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

Royce, John

    Related profiles found in government register
  • Royce, John
    British administration support director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Town, Wotton-under-edge, Gloucestshire, GL12 7DH, England

      IIF 1
  • Royce, John
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Town, Wotton-under-edge, GL12 7DH, England

      IIF 2
  • Royce, John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Halfpenny Green Airport, Ruth Silk Way., Bobbington, Staffordshire, DY7 5DY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 7
    • icon of address 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 8
    • icon of address Herne House, 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 9
    • icon of address Care Of Flight Path Reception, Unit 11, Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, United Kingdom

      IIF 10
    • icon of address 25, Old Town, Wotton-under-edge, Gloucestershire, GL12 7DH, United Kingdom

      IIF 11
  • Royce, John
    British flying instructor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 12
  • Royce, John
    British management consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Whiteladies Road, Bristol, BS8 1PD, England

      IIF 13
  • Royce, John
    British sales born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Town, Wotton-under-edge, Gloucestershire, GL12 7DH, United Kingdom

      IIF 14
  • Royce, John
    British sales born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105-107, Bath Road, Cheltenham, Gloucestershire, GL53 7LE, England

      IIF 15
  • Royce, John
    British pilot born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maple House, Administrator For Insolvent Companies Re 12739399, For Tanki Ltd ( Insolvent). 2 Windsor Street, Bromsgrove, Worcestershire., B60 2BG, United Kingdom

      IIF 16
  • Royce, John
    English consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105 - 107 C/o Redigo Bath Road, Cheltenham, GL53 7LE, England

      IIF 17
  • Royce, John
    British marketing consultation born in August 1969

    Registered addresses and corresponding companies
    • icon of address Suite 704, 27 Colmore Row, Birmingham, West Midlands, B3 2EW

      IIF 18
  • Royce, John
    British property management born in August 1969

    Registered addresses and corresponding companies
    • icon of address 33 Higham Way, Copper Beeches, Wolverhampton, West Midlands, WV10 9YE

      IIF 19
  • Royce, John
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jamesons Building, 27-30 Summer Lane, Birmingham, B19 3TN, England

      IIF 20
  • Royce, John
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royce - Jamesons, 30 Summer Lane, Birmingham, B19 3TN, England

      IIF 21
    • icon of address Royce Jamesons, 30 Summer Lane, Birmingham, B19 3TN, England

      IIF 22
  • Mr John Royce
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, DY7 5DY, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 12, Whiteladies Road, Bristol, BS8 1PD, England

      IIF 27
    • icon of address 130, Aztec West, Almondsbury, Bristol, BS32 4UB, United Kingdom

      IIF 28
    • icon of address North Warehouse, North Warehouse, The Docks, Gloucester, GL1 2EP, United Kingdom

      IIF 29
    • icon of address Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 30
    • icon of address Herne House, 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 31
    • icon of address Care Of Flight Path Reception, Unit 11, Wolverhampton Business Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 32
    • icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 33
    • icon of address 25, Old Town, Wotton-under-edge, GL12 7DH, England

      IIF 34
    • icon of address 25, Old Town, Wotton-under-edge, Gloucestershire, GL12 7DH, United Kingdom

      IIF 35
  • Royce, John
    British business consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-18, Whitehall Road, Halesowen, West Midlands, B63 3JR, Great Britain

      IIF 36
  • Royce, John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 37
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 38
    • icon of address Suite 35, Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 39
    • icon of address Tyndale, Bristol Road, Falfield, Wotton-under-edge, GL12 8DF, England

      IIF 40
  • Royce, John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bake House, 26 Beckford Street, Alderton, GL20 8NL, United Kingdom

      IIF 41
    • icon of address Montpelier House, Montpelier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 42
  • Royce, John
    British surveyor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 43
  • Royce, John
    British training officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 44
  • Royce, John
    British property management

    Registered addresses and corresponding companies
    • icon of address 33 Higham Way, Copper Beeches, Wolverhampton, West Midlands, WV10 9YE

      IIF 45
  • Royce, John
    English director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 46
    • icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Royce, John

    Registered addresses and corresponding companies
    • icon of address North Lodge, Evesham Road, Toddington, Cheltenham, GL54 5DF, England

      IIF 51
    • icon of address Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 52
    • icon of address Suite 5 Globe House, Love Lane, Cirencester, GL7 1YG

      IIF 53
  • Mr John Royce
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 54
    • icon of address 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 55
    • icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 56 IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 87 Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 25 Old Town, Wotton-under-edge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address Wolverhampton Halfpenny Green Airport, Ruth Silk Way., Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Merry Hill Building, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address B60 2qa, Suite 35 Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address Suite 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address Redigo, 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 15 - Director → ME
  • 14
    icon of address Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    IIF 38 - Director → ME
  • 15
    REDIGO ENERGY LTD - 2017-08-10
    icon of address 130 Aztec West, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    icon of address North Warehouse North Warehouse, The Docks, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-21 ~ dissolved
    IIF 42 - Director → ME
  • 18
    OPTIMUM REMAP LTD - 2017-02-02
    icon of address 28 Summer Lane. Newtown., Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 17 - Director → ME
  • 19
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 12 Whiteladies Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    icon of address Town Hall Office, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-20 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-08-20 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    icon of address Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
Ceased 15
  • 1
    icon of address Maple Tree House Administrator For Insolvent Companies Re 08306662, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    233 GBP2022-01-31
    Officer
    icon of calendar 2023-12-31 ~ 2024-02-03
    IIF 1 - Director → ME
  • 2
    icon of address Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2015-01-28
    IIF 41 - Director → ME
  • 3
    icon of address Maple Tree House Administrator For Insolvent Companies Re 12195862, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2019-09-09 ~ 2023-04-05
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2023-04-05
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 4
    icon of address Administrator For Insolvent Companies Re 13631028 Suite 47 Newlands Close, Second Floor Legal Administration, Hagley Nr Stourbridge, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-09-20 ~ 2023-04-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ 2023-04-05
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address 8th Floor 27 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-17 ~ 2008-04-18
    IIF 18 - Director → ME
  • 6
    icon of address Redigo, 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-04-29
    IIF 51 - Secretary → ME
  • 7
    icon of address Tyndale Bristol Road, Falfield, Wotton-under-edge, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2018-10-24 ~ 2019-03-22
    IIF 40 - Director → ME
  • 8
    icon of address Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-13 ~ 1995-10-10
    IIF 19 - Director → ME
    icon of calendar 1994-09-13 ~ 1995-10-10
    IIF 45 - Secretary → ME
  • 9
    icon of address T.b.l.p, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    icon of calendar 2011-09-29 ~ 2015-01-28
    IIF 44 - Director → ME
  • 10
    icon of address Maple Tree House Administrator For Insolvent Companies Re 11783295, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2019-07-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-07-01
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 11
    icon of address Maple House Administrator For Insolvent Companies Re 12739399, For Tanki Ltd ( Insolvent). 2 Windsor Street, Bromsgrove, Worcestershire., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-05-27 ~ 2025-10-08
    IIF 16 - Director → ME
  • 12
    icon of address Maple Tree House Administrator For Insolvent Companies Re :15383259, T C Guru Ltd: 2 Windsor Street. Bromsgrove. B602bg, Warwick, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2024-01-03
    IIF 14 - Director → ME
  • 13
    icon of address Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-29 ~ 2022-07-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2022-07-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 47 Newlands Close. Second Floor C/o Administrator For Insolvent Companies 12996294, Temp Address For Tjg Aviation Ltd Now Insolvent, Hagley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,985 GBP2022-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2022-07-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2022-08-04
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-01 ~ 2012-06-30
    IIF 36 - Director → ME
    icon of calendar 2012-02-01 ~ 2013-05-16
    IIF 53 - Secretary → ME

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.