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 David Scott Alcock

    Related profiles found in government register
  • Mr David Scott Alcock
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 1
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 2
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 3
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 4
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 5
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 6
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 7
    • icon of address Anthony Collins Solicitors, 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 8
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 9
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 10
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 11
    • icon of address C/o Anthony, Collins, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 12
    • icon of address Bathurst Estate Office, Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, England

      IIF 13
  • Alcock, David Scott
    British olicitor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England

      IIF 14
  • Alcock, David Scott
    British partner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 15
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 16
  • Alcock, David Scott
    British solicitor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 17 IIF 18 IIF 19
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 20
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 21 IIF 22 IIF 23
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 26 IIF 27 IIF 28
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 29 IIF 30
    • icon of address 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England

      IIF 31 IIF 32 IIF 33
    • icon of address Anthony Collins Solicitor, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 44
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 45
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES

      IIF 46
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 47
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 48 IIF 49 IIF 50
    • icon of address Athony Collins Solicitor, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 51
    • icon of address C/o Anthony, Collins, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 52
    • icon of address C/o Christ Church, Farm Road, Birmingham, B11 1LS, England

      IIF 53
    • icon of address Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB, England

      IIF 54
    • icon of address Bathurst Estate Office, Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, England

      IIF 55
    • icon of address 1, Winston Avenue, Moat House Leisure Centre, Coventry, CV2 1EA, England

      IIF 56
    • icon of address 71-75 Albion St, Albion Street, London, SE16 7JA, England

      IIF 57
    • icon of address St Peters House, 2 Bricket Road, St Albans, AL1 3JW, United Kingdom

      IIF 58
    • icon of address 67, Hill Crescent, Walton, Stone, Staffordshire, ST15 0AT, England

      IIF 59
    • icon of address The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, DA10 1EE, England

      IIF 60
  • Alcock, David Scott
    British solicitor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wychwood, Station Road, Ditton Priors, Bridgnorth, Shropshire, WV16 6SS

      IIF 61
  • David Alcock
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 62
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 63
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 64
  • Alcock, David Scott
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 65
  • Alcock, David Scott
    British

    Registered addresses and corresponding companies
  • Alcock, David Scott
    British olicitor

    Registered addresses and corresponding companies
    • icon of address 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England

      IIF 74
  • Alcock, David Scott
    British solicitor

    Registered addresses and corresponding companies
  • Alcock, David
    British solicitor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 82
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 83
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 84
  • Alcock, David Scott

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 85
    • icon of address Wychwood, Station Road, Ditton Priors, Bridgnorth, Shropshire, WV16 6SS

      IIF 86
  • Alcock, David

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 87
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 12
  • 1
    ANTHONY COLLINS LLP - 2005-08-11
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (43 parents, 11 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 65 - LLP Designated Member → ME
  • 2
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    18,322 GBP2024-03-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 66 - Secretary → ME
  • 3
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 72 - Secretary → ME
  • 6
    icon of address Kidderminster Town Hall, Vicar Street, Kidderminster, Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of address 71-75 Albion St Albion Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 57 - Director → ME
  • 8
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    S4E LIMITED - 2020-07-14
    icon of address Unit 3 Holt Court Holt Street, Birmingham Science Park Aston, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 88 - Secretary → ME
  • 11
    icon of address 134 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Christ Church, Farm Road, Birmingham, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 53 - Director → ME
Ceased 54
  • 1
    icon of address Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-11 ~ 2023-01-13
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2023-01-13
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-25
    IIF 16 - Director → ME
    icon of calendar 2024-03-07 ~ 2024-03-25
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-25
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIRMINGHAM BUSINESS RESOURCE CONSORTIUM LIMITED - 1995-11-24
    HELPDIRECT LIMITED - 1990-05-02
    icon of address Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham
    Active Corporate (11 parents)
    Equity (Company account)
    232,135 GBP2024-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2013-12-06
    IIF 54 - Director → ME
  • 4
    icon of address 211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-07-20
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 5
    BROADNOOK GARDEN VILLAGE TRUST - 2023-06-12
    BROADNOOK GARDEN VILLAGE TRUST LIMITED - 2023-02-24
    icon of address 33 Vicarage Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ 2023-07-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-07-07
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 6
    BROUGHTON TRUST HOUSING VEHICLE - 2021-03-19
    icon of address The Humphrey Booth Centre, Heath Avenue, Salford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2020-08-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-08-17
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    icon of address Castle Cavendish Works Dorking Road, Radford, Nottingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-02 ~ 2006-12-31
    IIF 68 - Secretary → ME
  • 8
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-12-29 ~ 2017-05-19
    IIF 83 - Director → ME
  • 9
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-03
    IIF 41 - Director → ME
  • 10
    icon of address The Oasis Building, 75 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2005-02-14
    IIF 73 - Secretary → ME
  • 11
    COCOLLABORATIVE LIMITED - 2012-09-21
    icon of address 10 Silver Street, Warminster, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    242,370 GBP2023-12-31
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-04
    IIF 47 - Director → ME
    icon of calendar 2012-08-15 ~ 2015-03-01
    IIF 87 - Secretary → ME
  • 12
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2011-11-17
    IIF 50 - Director → ME
  • 13
    CORNWALL COLLABORATIVE CIC - 2015-03-20
    icon of address 5 Berrycoombe Road, Bodmin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-22
    IIF 21 - Director → ME
  • 14
    icon of address 2-6 Cressy Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-03-10
    IIF 37 - Director → ME
  • 15
    icon of address Ground Floor, Building 1230 Arlington Business Park, Theale, Reading, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2016-07-11
    IIF 22 - Director → ME
  • 16
    icon of address The Willows Station Road, Ditton Priors, Bridgnorth, England
    Active Corporate (6 parents)
    Equity (Company account)
    509,490 GBP2023-10-31
    Officer
    icon of calendar 2013-10-21 ~ 2013-12-13
    IIF 61 - Director → ME
    icon of calendar 2013-10-21 ~ 2013-12-13
    IIF 86 - Secretary → ME
  • 17
    icon of address The Observatory Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England
    Active Corporate (9 parents)
    Equity (Company account)
    37,008 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ 2021-06-18
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2021-06-18
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE EDGE PARTNERSHIP OF SCHOOLS IN BIRMINGHAM - 2015-10-16
    icon of address 58 Impact Hub Birmingham, Oxford Street, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -320 GBP2021-01-31
    Officer
    icon of calendar 2009-01-08 ~ 2009-03-06
    IIF 34 - Director → ME
  • 19
    KINGSTANDING REGENERATION TRUST - 2024-05-09
    icon of address Growth Path Services Brookvale Park, Erdington, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    IIF 39 - Director → ME
  • 20
    icon of address Hartlebury Castle, Hartlebury, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-10-03 ~ 2014-10-07
    IIF 24 - Director → ME
  • 21
    HEALTH EXCHANGE C.I.C. - 2019-10-17
    icon of address Avoca Court, 27 Moseley Road, Birmingham
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    949,592 GBP2019-05-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-02-27
    IIF 35 - Director → ME
  • 22
    icon of address Suite 2 Bennet Court, Bellevue Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2016-09-29
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-10-06
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Suite2a, Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-05
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 24
    KENSINGTON REGENERATION - 2007-05-24
    icon of address Kensington Regeneration Cic, Life Bank, 23 Quorn Street, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2011-04-30
    IIF 77 - Secretary → ME
    icon of calendar 2004-12-23 ~ 2006-05-18
    IIF 79 - Secretary → ME
    icon of calendar 2002-07-22 ~ 2004-08-10
    IIF 78 - Secretary → ME
  • 25
    LEOMINSTER AREA REGENERATION COMPANY LIMITED - 2011-05-19
    LEOMINSTER REGENERATION COMPANY LIMITED - 2004-06-25
    icon of address Grange Court, Pinsley Road, Leominster, Herefordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,886,008 GBP2023-03-31
    Officer
    icon of calendar 2001-07-25 ~ 2002-08-07
    IIF 70 - Secretary → ME
  • 26
    DEVELOPMENT TRUSTS ASSOCIATION - 2011-04-07
    icon of address 33 Corsham Street, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ 2010-09-13
    IIF 44 - Director → ME
    icon of calendar 2010-09-13 ~ 2011-04-01
    IIF 51 - Director → ME
  • 27
    icon of address 3 Frank Fisher Way, West Bromwich, West Midlands
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2009-05-05
    IIF 80 - Secretary → ME
  • 28
    MARSH FARM FUTURES CIC - 2010-09-15
    MARSH FARM COMMUNITY RESOURCE C.I.C - 2010-03-22
    icon of address Futures House, The Moakes, Luton, Bedfordshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    592,538 GBP2016-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2009-04-07
    IIF 38 - Director → ME
  • 29
    icon of address 1 Winston Avenue, Moat House Leisure Centre, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-30 ~ 2022-07-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2022-06-30
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 30
    NEW DEAL: NEW HORIZONS - 2009-04-01
    icon of address Blakenall Village Centre, Thames Road, Blakenall, Walsall, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2011-03-31
    IIF 67 - Secretary → ME
  • 31
    icon of address Blakenall Village Centre, Thames Road, Walsall, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2011-03-31
    IIF 69 - Secretary → ME
  • 32
    icon of address C/o Andrew Dorton, 16 Harlech Close, Bransholme, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-10-15
    IIF 42 - Director → ME
    icon of calendar 2007-03-09 ~ 2007-10-18
    IIF 81 - Secretary → ME
  • 33
    NORTH HUYTON-NEW DEAL,NEW FUTURE - 2011-05-10
    icon of address C/o Haines Watts, Pacific Chambers, 11-13 Victoria Street, Liverpool
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,396,608 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ 2005-08-03
    IIF 75 - Secretary → ME
  • 34
    icon of address Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2014-10-22
    IIF 30 - Director → ME
  • 35
    ILFRACOMBE TOGETHER LIMITED - 2019-10-02
    icon of address The Ilfracombe Centre, 44 High Street, Ilfracombe, Devon
    Active Corporate (9 parents)
    Equity (Company account)
    80,532 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2013-10-09
    IIF 19 - Director → ME
  • 36
    RAISING STANDARDS IN PENSIONS ADMINISTRATION CIC - 2011-07-22
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-19 ~ 2008-09-02
    IIF 33 - Director → ME
  • 37
    icon of address 30 Vicarage Hill, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-03-11
    IIF 14 - Director → ME
    icon of calendar 2008-01-17 ~ 2008-03-11
    IIF 74 - Secretary → ME
  • 38
    icon of address Highpoint Venue, Bursledon Road, Southampton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2015-11-04
    IIF 76 - Secretary → ME
  • 39
    RIVER NENE REGIONAL PARK COMMUNITY INTEREST COMPANY - 2023-03-07
    icon of address C/o Anthony Collins Solicitors, Llp 134 Edmund Street, Birmingham, West Midlands
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-08
    IIF 43 - Director → ME
  • 40
    icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-22 ~ 2024-06-24
    IIF 45 - Director → ME
  • 41
    SEVERN ARTS LIMITED - 2018-03-09
    icon of address Suite 11, Malvern Gate, Bromwich Road, Worcester, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,307,330 GBP2020-03-31
    Officer
    icon of calendar 2017-10-26 ~ 2018-01-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-01-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 42
    icon of address Suite G1, Hartsbourne House Delta Gain, Delta Gain, Carpenders Park, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2011-08-02
    IIF 25 - Director → ME
  • 43
    icon of address 134 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2019-12-11
    IIF 82 - Director → ME
  • 44
    SOUTH KILBURN NEIGHBOURHOOD TRUST - 2014-02-19
    icon of address Unit 4 Mile Walk, Peel Plaza, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-01-13
    IIF 32 - Director → ME
    icon of calendar 2008-12-15 ~ 2012-06-13
    IIF 71 - Secretary → ME
  • 45
    icon of address 21 Old Ford Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2012-04-25
    IIF 48 - Director → ME
  • 46
    icon of address Farida Yesmin, Cheadle Hall Cheadle House, Copenhagen Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2009-08-25
    IIF 36 - Director → ME
  • 47
    icon of address Bathurst Estate Office Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,188 GBP2023-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-01-18
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-01-18
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address 58 Impact Hub Birmingham, Oxford Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-04-02
    IIF 40 - Director → ME
  • 49
    icon of address Staverton Court, Staverton, Cheltenham, Glos
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2011-10-31
    IIF 28 - Director → ME
  • 50
    THE REACH SCHOOL ACADEMY TRUST - 2012-03-09
    icon of address 9 High Street, Kings Heath, Birmingham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2012-02-23
    IIF 26 - Director → ME
  • 51
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-12-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-12-02
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address St George's Farm, Tanners Hill, Bewdley, England
    Active Corporate (7 parents)
    Equity (Company account)
    30,282 GBP2024-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-27
    IIF 31 - Director → ME
  • 53
    icon of address 4 Altona Close, Stone, Staffordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2013-09-23
    IIF 59 - Director → ME
  • 54
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2015-08-03
    IIF 29 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.