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

Murphy, Patrick

    Related profiles found in government register
  • Murphy, Patrick
    British business person born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Patrick
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, Patrick
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 31 IIF 32
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, CV4 7AP, England

      IIF 33
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 34 IIF 35 IIF 36
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP, England

      IIF 41
    • icon of address 4th & 5th Floors, 22 Bruton Street, London, W1J 6QE, England

      IIF 42
    • icon of address C/o Vc Capital Management Ltd, Token House, Tokenhouse Yard, London, EC2R 7AS, England

      IIF 43
  • Murphy, Patrick
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 44 IIF 45
  • Murphy, Patrick
    British retired born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Finham Park, Coventry, CV3 6RJ

      IIF 46
  • Murphy, Patrick
    British sales director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 47 IIF 48
  • Murphy, Patrick
    British business executive born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, West Market Building, London Central Markets Smithfield, London, EC1A 9PS

      IIF 49 IIF 50 IIF 51
  • Murphy, Patrick
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 52
  • Murphy, Patrick
    Irish company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Murphy, Dean Patrick
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Henley Close, Tamworth, Staffordshire, B79 8TQ

      IIF 54
    • icon of address Swan Business Centre, Kettlebrook Road, Tamworth, Staffordshire, B77 1AG, England

      IIF 55
  • Murphy, Patrick
    British retired born in October 1935

    Registered addresses and corresponding companies
    • icon of address Fernworthy, Exeter Road, Teignmouth, Devon, TQ14 9JG

      IIF 56
  • Murphy, Patrick Aidan
    British business person born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE, England

      IIF 57
  • Murphy, Patrick Aidan
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Osho Leela, Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE, England

      IIF 58
  • Murphy, Patrick Aidan
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Burton Hall, Salisbury Road Burton, Christchurch, Dorset, BH23 7JS, United Kingdom

      IIF 59
    • icon of address 11, Park Road, Swanage, Dorset, BH19 2AA, England

      IIF 60
  • Murphy, Patrick
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, West Midlands, CV4 7AP, United Kingdom

      IIF 61
  • Murphy, Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 62
  • Murphy, Patrick
    British managing director

    Registered addresses and corresponding companies
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP

      IIF 63 IIF 64
  • Murphy, Patrick
    British director born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tigeen Greenbanks First Drive, Dawlish Road, Teignmouth, Devon, TQ14 8TJ

      IIF 65
  • Murphy, Patrick
    British retired born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Union Street, Torquay, TQ2 5QP, England

      IIF 66
  • Murphy, Patrick
    Irish manager born in December 1968

    Registered addresses and corresponding companies
    • icon of address 951, Commisioners Road East, London, Ontario, Canada

      IIF 67
  • Murphy, Patrick Aidan
    British

    Registered addresses and corresponding companies
    • icon of address 8 Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 68
  • Murphy, Patrick Aidan
    born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21b, Commercial Road, Swanage, BH19 1DF, England

      IIF 69
  • Mr Patrick Murphy
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP

      IIF 70
    • icon of address 141, Kenilworth Road, Coventry, CV4 7AP, England

      IIF 71 IIF 72
    • icon of address 141, Kenilworth Road, Coventry, W Mids, CV4 7AP

      IIF 73
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, CV4 7AP, England

      IIF 74
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, Coventry, West Midlands, CV4 7AP, United Kingdom

      IIF 75
    • icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, CV4 7AP, England

      IIF 76
    • icon of address C/o Vc Capital Management Ltd, Token House, Tokenhouse Yard, London, EC2R 7AS, England

      IIF 77 IIF 78
    • icon of address Lord Leycester Hotel, 17-19 Jury Street, Warwick, Warwickshire, CV34 4EJ

      IIF 79
  • Mr Dean Patrick Murphy
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Henley Close, Tamworth, Staffordshire, B79 8TQ, United Kingdom

      IIF 80
  • Murphy, Patrick
    Irish company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Mount Eagles Avenue, Belfast, BT17 0GN, United Kingdom

      IIF 81
  • Murphy, Patrick Aidan

    Registered addresses and corresponding companies
    • icon of address 8 Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 82
  • Murphy, Patrick Aidan
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 8 Brockenhurst Road, Ascot, Berkshire, SL5 9DL

      IIF 83 IIF 84
  • Murphy, Dean Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Henley Close, Tamworth, Staffordshire, B79 8TQ

      IIF 85
  • Murphy, Patrick David
    Irish company director born in March 1946

    Registered addresses and corresponding companies
    • icon of address 362 Jersey Road, Osterley, Isleworth, Middlesex, TW7 5PL

      IIF 86
  • Mr Patrick Murphy
    Irish born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Pier Head, Wapping High Street, London, E1W 1PN, England

      IIF 87
  • Murphy, Patrick

    Registered addresses and corresponding companies
    • icon of address 3, Newlands Farm, Batcombe, Dorchester, Dorset, DT2 7BG, England

      IIF 88
    • icon of address 4, Trevaunance Flats, St Agnes, Cornwall, TR5 0SA, England

      IIF 89
  • Murphy, Patrick Aidan
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Priestlands Lane, Sherborne, Dorset, DT9 4HL, United Kingdom

      IIF 90
  • Murphy, Patrick Aidan
    British managing director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Newlands Farm, Batcombe, Dorchester, Dorset, DT2 7BG, England

      IIF 91
  • Mr Patrick Aidan Murphy
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Newlands Farm, Batcombe, Dorchester, Dorset, DT2 7BG

      IIF 92 IIF 93
    • icon of address 3, Newlands Farm, Batcombe, Dorchester, Dorset, DT2 7BG, England

      IIF 94
    • icon of address Osho Leela, Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE, England

      IIF 95
    • icon of address Thorngrove House, Common Mead Lane, Gillingham, SP8 4RE, England

      IIF 96
    • icon of address 11, Park Road, Swanage, Dorset, BH19 2AA, England

      IIF 97
    • icon of address 21b, Commercial Road, Swanage, BH19 1DF, England

      IIF 98
  • Murphy, Patrick David
    Irish company director born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Chamberlayne Road, London, NW10 3JE, United Kingdom

      IIF 99
  • Mr Patrick Murphy
    British born in October 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Pauls Square, Birmingham, West Midlands, B3 1QZ

      IIF 100
  • Patrick Murphy
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 101
  • Mr Patrick Murphy
    Irish born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Mount Eagles Avenue, Belfast, BT17 0GN, United Kingdom

      IIF 102
  • Mr Patrick David Murphy
    Irish born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, The Avenue, Cheam, Sutton, SM2 7QE, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 54
  • 1
    THE NEW BURDEN GROUP LIMITED - 2009-08-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 4 - Director → ME
  • 2
    VC CAPITAL MANAGEMENT LTD - 2019-04-11
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,103 GBP2024-01-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 7 - Director → ME
  • 3
    VC HOLDCO LTD - 2019-04-11
    icon of address Playfels Grange, 114 Kenilworth Road, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 5 - Director → ME
  • 4
    DOVER SHIPS STORES LIMITED - 1999-10-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 3 Newlands Farm, Batcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 6
    FORMEXPERT LIMITED - 1990-12-18
    icon of address 141 Kenilworth Road, Coventry, W Mids
    Active Corporate (2 parents)
    Equity (Company account)
    4,929,073 GBP2023-12-31
    Officer
    icon of calendar 1996-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Osho Leela, Thorngrove House, Common Mead Lane, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ 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
    IIF 95 - Right to appoint or remove directorsOE
  • 8
    icon of address Thorngrove House, Common Mead Lane, Gillingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,794 GBP2022-04-30
    Officer
    icon of calendar 2014-02-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 10
    J.B. CHILLED FOODS LIMITED - 1992-04-16
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 2 - Director → ME
  • 11
    BERESFORD PUMPS LIMITED - 2010-08-27
    BERESFORD PUMPS & EQUIPMENT LIMITED - 2004-11-25
    COSTADOR LIMITED - 2004-09-21
    icon of address 141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 3 Newlands Farm, Batcombe, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2010-11-05 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 13
    icon of address Lord Leycester Hotel, 17-19 Jury Street, Warwick, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-25 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 14
    icon of address 153 Mount Eagles Avenue, Belfast, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 15
    icon of address 40 Chamberlayne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,293,273 GBP2024-07-31
    Officer
    icon of calendar 1992-06-09 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 16
    THE SHIP INN DORSET LLP - 2020-06-16
    THE SHIP INN SWANAGE LLP - 2019-08-30
    icon of address 21b Commercial Road, Swanage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PETER BROUGHTON INVESTCO LTD - 2018-04-10
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 23 - Director → ME
  • 18
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    40,501 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 1995-05-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 19
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,818,473 GBP2024-06-30
    Officer
    icon of calendar 2017-06-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 141 Kenilworth Road, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    LIGHTNING AEROSPACE HOLDINGS LIMITED - 2011-08-18
    icon of address 141 Kenilworth Road, Coventry
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -181,206 GBP2015-09-30
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-04-19 ~ dissolved
    IIF 63 - Secretary → ME
  • 22
    icon of address 37 Henley Close, Tamworth, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,918 GBP2024-04-30
    Officer
    icon of calendar 2003-06-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-05-29 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 23
    icon of address Wright Hassall Llp, Olympus Avenue Leamington Spa, Warwickshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2001-04-23 ~ dissolved
    IIF 40 - Director → ME
  • 24
    icon of address 10 Bowlwell Avenue, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 30 - Director → ME
  • 25
    THE BURDEN GROUP PUBLIC LIMITED COMPANY - 2009-01-16
    JAMES BURDEN (HOLDINGS) LIMITED - 1999-05-13
    SHOOTHARP LIMITED - 1982-09-27
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 3 - Director → ME
  • 26
    ALPHACOVER LIMITED - 1999-10-22
    icon of address 30 St Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-22 ~ dissolved
    IIF 37 - Director → ME
  • 27
    icon of address 141 Kenilworth Road Playfels Grange, 141 Kenilworth Road, Coventry, United Kingdom (gbr), United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,899 GBP2022-04-30
    Officer
    icon of calendar 2000-02-28 ~ now
    IIF 38 - Director → ME
    icon of calendar 2011-03-01 ~ now
    IIF 89 - Secretary → ME
  • 28
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    500 GBP2020-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 31
    icon of address 141 Kenilworth Road, Coventry, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -694,500 GBP2025-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 32
    icon of address 141 Kenilworth Road, Coventry, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,019 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 13 - Director → ME
  • 34
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 41 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 35
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 25 - Director → ME
  • 36
    VC CAPITAL TOPCO LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2023-01-31
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 18 - Director → ME
  • 37
    CANEDA CAPITAL PROPCO LTD - 2020-10-22
    VC CAPITAL PROPCO LTD - 2019-04-11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -70 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 17 - Director → ME
  • 38
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 12 - Director → ME
  • 39
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 15 - Director → ME
  • 40
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    599 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 22 - Director → ME
  • 41
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 14 - Director → ME
  • 42
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 11 - Director → ME
  • 43
    VC HEALTH HOLDCO LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,027 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 44
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    602 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 20 - Director → ME
  • 45
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 16 - Director → ME
  • 46
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 8 - Director → ME
  • 47
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 6 - Director → ME
  • 48
    VC WD PROPCO 1 LTD - 2020-10-22
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 49
    CANEDA PROPCO 101 LTD - 2020-10-21
    VC PROPCO 101 LTD - 2019-04-11
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -71 GBP2023-01-31
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 24 - Director → ME
  • 50
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    590 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 19 - Director → ME
  • 51
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -70 GBP2023-01-31
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 10 - Director → ME
  • 52
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 53
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -114 GBP2023-01-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 26 - Director → ME
  • 54
    icon of address 3 Newlands Farm, Batcombe, Dorchester, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    THE NEW BURDEN GROUP LIMITED - 2009-08-25
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 51 - Director → ME
  • 2
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109,852 GBP2024-07-31
    Officer
    icon of calendar 1997-08-21 ~ 2007-04-24
    IIF 9 - Director → ME
  • 3
    COVENTRY SCHOOL OF FLYING LIMITED - 1995-02-15
    SKYLARK SERVICES LIMITED - 1994-11-22
    icon of address Rowley Road, Coventry
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    31,722 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-11 ~ 2017-07-11
    IIF 48 - Director → ME
    icon of calendar 1997-05-13 ~ 2001-08-01
    IIF 39 - Director → ME
  • 4
    icon of address The Club House, Finham Park, Coventry
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2020-11-04
    IIF 46 - Director → ME
  • 5
    icon of address Rowley Road, Coventry
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    4,621 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-05-11 ~ 2017-07-11
    IIF 47 - Director → ME
  • 6
    icon of address 184 Union Street, Torquay, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-11-20 ~ 2019-02-19
    IIF 66 - Director → ME
  • 7
    J.B. CHILLED FOODS LIMITED - 1992-04-16
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 49 - Director → ME
  • 8
    icon of address Kroll Advisory Ltd, 4b Cornerblock, Birmingham
    Active Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2011-08-01
    IIF 44 - Director → ME
    icon of calendar 2007-07-25 ~ 2011-08-01
    IIF 64 - Secretary → ME
  • 9
    icon of address Old Palace Lodge Hotel, Church Street, Dunstable, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,917,956 GBP2023-12-31
    Officer
    icon of calendar 2004-08-20 ~ 2008-12-11
    IIF 36 - Director → ME
    icon of calendar 2004-08-11 ~ 2008-12-11
    IIF 62 - Secretary → ME
  • 10
    icon of address 40 Chamberlayne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,293,273 GBP2024-07-31
    Officer
    icon of calendar ~ 1992-06-09
    IIF 84 - Director → ME
    icon of calendar ~ 1992-06-09
    IIF 82 - Secretary → ME
  • 11
    icon of address 30 St. Pauls Square, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    40,501 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 1995-05-09 ~ 2012-08-31
    IIF 54 - Director → ME
    icon of calendar 1995-05-09 ~ 2006-11-20
    IIF 85 - Secretary → ME
  • 12
    icon of address 29 Veals Mead, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-27 ~ 2009-02-28
    IIF 67 - Director → ME
  • 13
    icon of address Butlin Property Services, 40 Howard Road, Clarendon Park, Leicester
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-09-21 ~ 2001-04-04
    IIF 56 - Director → ME
  • 14
    WADSWORTH HAULAGE LIMITED - 2001-05-29
    SEAGRAVE HAULAGE LIMITED - 2001-05-08
    icon of address Kingston Smith & Partners Llp, Devonshire House 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-20 ~ 2000-08-31
    IIF 86 - Director → ME
    icon of calendar ~ 1998-07-20
    IIF 83 - Director → ME
    icon of calendar ~ 1998-07-20
    IIF 68 - Secretary → ME
  • 15
    THE BURDEN GROUP PUBLIC LIMITED COMPANY - 2009-01-16
    JAMES BURDEN (HOLDINGS) LIMITED - 1999-05-13
    SHOOTHARP LIMITED - 1982-09-27
    icon of address 40 West Market Building, London Central Markets Smithfield, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-03
    IIF 50 - Director → ME
  • 16
    icon of address Playfels Grange, 141 Kenilworth Road, Coventry, England
    Active Corporate (2 parents, 41 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-04-07 ~ 2022-04-11
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 17
    WOODLAND ENVIRONMENTAL LIMITED - 2018-08-16
    icon of address 4 Elstree Way, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -9,807 GBP2023-12-31
    Officer
    icon of calendar 1999-07-30 ~ 2018-06-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-28
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.