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

Royce, John

    Related profiles found in government register
  • Royce, John

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

      IIF 1
    • Town Hall Office, High Street, Winchcombe, Cheltenham, Gloucestershire, GL54 5LJ, United Kingdom

      IIF 2
    • Suite 5 Globe House, Love Lane, Cirencester, GL7 1YG

      IIF 3
  • Royce, John
    British property management

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

      IIF 4
  • 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 5
  • 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 6
  • Royce, John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Whiteladies Road, Bristol, BS8 1PD, England

      IIF 7
    • 25, Old Town, Wotton-under-edge, GL12 7DH, England

      IIF 8 IIF 9
    • 25, Old Town, Wotton-under-edge, Gloucestshire, GL12 7DH, England

      IIF 10
  • 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 11 IIF 12 IIF 13
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 15
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 16
    • Herne House, 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 17
    • Care Of Flight Path Reception, Unit 11, Wolverhampton Business Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, United Kingdom

      IIF 18
    • 25, Old Town, Wotton-under-edge, Gloucestershire, GL12 7DH, United Kingdom

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
    • Royce Jamesons, 30 Summer Lane, Birmingham, B19 3TN, England

      IIF 25
  • Royce, John
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Maple House, Administrator For Insolvent Companies Re 12739399, For Tanki Ltd ( Insolvent). 2 Windsor Street, Bromsgrove, Worcestershire., B60 2BG, United Kingdom

      IIF 26
  • 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 27
  • 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 28
  • 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 29
    • Suite 35, Windsor Gardens, Bromsgrove, B60 2QA, United Kingdom

      IIF 30
    • Suite 35, Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, B60 2QA, United Kingdom

      IIF 31
    • Tyndale, Bristol Road, Falfield, Wotton-under-edge, GL12 8DF, England

      IIF 32
  • 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 33
    • Montpelier House, Montpelier Drive, Cheltenham, GL50 1TY, United Kingdom

      IIF 34
  • 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 35
  • 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 36
  • Royce, John
    English born in August 1969

    Resident in United Kingdom

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

      IIF 37
    • Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 38
  • Royce, John
    English director born in August 1969

    Resident in United Kingdom

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

      IIF 39 IIF 40 IIF 41
  • 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 42 IIF 43 IIF 44
    • 12, Whiteladies Road, Bristol, BS8 1PD, England

      IIF 46
    • 130, Aztec West, Almondsbury, Bristol, BS32 4UB, United Kingdom

      IIF 47
    • North Warehouse, North Warehouse, The Docks, Gloucester, GL1 2EP, United Kingdom

      IIF 48
    • Herne House, Herne House, 17a, Laburnam Grove, Norwich, NR10 4LY, England

      IIF 49
    • Herne House, 17a, Laburnum Grove, Reepham, Norfolk, NR10 4LY, United Kingdom

      IIF 50
    • Care Of Flight Path Reception, Unit 11, Wolverhampton Business Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

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

      IIF 52
    • 25, Old Town, Wotton-under-edge, GL12 7DH, England

      IIF 53 IIF 54
    • 25, Old Town, Wotton-under-edge, Gloucestershire, GL12 7DH, United Kingdom

      IIF 55
  • 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 56
    • 17a, Laburnum Grove, Reapham, Norfolk, NR10 4LY, United Kingdom

      IIF 57
    • Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, DY7 5DY, United Kingdom

      IIF 58 IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    87 Warwick Street, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    25 Old Town, Wotton-under-edge, England
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 4
    Wolverhampton Halfpenny Green Airport, Ruth Silk Way., Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 5
    Merry Hill Building, 415 Stourbridge Road, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-16 ~ dissolved
    IIF 23 - Director → ME
  • 6
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-28 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - 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 12 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    Wolverhampton Halfpenny Green Airport, Ruth Silk Way, Bobbington, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    B60 2qa, Suite 35 Windsor Gardens, Windsor Gardens, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 31 - Director → ME
  • 12
    Suite 35 Windsor Gardens, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-24 ~ dissolved
    IIF 29 - Director → ME
  • 13
    Redigo, 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 27 - Director → ME
  • 14
    Suite 35 Windsor Gardens, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-10-24 ~ dissolved
    IIF 30 - Director → ME
  • 15
    REDIGO ENERGY LTD - 2017-08-10
    130 Aztec West, Almondsbury, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    25 Old Town, Wotton-under-edge, England
    Active Corporate (1 parent)
    Officer
    2026-02-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-02-08 ~ 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
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    North Warehouse North Warehouse, The Docks, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 18
    Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    2013-01-21 ~ dissolved
    IIF 34 - Director → ME
  • 19
    OPTIMUM REMAP LTD - 2017-02-02
    28 Summer Lane. Newtown., Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-26 ~ dissolved
    IIF 22 - Director → ME
  • 20
    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 41 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 21
    12 Whiteladies Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-03-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 22
    Town Hall Office, Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-20 ~ dissolved
    IIF 35 - Director → ME
    2011-08-20 ~ dissolved
    IIF 2 - Secretary → ME
  • 23
    Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
Ceased 15
  • 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 10 - Director → ME
  • 2
    Town Hall Office High Street, Winchcombe, Cheltenham, Gloucestershire
    Dissolved Corporate
    Officer
    2011-10-07 ~ 2015-01-28
    IIF 33 - 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 38 - Director → ME
    Person with significant control
    2019-09-09 ~ 2023-04-05
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 17 - Director → ME
    Person with significant control
    2021-09-20 ~ 2023-04-05
    IIF 50 - 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 5 - Director → ME
  • 6
    Redigo, 105-107 Bath Road, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-22 ~ 2014-04-29
    IIF 1 - 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 32 - 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 6 - Director → ME
    1994-09-13 ~ 1995-10-10
    IIF 4 - 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 36 - 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 37 - Director → ME
    Person with significant control
    2019-01-23 ~ 2019-07-01
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 11
    Maple House Administrator For Insolvent Companies Re 12739399, For Tanki Ltd ( Insolvent). 2 Windsor Street, Bromsgrove, Worcestershire., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-05-27 ~ 2025-10-08
    IIF 26 - Director → ME
  • 12
    Maple Tree House Administrator For Insolvent Companies Re :15383259, T C Guru Ltd: 2 Windsor Street. Bromsgrove. B602bg, Warwick, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ 2024-01-03
    IIF 21 - Director → ME
  • 13
    Unit 40 Halfpenny Green Airport, Crab Lane, Stourbridge, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-29 ~ 2022-07-20
    IIF 15 - Director → ME
    Person with significant control
    2021-07-29 ~ 2022-07-20
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    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 16 - Director → ME
    Person with significant control
    2021-03-25 ~ 2022-08-04
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    C. Tullett, 16-18 Whitehall Road, Halesowen, West Midlands, Great Britain
    Dissolved Corporate
    Officer
    2012-02-01 ~ 2012-06-30
    IIF 28 - Director → ME
    2012-02-01 ~ 2013-05-16
    IIF 3 - 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.