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

Stainforth, Alan

    Related profiles found in government register
  • Stainforth, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 1
  • Stainforth, Alan John
    British

    Registered addresses and corresponding companies
    • icon of address 31a Church Street, Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 2
  • Stainforth, Alan John
    British company director

    Registered addresses and corresponding companies
  • Stainforth, Alan John
    British director

    Registered addresses and corresponding companies
    • icon of address 31a Church Street, Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 7 IIF 8 IIF 9
  • Stainforth, Alan John

    Registered addresses and corresponding companies
  • Stain Forth, Alan John
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 31a Church Street, Braunston, Leicestershire, LE15 8QT

      IIF 13
  • Stainforth, Alan John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a Church Street, 31a Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 14
    • icon of address 31a, Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 15 IIF 16
  • Stainforth, Alan John
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Middle Street, Foxton, Market Harborough, Leicestershire, LE16 7RE, England

      IIF 17
  • Stanforth, Alan John
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House 31a Church Street, St Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 18
  • Stainforth, Alan
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 19
  • Stainforth, Alan John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stainforth, Alan John
    British company secretary born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a Church Street, Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 43
  • Stainforth, Alan John
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stainforth, Alan John
    British manager born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a Church Street, Braunston, Rutland, Leicestershire, LE15 8QT

      IIF 76
  • Stainforth, Alan John
    British none born in June 1958

    Resident in United Kingdom

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

      IIF 77
    • icon of address Yotta House 8, Hamilton Terrace, Leamington Spa, Warwickshire, CV32 54L, England

      IIF 78
  • Stainforth, Alan John
    British property director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspen House, 31a Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 79
  • Mr Alan John Stainforth
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a, Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 80
    • icon of address Aspen House, 31a Church Street, Braunston, Oakham, LE15 8QT, England

      IIF 81 IIF 82
  • Mr Alan John Stainforth
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31a, Church Street, Braunston, Oakham, Rutland, LE15 8QT

      IIF 83
    • icon of address 31a Church Street, Braunston, Rutland, LE15 8QT, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Aspen House 31a Church Street, Braunston, Oakham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,998 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 2
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 45 - Director → ME
  • 3
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 78 - Director → ME
  • 6
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 44 - Director → ME
  • 7
    BERICOTE (WELWYN) LIMITED - 2007-06-08
    icon of address Bdo Llp, Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address 31a Church Street, Braunston, Oakham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2022-05-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    icon of address 31a Church Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    921,594 GBP2023-12-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 57 - Director → ME
  • 10
    KNOTTING HILL CREAMERY LIMITED - 2021-06-18
    icon of address 31a Church St Braunston, Oakham, Rutland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -711,387 GBP2024-02-28
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address 31a Church Street, Braunston, Oakham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 17 Misterton Way, Lutterworth
    Active Corporate (3 parents)
    Equity (Company account)
    324,714 GBP2024-02-29
    Officer
    icon of calendar 2017-02-14 ~ now
    IIF 56 - Director → ME
  • 13
    icon of address 31a Church Street Braunston, Rutland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 14
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    73,388 GBP2015-12-31
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 53 - Director → ME
Ceased 55
  • 1
    ASTRAL LAND LIMITED - 2002-10-28
    MEAUJO (498) LIMITED - 2000-07-18
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2000-08-11 ~ 2007-02-10
    IIF 64 - Director → ME
    icon of calendar 2000-08-11 ~ 2002-10-23
    IIF 7 - Secretary → ME
  • 2
    MEAD COMMERCIAL LIMITED - 2000-02-08
    VIVIEN LOVELL.MODUS OPERANDI LIMITED - 2000-01-27
    MEAUJO (415) LIMITED - 1999-06-16
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    999 GBP2023-12-31
    Officer
    icon of calendar 2000-02-02 ~ 2007-02-10
    IIF 63 - Director → ME
    icon of calendar 2000-02-29 ~ 2002-10-23
    IIF 2 - Secretary → ME
  • 3
    MEAUJO (497) LIMITED - 2000-07-17
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-07-18 ~ 2007-02-10
    IIF 58 - Director → ME
    icon of calendar 2000-07-18 ~ 2002-10-23
    IIF 9 - Secretary → ME
  • 4
    icon of address Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-21 ~ 2018-07-12
    IIF 48 - Director → ME
    icon of calendar 2011-03-01 ~ 2018-07-12
    IIF 1 - Secretary → ME
  • 5
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-10 ~ 2018-07-12
    IIF 51 - Director → ME
  • 6
    icon of address Two Snowhill, Snow Hill, Birmingham
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2018-07-12
    IIF 77 - Director → ME
  • 7
    icon of address Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-11 ~ 2018-07-12
    IIF 55 - Director → ME
  • 8
    icon of address 8 Hamilton Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-17 ~ 2018-07-12
    IIF 46 - Director → ME
  • 9
    icon of address Two Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-24 ~ 2018-07-12
    IIF 54 - Director → ME
  • 10
    icon of address Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-30 ~ 2018-07-12
    IIF 47 - Director → ME
  • 11
    INGLEBY (978) LIMITED - 1997-08-27
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2010-06-07
    IIF 68 - Director → ME
    icon of calendar 1998-08-14 ~ 2010-06-07
    IIF 8 - Secretary → ME
  • 12
    HAMSARD 2414 LIMITED - 2002-01-04
    icon of address Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-01-17 ~ 2010-06-07
    IIF 32 - Director → ME
    icon of calendar 2002-01-17 ~ 2002-10-23
    IIF 5 - Secretary → ME
  • 13
    icon of address 1 Main Street, Dickens Heath, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    532 GBP2023-12-29
    Officer
    icon of calendar 2003-06-18 ~ 2010-06-07
    IIF 35 - Director → ME
  • 14
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-06 ~ 2010-06-07
    IIF 59 - Director → ME
  • 15
    icon of address 6 Field Farm Drive, Edingale, Tamworth, England
    Active Corporate (8 parents)
    Equity (Company account)
    8,969 GBP2024-01-31
    Officer
    icon of calendar 2003-09-01 ~ 2010-06-07
    IIF 74 - Director → ME
  • 16
    icon of address Yotta House, 8 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-07-25
    IIF 50 - Director → ME
  • 17
    icon of address 31a Church Street, Braunston, Oakham, Rutland
    Active Corporate (2 parents)
    Equity (Company account)
    921,594 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-08-29 ~ 2019-03-06
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 7 Middle Street, Foxton, Market Harborough, Leicestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    251 GBP2024-11-14
    Officer
    icon of calendar 2019-11-15 ~ 2021-03-17
    IIF 17 - Director → ME
  • 19
    icon of address Heronbrook House 75 Bakers Lane, Knowle, Solihull, W Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    5,006 GBP2024-12-31
    Officer
    icon of calendar 2003-06-16 ~ 2005-10-16
    IIF 28 - Director → ME
  • 20
    KNOTTING HILL CREAMERY LIMITED - 2021-06-18
    icon of address 31a Church St Braunston, Oakham, Rutland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -711,387 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-06-22 ~ 2021-10-08
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2006-04-03 ~ 2010-06-07
    IIF 75 - Director → ME
  • 22
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-20 ~ 2010-06-07
    IIF 66 - Director → ME
  • 23
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2010-06-07
    IIF 13 - Director → ME
  • 24
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2010-06-07
    IIF 30 - Director → ME
  • 25
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2010-06-07
    IIF 22 - Director → ME
  • 26
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-07-19 ~ 2010-06-07
    IIF 25 - Director → ME
  • 27
    icon of address 22-23 Old Burlington Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2010-06-07
    IIF 65 - Director → ME
  • 28
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ 2010-06-07
    IIF 31 - Director → ME
  • 29
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2010-06-07
    IIF 40 - Director → ME
  • 30
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-12 ~ 2010-06-07
    IIF 42 - Director → ME
  • 31
    PINCO 1219 LIMITED - 1999-06-21
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-11 ~ 2010-06-07
    IIF 38 - Director → ME
    icon of calendar 1999-06-11 ~ 2003-07-25
    IIF 6 - Secretary → ME
  • 32
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-24 ~ 2010-06-07
    IIF 67 - Director → ME
  • 33
    PARKRIDGE DEVELOPMENTS LIMITED - 1999-06-21
    PINCO 1062 LIMITED - 1998-08-17
    icon of address Central Square 8th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2010-06-07
    IIF 33 - Director → ME
    icon of calendar 1998-08-14 ~ 2005-09-22
    IIF 3 - Secretary → ME
  • 34
    PHL (NO.3) LIMITED - 2007-02-06
    icon of address Central Square, 8th Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-01-24 ~ 2010-06-25
    IIF 72 - Director → ME
  • 35
    ETCHCO 1165 LIMITED - 2002-10-16
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-15 ~ 2010-06-07
    IIF 76 - Director → ME
  • 36
    PINCO 1917 LIMITED - 2003-04-02
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-17 ~ 2010-06-07
    IIF 18 - Director → ME
  • 37
    PINCO 1717 LIMITED - 2002-01-30
    icon of address 22-23 Old Burlington Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-28 ~ 2008-06-02
    IIF 29 - Director → ME
    icon of calendar 2002-02-28 ~ 2002-10-23
    IIF 4 - Secretary → ME
  • 38
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1998-08-14 ~ 2010-06-07
    IIF 36 - Director → ME
    icon of calendar 1998-08-14 ~ 2002-10-22
    IIF 12 - Secretary → ME
  • 39
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2010-06-07
    IIF 26 - Director → ME
  • 40
    GW 1256 LIMITED - 2005-07-12
    icon of address Guardian Business Recovery 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2010-06-07
    IIF 71 - Director → ME
  • 41
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-26 ~ 2010-06-07
    IIF 27 - Director → ME
  • 42
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-13 ~ 2010-06-07
    IIF 60 - Director → ME
  • 43
    GW 1146 LIMITED - 2005-01-24
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-22 ~ 2010-06-17
    IIF 69 - Director → ME
  • 44
    GW 157 LIMITED - 2005-01-24
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-12-13 ~ 2010-06-07
    IIF 73 - Director → ME
  • 45
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2007-05-21 ~ 2010-06-07
    IIF 41 - Director → ME
  • 46
    INGLEBY (1738) LIMITED - 2007-07-04
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-02 ~ 2010-06-16
    IIF 61 - Director → ME
  • 47
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ 2010-06-07
    IIF 21 - Director → ME
  • 48
    icon of address 22-23 Old Burlington Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-12 ~ 2010-06-07
    IIF 34 - Director → ME
  • 49
    PARKRIDGE (BILSTON) LIMITED - 2007-08-08
    ASTRAL DEVELOPMENTS (BILSTON) LIMITED - 2004-10-22
    INGLEBY (1622) LIMITED - 2004-10-07
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-10-06 ~ 2007-02-10
    IIF 43 - Director → ME
  • 50
    PHL (NO.3) LIMITED - 2007-08-03
    PARKRIDGE HOLDINGS LIMITED - 2007-02-06
    PINCO 1060 LIMITED - 1998-08-25
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1998-08-14 ~ 2007-02-10
    IIF 24 - Director → ME
    icon of calendar 1998-08-14 ~ 2007-02-10
    IIF 10 - Secretary → ME
  • 51
    PARKRIDGE ASTRAL (WARRINGTON) LIMITED - 2007-08-03
    HAMSARD 2776 LIMITED - 2005-09-30
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-01-20 ~ 2007-02-10
    IIF 23 - Director → ME
  • 52
    PARKRIDGE HOLDINGS (PED) LIMITED - 2007-08-03
    INGLEBY (1611) LIMITED - 2004-08-04
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-07-29 ~ 2007-02-10
    IIF 70 - Director → ME
    icon of calendar 2004-07-29 ~ 2007-02-10
    IIF 11 - Secretary → ME
  • 53
    PARKRIDGE INDUSTRIAL HOLDINGS LIMITED - 2007-08-03
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,102,926 GBP2019-12-31
    Officer
    icon of calendar 2007-01-24 ~ 2007-02-10
    IIF 62 - Director → ME
  • 54
    PARKRIDGE LAND (ASHFIELD) LIMITED - 2007-08-08
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2007-02-10
    IIF 39 - Director → ME
  • 55
    PARKRIDGE LAND LIMITED - 2007-08-03
    PARKRIDGE VENTURES (NO 1) LIMITED - 2004-12-22
    icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2004-08-23 ~ 2007-02-10
    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 24 April 2025 and licensed under the Open Government Licence v3.0.