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

Collier, Charles Benedict

    Related profiles found in government register
  • Collier, Charles Benedict
    British born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Collier, Charles Benedict
    British company director born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Collier, Charles Benedict
    British director born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Collier, Charles Bendict
    British director born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, England

      IIF 41
  • Collier, Charles
    British director born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
    • The Estate Office, Quarry Farm, Banbury Road, Great Tew, Chipping Norton, Oxfordshire, OX7 4BT, England

      IIF 42
  • Collier, Charles Benedict
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bewell House, Bewell Street, Hereford, HR4 0BA, United Kingdom

      IIF 43
    • 26-28, Goodall Street, Walsall, WS1 1QL

      IIF 44
  • Collier, Charles Benedict
    British company director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwydwr, Aberdovey, LL35 0NA

      IIF 45
  • Collier, Charles Benedict
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collier, Charles Benedict
    British land agent born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Gwydyr, Aberdovey, Gwynedd, LL35 0NA

      IIF 61
    • Martin Kaye Llp, The Foundry, Euston Way, Telford, Shropshire, TF3 4LY

      IIF 62
  • Collier, Charles Benedict
    British developer born in October 1953

    Registered addresses and corresponding companies
    • 25 Church Street, Aberdovey, Gwynedd, LL35 0ES

      IIF 63
  • Mr Charles Benedict Collier
    British born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Charles Benedict Collier
    British born in October 1953

    Resident in Switzerland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 64
  • 1
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-07 ~ dissolved
    IIF 50 - Director → ME
  • 2
    C B COLLIER BARTON LIMITED
    - now 11793027
    C.B.COLLIER (PODINGTON) LIMITED
    - 2020-02-05 11793027
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -9,959 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 3
    C B COLLIER BI LIMITED
    11272275
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 4
    C B COLLIER CB LIMITED
    11132164
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
  • 5
    C B COLLIER EUSTON WAY LIMITED
    - now 11792948
    C.B. COLLIER (PAR) LIMITED
    - 2020-01-17 11792948
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-31 ~ dissolved
    IIF 32 - Director → ME
  • 7
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
  • 8
    C B COLLIER MANAGEMENT LIMITED
    - now 11792058
    C.B. COLLIER (CHIPPERFIELD) LIMITED
    - 2020-01-17 11792058
    C. B COLLIER (CHIPPERFIELD) LIMITED
    - 2019-02-07 11792058
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -253,972 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 100 - Ownership of shares – More than 50% but less than 75% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    C B COLLIER PETERBOROUGH LIMITED
    - now 11793047
    C.B. COLLIER (SEVEN HILLS) LIMITED
    - 2020-07-08 11793047
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-01-28 ~ now
    IIF 5 - Director → ME
  • 10
    C B COLLIER QUARRY LIMITED
    - now 11792048
    C.B.COLLIER (CHILTON) LIMITED
    - 2020-01-17 11792048
    Westfield Lodge, Butchers Hill, Great Tew, Banbury Road, Great Tew, Chipping Norton, England
    Active Corporate (9 parents)
    Equity (Company account)
    -918 GBP2023-12-31
    Officer
    2019-01-28 ~ 2022-01-14
    IIF 42 - Director → ME
  • 11
    C.B. COLLIER (SHERFIELD ON LODDON) LIMITED
    - 2021-09-01 11793062
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    C. B. COLLIER LIMITED
    - now 04440926 09597269, 08733826
    EUSTON PARK DEVELOPMENTS LIMITED
    - 2015-06-03 04440926
    St Ethelbert House, Ryelands Street, Hereford, England
    Liquidation Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -296,175 GBP2020-11-30
    Officer
    2005-05-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 14
    C. B. COLLIER O LIMITED
    - now 08733826 09597269, 04440926
    CBCBC LIMITED
    - 2015-01-09 08733826
    CBC (BC) LIMITED
    - 2013-10-25 08733826
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2013-10-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 15
    C.B COLLIER GG LIMITED
    09722628
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 60 - Director → ME
  • 16
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 17
    C.B. COLLIER DY LIMITED
    10505116 10677539, 11032690
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    36,610 GBP2022-01-31
    Officer
    2016-11-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-11-30 ~ 2017-04-10
    IIF 94 - Ownership of shares – 75% or more OE
  • 18
    C.B. COLLIER EN LIMITED
    10496429
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 19
    C.B. COLLIER FD LIMITED
    10677539 10505116, 11032690
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    2017-03-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-11-29 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    C.B. COLLIER HK LIMITED
    10572899
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-01-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    C.B. COLLIER NK (SSC) LIMITED
    11169627
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-08 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 22
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-29
    Officer
    2017-08-02 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    C.B.COLLIER DF LIMITED
    11032690 10505116, 10677539
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 17 - Director → ME
  • 24
    CANMORE BETA LIMITED
    13546267
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 25
    CANMORE GAMMA LIMITED
    13546350
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 26
    CANMORE HORIZON FOUR LIMITED
    - now 11793032
    C B COLLIER NK SSC TRADING LIMITED
    - 2022-09-30 11793032
    C.B. COLLIER (RAGLAN) LIMITED
    - 2020-07-29 11793032
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 41 - Director → ME
  • 27
    CANMORE HORIZON ONE LIMITED
    - now 11793227
    C.B. COLLIER (WINNERSH) LIMITED
    - 2022-09-26 11793227
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 38 - Director → ME
  • 28
    CANMORE HORIZON THREE LIMITED
    - now 11793350
    C.B. COLLIER (WORCESTER) LIMITED
    - 2022-09-26 11793350
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 40 - Director → ME
  • 29
    CANMORE HORIZON TWO LIMITED
    - now 11793147
    C.B. COLLIER (TARPORLEY) LIMITED
    - 2022-09-26 11793147
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 39 - Director → ME
  • 30
    CASTLE MEWS RESIDENTS ASSOCIATION LIMITED
    05243843
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 56 - Director → ME
  • 31
    CBCN LIMITED
    09082120
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 32
    CBCPB LIMITED
    08747277
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 33
    CBCPL LIMITED
    08747164
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
  • 34
    CBCRD LIMITED
    - now 08733802
    CBC (RD) LIMITED
    - 2013-10-31 08733802
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 35
    CC LICHFIELD LIMITED
    16122772
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 36
    CC MONFY LIMITED
    - now 13544177
    CANMORE ALPHA LIMITED
    - 2025-02-03 13544177
    C B COLLIER MONFY LIMITED
    - 2022-09-26 13544177
    CANMORE ALPHA LIMITED
    - 2022-04-06 13544177
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2021-08-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 37
    CCSWL LIMITED
    14401916
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    CENTURY HOUSE (SHREWSBURY) MANAGEMENT COMPANY LIMITED
    06003656
    Century House, Beeches Lane, Shrewsbury, England
    Active Corporate (17 parents)
    Equity (Company account)
    47,292 GBP2024-12-31
    Officer
    2006-11-20 ~ 2013-06-12
    IIF 61 - Director → ME
  • 39
    CICERO PROPERTY LTD
    05205948
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 54 - Director → ME
  • 40
    CONSCIOUS LAND COMPANY LIMITED
    11422162
    Bewell House, Bewell Street, Hereford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 35 - Director → ME
  • 41
    CW 10 MIDDLEWICH LIMITED
    10179706
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    EUSTON PARK MANAGEMENT LIMITED
    - now 05065246
    OPAL RIDGE LIMITED
    - 2005-05-25 05065246
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-05-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 43
    LICHFIELD GATEWAY LTD
    16416276
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-16 ~ now
    IIF 14 - Director → ME
  • 44
    MILL HOUSE FOLE LIMITED
    11272879
    St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Officer
    2018-03-23 ~ now
    IIF 7 - Director → ME
  • 45
    PLOWSTERS MANAGEMENT COMPANY LIMITED
    06422519
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 55 - Director → ME
  • 46
    RURALTRACK LIMITED
    05031868
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    2007-04-12 ~ dissolved
    IIF 53 - Director → ME
  • 47
    SHENMORE DELTA LIMITED
    13546583 13546450, 13546606
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 48
    SHENMORE EPSILON LIMITED
    13546862
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 49
    SHENMORE ETA LIMITED
    13546450 13546583, 13546606
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 50
    SHENMORE IOTA LIMITED
    13546482
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 51
    SHENMORE LAMDBA LIMITED
    13546679
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 52
    SHENMORE THETA LIMITED
    13546498
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 53
    SHENMORE ZETA LIMITED
    13546606 13546450, 13546583
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 54
    ST14 FOLE MANAGEMENT LIMITED
    15565310
    St. Ethelbert House, Ryelands Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-15 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 55
    T M M C LIMITED
    06247723
    Rory Mack, Holly House, 37 Marsh Parade, Newcastle-under-lyme, England
    Active Corporate (14 parents)
    Equity (Company account)
    74 GBP2024-12-31
    Officer
    2007-05-15 ~ 2013-04-17
    IIF 48 - Director → ME
  • 56
    TEAN HALL MILLS FREEHOLD LIMITED
    06310167
    Rory Mack, Holly House, 37 Marsh Parade, Newcastlle-under-lyme, England
    Active Corporate (10 parents)
    Equity (Company account)
    73 GBP2024-07-31
    Officer
    2011-08-24 ~ 2013-04-17
    IIF 59 - Director → ME
  • 57
    TEAN MILLS MANAGEMENT COMPANY LIMITED
    05649484
    Holly House, 37 Marsh Parade, Newcastle, Staffordshire, England
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2008-10-22 ~ 2013-04-17
    IIF 51 - Director → ME
  • 58
    TELFORD ENTERPRISE CONSORTIUM LIMITED
    02464943
    Column House, London Road, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (19 parents)
    Equity (Company account)
    34,140 GBP2025-01-31
    Officer
    2007-01-31 ~ 2018-05-31
    IIF 46 - Director → ME
    1994-01-31 ~ 2001-02-21
    IIF 63 - Director → ME
  • 59
    THE BOOT INN (ORLETON) LIMITED
    - now 05872431
    VILLAGE GREEN INNS LIMITED
    - 2014-01-20 05872431
    26-28 Goodall Street, Walsall
    Dissolved Corporate (6 parents)
    Fixed Assets (Company account)
    498,598 GBP2016-03-31
    Officer
    2008-03-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    THE MOUNT (CHEPSTOW) MANAGEMENT COMPANY LIMITED
    06427051
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (11 parents)
    Equity (Company account)
    24 GBP2024-11-30
    Officer
    2008-10-03 ~ 2013-04-17
    IIF 49 - Director → ME
  • 61
    THE PURE PICKINGS DRINKS COMPANY LIMITED
    08000111
    Chestnut Cottage, Gilberts End, Hanley Castle, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 45 - Director → ME
  • 62
    WILDERNESS QUARRY AND STONE SUPPLIES LIMITED
    - now 06505998
    70 MPH LIMITED - 2011-05-19 05872431, 06121322, 06505994... (more)
    St Ethelbert House, Ryelands Street, Hereford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 63
    WILDERNESS STONE LIMITED
    - now 07352101
    BUSY LIZZY ENTERPRISES LIMITED - 2010-10-20
    Chestnut Cottage Gilberts End, Hanley Castle, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 64
    WILLSGROVE DEVELOPMENTS LIMITED - now
    BOVALE LIMITED
    - 2015-10-03 02594369
    BOVALE HOMES LIMITED - 2002-12-10
    82 St. John Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2006-07-01 ~ 2012-07-16
    IIF 62 - Director → ME

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.