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

Collier, Charles

    Related profiles found in government register
  • Collier, Charles
    British director born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4BT, England

      IIF 1
  • Collier, Charles Bendict
    British director born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 2
  • Collier, Charles Benedict
    British born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Collier, Charles Benedict
    British company director born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Collier, Charles Benedict
    British director born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Collier, Charles Benedict
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewell House, Bewell Street, Hereford, HR4 0BA, United Kingdom

      IIF 43
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 44
  • Collier, Charles Benedict
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwydwr, Aberdovey, LL35 0NA

      IIF 45
  • Collier, Charles Benedict
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collier, Charles Benedict
    British land agent born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwydyr, Aberdovey, Gwynedd, LL35 0NA

      IIF 61
    • Martin Kaye Llp, The Foundry, Euston Way, Telford, Shropshire, TF3 4LY

      IIF 62
  • Collier, Charles Benedict
    British developer born in October 1953

    Registered addresses and corresponding companies
    • 25 Church Street, Aberdovey, Gwynedd, LL35 0ES

      IIF 63
  • Charles Benedict Collier
    British born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Charles Benedict Collier
    British born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 56
  • 1
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 50 - Director → ME
  • 2
    C.B.COLLIER (PODINGTON) LIMITED - 2020-02-05
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,959 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 3
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 4
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    C.B. COLLIER (PAR) LIMITED - 2020-01-17
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 7
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
  • 8
    C.B. COLLIER (CHIPPERFIELD) LIMITED - 2020-01-17
    C. B COLLIER (CHIPPERFIELD) LIMITED - 2019-02-07
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -253,972 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    C.B. COLLIER (SEVEN HILLS) LIMITED - 2020-07-08
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-01-28 ~ now
    IIF 7 - Director → ME
  • 10
    C.B. COLLIER (SHERFIELD ON LODDON) LIMITED - 2021-09-01
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 11
    EUSTON PARK DEVELOPMENTS LIMITED - 2015-06-03
    St Ethelbert House, Ryelands Street, Hereford, England
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -296,175 GBP2020-11-30
    Officer
    2005-05-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 12
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    CBCBC LIMITED - 2015-01-09
    CBC (BC) LIMITED - 2013-10-25
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 60 - Director → ME
  • 15
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 16
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    36,610 GBP2022-01-31
    Officer
    2016-11-30 ~ dissolved
    IIF 39 - Director → ME
  • 17
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2017-03-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-29
    Officer
    2017-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 19 - Director → ME
  • 23
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 24
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    C B COLLIER NK SSC TRADING LIMITED - 2022-09-30
    C.B. COLLIER (RAGLAN) LIMITED - 2020-07-29
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 2 - Director → ME
  • 26
    C.B. COLLIER (WINNERSH) LIMITED - 2022-09-26
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 40 - Director → ME
  • 27
    C.B. COLLIER (WORCESTER) LIMITED - 2022-09-26
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 42 - Director → ME
  • 28
    C.B. COLLIER (TARPORLEY) LIMITED - 2022-09-26
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 41 - Director → ME
  • 29
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 56 - Director → ME
  • 30
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 31 - Director → ME
  • 31
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 32
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 33
    CBC (RD) LIMITED - 2013-10-31
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 34
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 35
    CANMORE ALPHA LIMITED - 2025-02-03
    C B COLLIER MONFY LIMITED - 2022-09-26
    CANMORE ALPHA LIMITED - 2022-04-06
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 36
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 54 - Director → ME
  • 38
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 37 - Director → ME
  • 39
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    OPAL RIDGE LIMITED - 2005-05-25
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-05-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 41
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-16 ~ now
    IIF 16 - Director → ME
  • 42
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Officer
    2018-03-23 ~ now
    IIF 9 - Director → ME
  • 43
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 55 - Director → ME
  • 44
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 53 - Director → ME
  • 45
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 46
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 47
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 48
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 49
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 50
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 51
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 52
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 53
    VILLAGE GREEN INNS LIMITED - 2014-01-20
    30 MPH LIMITED - 2008-04-01
    26-28 Goodall Street, Walsall
    Dissolved Corporate (4 parents)
    Fixed Assets (Company account)
    498,598 GBP2016-03-31
    Officer
    2008-03-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 45 - Director → ME
  • 55
    70 MPH LIMITED - 2011-05-19
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 56
    BUSY LIZZY ENTERPRISES LIMITED - 2010-10-20
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    C.B.COLLIER (CHILTON) LIMITED - 2020-01-17
    Westfield Lodge, Butchers Hill, Great Tew, Banbury Road, Great Tew, Chipping Norton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -918 GBP2023-12-31
    Officer
    2019-01-28 ~ 2022-01-14
    IIF 1 - Director → ME
  • 2
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    36,610 GBP2022-01-31
    Person with significant control
    2016-11-30 ~ 2017-04-10
    IIF 64 - Ownership of shares – 75% or more OE
  • 3
    Century House, Beeches Lane, Shrewsbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    47,292 GBP2024-12-31
    Officer
    2006-11-20 ~ 2013-06-12
    IIF 61 - Director → ME
  • 4
    Rory Mack, Holly House, 37 Marsh Parade, Newcastle-under-lyme, England
    Active Corporate (3 parents)
    Equity (Company account)
    74 GBP2024-12-31
    Officer
    2007-05-15 ~ 2013-04-17
    IIF 48 - Director → ME
  • 5
    Rory Mack, Holly House, 37 Marsh Parade, Newcastlle-under-lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    73 GBP2024-07-31
    Officer
    2011-08-24 ~ 2013-04-17
    IIF 59 - Director → ME
  • 6
    Holly House, 37 Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-10-22 ~ 2013-04-17
    IIF 51 - Director → ME
  • 7
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    34,140 GBP2025-01-31
    Officer
    2007-01-31 ~ 2018-05-31
    IIF 46 - Director → ME
    1994-01-31 ~ 2001-02-21
    IIF 63 - Director → ME
  • 8
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    2008-10-03 ~ 2013-04-17
    IIF 49 - Director → ME
  • 9
    BOVALE LIMITED - 2015-10-03
    BOVALE HOMES LIMITED - 2002-12-10
    82 St. John Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    2006-07-01 ~ 2012-07-16
    IIF 62 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.