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

Calvert, John Andrew

    Related profiles found in government register
  • Calvert, John Andrew
    British co director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 1
  • Calvert, John Andrew
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 2
  • Calvert, John Andrew
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bridge Street, Chepstow, NP16 5EY, United Kingdom

      IIF 3
    • icon of address 1, Long Street, Tetbury, GL8 8AA, England

      IIF 4
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 5 IIF 6
  • Calvert, John Andrew
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 16 Bishop Close, Pewsham, Chippenham, Wiltshire, SN15 3FJ

      IIF 7
  • Calvert, John Andrew, Director
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Ninesquares, Eckington, Worcestershire, WR10 3PZ, United Kingdom

      IIF 8
    • icon of address Units C3/c4, Ashville Centre, Commerce Way, Melksham, Wiltshire, SN12 6ZE, United Kingdom

      IIF 9
    • icon of address 2 Ninesquares, Eckington, Pershore, Worcestershire, WR10 3PZ

      IIF 10 IIF 11 IIF 12
    • icon of address 2, Ninesquares, Eckington, Pershore, Worcestershire, WR10 3PZ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Calvert, John Andrew, Director
    British engineering manager born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ninesquares, Eckington, Pershore, Worcestershire, WR10 3PZ

      IIF 19
  • Calvert, John Andrew, Director
    British non-executive director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ninesquares, Eckington, Pershore, Worcestershire, WR10 3PZ

      IIF 20
  • Director John Andrew Calvert
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Ninesquares, Eckington, Pershore, Worcestershire, WR10 3PZ, United Kingdom

      IIF 21 IIF 22
  • Mr John Andrew Calvert
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Bridge Street, Chepstow, NP16 5EY, United Kingdom

      IIF 23
    • icon of address 2 Ninesquares, Eckington, Pershore, Worcestershire, WR10 3PZ, United Kingdom

      IIF 24
    • icon of address 1, Long Street, Tetbury, GL8 8AA, England

      IIF 25
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 26
  • Calvert, John Andrew, Director
    British

    Registered addresses and corresponding companies
    • icon of address 2 Ninesquares, Eckington, Pershore, Worcestershire, WR10 3PZ

      IIF 27 IIF 28
  • Calvert, John Andrew

    Registered addresses and corresponding companies
    • icon of address Units C3/c4, Ashville Centre, Commerce Way, Melksham, Wiltshire, SN12 6ZE, United Kingdom

      IIF 29
    • icon of address 2 Ninesquares, Eckington, Pershore, Worcestershire, WR10 3PZ, United Kingdom

      IIF 30 IIF 31
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 32
  • Mr John Andrew Calvert
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    256,264 GBP2018-03-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2015-08-14 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 2
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    636,538 GBP2018-03-31
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2015-08-14 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 3
    OCWHITTSWELL LIMITED - 2011-10-10
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    222,971 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 14 Queen Square, Bath
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    332,605 GBP2016-03-31
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    257,295 GBP2024-03-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1 Long Street, Tetbury, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MAWS PRECISION ENGINEERING LIMITED - 2007-01-22
    EGGSHELL (351) LIMITED - 1997-06-11
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,371,693 GBP2024-03-31
    Officer
    icon of calendar 2008-10-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2010-04-01 ~ now
    IIF 32 - Secretary → ME
  • 8
    DEIGHTONSWELL LIMITED - 2006-01-18
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    642,206 GBP2024-03-31
    Officer
    icon of calendar 2011-07-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    261,354 GBP2024-03-31
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
Ceased 12
  • 1
    icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-03-31
    IIF 27 - Secretary → ME
  • 2
    BISHOPSWORTH LIMITED - 2003-06-11
    icon of address Np16 5ey, The Three Tuns, 32 Bridge Street, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    107 GBP2022-03-31
    Officer
    icon of calendar 2001-01-23 ~ 2012-01-31
    IIF 10 - Director → ME
  • 3
    BROOMCO (3667) LIMITED - 2005-02-16
    icon of address 32 Harris Road, Port Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2005-06-30
    IIF 15 - Director → ME
  • 4
    DDI TEWKESBURY LIMITED - 2005-02-11
    ZLIN ELECTRONICS LIMITED - 2002-09-30
    ZLIN (ELECTRONICS) LIMITED - 1989-01-17
    icon of address Alexandra Way, Ashchurch Business Centre, Tewkesbury, Gloucestershire
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    839,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-08-31 ~ 2005-06-30
    IIF 13 - Director → ME
  • 5
    EXCEPTION VAR LIMITED - 2017-02-15
    DDI INTERNATIONAL LIMITED - 2005-02-11
    KAMTRONICS LIMITED - 2002-11-08
    KAM FAR EAST LIMITED - 1993-03-05
    MICROSERVE LIMITED - 1993-01-22
    MICROSERVE LIMITED - 1983-01-31
    icon of address Gardner House, Hornbeam Park Avenue, Harrogate, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,036,640 GBP2019-12-31
    Officer
    icon of calendar 2002-10-24 ~ 2005-06-30
    IIF 12 - Director → ME
    icon of calendar 1993-02-03 ~ 1994-07-14
    IIF 7 - Director → ME
    icon of calendar 2004-08-31 ~ 2005-02-09
    IIF 28 - Secretary → ME
  • 6
    OAKHILLS CONSTRUCTION LIMITED - 2023-06-05
    NINESQUARES LTD - 2010-06-23
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    -40,922 GBP2025-05-31
    Officer
    icon of calendar 2009-11-27 ~ 2010-06-10
    IIF 9 - Director → ME
    icon of calendar 2009-11-27 ~ 2011-01-20
    IIF 29 - Secretary → ME
  • 7
    MID KENT CIRCUITS LIMITED - 1994-10-10
    CHANGEASSIST LIMITED - 1991-06-27
    icon of address C/o The Eurotech Group Plc, Salterton Road, Exmouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-26 ~ 1997-10-30
    IIF 20 - Director → ME
  • 8
    TREATPART LIMITED - 1991-09-30
    icon of address C/o Exception Group Ltd 32 Harris Road, Porte Marsh Industrial Estate, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-01 ~ 2005-06-30
    IIF 11 - Director → ME
  • 9
    icon of address 1 Sheep Street, Cirencester, Gloucestershire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    48,518 GBP2016-02-29
    Officer
    icon of calendar 2010-08-12 ~ 2012-02-17
    IIF 8 - Director → ME
  • 10
    MAWS PRECISION ENGINEERING LIMITED - 2007-01-22
    EGGSHELL (351) LIMITED - 1997-06-11
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,371,693 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-22 ~ 2022-11-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address C/o Exception Group Ltd, 32 Harris Road, Calne, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-01 ~ 2005-06-30
    IIF 14 - Director → ME
  • 12
    icon of address Valerie Hedges, 5 The Pippins, Eckington, Pershore, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    17,122 GBP2024-02-28
    Officer
    icon of calendar 1998-02-06 ~ 2012-05-07
    IIF 19 - 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.