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

Roe, John Philip

    Related profiles found in government register
  • Roe, John Philip
    British caterer born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 1 IIF 2
    • Teme House, Whittington Hall, Whittington, Worcester, WR5 2RA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Teme House, Whittington Hall, Whittington, Worcester, WR5 2RY, United Kingdom

      IIF 6
    • Teme House, Whittington Hall, Whittington, Worcester, Worcestershire, WR5 2RY, United Kingdom

      IIF 7
    • Teme House, Whittington Road, Whittington, Worcester, WR5 2RA, England

      IIF 8
  • Roe, John Philip
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
  • Roe, John Philip
    British none born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Teme House, Whittington Hall, Whittington, Worcester, WR5 2RY, United Kingdom

      IIF 15
  • Mr John Philip Roe
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 16
    • 35, The Avenue, Sandbach, CW11 3BT, England

      IIF 17
    • Teme House, Whittington Hall, Whittington, Worcester, WR5 2RA, England

      IIF 18
  • Roe, John Philip
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Deansway, Worcester, Worcester, WR1 2JG, England

      IIF 19
    • Teme House, Whittington Hall, Whittington, Worcester, WR5 2RY, United Kingdom

      IIF 20 IIF 21
  • Roe, John Philip
    British caterer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcs, WR14 2JS, United Kingdom

      IIF 22
  • Mr John Philip Roe
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 5 Deansway, Worcester, Worcester, Worcestershire, WR1 2JG, England

      IIF 28
    • 5 Deansway, Worcester, Worcestershire, WR1 2JG, England

      IIF 29 IIF 30
    • Suite 5, Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, WR3 8SX, United Kingdom

      IIF 31
    • Teme House, Whittington Hall, Whittington, Worcester, WR5 2RA, United Kingdom

      IIF 32
    • Teme House, Whittington Hall, Whittington, Worcester, WR5 2RY, United Kingdom

      IIF 33 IIF 34
    • Teme House, Whittington Hall, Whittington, Worcester, Worcestershire, WR5 2RY, United Kingdom

      IIF 35
  • Mr John Philip Roe
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 36
    • Suite 5, Offerton Barns Business Centre, Offerton Lane, Hindlip, Worcester, WR3 8SX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    ASPENS VINTAGE EVENTS LIMITED - 2021-01-20
    Suite 1 & 8 Offerton Barns Business Centre, Offerton Lane, Worcester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -233,780 GBP2023-09-30
    Officer
    2016-11-09 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-11-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-03-23 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-04-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    Teme House Whittington Hall, Whittington, Worcester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    94,608 GBP2023-09-30
    Officer
    2020-10-26 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    35 The Avenue, Sandbach, England
    Corporate (2 parents)
    Equity (Company account)
    11,322 GBP2023-09-30
    Officer
    2022-03-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Mainetti House, Bedwell Road, Wrexham, Wales
    Corporate (3 parents)
    Equity (Company account)
    105,773 GBP2023-05-31
    Officer
    2024-04-19 ~ now
    IIF 8 - director → ME
  • 7
    LC796 LIMITED - 2024-08-15
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Officer
    2024-04-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-09-30
    Officer
    2016-09-15 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 9
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -9,258 GBP2023-09-30
    Officer
    2017-01-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    Teme House Whittington Hall, Whittington, Worcester, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 11
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-07-04 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2020-07-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 12
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    161,007 GBP2023-09-30
    Officer
    2019-04-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-03-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    COTSWOLD CATERING & MANAGEMENT ASSOCIATES LIMITED - 2003-08-12
    PHOENIX CATERING & MANAGEMENT SERVICES LIMITED - 1999-04-08
    PALMER & HOWELLS CATERING AND MANAGEMENT ASSOCIATESLIMITED - 1999-03-24
    Teme House, Whittington, Worcester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    190,572 GBP2023-09-30
    Officer
    2018-12-12 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,226 GBP2018-04-30
    Officer
    2012-04-13 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    Second Floor, Eastern Suite The Painting House, Severn Street, Worcester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -66,491 GBP2023-09-30
    Officer
    2021-11-08 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-11-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-09-01 ~ 2024-07-04
    IIF 9 - director → ME
    Person with significant control
    2016-09-01 ~ 2024-07-04
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    112,207 GBP2024-09-30
    Officer
    2021-08-17 ~ 2024-12-10
    IIF 2 - director → ME
    Person with significant control
    2021-08-17 ~ 2024-04-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Office 1 Mill Court, Mill Hill, Edenbridge, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    31,215 GBP2023-08-31
    Officer
    2019-10-25 ~ 2023-08-08
    IIF 15 - 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.