED - 2021-02-02
    INVESTIN WESTMINSTER SW1 LIMITED - 2019-04-11
    INVESTIN AYLESBURY PROPERTIES LIMITED - 2023-02-16
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-18 ~ 2014-03-11
    IIF 76 - Director → ME
  • 36
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-13 ~ 2014-03-06
    IIF 98 - Director → ME
  • 37
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-08 ~ 2014-03-07
    IIF 99 - Director → ME
  • 38
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2014-03-06
    IIF 94 - Director → ME
  • 39
    D&G ESTATES (INVESTMENTS) LIMITED - 2019-12-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 62 - Director → ME
    icon of calendar 2010-02-10 ~ 2014-03-06
    IIF 97 - Director → ME
    icon of calendar 2010-02-10 ~ 2014-03-06
    IIF 133 - Secretary → ME
  • 40
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,334,198 GBP2024-03-31
    Officer
    icon of calendar 2008-06-11 ~ 2009-04-30
    IIF 129 - Director → ME
  • 41
    SHOO 190 LIMITED - 2005-09-23
    LITESPEED PROPERTY INVESTMENTS LIMITED - 2011-04-26
    FREESUN LIMITED - 2011-12-02
    LITESPEED DESIGN LIMITED - 2010-03-23
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2014-03-07
    IIF 77 - Director → ME
  • 42
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,374 GBP2019-04-26
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-06
    IIF 104 - Director → ME
  • 43
    KINGS REACH PROPERTY INVESTMENTS LTD - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 70 - Director → ME
    icon of calendar 2012-12-12 ~ 2014-03-06
    IIF 85 - Director → ME
  • 44
    BANKSIDE RESIDENTIAL PROPERTY INVESTMENTS LIMITED - 2019-12-02
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 64 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-03-06
    IIF 101 - Director → ME
  • 45
    INVESTIN BANKSIDE LTD - 2019-12-09
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 68 - Director → ME
    icon of calendar 2012-12-06 ~ 2014-03-06
    IIF 81 - Director → ME
  • 46
    INVESTIN BURWELL LTD - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 65 - Director → ME
    icon of calendar 2013-02-05 ~ 2014-03-06
    IIF 84 - Director → ME
  • 47
    HAMMERSMITH KING STREET LTD - 2011-02-23
    INVESTIN SOUTH BANK LIMITED - 2019-11-29
    FINSBURY PARK DEVELOPMENTS LIMITED - 2012-01-24
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 67 - Director → ME
    icon of calendar 2010-11-05 ~ 2014-03-06
    IIF 102 - Director → ME
  • 48
    INVESTIN CANNING TOWN LIMITED - 2012-03-23
    INVESTIN FINCHLEY LIMITED - 2019-11-29
    BENWELL ROAD DEVELOPMENTS LIMITED - 2011-08-26
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 63 - Director → ME
    icon of calendar 2011-03-25 ~ 2014-03-06
    IIF 89 - Director → ME
  • 49
    CERIUM PROPERTY INVESTMENTS LIMITED - 2019-11-29
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2020-02-07
    IIF 66 - Director → ME
    icon of calendar 2010-10-18 ~ 2014-03-06
    IIF 79 - Director → ME
  • 50
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2014-03-06
    IIF 95 - Director → ME
  • 51
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2014-03-06
    IIF 90 - Director → ME
  • 52
    icon of address The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-05 ~ 2014-03-06
    IIF 88 - Director → ME
  • 53
    BECK VIEW REGENERATION COMPANY LIMITED - 2006-12-18
    icon of address Dransfield House 2 Fox Valley Way, Fox Valley, Sheffield
    Dissolved Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,581 GBP2017-09-30
    Officer
    icon of calendar 2008-08-13 ~ 2010-03-12
    IIF 120 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.