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.

Jump to: Offsprings
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
    • 156 Whitworth Avenue, Coventry, Whitworth Avenue, Coventry, CV3 1EY, England

      IIF 1
    • 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
    • Unit 12, Lower Tuffley Lane, Gloucester, GL2 5DE, England

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

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

    Resident in England

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

      IIF 12
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 13
  • Butterfield, Ryan John
    British manager born in October 2000

    Resident in England

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

      IIF 14
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 15
  • Mr Carlton Butterfield
    Irish born in May 2022

    Resident in United Kingdom

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

      IIF 17
    • 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
    • No 17, The Strand, Bromsgrove, Worcestershire, B61 8AB, United Kingdom

      IIF 19
    • 156 Whitworth Avenue, Whitworth Avenue, Coventry, CV3 1EY, England

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

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

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

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

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

    Resident in England

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

      IIF 29
    • 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
    • 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
    • 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
    • No 17 The Strand, The Strand, Bromsgrove, B61 8AB, England

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

    Resident in England

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

      IIF 34
  • Butterfield, Carlton Arthur
    Irish operations manager born in June 1980

    Resident in England

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

      IIF 35
  • Butterfield, Carlton Arthur
    Irish property developer born in June 1980

    Resident in England

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

      IIF 36
  • Butterfield, Carlton Arthur
    Irish entrepreneur born in July 1980

    Resident in England

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

      IIF 37
  • Butterfield, Carl
    British

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

      IIF 38
  • Butterfield, Carlton Arthur

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

      IIF 39
    • 79, Digbeth Works, 79 High St, Digbeth, Birmingham, B5 6DY, United Kingdom

      IIF 40
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 41 IIF 42
  • Butterfield, Carlton Arthur
    Irish company director

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

      IIF 43
  • Butterfield, Ryan John
    English born in October 2000

    Resident in United Kingdom

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

      IIF 44
  • Butterfield, Carl
    Irish born in June 1980

    Resident in United Kingdom

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

      IIF 45
  • Butterfield, Carl
    Irish company director born in June 1980

    Resident in United Kingdom

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

      IIF 46
  • Butterfield, Carl
    Irish director born in June 1980

    Resident in United Kingdom

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

      IIF 47
    • Unit 28 The Steadings Business Centre, Maisemore Court, Maisemore, Gloucester, Gloucestershire, GL2 8EY, United Kingdom

      IIF 48
    • No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 49
  • Butterfield, Carlton

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

      IIF 50 IIF 51
  • Butterfield, Carlton Arthur
    Irish managing director born in June 1980

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

      IIF 52
  • Butterfield, Carlton
    Irish born in June 1980

    Resident in United Kingdom

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

      IIF 53
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 54
  • Butterfield, Carlton
    Irish director born in June 1980

    Resident in United Kingdom

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

      IIF 55
    • The Steadings Business Centre, Maisemore Court, Unit 28, Maisemore, Gloucester, Gloucestershire, GL2 8EY, United Kingdom

      IIF 56
  • Butterfield, Carl

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

      IIF 57
    • Unit 6c, Lower Tuffley Lane, Gloucester, GL2 5DE, England

      IIF 58 IIF 59
    • No 3 Kingfisher Drive, Shipston Road, Alderminster, Stratford Upon Avon, CV37 8QX, United Kingdom

      IIF 60 IIF 61
    • 3 Kingfisher Drive, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 62
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 63
    • No 3, Kingfisher Drive, Alderminster, Stratford-upon-avon, CV37 8QX, England

      IIF 64 IIF 65
    • 17 Cadle Rd, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 66 IIF 67
    • 17, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 68 IIF 69
  • Butterfield, James Joseph

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

      IIF 70 IIF 71
  • Butterfield, Ryan

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

      IIF 72
    • Briar Rigg, Hollis Grove, Welford On Avon, Stratford-upon-avon, CV37 8GB, England

      IIF 73
    • 17, Cadle Road, Wolverhampton, WV10 9SJ, England

      IIF 74
  • Butterfield, Ryan John

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom (gbr)

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

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

    Resident in United Kingdom (gbr)

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

      IIF 78
  • Butterfield, Carlton Arthur
    Irish director born in June 1980

    Resident in United Kingdom (gbr)

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

      IIF 79
    • Arden Hill, Lapworth Street, Lapworth, Solihull, Warwickshire, B94 5QP, United Kingdom

      IIF 80
  • Butterfield, Carl
    Irish director born in June 1980

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

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

      IIF 81
  • Butterfield, Carlton Arthur
    Irish director born in June 1980

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

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

      IIF 82
child relation
Offspring entities and appointments 27
  • 1
    BIRMINGHAM WATCH AND JEWELLERY LIMITED
    08067633
    Beaufort Sports And Social Club, 89 Coleshill Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 32 - Director → ME
  • 2
    CARLTON LANDBANK LIMITED
    05372364
    Arden Hill House Lapworth Street, Lapworth, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2005-02-22 ~ now
    IIF 52 - Director → ME
  • 3
    CCJ DEBT RECOVERY LTD
    08203225
    Beaufort House, 89 Coleshill Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-05 ~ dissolved
    IIF 81 - Director → ME
  • 4
    DANIEL JAMES INVESTMENTS LIMITED
    07898868
    Bank Chambers, 120-122 High Street, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2014-06-19 ~ dissolved
    IIF 31 - Director → ME
  • 5
    DANIEL JAMES PROPERTY GROUP LIMITED
    11147188
    17 Cadle Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2018-01-12 ~ 2019-10-31
    IIF 53 - Director → ME
    2019-09-24 ~ 2020-04-04
    IIF 25 - Director → ME
    2019-12-06 ~ 2020-01-24
    IIF 65 - Secretary → ME
    Person with significant control
    2019-12-06 ~ 2020-01-24
    IIF 30 - Ownership of shares – 75% or more OE
    2018-01-12 ~ 2019-10-31
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    DANIEL JAMES PUB CO LIMITED
    09921607
    N0 17 The Strand, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    DOUBLE TAP INNS LIMITED
    10823473
    No 17 The Strand, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ 2019-01-25
    IIF 46 - Director → ME
    Person with significant control
    2017-06-16 ~ 2019-01-25
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    GILTIN LTD
    12769434
    33 Carlton Business Centre, Carlton, Nottingham, England
    Active Corporate (6 parents)
    Officer
    2023-12-18 ~ 2024-01-07
    IIF 58 - Secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 24 - Has significant influence or control OE
  • 9
    GLOUCESTER SEPTIC TANK SERVICES LTD
    15063114
    Unit 12 Lower Tuffley Lane, Gloucester, England
    Active Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 44 - Director → ME
    2023-08-10 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    HOLLIS BARS LTD
    12180778
    17 Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2019-08-30 ~ 2019-11-05
    IIF 45 - Director → ME
    2019-09-24 ~ 2021-01-01
    IIF 12 - Director → ME
    2021-12-01 ~ now
    IIF 68 - Secretary → ME
    2021-01-01 ~ now
    IIF 74 - Secretary → ME
    2019-08-30 ~ 2020-01-11
    IIF 60 - Secretary → ME
    Person with significant control
    2019-08-30 ~ 2019-12-03
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    2019-12-05 ~ 2021-01-01
    IIF 4 - Has significant influence or control OE
  • 11
    HOLLIS HOUSE INVESTMENTS LIMITED
    11898160
    17 Cadle Road, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    2019-03-22 ~ 2019-11-05
    IIF 48 - Director → ME
    2019-09-24 ~ 2021-09-01
    IIF 14 - Director → ME
    2021-09-01 ~ 2021-12-01
    IIF 75 - Secretary → ME
    2020-10-01 ~ 2021-09-01
    IIF 39 - Secretary → ME
    2019-03-22 ~ 2020-01-11
    IIF 64 - Secretary → ME
    Person with significant control
    2019-09-25 ~ 2021-12-01
    IIF 1 - Has significant influence or control OE
    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
  • 12
    J.J.B. LEISURE LTD
    08173749 06471302
    The Royal Oak Manor Road, Kings Bromley, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-08-09 ~ dissolved
    IIF 82 - Director → ME
  • 13
    JD LOUNGES LTD
    11521226
    17 Cadle Road, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2018-08-16 ~ 2019-09-01
    IIF 76 - Director → ME
    2018-08-16 ~ 2019-09-01
    IIF 40 - Secretary → ME
    Person with significant control
    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
  • 14
    JD PUB MANAGEMENT LTD
    11151180
    17 Cadle Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ 2021-12-09
    IIF 49 - Director → ME
    2021-12-10 ~ 2021-12-31
    IIF 69 - Secretary → ME
    2018-01-16 ~ 2021-12-09
    IIF 61 - Secretary → ME
    Person with significant control
    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
  • 15
    KASH KWIK LIMITED
    05866095
    17 The Strand, Bromsgrove, Worcs
    Dissolved Corporate (7 parents)
    Officer
    2014-02-26 ~ 2014-02-26
    IIF 26 - Director → ME
    2014-02-25 ~ dissolved
    IIF 27 - Director → ME
    2010-09-20 ~ dissolved
    IIF 38 - Secretary → ME
  • 16
    KASH KWIK MIDLANDS LIMITED
    08952215
    17 The Strand, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 55 - Director → ME
  • 17
    LAPWORTH ASSET MANAGEMENT LIMITED
    06730964
    16 Aylesford Street, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    2008-10-23 ~ 2010-07-16
    IIF 79 - Director → ME
  • 18
    MORFIS EIGHTY ONE LIMITED
    04280746
    Suite 306 Third Floor Fort Dunlop, Fort Parkway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    2001-12-13 ~ dissolved
    IIF 78 - Director → ME
    2001-12-13 ~ 2005-09-20
    IIF 43 - Secretary → ME
  • 19
    MORFIS SIX LIMITED
    03653838
    St Johns Court, Wiltell Road, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2000-10-31 ~ dissolved
    IIF 77 - Director → ME
  • 20
    QUINN BARS LIMITED
    09380299
    No 17 The Strand, The Strand, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-17 ~ 2017-07-25
    IIF 35 - Director → ME
    2017-09-06 ~ 2017-09-18
    IIF 33 - Director → ME
    2015-06-08 ~ 2017-07-05
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-07-05
    IIF 7 - Ownership of shares – 75% or more OE
  • 21
    SEEKIRST LTD
    12570930
    29a High Street, Barton-upon-humber, England
    Active Corporate (3 parents)
    Officer
    2024-05-24 ~ 2024-07-01
    IIF 59 - Secretary → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    SHGB LTD
    12164600
    17 Cadle Rd Cadle Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2022-05-01 ~ 2023-05-01
    IIF 67 - Secretary → ME
    2021-02-03 ~ 2021-04-09
    IIF 66 - Secretary → ME
    Person with significant control
    2022-05-14 ~ 2023-05-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 23
    SUFFIELD HOUSE LIMITED
    07886627
    89 Coleshill Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 80 - Director → ME
  • 24
    SW PLANT HIRE LTD
    11728056
    Briar Rigg Hollis Grove, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-04-10 ~ 2023-05-10
    IIF 36 - Director → ME
    2018-12-14 ~ 2019-12-03
    IIF 56 - Director → ME
    2023-04-05 ~ 2023-04-10
    IIF 37 - Director → ME
    2019-09-24 ~ 2022-03-07
    IIF 15 - Director → ME
    2018-12-14 ~ 2020-01-10
    IIF 50 - Secretary → ME
    2022-09-14 ~ 2023-02-14
    IIF 71 - Secretary → ME
    2023-04-04 ~ 2024-12-31
    IIF 42 - Secretary → ME
    2022-03-07 ~ 2023-01-31
    IIF 73 - Secretary → ME
    2021-07-01 ~ 2022-03-01
    IIF 63 - Secretary → ME
    2023-02-14 ~ 2023-05-22
    IIF 70 - Secretary → ME
    Person with significant control
    2018-12-14 ~ 2019-12-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    2019-12-17 ~ 2022-03-01
    IIF 2 - Has significant influence or control OE
    2023-02-14 ~ 2023-05-22
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-01 ~ 2023-02-14
    IIF 8 - Ownership of shares – 75% or more OE
    2023-04-04 ~ 2024-11-15
    IIF 10 - Has significant influence or control OE
  • 25
    SW PLUMBING & DRAINAGE LTD
    11728025
    17 Cadle Road, Wolverhampton, England
    Active Corporate (4 parents)
    Officer
    2019-09-24 ~ 2020-07-28
    IIF 13 - Director → ME
    2018-12-14 ~ 2019-12-03
    IIF 54 - Director → ME
    2021-08-11 ~ 2021-11-17
    IIF 62 - Secretary → ME
    2018-12-14 ~ 2020-01-11
    IIF 51 - Secretary → ME
    Person with significant control
    2018-12-14 ~ 2019-12-05
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 26
    SW SERVICE GROUP LTD
    13094774
    Unit 12 Lower Tuffley Lane, Gloucester, England
    Active Corporate (3 parents)
    Officer
    2025-12-04 ~ now
    IIF 34 - Director → ME
    2020-12-22 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    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
  • 27
    TUFFLEY PARK MANAGEMENT COMPANY LIMITED
    08073463
    Briar Rigg Hollis Grove, Welford On Avon, Stratford-upon-avon, England
    Active Corporate (7 parents)
    Officer
    2025-03-19 ~ now
    IIF 41 - Secretary → 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.