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 Jeffrey Robert Britnell

    Related profiles found in government register
  • Mr Jeffrey Robert Britnell
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 1 IIF 2
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 3
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, England

      IIF 4
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 5
    • icon of address Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 6 IIF 7
    • icon of address Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 8
    • icon of address Unit 1, Harlescott Lane, Shrewsbury, SY1 3FG, United Kingdom

      IIF 9
    • icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 10
  • Mr Jeffrey Britnell
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Column House, 7 London Road, Shrewsbury, SY2 6NN, United Kingdom

      IIF 11
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 12
  • Mr Jeffrey Robert Britnell
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 13
    • icon of address 1 Brassey Road, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 14
    • icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, England

      IIF 15
    • icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 16
    • icon of address Bank House, 66 High Street, Dawley, Telford, Shropshire, TF4 2HD, United Kingdom

      IIF 17
  • Britnell, Jeffrey Robert
    British builder born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middlesex House, 29-45 High Street, Edgware, Middlesex, HA8 7LH

      IIF 18
    • icon of address 5, Bell Lane, Shrewsbury, Shropshire, SY2 5HY

      IIF 19
  • Britnell, Jeffrey Robert
    British building contractor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rodington Farmhouse, Rodington, Shrewsbury, SY3 4QS, England

      IIF 20
  • Britnell, Jeffrey Robert
    British business manager born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Drakes Close, Shrewsbury, SY2 5TF, England

      IIF 21
  • Britnell, Jeffrey Robert
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 22
    • icon of address 1, Brassey Road, Shrewsbury, SY3 7FA, England

      IIF 23
    • icon of address 5, Drakes Close, Shrewsbury, Shropshire, SY2 5HW, United Kingdom

      IIF 24
    • icon of address C/o: Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 25
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 26
    • icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 27
    • icon of address Bank House, 66 High Street, Dawley, Telford, TF4 2HD, United Kingdom

      IIF 28
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 5, Drake Close, Shrewsbury, Shropshire, SY2 5HW

      IIF 35
    • icon of address C/o Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, SY2 5TF, United Kingdom

      IIF 36
    • icon of address Column House, London Road, Shrewsbury, Shropshire, SY2 6NN, United Kingdom

      IIF 37 IIF 38
  • Britnell, Jeffrey Robert
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 39 IIF 40
    • icon of address 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3FG, United Kingdom

      IIF 41
    • icon of address 2, Maple Court, Shrewsbury, SY3 8GF, United Kingdom

      IIF 42
    • icon of address 2, Maple Court, Shrewsbury, Shropshire, SY3 8GF, United Kingdom

      IIF 43
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 44
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, SY3 7FA, United Kingdom

      IIF 52
    • icon of address Rodington Farmhouse, Rodington, Shrewsbury, Shropshire, SY4 4QS, England

      IIF 53 IIF 54
    • icon of address Unit 1, First Floor, Harlescott Business Park, Shrewsbury, SY1 3FG

      IIF 55
    • icon of address Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, SY1 3FG, England

      IIF 56 IIF 57
    • icon of address Unit 3 Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, SY2 5TF, United Kingdom

      IIF 58
  • Britnell, Jeffrey Robert
    British director born in May 1968

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Urb Torremuelle, Pueblo Dona Pepa 35, Benalmadna 29630, Malaga, FOREIGN, Spain

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    72,327 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PEMBROKE BARRACKS LTD - 2023-05-24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,300 GBP2025-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 45 - Director → ME
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    34,197 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RGB FACILITIES LIMITED - 2021-05-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 34 - Director → ME
  • 7
    MMH TRADING LIMITED - 2011-09-27
    icon of address 84 - 96, Fore Street, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 8
    icon of address Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 25 - Director → ME
  • 9
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    128,750 GBP2024-11-28
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 49 - Director → ME
  • 10
    VERVE CAMBERLEY LIMITED - 2016-10-19
    icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,726 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,447 GBP2024-06-30
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 51 - Director → ME
  • 12
    VERVE HOUNSLOW LIMITED - 2016-02-22
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    164,957 GBP2024-06-30
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 46 - Director → ME
  • 13
    icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -91,766 GBP2016-05-31
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 43 - Director → ME
  • 14
    VERVE SLOUGH LIMITED - 2020-07-31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,252 GBP2024-06-29
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -75,947 GBP2024-06-30
    Officer
    icon of calendar 2022-10-08 ~ now
    IIF 48 - Director → ME
  • 17
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 30 - Director → ME
Ceased 27
  • 1
    AF&F CONSTUCTION LTD - 2022-10-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    782,774 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-01-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-10-20
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    VERVE MANCHESTER LIMITED - 2021-07-16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Person with significant control
    icon of calendar 2020-10-29 ~ 2022-08-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    671,896 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ 2024-01-03
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-10-20
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    RGB PLASTERING LTD - 2022-05-31
    icon of address 1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, United Kingdom
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,057 GBP2019-06-30
    Officer
    icon of calendar 2022-05-31 ~ 2022-07-13
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ 2022-09-02
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ 2022-09-08
    IIF 41 - Director → ME
    icon of calendar 2022-10-08 ~ 2022-12-27
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ 2022-12-27
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    PEMBROKE BARRACKS LTD - 2023-05-24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,300 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-07 ~ 2023-02-08
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address 1 Brassey Road, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2018-08-25 ~ 2022-07-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2022-07-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,489 GBP2019-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2013-09-16
    IIF 42 - Director → ME
  • 9
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    34,197 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-14 ~ 2023-07-07
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5.2 Central House 1 Ballards Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -57,648 GBP2024-12-31
    Officer
    icon of calendar 2022-10-08 ~ 2022-12-22
    IIF 52 - Director → ME
    icon of calendar 2021-09-06 ~ 2022-07-06
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2022-07-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    RGB FACILITIES LIMITED - 2021-05-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    icon of calendar 2021-07-29 ~ 2022-08-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2022-08-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address C/o, B&c Associates Limited, Trafalgar House Grenville Place Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ 2011-09-01
    IIF 21 - Director → ME
    icon of calendar 2009-05-05 ~ 2010-12-01
    IIF 18 - Director → ME
  • 13
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-05 ~ 2010-09-01
    IIF 19 - Director → ME
  • 14
    icon of address Duchy Cottage New Woodhouses, Broughall, Whitchurch, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2013-09-16
    IIF 35 - Director → ME
  • 15
    RGB GROUP LIMITED - 2013-12-23
    icon of address 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1,526,876 GBP2021-06-30
    Officer
    icon of calendar 2013-09-24 ~ 2022-10-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-07
    IIF 3 - Right to appoint or remove directors OE
    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
  • 16
    icon of address Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2011-06-08 ~ 2013-10-24
    IIF 36 - Director → ME
  • 17
    icon of address B&c Associates Limited, Trafalgar House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-29 ~ 2010-11-30
    IIF 59 - Director → ME
  • 18
    RGB GROUP PLASTERING & CONSTRUCTION LIMITED - 2014-03-18
    RGB PLASTERING & CONSTRUCTION LIMITED - 2017-05-25
    RGB PLASTERING LIMITED - 2013-10-08
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    6,308,156 GBP2021-06-30
    Officer
    icon of calendar 2005-06-10 ~ 2022-05-20
    IIF 20 - Director → ME
  • 19
    icon of address 3 Field Court, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-13 ~ 2013-09-17
    IIF 60 - Director → ME
  • 20
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,879,620 GBP2024-05-31
    Officer
    icon of calendar 2018-07-18 ~ 2022-07-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2017-09-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    RGB CONTRACT BUILDING LIMITED - 2015-07-29
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    128,750 GBP2024-11-28
    Officer
    icon of calendar 2018-07-23 ~ 2021-04-27
    IIF 27 - Director → ME
  • 22
    icon of address Unit 3, Monkmoor Construction Village, 292 Monkmoor Road, Shrewsbury, Shropshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -51,057 GBP2017-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    IIF 15 - Has significant influence or control OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    78,447 GBP2024-06-30
    Officer
    icon of calendar 2019-09-24 ~ 2022-07-06
    IIF 26 - Director → ME
  • 24
    icon of address 1st Floor, Unit 1 Harlescott Business Park, Harlescott Lane, Shrewsbury, Shropshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -151,636 GBP2020-11-30
    Officer
    icon of calendar 2018-07-18 ~ 2020-10-28
    IIF 28 - Director → ME
  • 25
    VERVE SLOUGH LIMITED - 2020-07-31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -98,840 GBP2024-01-30
    Officer
    icon of calendar 2022-10-08 ~ 2023-09-29
    IIF 47 - Director → ME
    icon of calendar 2021-07-29 ~ 2022-05-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2022-07-06
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,252 GBP2024-06-29
    Officer
    icon of calendar 2016-06-29 ~ 2022-07-06
    IIF 58 - Director → ME
  • 27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -75,947 GBP2024-06-30
    Officer
    icon of calendar 2021-02-24 ~ 2022-07-06
    IIF 37 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.