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

Mr Jonathan Edward Billingham

    Related profiles found in government register
  • Mr Jonathan Edward Billingham
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 1
    • icon of address 14, St. Marys Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 2
    • icon of address Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 3 IIF 4
    • icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 5 IIF 6
    • icon of address C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, M3 2DF, England

      IIF 7
    • icon of address C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 8 IIF 9
    • icon of address Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, United Kingdom

      IIF 10
  • Mr Jonathan Edward Billingham
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joe Billingham
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 18
  • Billingham, Jonathan Edward
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, George Street, Birmingham, B3 1QG, England

      IIF 19
  • Billingham, Jonathan Edward
    British business developer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, United Kingdom

      IIF 20 IIF 21
  • Billingham, Jonathan Edward
    British directo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, B60 1PA, United Kingdom

      IIF 22
    • icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 23
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. Marys Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 24
    • icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 25 IIF 26
    • icon of address The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, England

      IIF 27
  • Billingham, Jonathan Edward
    British director/secretary born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, Worcestershire, B60 1PA

      IIF 28
  • Mr Joe Billingham
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate Properties, Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 29
  • Billingham, Joe
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 30
  • Billingham, Joe
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 31
    • icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 32
  • Billingham, Jonathan Edward
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clay Barn, Ipsley Court, Berrington Close, Redditch, B98 0TD, England

      IIF 33
  • Billingham, Jonathan Edward
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, George Street, Birmingham, B3 1QG, England

      IIF 34 IIF 35 IIF 36
    • icon of address 32, Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 37
    • icon of address Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Jq1, 32 George Street, Birmingham, B3 1QG, England

      IIF 45
    • icon of address Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 46 IIF 47
    • icon of address Jq1 Unit 1, 32 George Street, Birmingham, B3 1QG, England

      IIF 48 IIF 49 IIF 50
    • icon of address Little Stannalls, Bittell Road, Alvechurch, Birmingham, B48 7BN, England

      IIF 53
    • icon of address Unit 1, Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 57
    • icon of address C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 58
  • Billingham, Jonathan Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 59
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, George Street, Birmingham, B3 1QG, England

      IIF 60
    • icon of address Jq1 Unit 1, 32 George Street, Birmingham, B3 1QG, England

      IIF 61
    • icon of address Unit 1, Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 62
    • icon of address C/o Btmr Limited, Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, England

      IIF 63 IIF 64
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 65
  • Billingham, Joe
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate Properties, Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 66
    • icon of address Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 67 IIF 68
  • Billingham, Jonathan Edward
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 69
  • Billingham, Jonathan Edward
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, Worcestershire, B60 1PA

      IIF 70
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 31 - Director → ME
  • 2
    BAILEY WHYTE LIMITED - 2025-02-12
    ALB CONSTRUCTION (NOTTINGHAM) LIMITED - 2018-10-03
    icon of address 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,168 GBP2024-11-30
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,835 GBP2024-12-31
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 41 - Director → ME
  • 4
    CHURCHGATE EDWARD STREET LIMITED - 2022-02-07
    icon of address C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,115 GBP2024-06-30
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 67 - Director → ME
  • 5
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,523 GBP2024-12-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Green Cottage, Angel Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Btmr Limited, Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,584 GBP2016-06-30
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address 32 George Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 46 - Director → ME
  • 11
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,216 GBP2024-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 32 Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,358,076 GBP2024-12-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 37 - Director → ME
  • 13
    LAMONT RESIDENTIAL LETTINGS & SALES LIMITED - 2018-01-29
    icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2018-12-31
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 14 St. Marys Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 32 George Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 47 - Director → ME
  • 16
    icon of address C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 63 - Director → ME
  • 17
    icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156,939 GBP2018-12-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,114 GBP2024-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,094,344 GBP2024-06-30
    Officer
    icon of calendar 2018-02-07 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,773 GBP2024-06-30
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 50 - Director → ME
  • 21
    icon of address 32 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,016,681 GBP2024-06-30
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 39 - Director → ME
  • 22
    icon of address 32 George Street, Birmingham, England
    Active Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    65,559 GBP2024-06-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 23
    PROSPERITY BHM ONE LIMITED - 2020-06-03
    icon of address Unit 1, Jq1 32 George Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,919 GBP2024-06-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 57 - Director → ME
  • 24
    PDC INVESTMENTS (UK) LIMITED - 2024-07-16
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    961,653 GBP2024-12-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Jq1, 32 George Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391 GBP2020-12-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 44 - Director → ME
  • 27
    PROSPERITY HALIFAX LIMITED - 2019-09-04
    icon of address Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,341,724 GBP2024-06-30
    Officer
    icon of calendar 2018-06-20 ~ now
    IIF 56 - Director → ME
  • 28
    icon of address 32 George Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,252,008 GBP2024-06-30
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 60 - Director → ME
  • 29
    CL NUMBER TWENTY THREE LIMITED - 2019-08-27
    icon of address 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,687,275 GBP2024-06-30
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 34 - Director → ME
  • 30
    REUBEN & MORGAN (BARFORD) LIMITED - 2018-06-28
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,074 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF 48 - Director → ME
  • 31
    PROSPERITY SMITHFIELD SQUARE LIMITED LIMITED - 2018-06-11
    PROSPERITY SMITHFIELD PLACE LIMITED - 2018-06-08
    icon of address 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,915,515 GBP2024-06-30
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 35 - Director → ME
  • 32
    PROSPERITY BROADWAY GARDENS LIMITED - 2017-09-14
    SOUTH STREET ILKESTON LIMITED - 2017-09-18
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,998 GBP2024-06-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 61 - Director → ME
  • 33
    DAVENPORTS PROSPERITY KENT STREET LIMITED - 2021-12-13
    icon of address Jq1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,574,374 GBP2024-06-30
    Officer
    icon of calendar 2017-03-29 ~ now
    IIF 45 - Director → ME
  • 34
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,058 GBP2024-06-30
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -189,073 GBP2024-12-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 42 - Director → ME
  • 37
    PROSPERITY INVESTMENT LIMITED - 2018-04-04
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,963,108 GBP2024-06-30
    Officer
    icon of calendar 2010-03-02 ~ now
    IIF 40 - Director → ME
  • 38
    icon of address Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    35,075 GBP2024-12-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,627,834 GBP2024-11-30
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 40
    PROSPERITY WEALTH SECURED FINANCE LIMITED - 2017-09-08
    PROSPERITY ESTATE HOLDINGS LIMITED - 2017-09-05
    icon of address Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -178,613 GBP2024-12-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF 54 - Director → ME
  • 41
    TRIGRAM EDWARD STREET LIMITED - 2024-10-11
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,105 GBP2024-06-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 51 - Director → ME
  • 42
    icon of address Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,303 GBP2024-06-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 43 - Director → ME
  • 43
    icon of address C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,732,530 GBP2024-11-30
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 68 - Director → ME
  • 44
    icon of address Clay Barn Ipsley Court, Berrington Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 45
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -325,195 GBP2015-06-30
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 65 - Director → ME
  • 46
    VERVE MORTGAGES LIMITED - 2016-12-21
    CLEAR MORTGAGE BROKERS LIMITED - 2017-01-17
    PROSPERITY MORTGAGE FINANCE LIMITED - 2016-08-25
    icon of address C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,555 GBP2020-12-31
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 64 - Director → ME
Ceased 10
  • 1
    icon of address The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-18 ~ 2011-10-01
    IIF 27 - Director → ME
  • 2
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,523 GBP2024-12-31
    Officer
    icon of calendar 1998-08-24 ~ 2002-11-07
    IIF 28 - Director → ME
    icon of calendar 1998-08-24 ~ 2002-11-07
    IIF 70 - Secretary → ME
  • 3
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,387 GBP2021-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2015-09-28
    IIF 21 - Director → ME
  • 4
    LAMONT RESIDENTIAL LETTINGS & SALES LIMITED - 2018-01-29
    icon of address Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-01-04
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 5
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,773 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-12-16 ~ 2017-01-04
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,637,090 GBP2022-06-30
    Officer
    icon of calendar 2017-05-23 ~ 2023-03-24
    IIF 62 - Director → ME
  • 7
    icon of address Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -189,073 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-05-05
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 8
    PROSPERITY INVESTMENT LIMITED - 2018-04-04
    icon of address C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,963,108 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    TRIGRAM EDWARD STREET LIMITED - 2024-10-11
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,105 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,303 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-09-26 ~ 2024-10-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more 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.