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 John Downer

    Related profiles found in government register
  • Mr John Downer
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 1
  • Mr John Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
  • Downer, John Gary
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evenlode Mane Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NL

      IIF 21
  • Downer, John Gary
    British businessman born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evenlode Mane Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NL

      IIF 22
  • Downer, John Gary
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Downer, John Gary
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • John Downer
    British, born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 43
  • John Downer
    British, born in October 1967

    Registered addresses and corresponding companies
  • Mr John Gary Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • 11, Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ

      IIF 48
    • The Old School Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, England

      IIF 49
    • The Old School House, Foreshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 50
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, B94 5LH, United Kingdom

      IIF 51 IIF 52 IIF 53
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

      IIF 54 IIF 55 IIF 56
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, England

      IIF 69 IIF 70 IIF 71
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 72 IIF 73
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 74 IIF 75
    • The Old School House, Forshaw Heath Lane, Solihull, West Midlands, B94 5LH, England

      IIF 76 IIF 77
    • Elizabeth House, 9 Castle Street, St Helier, St Helier, Jersey, JE4 2QP, Channel Islands

      IIF 78
  • Mr John Gary Downer
    British born in September 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 79
  • Downer, John Gary
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Evenlode Mane, Evenlode, Moreton-in-marsh, Gloucestershire, GL56 0NL

      IIF 80
  • John Gary Downer
    British born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 81
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, B94 5LH, United Kingdom

      IIF 82
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, England

      IIF 83
    • The Old School House, Forshaw Heath Lane, Earlwood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 84
  • Mr John Gary Downer
    British born in May 1965

    Resident in Monaco

    Registered addresses and corresponding companies
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 85
  • Downer, John Gary
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Relton Mews, London, SW7 1ET, England

      IIF 86
  • Downer, John Gary
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Relton Mews, London, SW7 1ET, England

      IIF 87
    • 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 88
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH

      IIF 89
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 90
  • Downer, John Gary
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Downer, John Gary
    British director born in October 1967

    Resident in Monaco

    Registered addresses and corresponding companies
  • Downer, John
    British

    Registered addresses and corresponding companies
    • 55 London Street, Whitchurch, Hampshire, RG28 7LY

      IIF 130
  • Downer, John Gary
    British company director

    Registered addresses and corresponding companies
    • Evenlode Mane Evenlode, Moreton In Marsh, Gloucestershire, GL56 0NL

      IIF 131
  • Downer, John Gary
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 132
    • The Old School House, Forshaw Heath Lane, Earlswood, Solihull, West Midlands, B94 5LH, United Kingdom

      IIF 133
  • Downer, John Gary

    Registered addresses and corresponding companies
    • 2, Relton Mews, London, SW7 1ET, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 67
  • 1
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-08-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares - More than 25%OE
    IIF 44 - Ownership of voting rights - More than 25%OE
  • 2
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-11-20 ~ now
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares - More than 25%OE
  • 3
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 5
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    1997-06-01 ~ dissolved
    IIF 34 - Director → ME
    2008-06-19 ~ dissolved
    IIF 131 - Secretary → ME
  • 7
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 19 offsprings)
    Person with significant control
    2016-07-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-09-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    COUNTRYWIDE HOMES (UK) LIMITED - 2017-11-09
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-09-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 13
    G & C PROPERTY DEVELOPMENT CONSULTANCY PLC - 2006-06-30 05241572, 13873537
    Century House 31 Gate Lane, Boldmere, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2006-03-13 ~ dissolved
    IIF 88 - Director → ME
  • 14
    G & C FINANCE LIMITED - 2006-06-30 05740852
    C & G FINANCE LIMITED - 2004-11-16 05740852
    WKP LIMITED - 2004-11-04
    Griffith & Griffith, Century House 31 Gate Lane, Boldmere, Sutton Coldfi8eld, West Midlands, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2004-10-01 ~ dissolved
    IIF 32 - Director → ME
  • 15
    HYDROGEN EDINBURGH LIMITED - 2025-04-01
    INVESTIN SOUTHAMPTON LIMITED - 2024-08-28
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-09-26 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 16
    D&G BROKERS LIMITED - 2019-12-02
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2023-12-18 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 18
    CAMDEN BIRMINGHAM DEVELOPMENTS LIMITED - 2019-05-01
    ESSIAN STREET DEVELOPMENTS LIMITED - 2017-11-09
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-09-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    INVESTIN NEWCASTLE PROPERTIES LIMITED - 2019-05-03
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    2019-02-15 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    BATTERSEA RESIDENCES LTD - 2015-09-02
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-07-21 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    INVESTIN CHISWICK AIRSPACE HOLDINGS LTD - 2024-10-28
    The Old School Forshaw Heath Lane, Earlwood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    INVESTIN COGENHOE LIMITED - 2016-09-22
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-01-07 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    The Old School House, Forshaw Heath Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2022-06-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 26
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2023-09-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 27
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-11-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -156,228 GBP2024-02-29
    Person with significant control
    2021-10-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2013-08-08 ~ now
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    NEWMAN STREET W1 DEVELOPMENTS LIMITED - 2019-12-02
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    2016-09-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 32
    INVESTIN TOWER BRIDGE LIMITED - 2019-11-29
    ESSIAN STREET STEPNEY LIMITED - 2011-12-23
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-08-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 34
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    INVESTIN GLASGOW LTD - 2018-06-14
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-04-16 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 36
    INVESTIN AYLESBURY PROPERTIES LIMITED - 2023-02-16
    HYDROGEN INVESTMENTS (CURZON ) LIMITED - 2021-02-02
    INVESTIN WESTMINSTER SW1 LIMITED - 2019-04-11
    CASTLEGATE 710 LIMITED - 2013-08-19 02676786, 02786139, 02832192... (more)
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-02-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 38
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 39
    D&G ESTATES (INVESTMENTS) LIMITED - 2019-12-09
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 40
    2 Relton Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 105 - Director → ME
  • 41
    FREESUN LIMITED - 2011-12-02
    LITESPEED PROPERTY INVESTMENTS LIMITED - 2011-04-26
    LITESPEED DESIGN LIMITED - 2010-03-23
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    2016-08-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 42
    BEATRICE COURT PROPERTY INVESTMENTS LIMITED - 2016-06-07
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 43
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 44
    KINGS REACH PROPERTY INVESTMENTS LTD - 2019-12-02
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-11-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 45
    INVESTIN NEWCASTLE CUTHBERT HOUSE LIMITED - 2020-10-12
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-05-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 46
    ORANGESTAR CAPITAL (GLASGOW) LIMITED - 2024-08-28
    ORANGESTAR CAPITAL (BRACKNELL) LIMITED - 2024-06-07
    The Old School House Foreshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2023-08-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 47
    BANKSIDE RESIDENTIAL PROPERTY INVESTMENTS LIMITED - 2019-12-02
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-10-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 48
    INVESTIN BANKSIDE LTD - 2019-12-09
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-11-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 49
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-12-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 50
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 51
    INVESTIN BURWELL LTD - 2019-11-29
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 52
    INVESTIN SOUTH BANK LIMITED - 2019-11-29
    FINSBURY PARK DEVELOPMENTS LIMITED - 2012-01-24
    HAMMERSMITH KING STREET LTD - 2011-02-23
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-11-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 53
    INVESTIN FINCHLEY LIMITED - 2019-11-29
    INVESTIN CANNING TOWN LIMITED - 2012-03-23
    BENWELL ROAD DEVELOPMENTS LIMITED - 2011-08-26
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 54
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2018-04-13 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 55
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-11-22 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 56
    CERIUM PROPERTY INVESTMENTS LIMITED - 2019-11-29
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-10-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 57
    The Old School House Forshaw Heath Lane, Earlwood, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 58
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-05-19 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 59
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2019-01-07 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 60
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2015-12-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Ownership of shares - More than 25%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 61
    11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 62
    The Old School House, Forshaw Heath Lane, Solihull, West Midlands, England
    Active Corporate (3 parents)
    Person with significant control
    2023-11-24 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 63
    35-37 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    2018-01-31 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25%OE
    IIF 47 - Ownership of shares - More than 25%OE
  • 64
    Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -805,207 GBP2024-08-29
    Person with significant control
    2022-12-16 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    St Pauls House, 23 St Pauls Square, Birmingham, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-11-10 ~ now
    IIF 2 - Has significant influence or controlOE
  • 66
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-06-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 67
    The Old School House Forshaw Heath Lane, Earlswood, Solihull, West Midlands
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 53

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.