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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grieves, Sean

    Related profiles found in government register
  • Grieves, Sean
    British

    Registered addresses and corresponding companies
  • Grieves, Sean
    British accountant

    Registered addresses and corresponding companies
    • 14 Chipstone Close, Solihull, West Midlands, B91 3YS

      IIF 7
  • Grieves, Sean
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 37 Lombard Street, London, Greater London, EC3V 9BQ, England

      IIF 8
    • 14, Chipstone Close, Solihull, West Midlands, B91 3YS, England

      IIF 9
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG, England

      IIF 10
  • Grieves, Sean
    British accountant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 11
  • Grieves, Sean
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 14 Chipstone Close, Solihull, West Midlands, B91 3YS

      IIF 12
  • Grieves, Sean
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 13 IIF 14
    • 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 15
    • Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 16
    • The Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES, England

      IIF 17
  • Grieves, Sean
    English accountant born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 272, Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4PX, England

      IIF 18
    • 45, Stratford Road, Shirley, Solihull, B90 3NB, England

      IIF 19
  • Grieves, Sean
    English director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 20
    • Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 21
  • Grieves, Sean
    English finance director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Regent House, 320 Stratford Road, Shirley, Solihull, B90 3DN, England

      IIF 22
    • 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 23
    • Regent House, 320 Stratford Road, Shirley, Solihull, West Midlands, B90 3DN

      IIF 24
    • The Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES, England

      IIF 25 IIF 26 IIF 27
    • The Pump House, The Pump House, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES, England

      IIF 28
  • Grieves, Sean
    British certified accountant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, United Kingdom

      IIF 29
  • Grieves, Sean
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 30
  • Grieves, Sean
    English director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Zenith House, Highlands Road, Solihull, West Midlands, B90 4PD, United Kingdom

      IIF 31
    • Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 32
  • Mr Sean Grieves
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 37 Lombard Street, London, Greater London, EC3V 9BQ, England

      IIF 33
    • 9 Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 34
  • Mr Sean Grieves
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, M12 6AE, England

      IIF 35
    • 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 36
    • 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 37
    • 45, Stratford Road, Shirley, Solihull, B90 3NB, England

      IIF 38
    • 9 Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 39
    • Apartment 1, 348 Station Road, Knowle, Solihull, B93 0ET, England

      IIF 40
    • Regus, Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG, England

      IIF 41
    • Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 42
  • Mr Sean Grieves
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, United Kingdom

      IIF 43
  • Sean Grieves
    English born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 44
    • 9 Zenith House, Highlands Road, Solihull, West Midlands, B90 4PD, United Kingdom

      IIF 45
  • Mr Sean Grieves
    English born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Zenith House, Highlands Road, Solihull, B90 4PD, United Kingdom

      IIF 46 IIF 47
    • Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 48 IIF 49
child relation
Offspring entities and appointments 30
  • 1
    APPLIED AUTO SERVICES LIMITED
    04505145
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (6 parents)
    Officer
    2002-08-09 ~ 2002-08-13
    IIF 3 - Secretary → ME
  • 2
    BLUCON CONSTRUCTION REFURBISHMENT LIMITED
    - now 09418550
    BLUCON FITOUT & CONSTRUCTION LIMITED
    - 2015-04-01 09418550
    Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Dissolved Corporate (6 parents)
    Officer
    2015-04-01 ~ 2015-06-30
    IIF 22 - Director → ME
    2016-06-30 ~ 2016-09-30
    IIF 27 - Director → ME
  • 3
    BLUCON DEMOLITION LIMITED
    09544745
    74 Smedley Street, Matlock, Derbyshire
    Liquidation Corporate (3 parents)
    Officer
    2016-08-31 ~ 2016-09-30
    IIF 25 - Director → ME
  • 4
    BLUCON ENVIRONMENTAL LIMITED
    09206350
    Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-25 ~ 2016-09-30
    IIF 28 - Director → ME
  • 5
    BLUCON GROUP LIMITED
    09863247
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2015-11-09 ~ 2016-09-30
    IIF 23 - Director → ME
  • 6
    BLUCON LIMITED
    - now 07706549
    BLUECON LIMITED - 2011-07-19
    79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2015-08-01 ~ 2016-09-30
    IIF 26 - Director → ME
    2015-04-01 ~ 2015-06-30
    IIF 24 - Director → ME
  • 7
    BLUCON PLANT LIMITED
    - now 07483657
    CHARIMO LIMITED
    - 2015-11-09 07483657 10600815
    Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Active Corporate (5 parents)
    Officer
    2015-11-08 ~ 2016-09-30
    IIF 17 - Director → ME
  • 8
    BROADOAKS APARTMENTS LIMITED
    14344538
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2022-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-09-08 ~ 2022-09-13
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    2022-10-18 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CAMERA ONE LTD
    - now 03134688
    PRINCIPAL ASSURED SERVICES LIMITED - 1997-02-07
    1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Officer
    2007-10-29 ~ 2009-10-30
    IIF 4 - Secretary → ME
  • 10
    CHANCE GLASS WORKS LIMITED
    04779779
    First House, Sutton Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2004-01-27 ~ 2010-12-28
    IIF 5 - Secretary → ME
  • 11
    CHARIMO ACCOUNTANTS LIMITED
    - now 07244119
    GRIEVES & CO LIMITED
    - 2013-07-01 07244119
    45 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-05 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    CREAM HAIR LIMITED
    05403468
    45 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2005-04-06 ~ 2009-10-20
    IIF 1 - Secretary → ME
  • 13
    GLADES FOOTBALL CLUB LIMITED
    07132981
    The Glades, Lugtrout Lane, Solihull, England
    Active Corporate (3 parents)
    Officer
    2010-01-22 ~ 2013-05-30
    IIF 9 - Director → ME
  • 14
    HALCYON & HARMONY PROPERTIES LIMITED
    06320920
    Junita Tan Hamblin, 1 Sheriff Avenue, Coventry
    Dissolved Corporate (4 parents)
    Officer
    2007-07-30 ~ 2010-11-09
    IIF 2 - Secretary → ME
  • 15
    LAWN365 LIMITED
    07244202
    272 Cranmore Boulevard, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-05 ~ dissolved
    IIF 18 - Director → ME
  • 16
    MARINA INSTALLATION LIMITED
    06405295
    Regent House 320 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2007-10-22 ~ 2007-11-23
    IIF 7 - Secretary → ME
  • 17
    PERPETUAL ACCOUNTANCY LIMITED
    - now 13617516
    ROOMOTEL CAPITAL LIMITED
    - 2024-10-03 13617516
    Regus Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2021-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-09-30 ~ 2026-02-17
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    PERPETUAL COMPANY HOLDINGS LIMITED
    - now 13614458
    ROOMOTEL HOLDINGS LIMITED
    - 2023-09-18 13614458
    6th Floor 37 Lombard Street, London, Greater London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2021-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 19
    PERPETUAL FINANCE BROKERS LIMITED
    15206102
    1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 20
    PERPETUAL PROPERTY HOLDINGS LIMITED
    12591120
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-06-07 ~ 2022-09-13
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    PG CONSULTANCY (SOLIHULL) LIMITED
    - now 11568100
    PG ACCOUNTANTS LIMITED
    - 2020-07-10 11568100 12735789
    Zenith House Highlands Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-13 ~ 2020-06-23
    IIF 29 - Director → ME
    Person with significant control
    2018-09-13 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    RAW TYRES & AUTOS LIMITED
    04473883
    Westward Ho Westward Ho, Selby Road, Wistow Nr Selby, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2002-07-05 ~ 2002-07-30
    IIF 6 - Secretary → ME
  • 23
    REDONA LIMITED
    - now 14335729
    ROOMSTYLE LIMITED
    - 2025-11-10 14335729
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-09-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    2022-09-05 ~ 2022-09-13
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 24
    ROBERT PEEL COURT LIMITED
    - now 10600815
    ROOMOTEL (ROBERT PEEL COURT) LIMITED
    - 2023-01-13 10600815
    CHARIMO LIMITED
    - 2021-09-20 10600815 07483657
    SOLIHULL HOME LIMITED
    - 2018-09-21 10600815
    Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    2017-02-03 ~ 2022-09-13
    IIF 34 - Has significant influence or control OE
  • 25
    ROOMOTEL (BROADOAKS) LIMITED
    - now 10504804
    THE BOULEVARD APARTMENTS LIMITED
    - 2022-07-12 10504804
    PERPETUAL PROPERTY DEVELOPMENTS LIMITED
    - 2021-09-20 10504804
    ENVIRO HOME SOLUTIONS LIMITED
    - 2020-05-05 10504804
    PERPETUAL PROPERTY INVESTMENTS LIMITED
    - 2018-12-20 10504804
    Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-11-30 ~ 2022-09-13
    IIF 37 - Has significant influence or control OE
  • 26
    ROOMOTEL (OAKVIEW) LIMITED
    - now 12980337
    WELLNESS 365 LIMITED
    - 2022-07-19 12980337 11018425... (more)
    Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-10-28 ~ 2022-09-13
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    ROOMOTEL LIMITED
    10493364
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    2016-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-11-23 ~ now
    IIF 40 - Has significant influence or control OE
  • 28
    ROOMOTEL PROPERTY PARTNERS LIMITED
    - now 08439449
    PERPETUAL PROPERTY PARTNERS LIMITED
    - 2018-08-03 08439449
    ASTON HAMLEY LIMITED
    - 2018-03-05 08439449
    CHARIMO PROPERTY PARTNERS LIMITED
    - 2015-07-09 08439449
    VESTA PROPERTIES AGENCY LIMITED
    - 2014-05-22 08439449 09053544
    INSPIRED DEVELOPMENTS DESIGN AND BUILD LIMITED
    - 2013-09-23 08439449
    Zenith House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 29
    WORLDMAZE LIMITED
    04013443
    Chipstone House, 14 Chipstone Close, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2000-06-13 ~ dissolved
    IIF 12 - Director → ME
  • 30
    WOW PRICE STORES LIMITED
    13497018
    2c Addison Road, Kings Heath, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2024-02-16
    IIF 31 - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-02-16
    IIF 45 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.