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

Burns, Ian Austen

    Related profiles found in government register
  • Burns, Ian Austen
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Joseph's House, High Street, Chasetown, Burntwood, WS7 3XG, England

      IIF 1
    • icon of address Ithaca, Off Shobnall Road, Burton On Trent, Staffs, DE13 0QJ

      IIF 2
    • icon of address Old Keepers Cottage, Dunstall, Burton-on-trent, DE13 8BE, England

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
    • icon of address Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 5
  • Burns, Ian Austen
    British company director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Theresa's, High Street, Chasetown, Burntwood, WS7 3XQ, England

      IIF 6
    • icon of address Ithaca, Off Shobnall Road, Burton On Trent, Staffs, DE13 0QJ

      IIF 7
  • Burns, Ian Austen
    British managing director born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ithaca, Off Shobnall Road, Burton On Trent, Staffs, DE13 0QJ

      IIF 8 IIF 9
  • Burns, Ian Austen
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 10
    • icon of address 2nd Floor, The Exchange, 19 Newhall Street, Birmingham, B3 3PJ, England

      IIF 11 IIF 12 IIF 13
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XQ

      IIF 15 IIF 16 IIF 17
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XQ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ

      IIF 21 IIF 22 IIF 23
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ, England

      IIF 24
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 31 IIF 32
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, United Kingdom

      IIF 33
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, United Kingdom

      IIF 34
  • Burns, Ian Austen
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 35
    • icon of address 2nd Floor, The Exchange, 19 Newhall Street, Birmingham, B3 3PJ, England

      IIF 36
    • icon of address St Joseph's House, High Street, Chasetown, Burntwood, WS7 3XG, England

      IIF 37
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XQ

      IIF 38
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ

      IIF 39
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ, United Kingdom

      IIF 40
    • icon of address St. Judes House, High Street, Chasetown, Chasetown, WS7 3XQ

      IIF 41
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 42 IIF 43
    • icon of address St Jude's House, High Street, Chasetown, Staffordshire, WS7 3XQ, United Kingdom

      IIF 44
    • icon of address A5, Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 45
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, United Kingdom

      IIF 46
  • Burns, Ian Austen
    British

    Registered addresses and corresponding companies
    • icon of address Larkspur House 11, Tixal Court, Tixal, Staffordshire, ST18 0XN

      IIF 47
  • Mr Ian Austin Burns
    English born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Willow Park, Upton Lane, Stoke Golding, Nuneaton, Warwickshire, CV13 6EU, England

      IIF 48
  • Mr Ian Austen Burns
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 49
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 50
    • icon of address 2nd Floor, The Exchange, 19 Newhall Street, Birmingham, B3 3PJ, England

      IIF 51 IIF 52
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XQ

      IIF 53 IIF 54 IIF 55
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, Staffordshire, WS7 3XQ, United Kingdom

      IIF 57 IIF 58
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ

      IIF 59 IIF 60 IIF 61
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ, England

      IIF 63
    • icon of address St. Judes House, High Street, Chasetown, Burntwood, WS7 3XQ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address St Theresa's, High Street, Chasetown, Burntwood, WS7 3XG, England

      IIF 67
    • icon of address Ithaca, Shobnall Road, Burton-on-trent, Derbyshire, DE13 0QJ, United Kingdom

      IIF 68
    • icon of address St. Judes House, High Street, Chasetown, Chasetown, WS7 3XQ

      IIF 69
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 70 IIF 71
    • icon of address A5, Optimum Business Park, Optimum Road, Swadlincote, DE11 0WT, England

      IIF 72
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, United Kingdom

      IIF 73
    • icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, DE11 0WT, United Kingdom

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address St. Judes House High Street, Chasetown, Burntwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 26 - Director → ME
  • 6
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 1, Willow Park Upton Lane, Stoke Golding, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    42 GBP2025-06-30
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address St Jude's House High Street, Chasetown, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 44 - Director → ME
  • 9
    icon of address St Theresa's, High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,313 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address St Jude's House High Street, Chasetown, Burntwood, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2016-08-31
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address 19 Highfield Road Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address St. Judes House High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address St. Judes House High Street, Chasetown, Burntwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-05-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address St Judes House High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address 86-90 Paul Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,733,727 GBP2024-06-30
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 4 - Director → ME
  • 19
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address St Judes House High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address St. Judes House High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ now
    IIF 32 - Director → ME
  • 24
    icon of address The Old Barn, Shobnall Road, Burton-on-trent, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address Chapter House North Abbey Lawn, Abbey Foregate, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    HARLOW PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED - 2022-06-15
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    KAYRIDGE LIMITED - 1985-12-19
    icon of address St Joseph's House High Street, Chasetown, Burntwood, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 1 - Director → ME
  • 29
    icon of address Cameron Homes Limited St. Judes House, High Street, Chasetown, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-17 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address St. Judes House High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 20 - Director → ME
  • 31
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 14 - Director → ME
  • 33
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 27 - Director → ME
  • 35
    icon of address St. Judes House High Street, Chasetown, Burntwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Unit A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-06-02
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-04-29
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2023-10-31
    IIF 45 - Director → ME
  • 3
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-16 ~ 2019-05-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Third Floor, 21 St. Marys Street, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2021-02-12
    IIF 36 - Director → ME
  • 5
    icon of address Third Floor, 21 St Marys Street, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ 2022-03-02
    IIF 40 - Director → ME
  • 6
    icon of address St Jude's House High Street, Chasetown, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2024-06-14
    IIF 9 - Director → ME
  • 7
    icon of address St Theresa's, High Street, Chasetown, Burntwood, England, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    23,126,038 GBP2023-12-31
    Officer
    icon of calendar 1994-10-20 ~ 2024-06-14
    IIF 7 - Director → ME
  • 8
    icon of address St Theresa's, High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,313 GBP2024-03-31
    Officer
    icon of calendar 1999-07-22 ~ 2006-07-20
    IIF 47 - Secretary → ME
  • 9
    icon of address St Theresa's, High Street, Chasetown, Burntwood, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-29 ~ 2024-06-14
    IIF 6 - Director → ME
  • 10
    icon of address St Jude's House, High Street, Chasetown, Burntwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,749,568 GBP2023-12-31
    Officer
    icon of calendar 2018-10-26 ~ 2021-01-20
    IIF 37 - Director → ME
  • 11
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-07-10 ~ 2019-02-28
    IIF 35 - Director → ME
  • 12
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ 2021-06-16
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-03-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-03-21
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address The Old Barn, Shobnall Road, Burton-on-trent, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-08 ~ 2023-06-12
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    icon of address Wenrisc House Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2023-01-10
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2023-01-10
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-03-21
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2024-03-21
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.