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

Green, John Christopher

    Related profiles found in government register
  • Green, John Christopher
    British company director born in June 1939

    Resident in United Kingdom

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

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

      IIF 2
    • Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 3
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 4
  • Green, John Christopher
    British company secretary/director born in June 1939

    Resident in United Kingdom

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

      IIF 5
    • 19, Towcester Road, Litchborough, Towcester, NN12 8JA, England

      IIF 6
  • Green, John Christopher
    British corporate advisor born in June 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 7
  • Green, John Christopher
    British director born in June 1939

    Resident in United Kingdom

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

      IIF 8
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 9
    • Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 10
  • Green, John Christopher
    British retired born in June 1939

    Resident in United Kingdom

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

      IIF 11
  • Green, John Christopher
    British director born in April 1939

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 13 IIF 14
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, England

      IIF 15
  • Green, John Christopher
    British consultant born in June 1939

    Resident in England

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

    Resident in England

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

      IIF 20
  • Green, John Christopher
    British corporate financier born in June 1939

    Resident in England

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

      IIF 21
  • Green, John Christopher
    British director born in June 1939

    Resident in England

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

    Resident in England

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

      IIF 41
  • Mr John Christopher Green
    British born in June 1939

    Resident in United Kingdom

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

      IIF 42
    • Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6JW

      IIF 43
    • Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 44
    • Grafton Suite, Caswell Science & Technology, Cf Secretaries, Towcester, NN12 8EQ, United Kingdom

      IIF 45 IIF 46
    • Grafton Suite, Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, NN12 8EQ, United Kingdom

      IIF 47
  • Green, John Christopher
    British none born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 8 Brackenhall Road, Sheepridge, Huddersfield, West Yorkshire, HD2 1EU

      IIF 48
  • John Christopher Green
    British born in June 1939

    Resident in United Kingdom

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

      IIF 49
  • Green, John Christopher
    British company director born in June 1934

    Resident in Wales

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

      IIF 50
  • Green, John Christopher
    British moulder born in June 1952

    Registered addresses and corresponding companies
    • 40 Maypole Road, Huddersfield, West Yorkshire, HD2 1PG

      IIF 51
  • Green, John Christopher
    British

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

      IIF 52
  • Green, John Christopher
    British corporate adviser

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

      IIF 53
  • Green, John Christopher
    British corporate financier

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

      IIF 54 IIF 55
  • Green, John Christopher
    British credit union development worke

    Registered addresses and corresponding companies
    • 8 Brackenhall Road, Sheepridge, Huddersfield, West Yorkshire, HD2 1EU

      IIF 56
  • Green, John Christopher
    British director

    Registered addresses and corresponding companies
  • Mr Chris John Green
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Daybrook Road, London, SW19 3DH

      IIF 61
  • Green, Christopher John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Lodge, 49, Main Street, Hotham, East Yorkshire, YO43 4UD, England

      IIF 62
  • Green, Christopher John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Lodge, 49 Main Street, Hotham, East Yorkshire, YO43 4UD, England

      IIF 63 IIF 64
    • Advance Research Technologies, Melton Court, Gibson Lane, North Ferriby, East Riding Of Yorkshire, HU14 3HH, England

      IIF 65
    • 49, Main Street, Hotham, York, North Yorkshire, YO43 4UD

      IIF 66
    • 49, Main Street, Hotham, York, North Yorkshire, YO43 4UD, England

      IIF 67
  • Mr John Christopher Green
    British born in June 1939

    Resident in England

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

      IIF 68
    • 56, Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 69
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 70
    • Radbourne, Kenilworth Road, Leamington Spa, CV32 6JW, England

      IIF 71
  • Green, Christopher John
    British project manager

    Registered addresses and corresponding companies
    • 86 Daybrook Road, London, SW19 3DH

      IIF 72
  • Green, Christopher John
    British chartered surveyor born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • All Nations Christian Centre, Temple Street, Wolverhampton, West Midlands, WV2 4AQ

      IIF 73
  • Green, Christopher John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Walter Moore House, 34 Dudley Street, West Bromwich, West Midlands, B70 9LS

      IIF 74
  • Green, Christopher John
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86 Daybrook Road, London, SW19 3DH

      IIF 75 IIF 76
    • 86, Daybrook Road, London, SW19 3DH, England

      IIF 77
    • 86, Daybrook Road, London, SW19 3DH, United Kingdom

      IIF 78
  • Green, Christopher John
    British manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86 Daybrook Road, London, SW19 3DH

      IIF 79
  • Mr John Christopher Green
    British born in June 1934

    Resident in England

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

      IIF 80
  • Green, John Christopher

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

      IIF 81
    • Radbourne, 56 Kenilworth Road, Leamington Spa, CV32 6JW, United Kingdom

      IIF 82
    • Cf Secretaries, Caswell Science & Technology, Caswell, Towcester, NN12 8EQ, United Kingdom

      IIF 83
    • Cf Secretaries, Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, NN12 8EQ, United Kingdom

      IIF 84
  • Green, Christopher John
    British chartered building surveeyor born in April 1958

    Registered addresses and corresponding companies
    • 2 Duckhouse Road, Wednesfield, Wolverhampton, WV11 3AE

      IIF 85
  • John Green
    British born in June 1939

    Resident in England

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

      IIF 86
  • Green, Christopher John
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 50, George Street, London, W1U 7GA, United Kingdom

      IIF 87
  • Green, Christopher John

    Registered addresses and corresponding companies
    • Cedar Lodge, 49, Main Street, Hotham, East Yorkshire, YO43 4UD, England

      IIF 88
  • Mr Chris John Green
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86, Daybrook Road, London, SW19 3DH

      IIF 89
    • 86, Daybrook Road, London, SW19 3DH, England

      IIF 90
  • Mr Christopher John Green
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cedar Lodge, 49 Main Street, Hotham, East Yorkshire, YO43 4UD, England

      IIF 91
    • Melton Court, Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HH

      IIF 92
    • Melton Court, Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HH, England

      IIF 93 IIF 94
    • 49, Main Street, Hotham, York, North Yorkshire, YO43 4UD, England

      IIF 95
  • Mr Christopher John Green
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • All Nations Christian Centre, Temple Street, Wolverhampton, West Midlands, WV2 4AQ

      IIF 96
  • Mr Christopher John Green
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 86, Daybrook Road, London, SW19 3DH, England

      IIF 97
child relation
Offspring entities and appointments
Active 37
  • 1
    86 Daybrook Road, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    253,009 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4G RACING LIMITED - 2021-03-12
    CHRISTIE & CHRISTIE LIMITED - 2017-03-07
    86 Daybrook Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -66,617 GBP2021-09-30
    Officer
    2017-03-07 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Colman Coyle Ltd, 80-82 Upper Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-11-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Advance Research Technologies Melton Court, Gibson Lane, North Ferriby, East Riding Of Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-23 ~ dissolved
    IIF 65 - director → ME
  • 5
    New House Farm, New House Road, Brackenhall Huddersfield, West Yorkshire
    Corporate (4 parents)
    Officer
    ~ now
    IIF 51 - director → ME
  • 6
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents, 11 offsprings)
    Officer
    2005-05-05 ~ dissolved
    IIF 12 - director → ME
  • 7
    86 Daybrook Road, London
    Corporate (2 parents)
    Equity (Company account)
    26,113 GBP2023-07-31
    Officer
    2005-05-05 ~ now
    IIF 76 - director → ME
    2003-07-06 ~ now
    IIF 72 - secretary → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2011-03-01 ~ dissolved
    IIF 40 - director → ME
  • 9
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 37 - director → ME
  • 10
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -911 GBP2023-06-30
    Officer
    2014-05-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors as a member of a firmOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 11
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Corporate (3 parents)
    Equity (Company account)
    -35,566 GBP2023-05-31
    Officer
    2018-05-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    WEST MIDLANDS INVESTMENTS LIMITED - 2019-04-17
    Radbourne Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0.04 GBP2019-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    86 Daybrook Road, London
    Corporate (2 parents)
    Equity (Company account)
    537 GBP2023-07-31
    Officer
    2003-07-06 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved corporate (5 parents)
    Officer
    2002-12-10 ~ dissolved
    IIF 48 - director → ME
  • 15
    Rsm Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2021-12-31
    Officer
    2021-02-04 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    56 Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-12 ~ dissolved
    IIF 1 - director → ME
  • 17
    70 Home Park Road, Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-04 ~ dissolved
    IIF 75 - director → ME
  • 18
    Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 19
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1992-07-01 ~ dissolved
    IIF 17 - director → ME
  • 20
    Grafton Suite Caswell Science & Technology Park, Caswell, Towcester, Northamptosnhire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-10-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    15 & 17 Church Street, Stourbridge, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2004-03-11 ~ dissolved
    IIF 60 - secretary → ME
  • 22
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-08-25 ~ now
    IIF 84 - secretary → ME
  • 23
    ROLCO 228 LIMITED - 2005-04-07
    Melton Court Gibson Lane, Melton, North Ferriby, East Yorkshire
    Corporate (2 parents)
    Officer
    2005-05-11 ~ now
    IIF 66 - director → ME
  • 24
    Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -280,250 GBP2023-06-30
    Officer
    2017-03-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-03-20 ~ now
    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
  • 25
    WESTERN BEAR LIMITED - 2011-05-04
    14 Queen Square, Bath
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    198,056 GBP2016-10-31
    Officer
    2010-10-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 26
    MIDLANDS OPPORTUNITIES LIMITED - 2020-04-22
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-01-31
    Officer
    2017-11-25 ~ dissolved
    IIF 4 - director → ME
  • 27
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,904 GBP2016-12-31
    Officer
    2012-12-11 ~ dissolved
    IIF 24 - director → ME
  • 28
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    2015-08-27 ~ dissolved
    IIF 13 - director → ME
  • 29
    CAMBRIDGE ENGINEERING AND MANAGEMENT LIMITED - 2014-11-25
    SURREY MANAGEMENT SERVICES ENGINEERING LIMITED - 2014-11-07
    CFC 0090 LIMITED - 2014-04-10
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2013-03-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 30
    MANUFACTURING & DISTRIBUTION GROUP LIMITED - 2018-11-20
    TOWERINPUT GROUP LIMITED - 2011-09-23
    CFC 0083 LIMITED - 2010-11-15
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Corporate (3 parents)
    Officer
    2008-10-28 ~ now
    IIF 27 - director → ME
  • 31
    TOWERINPUT RAIL SERVICES LIMITED - 2012-10-25
    GOLDEN BEAR LIMITED - 2012-09-03
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    59,516 GBP2022-06-30
    Officer
    2010-10-20 ~ dissolved
    IIF 23 - director → ME
  • 32
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -123,537 GBP2022-08-31
    Officer
    2020-10-28 ~ now
    IIF 8 - director → ME
  • 33
    CFC0093 LIMITED - 2025-02-12
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2018-05-02 ~ now
    IIF 15 - director → ME
  • 34
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    1997-04-21 ~ dissolved
    IIF 31 - director → ME
  • 35
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 41 - director → ME
  • 36
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Corporate (4 parents)
    Person with significant control
    2019-05-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Cedar Lodge, 49 Main Street, Hotham, East Yorkshire
    Corporate (2 parents)
    Officer
    2014-02-19 ~ now
    IIF 62 - director → ME
    2014-02-19 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
Ceased 32
  • 1
    Walter Moore House, 34 Dudley Street, West Bromwich, West Midlands
    Corporate (4 parents)
    Officer
    2020-05-27 ~ 2022-11-23
    IIF 74 - director → ME
  • 2
    All Nations Christian Centre, Temple Street, Wolverhampton, West Midlands
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,676,045 GBP2022-09-30
    Officer
    2017-09-08 ~ 2021-06-23
    IIF 73 - director → ME
    Person with significant control
    2017-09-07 ~ 2017-09-07
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    XL SECRETARIES LIMITED - 2010-11-23
    Radbourne, Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2007-01-14 ~ 2011-05-03
    IIF 19 - director → ME
  • 4
    1 St James' Gate, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Officer
    2009-05-28 ~ 2010-02-23
    IIF 26 - director → ME
  • 5
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Corporate (1 parent, 18 offsprings)
    Equity (Company account)
    -911 GBP2023-06-30
    Officer
    2013-03-27 ~ 2014-05-02
    IIF 82 - secretary → ME
  • 6
    Radbourne, 56 Kenilworth Road, Leamington Spa, England
    Corporate (3 parents)
    Equity (Company account)
    -35,566 GBP2023-05-31
    Officer
    2018-05-03 ~ 2018-08-16
    IIF 81 - secretary → ME
    Person with significant control
    2018-05-03 ~ 2021-03-16
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 7
    95 Wigmore Street, London, England
    Corporate (4 parents, 10 offsprings)
    Officer
    2013-06-01 ~ 2014-04-05
    IIF 87 - llp-member → ME
  • 8
    55 Thornhill Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-27 ~ 2005-06-08
    IIF 28 - director → ME
    2005-04-20 ~ 2005-06-08
    IIF 58 - secretary → ME
  • 9
    55 Thornhill Square, London
    Dissolved corporate (2 parents)
    Officer
    2004-05-27 ~ 2005-02-01
    IIF 33 - director → ME
    2005-02-01 ~ 2005-05-11
    IIF 57 - secretary → ME
  • 10
    Inglenook 15 Myddle, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    705 GBP2015-06-30
    Officer
    1995-10-16 ~ 2000-07-28
    IIF 85 - director → ME
  • 11
    CFC0088 LIMITED - 2012-07-11
    Oakfield Wield Road, Medstead, Alton, England
    Corporate (1 parent)
    Equity (Company account)
    297 GBP2023-06-30
    Officer
    2011-06-01 ~ 2012-07-11
    IIF 38 - director → ME
  • 12
    TOWERINPUT LIMITED - 2011-01-25
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2010-03-03 ~ 2010-12-16
    IIF 14 - director → ME
    2002-07-29 ~ 2009-11-26
    IIF 20 - director → ME
    2002-07-29 ~ 2007-09-06
    IIF 53 - secretary → ME
  • 13
    The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved corporate (5 parents)
    Officer
    2002-11-12 ~ 2004-10-04
    IIF 56 - secretary → ME
  • 14
    CFC0087 LIMITED - 2013-08-16
    Ridgewell And Boreham Accountants, 24a Crown Street, Brentwood, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,906 GBP2016-06-30
    Officer
    2011-06-01 ~ 2013-10-16
    IIF 36 - director → ME
  • 15
    SIGNCHOOSE LIMITED - 2005-06-16
    Fulford House, Newbold Terrace, Leamington Spa, Warwickshire
    Corporate (4 parents)
    Equity (Company account)
    2,757,678 GBP2024-03-31
    Officer
    2001-05-14 ~ 2002-02-27
    IIF 18 - director → ME
  • 16
    Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-15 ~ 2022-11-23
    IIF 6 - director → ME
    2022-11-23 ~ 2023-11-21
    IIF 83 - secretary → ME
  • 17
    INSIGHT BUSINESS SUPPORT PLC - 2022-11-22
    INSIGHT BUSINESS SUPPORT LIMITED - 2019-03-11
    Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-02-10 ~ 2021-02-10
    IIF 9 - director → ME
    Person with significant control
    2018-08-07 ~ 2019-03-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 18
    TOWERINPUT DISTRIBUTION LIMITED - 2013-10-23
    TOWERINPUT MANUFACTURING LIMITED - 2011-01-25
    LEAFORDER LIMITED - 2009-04-16
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2005-04-20 ~ 2013-12-05
    IIF 32 - director → ME
  • 19
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2000-10-02 ~ 2002-01-17
    IIF 54 - secretary → ME
  • 20
    DIRECTTURN LIMITED - 2004-06-18
    71 Fenchurch Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-05-27 ~ 2004-06-17
    IIF 29 - director → ME
  • 21
    OROVIA LIMITED - 2011-03-02
    ROLCO 212 LIMITED - 2005-05-12
    3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,927,944 GBP2021-06-30
    Officer
    2017-07-24 ~ 2022-04-29
    IIF 64 - director → ME
    Person with significant control
    2017-05-31 ~ 2021-02-04
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2021-06-30
    Person with significant control
    2017-07-24 ~ 2017-07-24
    IIF 93 - Has significant influence or control OE
  • 23
    3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    2017-07-24 ~ 2017-07-24
    IIF 94 - Has significant influence or control OE
  • 24
    LOTTERY CAUSES LIMITED - 2013-10-03
    PRIZE PROVISION SERVICES LIMITED - 2013-09-12
    KENO LIMITED - 1998-05-08
    2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -237,356 GBP2021-01-31
    Officer
    2000-10-02 ~ 2001-01-17
    IIF 55 - secretary → ME
  • 25
    16 Coverack Way, Port Solent, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2001-03-22 ~ 2001-04-27
    IIF 16 - director → ME
  • 26
    Grafton Suite Caswell Science & Technology, Cf Secretaries, Towcester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -280,250 GBP2023-06-30
    Person with significant control
    2024-07-29 ~ 2024-07-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    3rd Floor, 3 St Paul's Place, 129 Norfolk Street, Sheffield, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2021-07-31
    Officer
    2017-07-24 ~ 2022-04-29
    IIF 63 - director → ME
  • 28
    CFC 0086 LIMITED - 2014-06-19
    Churchfield House, 36 Vicar Street, Dudley, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-16 ~ 2014-06-26
    IIF 35 - director → ME
  • 29
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    817 GBP2015-06-30
    Officer
    2011-06-02 ~ 2011-06-16
    IIF 39 - director → ME
  • 30
    56 Thornhill Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2002-11-12 ~ 2004-05-27
    IIF 30 - director → ME
    2004-05-27 ~ 2005-09-21
    IIF 59 - secretary → ME
  • 31
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2005-08-18 ~ 2009-11-26
    IIF 21 - director → ME
    2003-03-24 ~ 2005-08-18
    IIF 52 - secretary → ME
  • 32
    Cf Secretaries Caswell Science & Technology Park, Caswell, Towcester, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2019-06-13 ~ 2021-08-27
    IIF 3 - director → ME
    2019-05-22 ~ 2019-06-12
    IIF 2 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.