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
    Mrs Karrie Briscoe
    Born in June 1988
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Knezovich, Ivan
    Born in July 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-03-12 ~ now
    OF - Director → CIF 0
    Mr Ivan Knezovich
    Born in July 1955
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Witts-hewinson, Nicholas John
    Individual (18 offsprings)
    Officer
    icon of calendar 2025-06-18 ~ now
    OF - Secretary → CIF 0
  • 4
    Knezovich, Kash
    Born in September 1985
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-06-18 ~ now
    OF - Director → CIF 0
    Mr Kash Knezovich
    Born in September 1985
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 3
  • 1
    Fradgley, Derek
    Director born in October 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-12 ~ 2017-07-12
    OF - Director → CIF 0
    Mr Derek Fradgley
    Born in October 1946
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Knezovich, Ivan
    Company Director born in July 1955
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-12-30 ~ 2022-08-24
    OF - Director → CIF 0
  • 3
    Witts-hewinson, Nicholas John
    Company Director born in October 1954
    Individual (18 offsprings)
    Officer
    icon of calendar 2015-10-30 ~ 2025-06-18
    OF - Director → CIF 0
    Mr Nicholas John Witts-hewinson
    Born in October 1954
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2025-01-31
    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
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

AMBASSADOR PROPERTIES (MIDLANDS) LIMITED

Previous name
MYLIFE STOURPORT LTD - 2015-12-31
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Property, Plant & Equipment
1,120,000 GBP2025-03-31
1,120,000 GBP2024-03-31
Fixed Assets - Investments
587,300 GBP2025-03-31
587,300 GBP2024-03-31
Fixed Assets
1,707,300 GBP2025-03-31
1,707,300 GBP2024-03-31
Debtors
6,715 GBP2025-03-31
4,359 GBP2024-03-31
Cash at bank and in hand
8,216 GBP2025-03-31
8,427 GBP2024-03-31
Current Assets
14,931 GBP2025-03-31
12,786 GBP2024-03-31
Creditors
Amounts falling due within one year
-1,680 GBP2025-03-31
-4,263 GBP2024-03-31
Net Current Assets/Liabilities
13,251 GBP2025-03-31
8,523 GBP2024-03-31
Total Assets Less Current Liabilities
1,720,551 GBP2025-03-31
1,715,823 GBP2024-03-31
Creditors
Amounts falling due after one year
-1,524,402 GBP2025-03-31
-1,501,107 GBP2024-03-31
Net Assets/Liabilities
196,149 GBP2025-03-31
214,716 GBP2024-03-31
Equity
Called up share capital
3,100 GBP2025-03-31
3,100 GBP2024-03-31
Retained earnings (accumulated losses)
-32,030 GBP2025-03-31
34,759 GBP2024-03-31
Equity
196,149 GBP2025-03-31
214,716 GBP2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
1,120,000 GBP2025-03-31
1,120,000 GBP2024-03-31
Other Investments Other Than Loans
587,300 GBP2025-03-31
587,300 GBP2024-03-31
Equity
Revaluation reserve
225,079 GBP2025-03-31
176,857 GBP2024-03-31
256,857 GBP2023-03-31

Related profiles found in government register
  • AMBASSADOR PROPERTIES (MIDLANDS) LIMITED
    Info
    MYLIFE STOURPORT LTD - 2015-12-31
    Registered number 08891982
    icon of address8-9 Borough Court Grammar School Lane, Halesowen B63 3SW
    PRIVATE LIMITED COMPANY incorporated on 2014-02-12 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • AMBASSADOR PROPERTIES (MIDLANDS) LIMITED
    S
    Registered number 08891982
    icon of addressThe White House, Station Road, Hagley, England, DY9 0NU
    Company in Gbr
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address27 Warstone Lane The Wilderness, Birmingham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    CIF 1 - Has significant influence or controlOE

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.