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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael William Hargreaves

    Related profiles found in government register
  • Mr Michael William Hargreaves
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 40, St. Pauls Square, Birmingham, B3 1FQ, England

      IIF 1 IIF 2 IIF 3
    • St Paul's Place, 40 St Paul's Square, Birmingham, B3 1FQ, England

      IIF 6
    • St Paul's Place, 40 St Paul's Square, Birmingham, B3 1FQ, United Kingdom

      IIF 7
    • St Paul's Place, St Paul's Square, Birmingham, B3 1FQ, England

      IIF 8
  • Mr Michael William Hargreaves
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, B3 1FQ, United Kingdom

      IIF 9 IIF 10
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 11
    • 121, Heath Lane, Stourbridge, DY8 1BB, England

      IIF 12
    • 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 13
  • Hargreaves, Michael William
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
  • Hargreaves, Michael William
    British chairman born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Beeches Roman Road, Sutton Coldfield, West Midlands, B74 3AA

      IIF 23
  • Hargreaves, Michael William
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • 40 St Paul's Place, St. Pauls Square, Birmingham, B3 1FQ, England

      IIF 24
    • Kwb Pm Ltd, Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ

      IIF 25
    • Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ

      IIF 26
    • St Paul's Place, 40 St Paul's Square, Birmingham, B3 1FQ, England

      IIF 27 IIF 28 IIF 29
    • High Beeches Roman Road, Sutton Coldfield, West Midlands, B74 3AA

      IIF 30
  • Hargreaves, Michael William
    British property director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • High Beeches Roman Road, Sutton Coldfield, West Midlands, B74 3AA

      IIF 31
  • Hargreaves, Michael William
    born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • St Paul's Place, 40 St Paul's Square, Birmingham, B3 1FQ, United Kingdom

      IIF 32
    • High Beeches, Roman Road Sutton Coldfield, Sutton Coldfield, B74 3AA

      IIF 33
  • Hargreaves, Michael William
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, B3 1FQ, United Kingdom

      IIF 34
    • 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 35
    • 121, Heath Lane, Stourbridge, DY8 1BB, England

      IIF 36
  • Hargreaves, Michael William
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Pauls Place, 40 St. Pauls Square, Birmingham, B3 1FQ, United Kingdom

      IIF 37
  • Hargreaves, Michael William
    British director

    Registered addresses and corresponding companies
    • High Beeches Roman Road, Sutton Coldfield, West Midlands, B74 3AA

      IIF 38
child relation
Offspring entities and appointments 23
  • 1
    BROOKLANDS ESTATE MANAGEMENT (REDDITCH) LIMITED
    12997509
    40 St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2020-11-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-11-04 ~ 2022-01-05
    IIF 10 - Has significant influence or control OE
  • 2
    CAM (FAREHAM) LTD
    16857459
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2025-11-14 ~ now
    IIF 21 - Director → ME
  • 3
    CHESTNUT COURT ESTATE MANAGEMENT LIMITED
    06311429
    St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-12 ~ 2017-07-12
    IIF 4 - Has significant influence or control OE
  • 4
    COLTHAM (ORCHARD) LIMITED
    - now 05265506
    BHP 2 LIMITED
    - 2005-01-21 05265506 05265475... (more)
    29 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2005-01-19 ~ dissolved
    IIF 27 - Director → ME
  • 5
    COLTHAM (PERCY) LIMITED
    06714917
    29 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2008-10-10 ~ dissolved
    IIF 30 - Director → ME
  • 6
    COLTHAM (SAMBOURNE) LIMITED
    - now 05504425
    BRIDGE TEN LIMITED - 2006-10-16
    3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (7 parents)
    Officer
    2006-11-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-07-11
    IIF 5 - Has significant influence or control OE
  • 7
    COLTHAM ASSET MANAGEMENT LIMITED
    - now 08927118 16137086
    COLTHAM GLOBE LIMITED
    - 2020-11-27 08927118
    3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-03-06 ~ 2022-01-05
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    COLTHAM ASSET MANAGEMENT SERVICES LIMITED
    16137086 08927118
    3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2024-12-16 ~ now
    IIF 22 - Director → ME
  • 9
    COLTHAM DEVELOPMENTS (SAMBOURNE) LLP
    OC325187 02764642
    St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2012-01-05 ~ now
    IIF 32 - LLP Designated Member → ME
    2007-01-05 ~ 2007-03-02
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 7 - Has significant influence or control OE
  • 10
    COLTHAM DEVELOPMENTS LIMITED
    - now 02764642 OC325187
    H.P.M. DEVELOPMENTS LIMITED
    - 1994-08-26 02764642
    LINGCRAFT LIMITED
    - 1992-12-14 02764642
    St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    1992-12-14 ~ now
    IIF 17 - Director → ME
    1992-12-14 ~ 1996-06-06
    IIF 38 - Secretary → ME
    Person with significant control
    2017-11-13 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 11
    COLTHAM MANAGEMENT SERVICES LTD
    05878623
    St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-07-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COLTHAM PROPERTIES LIMITED
    - now 05881294
    COLTHAM (CITADEL) LIMITED
    - 2009-09-28 05881294
    St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-07-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 13
    CONNECT ENGINEERING SOLUTIONS LIMITED - now
    COLTHAM ENGINEERING SOLUTIONS LIMITED
    - 2004-12-07 04836351
    St George's Court, 1 Albion Street, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2003-07-31 ~ 2004-11-01
    IIF 23 - Director → ME
  • 14
    CURE LEUKAEMIA
    04569174
    19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (35 parents)
    Officer
    2007-07-10 ~ 2014-03-27
    IIF 31 - Director → ME
  • 15
    HASLUCKS GREEN LIMITED
    - now 05322483
    HAMSARD 2791 LIMITED - 2005-04-13
    22 Ganton Street, London, England
    Active Corporate (13 parents)
    Officer
    2007-01-19 ~ now
    IIF 19 - Director → ME
  • 16
    LAMBERT FINE ART LTD
    14904515
    St. Paul's Place St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MH MANAGEMENT SERVICES (BIRMINGHAM) LTD
    07910131
    3rd Floor, Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-01-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    ORCHARD PLAZA MANAGEMENT COMPANY LIMITED
    06290157
    Unit 2 Orchard Plaza, 41 High Street, Poole, Dorset, England
    Active Corporate (6 parents)
    Officer
    2007-06-22 ~ 2025-07-10
    IIF 28 - Director → ME
  • 19
    PARKSIDE APARTMENTS SHIRLEY LIMITED
    09597886
    Kwb Pm Ltd Lancaster House, 67 Newhall Street, Birmingham
    Active Corporate (7 parents)
    Officer
    2015-05-19 ~ 2016-12-01
    IIF 25 - Director → ME
  • 20
    PARKSIDE TOWNHOUSES SHIRLEY LIMITED
    09597977
    Kwb Pm Ltd, Lancaster House 67 Newhall Street, Birmingham
    Active Corporate (8 parents)
    Officer
    2015-05-19 ~ 2016-12-01
    IIF 26 - Director → ME
  • 21
    PERCY BUSINESS PARK MANAGEMENT COMPANY LIMITED
    06943036
    St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-06-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-17 ~ now
    IIF 1 - Has significant influence or control OE
  • 22
    PERCY ESTATE MANAGEMENT (OLDBURY) LIMITED
    12997521
    St. Pauls Place, 40 St. Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-11-04 ~ 2022-01-05
    IIF 9 - Has significant influence or control OE
  • 23
    SINCLAIR PROPERTIES (BIRMINGHAM) LTD
    12883576
    121 Heath Lane, Stourbridge, England
    Active Corporate (2 parents)
    Officer
    2020-09-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-09-16 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.