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

Robinson, Andrew

    Related profiles found in government register
  • Robinson, Andrew
    British ceo born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Colmore Row, Birmingham, West Midlands, B3 3AG, United Kingdom

      IIF 1
  • Robinson, Andrew
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 Colmore Row, Birmingham, West Midlands, B3 3AG, United Kingdom

      IIF 2
  • Robinson, Andrew Mark
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cockhill Farm, Middleton Lane, Middleton, B78 2BW, England

      IIF 3
    • C/o Clear Accountancy, E Innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 4
  • Robinson, Andrew Mark
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colmore Tang House, Broadway, Broad Street, Birmingham, B15 1BJ, England

      IIF 5
    • One Eleven, Edmund Street, Birmingham, B3 2HJ, England

      IIF 6
    • Seven Capital Victoria House, 116 Colmore Row, Birmingham, B3 3BD, United Kingdom

      IIF 7 IIF 8
    • C/o Dudley College Of Technology, The Broadway, Dudley, West Midlands, DY1 4AS, United Kingdom

      IIF 9
    • Cockhill Farm, Middleton Lane, Middleton, B78 2BW, England

      IIF 10 IIF 11
    • Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, B78 2BW, England

      IIF 12
    • Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, B78 2BW, United Kingdom

      IIF 13
    • C/o Clear Accountancy Services Ltd, E-innovation Centre, Priorslee, Shropshire, TF2 9FT, England

      IIF 14
    • 9, Fordrift, Off Springfield Road, Sutton Coldfield, West Midlands, B75 7AF, United Kingdom

      IIF 15
  • Robinson, Andrew Mark
    British none born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Colmore Row, Birmingham, West Midlands, B3 3AG, United Kingdom

      IIF 16
  • Robinson, Andrew
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ditcham Park School, Ditcham, Petersfield, GU31 5RN, England

      IIF 17
  • Robinson, Andrew
    British charity executive born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Ramshill, Petersfield, GU31 4AS, United Kingdom

      IIF 18
  • Robinson, Andrew
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Andrew Mark
    born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 116, Colmore Row, Birmingham, West Midlands, B3 3BD, United Kingdom

      IIF 27
    • Magnesia House, 6 Playhouse Yard, London, EC4V 5EX, United Kingdom

      IIF 28
  • Robinson, Andrew
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 74 Fibbersley, Willenhall, WV13 3AD, England

      IIF 29
  • Robinson, Andrew Mark
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old School, School Lane, Blymhill, Staffordshire, TF11 8LJ, United Kingdom

      IIF 30
    • The Old School, The Old School, School Lane, Blymhill, Shifnal, Shropshire, TF11 8LJ, United Kingdom

      IIF 31
    • Cockhill Farm, Middleton Lane, Middleton, Tamworth, B78 2BW, England

      IIF 32
  • Robinson, Andrew Mark
    British ceo born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Colmore Tang House, Broadway, Broad Street, Birmingham, B15 1BJ, England

      IIF 33
  • Robinson, Andrew Mark
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 34
    • C/o Clear Accountancy Services, E Innovation Centre, Priorslee, TF2 9FT, England

      IIF 35
    • E-innovation Centre, Priorslee, Telford, Shropshire, TF2 9FT, United Kingdom

      IIF 36
  • Robinson, Andrew Mark
    British managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Park View Cockhill Farm, Middleton Lane, Middleton, Tamworth, Staffordshire, B78 2BW, England

      IIF 37
  • Andrew Mark Robinson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 38
  • Robinson, Andrew Mark
    British director

    Registered addresses and corresponding companies
    • 9, Fordrift, Off Springfield Road, Sutton Coldfield, West Midlands, B75 7AF, United Kingdom

      IIF 39
  • Robinson, Andrew Mark
    British company director born in May 1959

    Registered addresses and corresponding companies
    • Beckford, 93 Little Sutton Lane Four Oaks, Sutton Coldfield, West Midlands, B75 6SN

      IIF 40
  • Robinson, Andrew Mark
    British director born in May 1959

    Registered addresses and corresponding companies
  • Robinson, Andrew Mark
    British property company director born in May 1959

    Registered addresses and corresponding companies
    • Beckford, 93 Little Sutton Lane Four Oaks, Sutton Coldfield, West Midlands, B75 6SN

      IIF 47
  • Robinson, Andrew Mark
    British surveyor born in May 1959

    Registered addresses and corresponding companies
    • 21 Calthorpe Road, Walsall, West Midlands, WS5 3LY

      IIF 48
  • Robinson, Andrew Stephen
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 79, Caroline Street, Birmingham, B3 1UP

      IIF 49
  • Mr Andrew Mark Robinson
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4AR, United Kingdom

      IIF 50
    • Cockhill Farm, Middleton Lane, Middleton, B78 2BW, England

      IIF 51 IIF 52
    • Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, B78 2BW, United Kingdom

      IIF 53
    • C/o Clear Accountancy Services Ltd, E-innovation Centre, Priorslee, Shropshire, TF2 9FT, England

      IIF 54
    • C/o Clear Accountancy, E Innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 55
  • Robinson, Andrew Mark
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Highland House, Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR, England

      IIF 56
  • Mr Andrew Mark Robinson
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ivyhouse Lane, Bilston, WV14 9JU, England

      IIF 57
    • One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ, England

      IIF 58
    • The Old School, School Lane, Blymhill, Staffordshire, TF11 8LJ, United Kingdom

      IIF 59
    • C/o Clear Accountancy Services, E Innovation Centre, Priorslee, TF2 9FT, England

      IIF 60
    • The Old School, The Old School, School Lane, Blymhill, Shifnal, Shropshire, TF11 8LJ, United Kingdom

      IIF 61
    • C/o Clear Accountancy Services Limited, E-innovation Centre, Priorslee, Telford, TF2 9FT, England

      IIF 62
child relation
Offspring entities and appointments 43
  • 1
    112 COLMORE ROW LLP
    - now OC383275
    SEVEN CAPITAL (112 COLMORE ROW) LLP
    - 2013-03-21 OC383275
    116 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-11 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 2
    ALPHA SAM PPE LTD
    10003692
    Unit 30 Strawberry Lane, Willenhall, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    673 GBP2018-02-28
    Officer
    2016-02-15 ~ 2016-11-17
    IIF 29 - Director → ME
  • 3
    ARDEN MOUNT GROUP LTD
    15805524
    Studio 9, 50-54 St. Pauls Square Studio 9 50-54 St. Pauls Square, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2024-06-27 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AUCHINLECK HOUSE DESIGNATED MEMBER 2 LIMITED
    07976534 07976542
    Rutland House Edmund Street, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-03-28 ~ 2013-11-25
    IIF 7 - Director → ME
  • 5
    AUCHINLECK HOUSE MANAGEMENT LIMITED
    07976538
    340 Deansgate, Manchester
    Dissolved Corporate (7 parents)
    Officer
    2012-03-23 ~ 2013-11-25
    IIF 8 - Director → ME
  • 6
    CARE BUILD UK LTD
    12143608
    C/o Clear Accountancy Services Ltd, E-innovation Centre, Priorslee, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 54 - Has significant influence or control OE
  • 7
    CASTLEMORE (TEMPLE QUAY 2) LIMITED
    - now 03831148 05899473, 03870481, 03056494... (more)
    INGLEBY (1249) LIMITED
    - 2000-03-23 03831148 09267738, 03255575, 03378759... (more)
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2000-03-17 ~ 2000-10-31
    IIF 47 - Director → ME
  • 8
    CASTLEMORE (TEMPLE QUAY 3) LIMITED
    - now 03870481 05899473, 03831148, 03056494... (more)
    INGLEBY (1262) LIMITED
    - 2000-02-08 03870481 09267738, 03255575, 03378759... (more)
    Cedar Court 221 Hagley Road, Hayley Green, Halesowen, West Midlands
    Dissolved Corporate (13 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2000-01-27 ~ 2000-10-31
    IIF 44 - Director → ME
  • 9
    QUAY POINT DEVELOPMENTS LIMITED - 1999-03-26
    INGLEBY (815) LIMITED - 1995-10-11
    Cedar Court, 221 Hagley Road, Hayley Green Halesowen, West Midlands
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -3,402 GBP2018-12-31
    Officer
    1999-04-06 ~ 2000-10-31
    IIF 41 - Director → ME
  • 10
    CASTLEMORE SECURITIES LIMITED
    - now 00995273
    REDLAKE SECURITIES LIMITED - 1987-11-30
    REDLAKE INDUSTRIAL SECURITIES LIMITED - 1982-01-04
    Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    1995-06-27 ~ 2000-10-31
    IIF 40 - Director → ME
  • 11
    CHURCHER'S COLLEGE
    10813349
    Ramshill, Petersfield, United Kingdom
    Active Corporate (32 parents)
    Officer
    2017-06-12 ~ 2021-12-09
    IIF 18 - Director → ME
  • 12
    COLMORE TANG CONSTRUCTION LIMITED
    08785941
    C/o Rendle & Co No 9 Hockley Court, Hockley Heath, Solihull
    Liquidation Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    3,577,463 GBP2017-05-31
    Officer
    2017-09-11 ~ 2020-01-10
    IIF 1 - Director → ME
    2014-04-28 ~ 2017-01-17
    IIF 2 - Director → ME
    2017-09-11 ~ 2020-01-10
    IIF 16 - Director → ME
  • 13
    COLMORE TANG LIVING LIMITED
    11611980
    Colmore Tang House, Broadway, Broad Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-09 ~ dissolved
    IIF 5 - Director → ME
  • 14
    DITCHAM PARK SCHOOL CHARITY ASSOCIATION(THE)
    01648056
    Ditcham Park, Petersfield, Hampshire
    Active Corporate (59 parents, 1 offspring)
    Officer
    2022-11-21 ~ now
    IIF 17 - Director → ME
  • 15
    EQUITY PROVIDERS LIMITED
    15183466
    The Old School, School Lane, Blymhill, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 16
    FCC (EAST AYRSHIRE) HOLDINGS LIMITED
    SC300470
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    50,000 GBP2024-12-31
    Officer
    2010-08-01 ~ 2018-06-01
    IIF 19 - Director → ME
    2009-08-01 ~ 2009-08-01
    IIF 23 - Director → ME
  • 17
    FCC (EAST AYRSHIRE) LIMITED
    SC300469
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    -9,548,462 GBP2024-12-31
    Officer
    2009-08-01 ~ 2009-08-01
    IIF 24 - Director → ME
    2010-08-01 ~ 2018-06-01
    IIF 21 - Director → ME
  • 18
    FLEXIBLE ENERGY LIMITED
    09943288
    C/o Clear Accountancy Services, E Innovation Centre, Priorslee, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 19
    GALLAN RESIDENTIAL LIMITED - now
    ON COURSE DEVELOPMENTS (ARCADIAN) LIMITED
    - 2006-05-31 04930628
    George Nott House 3rd Floor, Holloway Head, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -9,240 GBP2024-09-30
    Officer
    2003-10-13 ~ 2006-05-30
    IIF 45 - Director → ME
  • 20
    GBR PHOENIX BEARD - now
    PHOENIX BEARD
    - 2010-09-01 01268721
    PHOENIX, BEARD MANAGEMENT SERVICES LIMITED - 1981-12-31
    CHEWCOURT LIMITED - 1976-12-31
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (50 parents, 1 offspring)
    Officer
    1993-12-20 ~ 1995-06-09
    IIF 48 - Director → ME
  • 21
    GHC SALE LIMITED
    - now 06705115
    CASTLEGATE 538 LIMITED
    - 2009-03-03 06705115 10177057, 05920697, 05621115... (more)
    The Office, 1st Floor, 14 Beechnut Lane, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2009-02-26 ~ 2010-01-05
    IIF 42 - Director → ME
  • 22
    GREAT HAMPTON CAPITAL LIMITED
    06796897
    First Floor, The Town House, 727 Warwick Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-01-21 ~ 2009-05-22
    IIF 46 - Director → ME
  • 23
    HOLDINGCO LIMITED
    10287951
    C/o Clear Accountancy Services Limited, E-innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,807 GBP2019-07-31
    Officer
    2016-07-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 51 - Has significant influence or control OE
  • 24
    ICE SHIPPING LTD
    10232772
    C/o Clear Accountancy Services Limited, E-innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 25
    LEGAL & GENERAL GRENFELL LIMITED - now
    BL GRENFELL LIMITED - 2015-01-06
    CASTLEMORE (MAIDENHEAD) LIMITED
    - 2011-07-12 03625959
    INGLEBY (1145) LIMITED - 1998-11-27
    30 Finsbury Square, London
    Dissolved Corporate (29 parents)
    Officer
    1999-01-22 ~ 2000-10-31
    IIF 43 - Director → ME
  • 26
    LUCERNE CARE GROUP LIMITED
    10876493
    C/o Clear Accountancy, E Innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 27
    MCARD CONSTRUCTION UK LIMITED
    09978565
    C/o Clear Accountancy Services, E Innovation Centre, Priorslee, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2017-04-07 ~ 2021-06-21
    IIF 35 - Director → ME
  • 28
    MID-COUNTIES PROPERTY LIMITED
    10206482
    28 Ivyhouse Lane, Bilston, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,892 GBP2019-05-31
    Officer
    2017-07-20 ~ 2019-07-26
    IIF 32 - Director → ME
    Person with significant control
    2017-07-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MOVE IT OR LOSE IT LIMITED
    07320699
    The Old School The Old School, School Lane, Blymhill, Shifnal, Shropshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    18,762 GBP2024-12-31
    Officer
    2014-10-01 ~ 2015-09-28
    IIF 37 - Director → ME
  • 30
    MYDONATOR LIMITED
    10699863
    Cockhill Farm, Middleton Lane, Middleton, North Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    2017-03-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-30 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    PARK REGIS BIRMINGHAM LLP
    OC370268
    Rsm Restructuring Advisory Llp, Third Floor, One London Square, Cross Lanes, Guildford
    Insolvency Proceedings Corporate (158 parents)
    Officer
    2011-11-29 ~ 2012-03-29
    IIF 28 - LLP Designated Member → ME
  • 32
    PPP SERVICES (NORTH AYRSHIRE) HOLDINGS LIMITED
    SC294861
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (29 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    2009-08-01 ~ 2009-08-01
    IIF 26 - Director → ME
    2010-08-01 ~ 2018-06-01
    IIF 20 - Director → ME
  • 33
    PPP SERVICES (NORTH AYRSHIRE) LIMITED
    SC294870
    C/o Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    -8,359,065 GBP2024-12-31
    Officer
    2010-08-01 ~ 2018-06-01
    IIF 22 - Director → ME
    2009-08-01 ~ 2009-08-01
    IIF 25 - Director → ME
  • 34
    PROJECT TRISTAN LIMITED
    10672413
    79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -34,825 GBP2018-05-31
    Officer
    2017-03-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-03-15 ~ 2017-11-24
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 35
    SAM.PPE LIMITED
    08674761
    79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,426 GBP2015-09-30
    Officer
    2013-09-17 ~ dissolved
    IIF 49 - Director → ME
  • 36
    SHROPSHIRE HOMES LIMITED
    01567991
    The Old Workhouse, Cross Houses, Shrewsbury, Shropshire
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    21,274,637 GBP2024-12-31
    Officer
    2017-01-01 ~ 2017-06-12
    IIF 12 - Director → ME
  • 37
    STAINLESS HANDRAIL SYSTEMS LIMITED
    05589521
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Equity (Company account)
    704,205 GBP2017-10-31
    Officer
    2017-11-24 ~ dissolved
    IIF 6 - Director → ME
  • 38
    TANG INTERIORS LIMITED
    10999081
    C/o Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,868 GBP2021-05-31
    Officer
    2017-10-05 ~ 2020-01-10
    IIF 33 - Director → ME
  • 39
    THE PAL STAR GROUP LIMITED
    10802797
    C/o Clear Accountancy Services Ltd E-innovation Centre, Priorslee, Telford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 52 - Has significant influence or control OE
  • 40
    TRANSFORMATIONAL TECHNOLOGIES PARTNERSHIP LIMITED
    12306631
    C/o Dudley College Of Technology, The Broadway, Dudley, West Midlands, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    -367,000 GBP2023-07-31
    Officer
    2019-11-08 ~ 2020-03-05
    IIF 9 - Director → ME
  • 41
    TURNSTONE ASSOCIATES LLP
    OC435585
    Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    6,382 GBP2024-02-29
    Officer
    2021-07-28 ~ 2024-02-28
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2021-07-28 ~ 2024-02-28
    IIF 50 - Has significant influence or control OE
  • 42
    VILLAGE VITA LIMITED
    05188313
    The Old School The Old School, School Lane, Blymhill, Shifnal, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,884 GBP2025-03-31
    Officer
    2004-07-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 43
    VIP LOCATIONS LIMITED
    05074390
    9 Fordrift, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2004-03-16 ~ dissolved
    IIF 15 - Director → ME
    2006-02-28 ~ dissolved
    IIF 39 - Secretary → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.