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 Angelo Buratti

    Related profiles found in government register
  • Mr Angelo Buratti
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Moseley Gate, Moseley, Birmingham, West Mdlands, B13 8JJ, England

      IIF 1
    • icon of address Glen Yeat, Evesham Road, Dodwell, Stratford-upon-avon, Warwickshire, CV37 9SZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Glen Yeat, Evesham Road, Stratford-upon-avon, CV37 9SZ, United Kingdom

      IIF 6
  • Buratti, Angelo
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Yeat, Evesham Road, Dodwell, Stratford-upon-avon, CV37 9SZ, England

      IIF 7
  • Buratti, Angelo
    British property developer born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen Yeat, Evesham Road, Dodwell, Stratford-upon-avon, CV37 9SZ, United Kingdom

      IIF 8
  • Buratti, Angelo
    British retired born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry Farm, Evesham Road, Dodwell, Stratford-upon-avon, CV37 9SZ, England

      IIF 9
  • Buratti, Angelo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glenn Yeat, Evesham Road, Dodwell, Stratford Upon Avon, Warwickshire, CV37 9SZ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Buratti, Angelo
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Moseley Gate, Moseley, Birmingham, West Midlands, B13 8JJ

      IIF 13
    • icon of address Glen Yeat, Evesham Road, Dodwell, Stratford Upon Avon, Warwickshire, CV37 9SZ

      IIF 14 IIF 15
  • Buratti, Angelo
    British property developer born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buratti, Angelo
    British property developer

    Registered addresses and corresponding companies
    • icon of address 20 Moseley Gate, Moseley, Birmingham, West Midlands, B13 8JJ

      IIF 24 IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Glen Yeat Evesham Road, Dodwell, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,640 GBP2016-06-30
    Officer
    icon of calendar 1998-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 2
    A HANDYMAN LIMITED - 2016-03-18
    DASCO GROUP LIMITED - 2019-09-13
    DAFCO GROUP LIMITED - 2016-03-21
    icon of address Glen Yeat Evesham Road, Dodwell, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 20 Moseley Gate, Moseley, Birmingham, West Mdlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -58,346 GBP2017-03-31
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    HOMES RENT 2 BUY.CO.UK LIMITED - 2011-12-02
    icon of address Historic Hatton Manor Hatton, Cotes Heath, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 5
    J.B. GROUP (CIVIL ENGINEERING) LIMITED - 2004-12-24
    icon of address Glen Yeat Evesham Road, Dodwell, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,178 GBP2024-06-30
    Officer
    icon of calendar 2012-01-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    RUBY TODD LTD - 2021-06-23
    icon of address Mulberry Farm Evesham Road, Dodwell, Stratford-upon-avon, Warwickshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,064 GBP2023-12-31
    Officer
    icon of calendar 2016-08-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    ROTARY SHELTERBUS LIMITED - 2021-02-16
    icon of address The Coach House, 29b Frederick Road, Edgbaston, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-06-30
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Glen Yeat Evesham Road, Dodwell, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2003-04-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address White Bungalow Evesham Road, Dodwell, Stratford-upon-avon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 7 - Director → ME
Ceased 8
  • 1
    HELEMMA LETTINGS LIMITED - 2022-06-06
    JOHN BELLINGHAM LIMITED - 2013-02-11
    icon of address Orchard Lodge, Dough Bank, Ombersley, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-04-05 ~ 2012-12-12
    IIF 15 - Director → ME
  • 2
    ADVANCES HEALTHCARE SYSTEMS LIMITED - 1999-08-02
    HELEMMA PROPERTIES LIMITED - 2022-06-06
    CORNERSTONE (UPTON UPON SEVERN) LIMITED - 2013-02-11
    icon of address Orchard Lodge, Dough Bank, Ombersley, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,500 GBP2024-12-31
    Officer
    icon of calendar 1999-07-26 ~ 2012-12-12
    IIF 13 - Director → ME
  • 3
    CORNERSTONE COUNTRY CLUBS (WOODBRIDGE) LIMITED - 2001-02-02
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-01 ~ 2014-03-31
    IIF 16 - Director → ME
  • 4
    icon of address 20 Moseley Gate, Moseley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-03-03 ~ 2011-10-24
    IIF 23 - Director → ME
  • 5
    INTERACTIVE MINDS.NET LIMITED - 2004-10-06
    icon of address 123 Second Floor, 123 Promenade, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    224,942 GBP2023-12-31
    Officer
    icon of calendar 2004-05-14 ~ 2008-05-23
    IIF 14 - Director → ME
  • 6
    J.B. GROUP (CIVIL ENGINEERING) LIMITED - 2004-12-24
    icon of address Glen Yeat Evesham Road, Dodwell, Stratford-upon-avon, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,178 GBP2024-06-30
    Officer
    icon of calendar 1999-01-27 ~ 2007-03-12
    IIF 18 - Director → ME
  • 7
    icon of address Concorde House, Trinity Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ 2005-02-26
    IIF 17 - Director → ME
    icon of calendar 2002-11-12 ~ 2005-02-26
    IIF 25 - Secretary → ME
  • 8
    GRITT DESIGN LIMITED - 2003-11-24
    icon of address 269 Church Street, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,794 GBP2015-04-30
    Officer
    icon of calendar 2002-04-06 ~ 2014-07-25
    IIF 19 - Director → ME
    icon of calendar 2002-04-06 ~ 2006-01-01
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.