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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Greaves, James Malcolm
    Born in May 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-05-03 ~ now
    OF - Director → CIF 0
    Mr James Malcolm Greaves
    Born in May 1983
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Greaves, Benjamin Stuart John
    Born in December 1977
    Individual (5 offsprings)
    Officer
    icon of calendar 2004-01-01 ~ now
    OF - Director → CIF 0
    Mr Benjamin Stuart John Greaves
    Born in December 1977
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Baker-jones, Richard
    Chartered Surveyor born in July 1943
    Individual
    Officer
    icon of calendar 1991-09-25 ~ 2001-03-22
    OF - Director → CIF 0
  • 2
    Greaves, Stuart Malcolm
    Chartered Surveyor born in February 1950
    Individual
    Officer
    icon of calendar 1991-09-25 ~ 2004-08-03
    OF - Director → CIF 0
    Greaves, Stuart Malcolm
    Individual
    Officer
    icon of calendar 1991-09-25 ~ 2004-08-03
    OF - Secretary → CIF 0
  • 3
    Watkeys, Lee
    Surveyor & Estate Agent born in April 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1991-09-25 ~ 1992-08-24
    OF - Director → CIF 0
  • 4
    George, Hannah Yvonne
    Journalist born in January 1979
    Individual
    Officer
    icon of calendar 2005-05-03 ~ 2013-12-31
    OF - Director → CIF 0
  • 5
    Greaves, Annette Yvonne
    Director born in April 1951
    Individual
    Officer
    icon of calendar 2001-03-22 ~ 2023-07-24
    OF - Director → CIF 0
    Annette Yvonne Greaves
    Born in April 1951
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-24
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Hicks, Peter John
    Chartered Surveyor born in August 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 1991-09-25 ~ 1992-10-30
    OF - Director → CIF 0
  • 7
    Green, Gillian May
    Individual
    Officer
    icon of calendar 2004-08-03 ~ 2012-09-30
    OF - Secretary → CIF 0
  • 8
    Alexander, David Trevor William
    Estate Agent born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2003-04-01 ~ 2008-05-02
    OF - Director → CIF 0
  • 9
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1991-09-16 ~ 1991-09-25
    OF - Nominee Director → CIF 0
  • 10
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1991-09-16 ~ 1991-09-25
    PE - Nominee Director → CIF 0
    1991-09-16 ~ 1991-09-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PROPERTY SERVICES (MIDLANDS) LIMITED

Previous names
THE JAYMAN PARTNERSHIP LIMITED - 1995-07-12
CORRYMEAD LIMITED - 1991-10-03
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
16,500 GBP2024-12-31
17,663 GBP2023-12-31
Debtors
865,431 GBP2024-12-31
835,427 GBP2023-12-31
Cash at bank and in hand
179,307 GBP2024-12-31
259,007 GBP2023-12-31
Current Assets
1,085,678 GBP2024-12-31
1,105,014 GBP2023-12-31
Net Current Assets/Liabilities
825,760 GBP2024-12-31
851,971 GBP2023-12-31
Total Assets Less Current Liabilities
842,260 GBP2024-12-31
869,634 GBP2023-12-31
Net Assets/Liabilities
838,670 GBP2024-12-31
866,248 GBP2023-12-31
Equity
Called up share capital
180 GBP2024-12-31
180 GBP2023-12-31
Capital redemption reserve
24 GBP2024-12-31
24 GBP2023-12-31
Retained earnings (accumulated losses)
838,466 GBP2024-12-31
866,044 GBP2023-12-31
Equity
838,670 GBP2024-12-31
866,248 GBP2023-12-31
Average Number of Employees
102024-01-01 ~ 2024-12-31
122023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
398,034 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
398,034 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
53,456 GBP2024-12-31
53,456 GBP2023-12-31
Other
641,411 GBP2024-12-31
638,261 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
694,867 GBP2024-12-31
691,717 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
53,456 GBP2024-12-31
53,456 GBP2023-12-31
Other
624,911 GBP2024-12-31
620,598 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
678,367 GBP2024-12-31
674,054 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
4,313 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,313 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Other
16,500 GBP2024-12-31
17,663 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
22,141 GBP2024-12-31
3,184 GBP2023-12-31
Other Debtors
Amounts falling due within one year
843,290 GBP2024-12-31
832,243 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
865,431 GBP2024-12-31
835,427 GBP2023-12-31
Trade Creditors/Trade Payables
Current
6,218 GBP2024-12-31
10,225 GBP2023-12-31
Other Taxation & Social Security Payable
Current
105,327 GBP2024-12-31
93,530 GBP2023-12-31
Other Creditors
Current
148,373 GBP2024-12-31
149,288 GBP2023-12-31
Creditors
Current
259,918 GBP2024-12-31
253,043 GBP2023-12-31

  • PROPERTY SERVICES (MIDLANDS) LIMITED
    Info
    THE JAYMAN PARTNERSHIP LIMITED - 1995-07-12
    CORRYMEAD LIMITED - 1995-07-12
    Registered number 02646068
    icon of address2 Bore Street, Lichfield, Staffordshire WS13 6LL
    PRIVATE LIMITED COMPANY incorporated on 1991-09-16 (34 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-16
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 12 November 2025 and licensed under the Open Government Licence v3.0.