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

Soden, John Stanley

    Related profiles found in government register
  • Soden, John Stanley
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Windsor Street South, Birmingham, B7 4HZ, United Kingdom

      IIF 1
    • icon of address 15, Warwick Road, Stratford-upon-avon, Warwickshire, CV37 6YW

      IIF 2
  • Soden, John Stanley
    British solicitor born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Windsor Street South, Birmingham, B7 4HZ, England

      IIF 3
    • icon of address Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ

      IIF 4 IIF 5 IIF 6
    • icon of address Bwlch Sych, Hirnant, Penybontfawr, Oswestry, SY10 0HT, Wales

      IIF 15
    • icon of address Stanton House, 54 Stratford Road, Shirley, West Midlands, B90 3LS, England

      IIF 16
    • icon of address Stanton House 54, Stratford Road, Shirley Solihull, West Midlands, B90 3LS

      IIF 17
    • icon of address Stanton House, 54 Stratford Road, Shirley, Solihull, West Midlands, B90 3LS, United Kingdom

      IIF 18
    • icon of address Suite 4, Silverstone Park, Silverstone Circuit, Silverstone, Towcester, NN12 8GX, England

      IIF 19
  • Soden, John Stanley
    British solicitors born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ

      IIF 20
  • Soden, John Stanley
    born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windsor House 100, Windsor Street South, Birmingham, B7 4HZ

      IIF 21
  • Mr John Stanley Soden
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 22
    • icon of address Bwlch Sych, Hirnant, Penybontfawr, Oswestry, SY10 0HT, Wales

      IIF 23
  • Soden, John Stanley
    British

    Registered addresses and corresponding companies
    • icon of address 100, Windsor Street South, Birmingham, B7 4HZ

      IIF 24 IIF 25
    • icon of address Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ

      IIF 26 IIF 27
  • Soden, John Stanley
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Windsor House, 100 Windsor Street South, Birmingham, B7 4HZ

      IIF 28 IIF 29 IIF 30
    • icon of address 54 Stratford Road, Shirley, Solihull, West Midlands, B90 3LS

      IIF 31
  • Soden, John Stanley, Sol
    British

    Registered addresses and corresponding companies
    • icon of address 4 Chadley Close, Solihull, West Midlands, B91 2DD

      IIF 32 IIF 33
  • Soden, John Stanley
    English director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavillion Court, Pavilion Drive, Northampton, NN4 7SL, England

      IIF 34
  • Soden, John Stanley, Sol

    Registered addresses and corresponding companies
    • icon of address 4 Chadley Close, Solihull, West Midlands, B91 2DD

      IIF 35
  • Mr John Stanley Soden
    English born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavillion Court, Pavilion Drive, Northampton, NN4 7SL, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address One, Redcliff Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Stanton House 54 Stratford Road, Shirley Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-02 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address C/o Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    400,341 GBP2015-04-30
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 3 - Director → ME
  • 4
    C&S SPORTS MANAGEMENT LIMITED - 2012-08-20
    icon of address Suite 4, Silverstone Park Silverstone Circuit, Silverstone, Towcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    377,598 GBP2024-06-30
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Bwlch Sych Hirnant, Penybontfawr, Oswestry, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    76,767 GBP2024-03-31
    Officer
    icon of calendar 2013-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 26 The Green, Kings Norton, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,561,746 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address Silverstone House, Kineton Road, Gaydon, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-23 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address 3 The Old Sunday School, Roundwell Street, South Petherton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    WILLIAMSON & SODEN TRUSTEES LIMITED - 2013-05-20
    icon of address 54 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-28 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 1995-07-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 10
    WILLIAMSON & SODEN LIMITED - 2009-02-05
    icon of address Stanton House 54 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-21 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    icon of address Stanton House 54 Stratford Road, Shirley, Solihull
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 19
  • 1
    WILLIAMSON & SODEN LIMITED - 2006-08-09
    icon of address Concorde House, Trinity Park, Solihull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-05-06 ~ 2012-05-11
    IIF 7 - Director → ME
    icon of calendar 1992-05-06 ~ 2012-05-11
    IIF 27 - Secretary → ME
  • 2
    icon of address 16a Londonderry Grove Smethwick, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,567,242 GBP2024-03-31
    Officer
    icon of calendar 1992-04-27 ~ 2003-05-20
    IIF 31 - Secretary → ME
  • 3
    icon of address 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-09-24 ~ 2014-07-21
    IIF 16 - Director → ME
  • 4
    icon of address Unit 2 57 Waterside, Evesham, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,105 GBP2023-12-31
    Officer
    icon of calendar 2007-02-07 ~ 2007-09-14
    IIF 8 - Director → ME
  • 5
    icon of address Mrs J Liddy, Monks Barn Lower Beobridge Grange, Nr Claverley, Wolverhampton, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -209 GBP2024-08-31
    Officer
    icon of calendar 2006-08-25 ~ 2007-07-10
    IIF 12 - Director → ME
  • 6
    icon of address 2 Pavillion Court, Pavilion Drive, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-11 ~ 2022-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ 2022-05-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 7
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-21 ~ 2000-01-25
    IIF 32 - Secretary → ME
  • 8
    icon of address 42a Moss Grove, Kingswinford, West Midlands, England
    Active Corporate (9 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2006-08-25 ~ 2008-02-22
    IIF 13 - Director → ME
  • 9
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    5,197,111 GBP2023-12-31
    Officer
    icon of calendar 2003-02-23 ~ 2019-06-13
    IIF 14 - Director → ME
    icon of calendar 1999-01-21 ~ 2018-04-25
    IIF 30 - Secretary → ME
  • 10
    NICK WHALE SPORTSCARS DIRECT LIMITED - 2017-09-19
    icon of address Unit 8 Lauriston Park, Pitchill, Evesham, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    501,433 GBP2023-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-11-16
    IIF 2 - Director → ME
  • 11
    NICK WHALE PERFORMANCE CARS LIMITED - 2007-07-09
    DAMON HILL PERFORMANCE CARS LIMITED - 2006-05-18
    SYTNER WARWICK LIMITED - 2001-03-22
    DONALD HEALEY MOTOR COMPANY,LIMITED - 1997-08-18
    icon of address The Forge Harwood House And Barns, Banbury Road, Ashorne, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2001-02-27 ~ 2009-05-27
    IIF 5 - Director → ME
    icon of calendar 2005-12-19 ~ 2019-12-04
    IIF 26 - Secretary → ME
  • 12
    icon of address C/o Harris & Co., 2 Pavilion Court, 600 Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,684,183 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2015-10-23
    IIF 18 - Director → ME
  • 13
    icon of address Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70,671 GBP2017-12-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-01-25
    IIF 33 - Secretary → ME
  • 14
    icon of address Sterling House, 71 Francis Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,057,337 GBP2024-06-30
    Officer
    icon of calendar 2006-12-01 ~ 2007-01-11
    IIF 10 - Director → ME
  • 15
    icon of address 7 Shurnock Barns, Salt Way, Astwood Bank, Redditch, Worcestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    3,536 GBP2025-02-28
    Officer
    icon of calendar 1997-02-10 ~ 1998-03-25
    IIF 35 - Secretary → ME
  • 16
    icon of address Stanton House, 54 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2007-01-15
    IIF 20 - Director → ME
  • 17
    icon of address 5 Swancote Farm Barns Tanwood Lane, Bluntington, Chaddesley Corbett, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-04-30
    Officer
    icon of calendar 2004-04-13 ~ 2007-05-09
    IIF 11 - Director → ME
  • 18
    icon of address The Old School, St. Johns Road, Dudley, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    700 GBP2024-04-27
    Officer
    icon of calendar 2003-10-28 ~ 2005-11-16
    IIF 9 - Director → ME
  • 19
    icon of address 1323 Stratford Road Stratford Road, Hall Green, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-09 ~ 2021-06-28
    IIF 1 - 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.