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

Royce, John

    Related profiles found in government register
  • Royce, John
    British sales born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 105-107, Bath Road, Cheltenham, Gloucestershire, GL53 7LE, England

      IIF 1
  • Royce, John
    British administration support director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Old Town, Wotton-under-edge, Gloucestshire, GL12 7DH, England

      IIF 2
  • Royce, John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wolverhampton Halfpenny Green Airport, Ruth Silk Way., Bobbington, Staffordshire, DY7 5DY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 7
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 8
    • Herne House, 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 9
    • Care Of Flight Path Reception, Unit 11, Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, United Kingdom

      IIF 10
    • 25, Old Town, Wotton-under-edge, Gloucestershire, GL12 7DH, United Kingdom

      IIF 11
  • Royce, John
    British flying instructor born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 12
  • Royce, John
    British sales born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 25, Old Town, Wotton-under-edge, Gloucestershire, GL12 7DH, United Kingdom

      IIF 13
  • Royce, John
    English consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 105 - 107 C/o Redigo Bath Road, Cheltenham, GL53 7LE, England

      IIF 14
  • Royce, John
    English director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jamesons Building, 27-30 Summer Lane, Birmingham, B19 3TN, England

      IIF 15
  • Royce, John
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Royce - Jamesons, 30 Summer Lane, Birmingham, B19 3TN, England

      IIF 16
    • Royce Jamesons, 30 Summer Lane, Birmingham, B19 3TN, England

      IIF 17
  • Royce, John
    British marketing consultation born in August 1969

    Registered addresses and corresponding companies
    • Suite 704, 27 Colmore Row, Birmingham, West Midlands, B3 2EW

      IIF 18
  • Royce, John
    British property management born in August 1969

    Registered addresses and corresponding companies
    • 33 Higham Way, Copper Beeches, Wolverhampton, West Midlands, WV10 9YE

      IIF 19
  • Royce, John
    British property management

    Registered addresses and corresponding companies
    • 33 Higham Way, Copper Beeches, Wolverhampton, West Midlands, WV10 9YE

      IIF 20
  • Mr John Royce
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, DY7 5DY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • 130, Aztec West, Almondsbury, Bristol, BS32 4UB, United Kingdom

      IIF 25
    • North Warehouse, North Warehouse, The Docks, Gloucester, GL1 2EP, United Kingdom

      IIF 26
    • 87, Warwick Street, Leamington Spa, CV32 4RJ, England

      IIF 27
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 28
    • Herne House, 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 29
    • Care Of Flight Path Reception, Unit 11, Wolverhampton Business Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 30
    • Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 31
    • 25, Old Town, Wotton-under-edge, Gloucestershire, GL12 7DH, United Kingdom

      IIF 32
  • Royce, John
    British business consultant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16-18, Whitehall Road, Halesowen, West Midlands, B63 3JR, Great Britain

      IIF 33
  • Royce, John
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, England

      IIF 34
    • Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 35
    • Suite 35, Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 36
    • Tyndale, Bristol Road, Falfield, Wotton-under-edge, GL12 8DF, England

      IIF 37
  • Royce, John
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Bake House, 26 Beckford Street, Alderton, GL20 8NL, United Kingdom

      IIF 38
    • Montpelier House, Montpelier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 39
  • Royce, John
    British surveyor born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 40
  • Royce, John
    British training officer born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 41
  • Royce, John
    English director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 35, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 42
    • Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Royce, John

    Registered addresses and corresponding companies
    • North Lodge, Evesham Road, Toddington, Cheltenham, GL54 5DF, England

      IIF 47
    • Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 48
    • Suite 5 Globe House, Love Lane, Cirencester, GL7 1YG

      IIF 49
  • Mr John Royce
    English born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 50
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 51
    • Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 52 IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 21
  • 1
    Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    87 Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    Wolverhampton Halfpenny Green Airport, Ruth Silk Way., Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    Merry Hill Building, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 15 - Director → ME
  • 5
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 6
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 7
    Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    B60 2qa, Suite 35 Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 36 - Director → ME
  • 11
    Suite 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 34 - Director → ME
  • 12
    Redigo, 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 1 - Director → ME
  • 13
    Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-10-24 ~ dissolved
    IIF 35 - Director → ME
  • 14
    REDIGO ENERGY LTD - 2017-08-10
    130 Aztec West, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    North Warehouse North Warehouse, The Docks, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 39 - Director → ME
  • 17
    OPTIMUM REMAP LTD - 2017-02-02
    28 Summer Lane. Newtown., Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 14 - Director → ME
  • 18
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    87 Warwick Street, Leamington Spa, England
    Active Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    Town Hall Office, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-20 ~ dissolved
    IIF 40 - Director → ME
    2011-08-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    Maple Tree House Administrator For Insolvent Companies Re 08306662, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    233 GBP2022-01-31
    Officer
    2023-12-31 ~ 2024-02-03
    IIF 2 - Director → ME
  • 2
    Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    2011-10-07 ~ 2015-01-28
    IIF 38 - Director → ME
  • 3
    Maple Tree House Administrator For Insolvent Companies Re 12195862, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Officer
    2019-09-09 ~ 2023-04-05
    IIF 45 - Director → ME
    Person with significant control
    2019-09-09 ~ 2023-04-05
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 4
    Administrator For Insolvent Companies Re 13631028 Suite 47 Newlands Close, Second Floor Legal Administration, Hagley Nr Stourbridge, England
    Dissolved Corporate
    Officer
    2021-09-20 ~ 2023-04-05
    IIF 9 - Director → ME
    Person with significant control
    2021-09-20 ~ 2023-04-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    8th Floor 27 Colmore Row, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-17 ~ 2008-04-18
    IIF 18 - Director → ME
  • 6
    Redigo, 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-04-29
    IIF 47 - Secretary → ME
  • 7
    Tyndale Bristol Road, Falfield, Wotton-under-edge, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2018-10-24 ~ 2019-03-22
    IIF 37 - Director → ME
  • 8
    Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    1994-09-13 ~ 1995-10-10
    IIF 19 - Director → ME
    1994-09-13 ~ 1995-10-10
    IIF 20 - Secretary → ME
  • 9
    T.b.l.p, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    2011-09-29 ~ 2015-01-28
    IIF 41 - Director → ME
  • 10
    Maple Tree House Administrator For Insolvent Companies Re 11783295, 2 Windsor Street. (temporary), Bromsgrove, Worcestershire, United Kingdom
    Active Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2019-01-23 ~ 2019-07-15
    IIF 42 - Director → ME
    Person with significant control
    2019-01-23 ~ 2019-07-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 11
    10 Shreres Dyche, Warwick, Warwickshire, England
    Active Corporate (1 parent)
    Officer
    2024-01-03 ~ 2024-01-03
    IIF 13 - Director → ME
  • 12
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-29 ~ 2022-07-20
    IIF 7 - Director → ME
    Person with significant control
    2021-07-29 ~ 2022-07-20
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    47 Newlands Close. Second Floor C/o Administrator For Insolvent Companies 12996294, Temp Address For Tjg Aviation Ltd Now Insolvent, Hagley, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,985 GBP2022-11-30
    Officer
    2020-11-04 ~ 2022-07-20
    IIF 8 - Director → ME
    Person with significant control
    2021-03-25 ~ 2022-08-04
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate
    Officer
    2012-02-01 ~ 2012-06-30
    IIF 33 - Director → ME
    2012-02-01 ~ 2013-05-16
    IIF 49 - Secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.