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 4
  • 1
    Wooldridge, Timothy John
    Born in July 1973
    Individual (89 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ now
    OF - Director → CIF 0
  • 2
    Edmiston, Robert Norman, Lord
    Born in October 1946
    Individual (13 offsprings)
    Officer
    icon of calendar 1998-01-21 ~ now
    OF - Director → CIF 0
    Lord Robert Norman Edmiston
    Born in October 1946
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Clarke, Adrian Graham
    Born in December 1973
    Individual (132 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ now
    OF - Director → CIF 0
    Clarke, Adrian Graham
    Individual (132 offsprings)
    Officer
    icon of calendar 2011-01-04 ~ now
    OF - Secretary → CIF 0
  • 4
    Hutton, Gary Ernest
    Born in September 1959
    Individual (104 offsprings)
    Officer
    icon of calendar 2009-11-02 ~ now
    OF - Director → CIF 0
Ceased 7
  • 1
    Adams, Michael David
    Company Director born in January 1943
    Individual
    Officer
    icon of calendar 1998-01-21 ~ 2012-01-01
    OF - Director → CIF 0
  • 2
    O'gorman, Patrick Joseph
    Accountant born in May 1951
    Individual
    Officer
    icon of calendar 2004-11-08 ~ 2011-03-31
    OF - Director → CIF 0
    O'gorman, Patrick Joseph
    Individual
    Officer
    icon of calendar 1998-01-21 ~ 2011-01-04
    OF - Secretary → CIF 0
  • 3
    Philsec Limited
    Individual
    Officer
    icon of calendar 1997-10-27 ~ 1998-01-21
    OF - Nominee Secretary → CIF 0
  • 4
    Foster, Paul Brett
    Company Director born in March 1957
    Individual (92 offsprings)
    Officer
    icon of calendar 1998-01-21 ~ 2004-12-31
    OF - Director → CIF 0
  • 5
    Jones, Michael Edward
    Company Director born in August 1944
    Individual
    Officer
    icon of calendar 1998-01-21 ~ 2010-05-12
    OF - Director → CIF 0
  • 6
    Meaujo Incorporations Limited
    Individual
    Officer
    icon of calendar 1997-10-27 ~ 1998-01-21
    OF - Nominee Director → CIF 0
  • 7
    MEAUJO (355) LIMITED - 1997-11-10
    MEAUJO (MOTORS) LIMITED - 1998-03-06
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-12-31
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

I.M. PROPERTIES LIMITED

Previous names
I.M. PROPERTIES PLC - 2024-12-09
MEAUJO (356) LIMITED - 1997-11-10
MEAUJO (PROPERTIES) LIMITED - 1998-04-09
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • I.M. PROPERTIES LIMITED
    Info
    I.M. PROPERTIES PLC - 2024-12-09
    MEAUJO (356) LIMITED - 2024-12-09
    MEAUJO (PROPERTIES) LIMITED - 2024-12-09
    Registered number 03456022
    icon of addressThe Gate, International Drive, Solihull B90 4WA
    PRIVATE LIMITED COMPANY incorporated on 1997-10-27 (28 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • I.M. PROPERTIES PLC
    S
    Registered number 03456022
    icon of addressI. M. House South Drive, Coleshill, Birmingham, United Kingdom, B46 1DF
    Public Limited Company in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    FANGRASP LIMITED - 1999-04-28
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    CHROMEVILLE LIMITED - 1996-11-11
    I.M.PROPERTIES (RBS) LIMITED - 2006-10-31
    SHOP INVESTMENTS NATIONWIDE LIMITED - 2000-11-24
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 3
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-09-24 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
  • 4
    I.M. ASSURED GROWTH AND EXIT II LIMITED - 2013-03-14
    I.M. ASSURED GROWTH AND EXIT II PLC - 2013-03-13
    FITZLANE PLC - 1993-03-08
    icon of addressI. M. Assured Growth And Exit Ii Plc, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 6
    PINCO 1892 LIMITED - 2003-07-14
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 7
    MEAUJO (533) LIMITED - 2001-09-17
    icon of addressI.m. Properties (hemel) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 8
    SORTE LIMITED - 1994-07-26
    I.M. PROPERTIES INTERNATIONAL FINANCE LIMITED - 2001-02-12
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 10
    PINCO 2012 LIMITED - 2003-09-22
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    PINCO 897 LIMITED - 1997-03-10
    I.M. PROPERTIES (DORDON) LIMITED - 2011-08-24
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    INGLEBY (610) LIMITED - 1992-04-03
    I.M. PROPERTY INVESTMENTS LIMITED - 2011-08-31
    I M PROPERTY INVESTMENTS LIMITED - 1992-08-26
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    I.M. PROPERTIES FINANCE LIMITED - 2011-08-24
    HIGHT LIMITED - 1994-06-16
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    MEAUJO (452) LIMITED - 2000-01-24
    icon of addressI.m. Properties Residential Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 39 - Has significant influence or controlOE
  • 16
    INTERNATIONAL MOTORS PROPERTIES LIMITED - 1988-03-31
    I.M. PROPERTIES LIMITED - 1992-09-24
    GLEDSPEED LIMITED - 1984-08-10
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 17
    SOUTH MARSTON LIMITED - 2007-07-04
    icon of addressI.m. Properties (swindon 2) Limited, I. M. House South Drive, Coleshill, Birmingham
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 18
    SPITFIRE HOMES (MORETON) LIMITED - 2023-11-28
    IMP RESIDENTIAL GROUP LIMITED - 2024-11-20
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 19
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 21
    BHH GROUP PUBLIC LIMITED COMPANY - 1992-09-24
    I.M. PROPERTIES PLC - 1998-04-01
    BERKELEY AND HAY HILL INVESTMENTS PUBLIC LIMITED COMPANY - 1988-03-23
    icon of addressCity Point, 65 Haymarket Terrace, Edinburgh, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 22
    PINCO 1741 LIMITED - 2002-04-02
    I.M. PROPERTIES (NEW HOMES) LIMITED - 2016-11-08
    I.M. PROPERTIES (BRIGHTON 1) LIMITED - 2011-09-02
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 25
    SPITFIRE HOMES (DAVENTRY) LIMITED - 2024-12-04
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 28
    DJ NEWCO 1 LIMITED - 2017-01-17
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    398 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 2
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 3
    I.M. PROPERTIES (NATIONWIDE) LIMITED - 2009-12-22
    SHOP INVESTMENTS PROPERTY TRADING LIMITED - 2000-12-18
    GROVEFAST LIMITED - 1996-11-20
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 4
    PINCO 1719 LIMITED - 2002-02-04
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2019-12-13 ~ 2019-12-13
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    PINCO 1493 LIMITED - 2001-02-12
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    PINCO 903 LIMITED - 1997-03-21
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    PINCO 2013 LIMITED - 2003-09-22
    I.M. PROPERTIES (MELL SQUARE 1) LIMITED - 2021-06-23
    I.M. PROPERTIES (WATFORD 1) LIMITED - 2013-06-12
    I.M. PROPERTIES (MELL SQAURE 1) LIMITED - 2013-06-12
    icon of addressCouncil House, Manor Square, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,470,280 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-13
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 10
    SPITFIRE HOMES (RADCLIFFE) LIMITED - 2023-11-30
    icon of addressThe Gate, International Drive, Solihull, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-12-23 ~ 2023-11-28
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE

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.