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

Rhodes, Jonathan Edward

    Related profiles found in government register
  • Rhodes, Jonathan Edward
    British certified chartered accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5b, Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 1
  • Rhodes, Jonathan Edward
    British chartered accountant born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Rhodes, Jonathan Edward
    British chief financial officer born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hockley Court, Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 34 IIF 35 IIF 36
  • Rhodes, Jonathan Edward
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octavia House, Westwood Way, Westwood Business Park, Coventry, CV4 8JP, England

      IIF 37
  • Rhodes, Jonathan Edward
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181b, Templepatrick Road, Ballyclare, Antrim, BT39 0RA

      IIF 38
    • icon of address Hagans Business Park, 181b Templepatrick Road, Ballyclare, Co Antrim, BT39 0RA

      IIF 39
    • icon of address 125, Colmore Road, Birmingham, B3 3SD

      IIF 40
    • icon of address 125, Colmore Row, Birmingham, B3 3SD

      IIF 41
    • icon of address Two Snowhill, Birmingham, B4 6GA

      IIF 42
    • icon of address Octavia House, Westwood Way, Westwood Business Park, Coventry, CV4 8JP, England

      IIF 43 IIF 44 IIF 45
    • icon of address Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG, United Kingdom

      IIF 53
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN

      IIF 54
    • icon of address 50 New Bond Street, London, W1S 1BJ, United Kingdom

      IIF 55
    • icon of address Block A, Waterside Drive, Langley, Slough, SL3 6EZ, England

      IIF 56
    • icon of address The Chapel Pinewood Court, Coleshill Road Marston Green, Solihull, West Midlands, B37 7HG

      IIF 57 IIF 58 IIF 59
    • icon of address Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, Cv34 6lg

      IIF 61
    • icon of address Catesby House 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire, CV34 6LG

      IIF 62 IIF 63 IIF 64
  • Rhodes, Jonathan Edward
    British finance director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel Pinewood Court, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 69
    • icon of address Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands, B63 2RR

      IIF 70
    • icon of address 1, Mercer Street, London, WC2H 9QJ, England

      IIF 71 IIF 72
    • icon of address The Chapel Pinewood Court, Coleshill Road, Marston Green, B37 7HG

      IIF 73 IIF 74
  • Rhodes, Jonathan Edward
    British financial director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chapel, Coleshill Road, Marston Green, Birmingham, West Midlands, B37 7HG, United Kingdom

      IIF 75
    • icon of address The Chapel Pinewood Court, Coleshill Road Marston Green, Solihull, B37 7HG

      IIF 76 IIF 77
    • icon of address The Chapel Pinewood Court, Coleshill Road, Marston Green, Solihull, B37 7HG, United Kingdom

      IIF 78
  • Rhodes, Jonathan Edward
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Two Snowhill, Birmingham, B4 6GA

      IIF 79
  • Rhodes, Jonathan Edward

    Registered addresses and corresponding companies
  • Rhodes, Jonathan

    Registered addresses and corresponding companies
    • icon of address Block A, Waterside Drive, Langley, Slough, SL3 6EZ, England

      IIF 102
    • icon of address The Chapel Pinewood Court, Coleshill Road Marston Green, Solihull, B37 7HG

      IIF 103
    • icon of address The Chapel Pinewood Court, Coleshill Road Marston Green, Solihull, West Midlands, B37 7HG

      IIF 104 IIF 105 IIF 106
child relation
Offspring entities and appointments
Active 4
  • 1
    MUTANDERIS 529 LIMITED - 2007-01-12
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2014-06-13 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    KLER LAND LLP - 2013-03-27
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 3
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-06-13 ~ dissolved
    IIF 82 - Secretary → ME
  • 4
    CATESBY REGENERATION LIMITED - 2009-08-25
    CATESBY ESTATES REGENERATION LIMITED - 2007-09-10
    icon of address 125 Colmore Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-13 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-06-13 ~ dissolved
    IIF 80 - Secretary → ME
Ceased 74
  • 1
    ASSIST RAINFORDS LIMITED - 2018-02-14
    RAINFORDS CONTRACTING SERVICES LTD - 2017-02-28
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    302,739 GBP2019-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 46 - Director → ME
  • 2
    EURO TREE SERVICE LIMITED - 2017-02-28
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -10,728 GBP2019-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 43 - Director → ME
  • 3
    ASSIST SUPPORT GROUP LIMITED - 2015-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    300,734 GBP2019-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 51 - Director → ME
  • 4
    STREETCARE LTD - 2010-02-19
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,219,629 GBP2019-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 49 - Director → ME
  • 5
    ASGL NEWCO LIMITED - 2015-10-15
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    63,974 GBP2019-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 50 - Director → ME
  • 6
    ASSIST FACILITIES LIMITED - 2015-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    779 GBP2019-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 45 - Director → ME
  • 7
    ASSIST RECRUITMENT LIMITED - 2008-05-15
    ASSIST SUPPORT SERVICES LIMITED - 2007-02-21
    PROPERTY TEAM SERVICES LTD - 2004-10-11
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2019-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 52 - Director → ME
  • 8
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 47 - Director → ME
  • 9
    BANYARD'S LTD. - 2008-10-27
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 9 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 84 - Secretary → ME
  • 10
    BLYTHE VALLEY LANDSCAPES LIMITED - 2003-04-25
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 5 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 90 - Secretary → ME
  • 11
    CLANSMAN HOMES LIMITED - 2015-08-26
    TERRACE HILL HOMES LIMITED - 2007-06-26
    TAY HOMES (GLASGOW) LIMITED - 2006-10-26
    TERRACE HILL (GLASGOW) LIMITED - 2004-08-25
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2016-02-12
    IIF 61 - Director → ME
  • 12
    TERRACE HILL (PATNA) LIMITED - 2015-05-28
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-02-12
    IIF 55 - Director → ME
  • 13
    MUTANDERIS 539 LIMITED - 2010-04-09
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -60,157 GBP2024-09-30
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 68 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 96 - Secretary → ME
  • 14
    CATESBY ESTATES (HAUGHTON) LIMITED - 2001-03-30
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    9,170 GBP2024-09-30
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 64 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 99 - Secretary → ME
  • 15
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 1 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 94 - Secretary → ME
  • 16
    CATESBY PROPERTY GROUP PLC - 2017-11-14
    CATESBY PROPERTY GROUP LIMITED - 2007-05-23
    ENNERDALE DEVELOPMENTS LIMITED - 2005-02-10
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 65 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 101 - Secretary → ME
  • 17
    CATESBY PROPERTY FINANCE LIMITED - 2011-06-01
    MUTANDERIS 538 LIMITED - 2007-03-06
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 63 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 100 - Secretary → ME
  • 18
    URBAN&CIVIC (AVON STREET) LIMITED - 2015-10-02
    TERRACE HILL (ARMADALE NO. 2) LIMITED - 2015-06-17
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2016-02-12
    IIF 54 - Director → ME
  • 19
    icon of address Catesby House, 5b Tournament Court, Edgehill Drive, Warwick, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 53 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 93 - Secretary → ME
  • 20
    CATESBY ESTATES LIMITED - 2017-11-14
    MAGNAROSE LIMITED - 1996-10-15
    icon of address Orchard House, Papple Close, Houlton, Rugby, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 67 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 95 - Secretary → ME
  • 21
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 13 - Director → ME
  • 22
    DRAIN CONTROL 2011 LIMITED - 2011-12-07
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2014-05-12
    IIF 78 - Director → ME
  • 23
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-05-12
    IIF 57 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-05-12
    IIF 104 - Secretary → ME
  • 24
    DRAINTECH (NORTH) LIMITED - 2004-03-29
    MACHFAST LIMITED - 1987-09-03
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-05-12
    IIF 60 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-05-12
    IIF 105 - Secretary → ME
  • 25
    ENGLISH FORESTRY ASSOCIATION LIMITED (THE) - 1979-12-31
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 7 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 87 - Secretary → ME
  • 26
    THE LANDSCAPE GROUP LIMITED - 2003-10-06
    ENGLISH WOODLANDS HOLDINGS LIMITED - 1998-06-16
    ENGLISH WOODLANDS LIMITED - 1984-11-26
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 12 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 88 - Secretary → ME
  • 27
    BUBBLEGLEN LIMITED - 1984-11-26
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 8 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 83 - Secretary → ME
  • 28
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    909,980 GBP2016-08-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 23 - Director → ME
  • 29
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 24 - Director → ME
  • 30
    HANSLOPE SERVICES LIMITED - 2004-06-24
    LIGHTCARD LIMITED - 1998-01-06
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    624,051 GBP2016-05-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 18 - Director → ME
  • 31
    HARE BIDCO LIMITED - 2016-10-01
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 11 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 91 - Secretary → ME
  • 32
    THE LANDSCAPE GROUP LIMITED - 2016-10-18
    EWL HOLDINGS LIMITED - 2003-10-06
    GAC NO.113 LIMITED - 1998-06-05
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 10 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 86 - Secretary → ME
  • 33
    IDVERDE LIMITED - 2016-10-06
    HARE NEWCO LIMITED - 2015-06-02
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 4 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 85 - Secretary → ME
  • 34
    K J THULBORN (CONTRACTORS & ENGINEERS) LIMITED - 2016-05-16
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2021-07-30
    IIF 37 - Director → ME
  • 35
    STEEPLE VIEW TRADING LIMITED - 2008-02-13
    icon of address 181b Templepatrick Road, Ballyclare, Antrim
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ 2021-07-24
    IIF 38 - Director → ME
  • 36
    HAFRY LIMITED - 1997-08-14
    icon of address Hagans Business Park, 181b Templepatrick Road, Ballyclare, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-09-28 ~ 2021-07-24
    IIF 39 - Director → ME
  • 37
    icon of address Block A Waterside Drive, Langley, Slough, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-01 ~ 2014-05-12
    IIF 56 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-05-12
    IIF 102 - Secretary → ME
  • 38
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14,195 GBP2024-09-30
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 62 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 97 - Secretary → ME
  • 39
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 15 - Director → ME
  • 40
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-05-12
    IIF 59 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-05-12
    IIF 106 - Secretary → ME
  • 41
    PLAYFORCE HOLDINGS LIMITED - 2009-04-09
    NEWINCCO 779 LIMITED - 2007-12-14
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 20 - Director → ME
  • 42
    PIPER HOMES GROUNDWORKS LIMITED - 2018-06-06
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2022-12-31
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-27
    IIF 28 - Director → ME
  • 43
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,601 GBP2023-12-31
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-27
    IIF 27 - Director → ME
  • 44
    STERLING DEVELOPMENTS (MIDLANDS) LIMITED - 2017-11-24
    icon of address 23 Market Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-27
    IIF 25 - Director → ME
  • 45
    PIPER HOMES (KERESLEY) LTD - 2021-11-26
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,054,083 GBP2023-12-31
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-27
    IIF 32 - Director → ME
  • 46
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-20 ~ 2023-04-27
    IIF 30 - Director → ME
  • 47
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-27
    IIF 31 - Director → ME
  • 48
    PIPER HOMES (MAISEMORE) LTD - 2022-02-01
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-27
    IIF 29 - Director → ME
  • 49
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-27
    IIF 33 - Director → ME
  • 50
    STANFORD COURT DEVELOPMENTS LIMITED - 2016-04-18
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,279,920 GBP2022-12-31
    Officer
    icon of calendar 2021-11-24 ~ 2023-04-27
    IIF 34 - Director → ME
  • 51
    PIPER HOMES LIMITED - 2016-01-25
    icon of address 2nd Floor 110 Cannon Street, London, England
    In Administration Corporate (2 parents, 33 offsprings)
    Profit/Loss (Company account)
    481,036 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2021-11-24 ~ 2023-04-27
    IIF 36 - Director → ME
  • 52
    HAMELIN PARTNERSHIPS LTD - 2023-04-20
    icon of address 4 Hockley Court Stratford Road, Hockley Heath, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -963,921 GBP2022-12-31
    Officer
    icon of calendar 2021-11-24 ~ 2023-04-27
    IIF 35 - Director → ME
  • 53
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    633,132 GBP2015-08-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 17 - Director → ME
  • 54
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 2 - Director → ME
  • 55
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 6 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 89 - Secretary → ME
  • 56
    COLOURCRAFT INTERNATIONAL LIMITED - 2008-09-02
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,288 GBP2019-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 19 - Director → ME
  • 57
    SEAFOX VFE 1 LIMITED - 2021-08-18
    icon of address 1 Mercer Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,730,067 GBP2020-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-08-24
    IIF 72 - Director → ME
  • 58
    SEAFOX VFE 2 LIMITED - 2021-08-18
    icon of address 1 Mercer Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,167,029 GBP2020-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-08-24
    IIF 71 - Director → ME
  • 59
    NEWCO 4STREETCARE LIMITED - 2010-02-23
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 48 - Director → ME
  • 60
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,957 GBP2019-03-31
    Officer
    icon of calendar 2019-06-28 ~ 2021-07-30
    IIF 44 - Director → ME
  • 61
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 26 - Director → ME
  • 62
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 16 - Director → ME
  • 63
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 14 - Director → ME
  • 64
    SEEBECK 111 LIMITED - 2014-04-17
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 22 - Director → ME
  • 65
    icon of address Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2019-10-10 ~ 2021-07-30
    IIF 21 - Director → ME
  • 66
    DIRECT DRAINS LIMITED - 2015-02-17
    icon of address Block A Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2014-05-12
    IIF 58 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-05-12
    IIF 107 - Secretary → ME
  • 67
    UK SERVICES NETWORK (HOLDINGS) LIMITED - 2011-12-29
    DE FACTO 1718 LIMITED - 2010-05-27
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ 2014-05-12
    IIF 74 - Director → ME
  • 68
    UKDN WATERFLOW LIMITED - 2012-03-21
    UK SERVICES NETWORK LIMITED - 2011-12-20
    DE FACTO 1717 LIMITED - 2010-05-18
    icon of address 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2014-05-12
    IIF 73 - Director → ME
  • 69
    CATESBY ESTATES (RESIDENTIAL) LIMITED - 2023-01-16
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -6,846,577 GBP2024-09-30
    Officer
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 66 - Director → ME
    icon of calendar 2014-06-13 ~ 2016-02-12
    IIF 98 - Secretary → ME
  • 70
    UKDN WATERFLOW LIMITED - 2015-11-11
    UKDN LIMITED - 2012-04-03
    THE UK DRAINAGE NETWORK LIMITED - 2011-12-20
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-08 ~ 2010-01-08
    IIF 77 - Director → ME
    icon of calendar 2010-01-08 ~ 2014-05-12
    IIF 76 - Director → ME
    icon of calendar 2013-03-14 ~ 2014-05-12
    IIF 103 - Secretary → ME
  • 71
    UKDN WATERFLOW TECHNICAL SERVICES LIMITED - 2015-11-11
    THE WATERFLOW GROUP LIMITED - 2012-05-04
    THE WATERFLOW GROUP PLC - 2011-10-14
    WATERFLOW SERVICES LIMITED - 2004-08-26
    ONSITE SOUTH LIMITED - 2004-08-25
    WATER FLOW SERVICES LIMITED - 2001-10-15
    icon of address Four, Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2014-05-12
    IIF 69 - Director → ME
  • 72
    IRISAVON LIMITED - 1985-08-07
    icon of address Unit 8, Hayes Trading Estate, Hingley Road Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    402,477 GBP2020-12-31
    Officer
    icon of calendar 2016-10-27 ~ 2017-08-24
    IIF 70 - Director → ME
  • 73
    SPEED 9890 LIMITED - 2004-07-15
    icon of address Block A, The Courtyard, Langley Business Park Waterside Drive, Langley, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-14 ~ 2014-05-12
    IIF 75 - Director → ME
  • 74
    WYEVALE LANDSCAPES LIMITED - 1986-09-10
    WYEVALE LANDSCAPES (HEREFORD) LIMITED - 1986-06-24
    WYEVALE LANDSCAPES (SOUTH WALES) LIMITED - 1985-10-09
    icon of address Octavia House Westwood Way, Westwood Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 3 - Director → ME
    icon of calendar 2017-08-31 ~ 2021-07-30
    IIF 92 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.