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 Ryan John Butterfield

    Related profiles found in government register
  • Mr Ryan John Butterfield
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 1
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 2
  • Mr Ryan John Butterfield
    English born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 3
    • icon of address No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 4
  • Mr Carl Butterfield
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 5
  • Mr James Joseph Butterfield
    English born in February 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 6
  • Mr Carlton Arthur Butterfield
    Nritish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 7
  • Mr James Joseph Butterfield
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 8
  • Mr Carl Aurther Butterfield
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 9
  • Mr Carlton Arthur Butterfield
    Irish born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 10
  • Mr Ryan John Butterfield
    English born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 11
  • Butterfield, Ryan John
    British general manager born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 12
  • Butterfield, Ryan John
    British manager born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 13
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 14
    • icon of address No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 15
  • Mr Carlton Butterfield
    Irish born in May 2022

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 16
  • Mr Carlton Butterfield
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 17, The Strand, Bromsgrove, B61 8AB, United Kingdom

      IIF 17
    • icon of address No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 18
  • Mr Carl Butterfield
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 17, The Strand, Bromsgrove, Worcestershire, B61 8AB, United Kingdom

      IIF 19
    • icon of address Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 20
    • icon of address Unit 28 The Steadings Business Centre, Maisemore Court, Maisemore, Gloucester, Gloucestershire, GL2 8EY, United Kingdom

      IIF 21
    • icon of address No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 22
    • icon of address No 3 Kingfisher Drive, Shipston Road, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 23
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 24
  • Butterfield, Ryan John
    English manager born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Hatchett Street, Birmingham, B19 3NX, England

      IIF 25
  • Butterfield, Carlton
    Irish company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Strand, Bromsgrove, Worcs, B61 8AB

      IIF 26
  • Butterfield, Carlton
    Irish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 The Strand, Bromsgrove, Worcs, B61 8AB

      IIF 27
  • Butterfield, Carlton Arthur
    Nritish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 28
  • Mr Carlton Arthur Butterfield
    Irish born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Digbeth Works, 79 High St, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 29
    • icon of address No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 30
  • Butterfield, Carl Arthur
    Irish company director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank Chambers, 120-122 High Street, Stoke-on-trent, ST6 5TN, England

      IIF 31
  • Butterfield, Carl Arthur
    Irish director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort Sports And Social Club, 89 Coleshill Road, Birmingham, West Midlands, B36 8DX, England

      IIF 32
  • Butterfield, Carl Aurther
    Irish business executive born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 33
  • Butterfield, Carlton Arthur
    Irish operations manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

      IIF 34
  • Butterfield, Carlton Arthur
    Irish property developer born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 35
  • Butterfield, Carlton Arthur
    Irish entrepreneur born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 36
  • Butterfield, Carl
    British

    Registered addresses and corresponding companies
    • icon of address 89, Coleshill Road, Hodge Hill, Birmingham, West Midlands, B36 8DX

      IIF 37
  • Butterfield, Carlton Arthur

    Registered addresses and corresponding companies
    • icon of address 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 38
    • icon of address 79, Digbeth Works, 79 High St, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 39
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 40 IIF 41
  • Butterfield, Carlton Arthur
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Arden Hall, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QP

      IIF 42
  • Butterfield, Ryan John
    English transport manager born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 43
  • Butterfield, Carl
    Irish company director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 17, The Strand, Bromsgrove, Worcestershire, B61 8AB, United Kingdom

      IIF 44
  • Butterfield, Carl
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address N0 17, The Strand, Bromsgrove, B61 8AB, England

      IIF 45
    • icon of address Unit 28 The Steadings Business Centre, Maisemore Court, Maisemore, Gloucester, Gloucestershire, GL2 8EY, United Kingdom

      IIF 46
    • icon of address No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 47 IIF 48
  • Butterfield, Carlton

    Registered addresses and corresponding companies
    • icon of address No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 49 IIF 50
  • Butterfield, Carlton Arthur
    Irish managing director born in June 1980

    Registered addresses and corresponding companies
    • icon of address Arison Hill, Lapworth Street, Birmingham, West Midlands, B94 5QS

      IIF 51
  • Butterfield, Carlton
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Strand, Bromsgrove, B61 8AB, England

      IIF 52
    • icon of address No 17, The Strand, Bromsgrove, B61 8AB, United Kingdom

      IIF 53
    • icon of address The Steadings Business Centre, Maisemore Court, Unit 28, Maisemore, Gloucester, Gloucestershire, GL2 8EY, United Kingdom

      IIF 54
    • icon of address No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 55
  • Butterfield, Carl

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 56
    • icon of address Unit 6c, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 57 IIF 58
    • icon of address No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 59 IIF 60
    • icon of address 3 Kingfisher Drive, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 61
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 62
    • icon of address No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 63 IIF 64
    • icon of address 17 Cadle Rd, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 65 IIF 66
    • icon of address 17, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 67 IIF 68
  • Butterfield, James Joseph

    Registered addresses and corresponding companies
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 69 IIF 70
  • Butterfield, Ryan

    Registered addresses and corresponding companies
    • icon of address Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 71
    • icon of address Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 72
    • icon of address 17, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 73
  • Butterfield, Ryan John

    Registered addresses and corresponding companies
    • icon of address 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 74
  • Butterfield, Carlton Arthur
    Irish director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Digbeth Works, 79 High St, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 75
  • Butterfield, Carlton Arthur
    Irish administrator born in June 1980

    Resident in United Kingdom (gbr)

    Registered addresses and corresponding companies
    • icon of address Arden Hall, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QP

      IIF 76
  • Butterfield, Carlton Arthur
    Irish company director born in June 1980

    Resident in United Kingdom (gbr)

    Registered addresses and corresponding companies
    • icon of address Arden Hall, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QP

      IIF 77
  • Butterfield, Carlton Arthur
    Irish director born in June 1980

    Resident in United Kingdom (gbr)

    Registered addresses and corresponding companies
    • icon of address Arden Hall, Lapworth Street Lapworth, Solihull, West Midlands, B94 5QP

      IIF 78
    • icon of address Arden Hill, Lapworth Street, Lapworth, Solihull, Warwickshire, B94 5QP, United Kingdom

      IIF 79
  • Butterfield, Carl
    Irish director born in June 1980

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 89 Coleshill Road, Birmingham, West Midlands, B36 8DX, England

      IIF 80
  • Butterfield, Carlton Arthur
    Irish director born in June 1980

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Orchard House, Old Warwick Road, Lapworth, Solihull, West Midlands, B94 6LD, England

      IIF 81
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Beaufort Sports And Social Club, 89 Coleshill Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address Arden Hill House Lapworth Street, Lapworth, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 51 - Director → ME
  • 3
    icon of address Beaufort House, 89 Coleshill Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 80 - Director → ME
  • 4
    icon of address Bank Chambers, 120-122 High Street, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -74,836 GBP2016-01-31
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address N0 17 The Strand, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,538 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    icon of address Unit 12 Lower Tuffley Lane, Gloucester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 43 - Director → ME
    icon of calendar 2023-08-10 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    icon of address 17 Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 67 - Secretary → ME
    icon of calendar 2021-01-01 ~ now
    IIF 73 - Secretary → ME
  • 9
    icon of address The Royal Oak Manor Road, Kings Bromley, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 81 - Director → ME
  • 10
    icon of address 17 The Strand, Bromsgrove, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-09-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    icon of address 17 The Strand, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-13 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address 29a High Street, Barton-upon-humber, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,001 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 89 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 79 - Director → ME
  • 16
    icon of address Unit 12 Lower Tuffley Lane, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,486 GBP2024-12-24
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Briar Rigg Hollis Grove, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,782 GBP2024-09-30
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 40 - Secretary → ME
Ceased 15
  • 1
    icon of address 17 Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,615 GBP2019-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2019-10-31
    IIF 53 - Director → ME
    icon of calendar 2019-09-24 ~ 2020-04-04
    IIF 25 - Director → ME
    icon of calendar 2019-12-06 ~ 2020-01-24
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2019-10-31
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-06 ~ 2020-01-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 2
    icon of address No 17 The Strand, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ 2019-01-25
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2019-01-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,538 GBP2024-07-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-01-07
    IIF 57 - Secretary → ME
  • 4
    icon of address 17 Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2019-08-30 ~ 2019-11-05
    IIF 48 - Director → ME
    icon of calendar 2019-09-24 ~ 2021-01-01
    IIF 12 - Director → ME
    icon of calendar 2019-08-30 ~ 2020-01-11
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2019-12-03
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-05 ~ 2021-01-01
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address 17 Cadle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-09-24 ~ 2021-09-01
    IIF 13 - Director → ME
    icon of calendar 2019-03-22 ~ 2019-11-05
    IIF 46 - Director → ME
    icon of calendar 2020-10-01 ~ 2021-09-01
    IIF 38 - Secretary → ME
    icon of calendar 2021-09-01 ~ 2021-12-01
    IIF 74 - Secretary → ME
    icon of calendar 2019-03-22 ~ 2020-01-11
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ 2019-11-05
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-25 ~ 2021-12-01
    IIF 1 - Has significant influence or control OE
  • 6
    icon of address 17 Cadle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,525 GBP2019-08-31
    Officer
    icon of calendar 2018-08-16 ~ 2019-09-01
    IIF 75 - Director → ME
    icon of calendar 2018-08-16 ~ 2019-09-01
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ 2019-06-01
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    icon of address 17 Cadle Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,610 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2021-12-09
    IIF 47 - Director → ME
    icon of calendar 2021-12-10 ~ 2021-12-31
    IIF 68 - Secretary → ME
    icon of calendar 2018-01-16 ~ 2021-12-09
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ 2021-12-09
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 8
    icon of address 17 The Strand, Bromsgrove, Worcs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 26 - Director → ME
  • 9
    icon of address 16 Aylesford Street, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-23 ~ 2010-07-16
    IIF 78 - Director → ME
  • 10
    icon of address Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2005-09-20
    IIF 42 - Secretary → ME
  • 11
    icon of address No 17 The Strand, The Strand, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -664 GBP2018-01-31
    Officer
    icon of calendar 2017-07-17 ~ 2017-07-25
    IIF 34 - Director → ME
    icon of calendar 2015-06-08 ~ 2017-07-05
    IIF 28 - Director → ME
    icon of calendar 2017-09-06 ~ 2017-09-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 12
    icon of address 29a High Street, Barton-upon-humber, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,001 GBP2024-04-30
    Officer
    icon of calendar 2024-05-24 ~ 2024-07-01
    IIF 58 - Secretary → ME
  • 13
    icon of address 17 Cadle Rd Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,294 GBP2021-08-31
    Officer
    icon of calendar 2021-02-03 ~ 2021-04-09
    IIF 65 - Secretary → ME
    icon of calendar 2022-05-01 ~ 2023-05-01
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-14 ~ 2023-05-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 14
    icon of address Briar Rigg Hollis Grove, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,501 GBP2025-01-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-12-03
    IIF 54 - Director → ME
    icon of calendar 2019-09-24 ~ 2022-03-07
    IIF 14 - Director → ME
    icon of calendar 2023-04-05 ~ 2023-04-10
    IIF 36 - Director → ME
    icon of calendar 2023-04-10 ~ 2023-05-10
    IIF 35 - Director → ME
    icon of calendar 2023-02-14 ~ 2023-05-22
    IIF 69 - Secretary → ME
    icon of calendar 2022-09-14 ~ 2023-02-14
    IIF 70 - Secretary → ME
    icon of calendar 2023-04-04 ~ 2024-12-31
    IIF 41 - Secretary → ME
    icon of calendar 2022-03-07 ~ 2023-01-31
    IIF 72 - Secretary → ME
    icon of calendar 2018-12-14 ~ 2020-01-10
    IIF 49 - Secretary → ME
    icon of calendar 2021-07-01 ~ 2022-03-01
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-02-14
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2018-12-14 ~ 2019-12-05
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-04 ~ 2024-11-15
    IIF 10 - Has significant influence or control OE
    icon of calendar 2023-02-14 ~ 2023-05-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-12-17 ~ 2022-03-01
    IIF 2 - Has significant influence or control OE
  • 15
    icon of address 17 Cadle Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,347 GBP2022-06-30
    Officer
    icon of calendar 2018-12-14 ~ 2019-12-03
    IIF 55 - Director → ME
    icon of calendar 2019-09-24 ~ 2020-07-28
    IIF 15 - Director → ME
    icon of calendar 2018-12-14 ~ 2020-01-11
    IIF 50 - Secretary → ME
    icon of calendar 2021-08-11 ~ 2021-11-17
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-12-05
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.