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

Plant, Brett Major

    Related profiles found in government register
  • Plant, Brett Major
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bmp Management Ltd, The Apex, 2 Sherrifs Orchard, Coventry, CV1 3PP, United Kingdom

      IIF 1
    • icon of address 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, England

      IIF 2 IIF 3 IIF 4
  • Plant, Brett Major
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Bridgford Road, West Bridgford, Nottingham, NG2 6AX, England

      IIF 7 IIF 8
  • Plant, Brett Major
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Church Street, Belper, DE56 1EY, England

      IIF 9
    • icon of address 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, England

      IIF 10
  • Plant, Brett Major
    British england born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB

      IIF 11
  • Plant, Brett Major
    British property developer born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, England

      IIF 12
  • Plant, Brett
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, PE1 2DU, England

      IIF 13
  • Mr Brett Plant
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, NG3 2EG, United Kingdom

      IIF 14
  • Plant, Brett Major
    British building contractor born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fleeman Grove, West Bridgford, Nottingham, NG2 5BH, England

      IIF 15
  • Plant, Brett Major
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Fleeman Grove, Lady Bay, Nottingham, Nottinghamshire, NG2 5BH, United Kingdom

      IIF 16
  • Mr Brett Major Plant
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Union House, 111 New Union Street, Coventry, CV1 2NT, England

      IIF 17
    • icon of address 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, England

      IIF 18 IIF 19 IIF 20
    • icon of address The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, NG3 2EG, United Kingdom

      IIF 24
  • Plant, Brett Major
    British

    Registered addresses and corresponding companies
    • icon of address 7, Church Street, Belper, DE56 1EY, England

      IIF 25
  • Mr Brett Major Plant
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Chaveney Road, Quorn, Loughborough, LE12 8AD, England

      IIF 26
    • icon of address 17, Fleeman Grove, West Bridgford, Nottingham, NG2 5BH, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 102 Chaveney Road, Quorn, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Union House, 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    OXYGEN ACCOMMODATION LIMITED - 2020-04-07
    UK OXYGEN PROJECTS LTD - 2017-03-10
    OXYGEN HOUSING AND SUPPORTED LIVING SERVICES LTD - 2023-09-23
    NATIONAL SUPPORTED LIVING GROUP LIMITED - 2023-09-30
    icon of address The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -458,850 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Church Street, Belper, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -59,434 GBP2016-06-30
    Officer
    icon of calendar 2008-06-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-06-25 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 102 Chaveney Road, Quorn, Loughborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 13 - Director → ME
  • 7
    92 PLAINS RD LTD - 2017-03-10
    icon of address 102 Chaveney Road, Quorn, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,803 GBP2024-06-29
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    FULLBUILD DEVELOPMENTS LIMITED - 2017-03-10
    icon of address 102 Chaveney Road, Quorn, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -295,012 GBP2024-01-31
    Officer
    icon of calendar 2013-08-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 102 Chaveney Road, Quorn, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    105,437 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 10
    OXYGEN PROPERTY PROJECTS LTD - 2017-03-10
    icon of address 102 Chaveney Road, Quorn, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    213,015 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    OXYGEN HOLISTIC LIVING LTD - 2021-06-30
    OXYGEN HOLISTIC LIVING COMMUNITY INTEREST COMPANY - 2022-11-16
    FOSTERING FAMILIES LTD - 2021-02-18
    icon of address The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,188 GBP2019-07-31
    Officer
    icon of calendar 2020-04-01 ~ 2022-07-20
    IIF 7 - Director → ME
  • 2
    icon of address 7 Church Street, Belper, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2010-07-01
    IIF 11 - Director → ME
  • 3
    icon of address Unit 15 Newark Business Park, Brunel Drive, Newark, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,949 GBP2024-04-30
    Officer
    icon of calendar 2016-10-07 ~ 2024-05-16
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2024-05-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Synergy House, Heavens Walk, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,659 GBP2024-09-30
    Officer
    icon of calendar 2017-08-08 ~ 2018-01-25
    IIF 16 - Director → ME
  • 5
    OXYGEN ACCOMMODATION LIMITED - 2020-04-07
    UK OXYGEN PROJECTS LTD - 2017-03-10
    OXYGEN HOUSING AND SUPPORTED LIVING SERVICES LTD - 2023-09-23
    NATIONAL SUPPORTED LIVING GROUP LIMITED - 2023-09-30
    icon of address The Renewal Trust Business Centre, 3 Hawksworth Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -458,850 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ 2022-07-25
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2023-05-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -50,820 GBP2016-08-31
    Officer
    icon of calendar 2012-06-07 ~ 2015-02-18
    IIF 15 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.