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 Sean Grieves

    Related profiles found in government register
  • Mr Sean Grieves
    English born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 1
    • icon of address 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 2 IIF 3
    • icon of address 45, Stratford Road, Shirley, Solihull, B90 3NB, England

      IIF 4
    • icon of address 9 Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 5
    • icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 6
    • icon of address Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 7
  • Mr Sean Grieves
    British born in May 1968

    Resident in England

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

      IIF 8
  • Mr Sean Grieves
    English born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 9
    • icon of address 9, Zenith House, Highlands Road, Solihull, B90 4PD, United Kingdom

      IIF 10 IIF 11
    • icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 12 IIF 13
  • Grieves, Sean
    English accountant born in May 1968

    Resident in England

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

      IIF 14
    • icon of address 45, Stratford Road, Shirley, Solihull, B90 3NB, England

      IIF 15
  • Grieves, Sean
    English director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 16
    • icon of address 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 17 IIF 18
    • icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 19 IIF 20
  • Grieves, Sean
    English finance director born in May 1968

    Resident in England

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

      IIF 21
    • icon of address 272 Cranmore Boulevard, Shirley, Solihull, B90 4PX, England

      IIF 22
    • icon of address Regent House, 320 Stratford Road, Shirley, Solihull, West Midlands, B90 3DN

      IIF 23
    • icon of address The Pump House, Lyndons Farm, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES, England

      IIF 24 IIF 25 IIF 26
    • icon of address The Pump House, The Pump House, Poolhead Lane, Earlswood, Solihull, West Midlands, B94 5ES, England

      IIF 28
  • Grieves, Sean
    English general manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 29
  • Sean Grieves
    English born in May 1968

    Resident in United Kingdom

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

      IIF 30
    • icon of address 9 Zenith House, Highlands Road, Solihull, West Midlands, B90 4PD, United Kingdom

      IIF 31
  • Mr Sean Grieves
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 32
    • icon of address Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, United Kingdom

      IIF 33
  • Grieves, Sean
    British accountant born in May 1968

    Resident in England

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

      IIF 34
    • icon of address Zenith House, Highlands Road, Shirley, Solihull, B90 4PD, England

      IIF 35
  • Grieves, Sean
    British managing director born in May 1968

    Resident in England

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

      IIF 36
  • Grieves, Sean
    English director born in May 1968

    Resident in United Kingdom

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

      IIF 37
    • icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 38
  • Grieves, Sean
    British certified accountant born in May 1968

    Resident in United Kingdom

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

      IIF 39
  • Grieves, Sean
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1745, Warwick Road, Knowle, Solihull, B93 0LX, England

      IIF 40 IIF 41
  • Grieves, Sean
    British director born in May 1968

    Resident in United Kingdom

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

      IIF 42
  • Grieves, Sean

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

      IIF 43
  • Grieves, Sean
    British

    Registered addresses and corresponding companies
  • Grieves, Sean
    British accountant

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

      IIF 48 IIF 49
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,478 GBP2023-12-31
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GRIEVES & CO LIMITED - 2013-07-01
    icon of address 45 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2017-08-31
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 272 Cranmore Boulevard, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-05 ~ dissolved
    IIF 14 - Director → ME
  • 4
    ROOMOTEL CAPITAL LIMITED - 2024-10-03
    icon of address 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    222 GBP2024-12-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    ROOMOTEL HOLDINGS LIMITED - 2023-09-18
    icon of address 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents, 3 offsprings)
    Total liabilities (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    330 GBP2024-12-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-06-07 ~ now
    IIF 29 - Director → ME
  • 8
    PG ACCOUNTANTS LIMITED - 2020-07-10
    icon of address Zenith House Highlands Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    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
  • 9
    ROOMOTEL (ROBERT PEEL COURT) LIMITED - 2023-01-13
    CHARIMO LIMITED - 2021-09-20
    SOLIHULL HOME LIMITED - 2018-09-21
    icon of address Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2023-12-31
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PERPETUAL PROPERTY INVESTMENTS LIMITED - 2018-12-20
    PERPETUAL PROPERTY DEVELOPMENTS LIMITED - 2021-09-20
    THE BOULEVARD APARTMENTS LIMITED - 2022-07-12
    ENVIRO HOME SOLUTIONS LIMITED - 2020-05-05
    icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 18 - Director → ME
  • 11
    WELLNESS 365 LIMITED - 2022-07-19
    icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -264 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address Perpetual 1745 Warwick Road, Knowle, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    134 GBP2024-12-31
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 2 - Has significant influence or controlOE
  • 13
    PERPETUAL PROPERTY PARTNERS LIMITED - 2018-08-03
    ASTON HAMLEY LIMITED - 2018-03-05
    CHARIMO PROPERTY PARTNERS LIMITED - 2015-07-09
    VESTA PROPERTIES AGENCY LIMITED - 2014-05-22
    INSPIRED DEVELOPMENTS DESIGN AND BUILD LIMITED - 2013-09-23
    icon of address Zenith House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138 GBP2018-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,575 GBP2024-12-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Chipstone House, 14 Chipstone Close, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-13 ~ dissolved
    IIF 36 - Director → ME
Ceased 22
  • 1
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-09 ~ 2002-08-13
    IIF 46 - Secretary → ME
  • 2
    BLUCON FITOUT & CONSTRUCTION LIMITED - 2015-04-01
    icon of address Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,724 GBP2022-07-31
    Officer
    icon of calendar 2016-06-30 ~ 2016-09-30
    IIF 27 - Director → ME
    icon of calendar 2015-04-01 ~ 2015-06-30
    IIF 21 - Director → ME
  • 3
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -40,127 GBP2022-07-31
    Officer
    icon of calendar 2016-08-31 ~ 2016-09-30
    IIF 24 - Director → ME
  • 4
    icon of address Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,217 GBP2022-07-31
    Officer
    icon of calendar 2015-07-25 ~ 2016-09-30
    IIF 28 - Director → ME
  • 5
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    113,651 GBP2018-07-31
    Officer
    icon of calendar 2015-11-09 ~ 2016-09-30
    IIF 22 - Director → ME
  • 6
    BLUECON LIMITED - 2011-07-19
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-09-30
    IIF 25 - Director → ME
    icon of calendar 2015-04-01 ~ 2015-06-30
    IIF 23 - Director → ME
  • 7
    CHARIMO LIMITED - 2015-11-09
    icon of address Unit 4 Lyndon's Farm, Poolhead Lane, Earlswood, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,367 GBP2022-07-31
    Officer
    icon of calendar 2015-11-08 ~ 2016-09-30
    IIF 26 - Director → ME
  • 8
    icon of address Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,478 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-08 ~ 2022-09-13
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PRINCIPAL ASSURED SERVICES LIMITED - 1997-02-07
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    154,434 GBP2024-12-31
    Officer
    icon of calendar 2007-10-29 ~ 2009-10-30
    IIF 49 - Secretary → ME
  • 10
    icon of address First House, Sutton Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    986,586 GBP2024-03-31
    Officer
    icon of calendar 2004-01-27 ~ 2010-12-28
    IIF 47 - Secretary → ME
  • 11
    icon of address 45 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -685 GBP2017-10-31
    Officer
    icon of calendar 2005-04-06 ~ 2009-10-20
    IIF 44 - Secretary → ME
  • 12
    icon of address 23 Rowlands Crescent, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    34,250 GBP2024-05-31
    Officer
    icon of calendar 2010-01-22 ~ 2013-05-30
    IIF 34 - Director → ME
  • 13
    icon of address Junita Tan Hamblin, 1 Sheriff Avenue, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-30 ~ 2010-11-09
    IIF 45 - Secretary → ME
  • 14
    icon of address Regent House 320 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2007-11-23
    IIF 48 - Secretary → ME
  • 15
    icon of address Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-07 ~ 2022-09-13
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    PG ACCOUNTANTS LIMITED - 2020-07-10
    icon of address Zenith House Highlands Road, Shirley, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-06-23
    IIF 39 - Director → ME
  • 17
    icon of address Westward Ho Westward Ho, Selby Road, Wistow Nr Selby, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    168,263 GBP2024-08-31
    Officer
    icon of calendar 2002-07-05 ~ 2002-07-30
    IIF 43 - Secretary → ME
  • 18
    ROOMOTEL (ROBERT PEEL COURT) LIMITED - 2023-01-13
    CHARIMO LIMITED - 2021-09-20
    SOLIHULL HOME LIMITED - 2018-09-21
    icon of address Perpetual 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-02-03 ~ 2022-09-13
    IIF 8 - Has significant influence or control OE
  • 19
    PERPETUAL PROPERTY INVESTMENTS LIMITED - 2018-12-20
    PERPETUAL PROPERTY DEVELOPMENTS LIMITED - 2021-09-20
    THE BOULEVARD APARTMENTS LIMITED - 2022-07-12
    ENVIRO HOME SOLUTIONS LIMITED - 2020-05-05
    icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2022-09-13
    IIF 3 - Has significant influence or control OE
  • 20
    WELLNESS 365 LIMITED - 2022-07-19
    icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -264 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-09-13
    IIF 30 - Ownership of shares – 75% or more OE
  • 21
    icon of address Perpetual, 1745 Warwick Road, Knowle, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,575 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-09-13
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 2c Addison Road, Kings Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,636 GBP2024-07-31
    Officer
    icon of calendar 2021-07-06 ~ 2024-02-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ 2024-02-16
    IIF 31 - Ownership of shares – 75% or more OE

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.