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

Ackrill, James

    Related profiles found in government register
  • Ackrill, James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Commercial Street, Birmingham, B1 1RS, England

      IIF 1 IIF 2
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS

      IIF 3
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 4
  • Ackrill, James
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, B1 1RS, England

      IIF 5
  • Ackrill, James William
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ackrill, James William
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 34
  • Ackrill, James William
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 35 IIF 36
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 40
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 41 IIF 42
    • icon of address 2nd Floor The Exchange, 17 - 19 Newhall Street, Birmingham, B3 3PJ, England

      IIF 43
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 44
    • icon of address 2nd Floor, The Exchange, 19 Newhall Street, Birmingham, B3 3PJ, England

      IIF 45
    • icon of address 7, Foxtail Place, Bromsgrove, Worcestershire, B61 0FL, England

      IIF 46
    • icon of address 15 Chapel Court Windsor Street, Leamington Spa, Warwickshire, CV32 5ER

      IIF 47 IIF 48 IIF 49
    • icon of address Apt 15, Chapel Court, Windsor Street, Leamington Spa, Warwickshire, CV32 5ER, United Kingdom

      IIF 51
    • icon of address Unit 10, Mere Farm Business Complex, Red House Lane, Hannington, Northampton, NN6 9FP, England

      IIF 52
  • Ackrill, James William
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chapel Court Windsor Street, Leamington Spa, Warwickshire, CV32 5ER

      IIF 53
  • Ackrill, James
    British manager

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS

      IIF 54
  • Ackrill, James William
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS, United Kingdom

      IIF 55 IIF 56
  • Ackrill, James William
    British born in June 1979

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Exchange, 17 - 19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 57
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, England

      IIF 67
    • icon of address The Exchange, 19, Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 68
    • icon of address 17-19, 2nd Floor, The Exchange, Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 69
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 70
  • Ackrill, James William
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 71
    • icon of address Reconnected City Hub, Emperor House, 52-58 Lower Essex Street, Birmingham, B5 6SN, United Kingdom

      IIF 72
  • Ackrill, James William
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 73
    • icon of address Apt 60, Royal Arch, Wharfside Street, Birmingham, B1 2LB, United Kingdom

      IIF 74
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, B3 3JY

      IIF 75 IIF 76 IIF 77
    • icon of address 17-19, 2nd Floor, The Exchange, Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 80 IIF 81
    • icon of address 1 Arden Oak, Warwick Road, Solihull, B91 1AW, England

      IIF 82
  • Ackrill, James William
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS

      IIF 83
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, United Kingdom

      IIF 84
  • Mr James William Ackrill
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 85 IIF 86
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 87 IIF 88
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 89
  • James Ackrill
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 90
  • Mr James William Ackrill
    British born in June 1979

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Exchange, 17 - 19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 91
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 92
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 93
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, England

      IIF 94
    • icon of address 17-19, 2nd Floor, The Exchange, Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 95
  • James William Ackrill
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 96
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, B3 3JY

      IIF 97 IIF 98 IIF 99
  • Mr James William Ackrill
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 101
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 102 IIF 103
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 104
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 105 IIF 106 IIF 107
    • icon of address Reconnected City Hub, Emperor House, 52 -58 Lower Essex Street, Birmingham, West Midlands, B5 6SN, England

      IIF 109
    • icon of address York House, 38 Great Charles Street, Birmingham, B3 3JY, United Kingdom

      IIF 110
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, B3 3JY, England

      IIF 111
    • icon of address York House, Great Charles Street Queensway, Birmingham, B3 3JY

      IIF 112 IIF 113 IIF 114
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 115 IIF 116
child relation
Offspring entities and appointments
Active 23
  • 1
    AVONCROFT HOMES (BANBURY) LIMITED - 2006-03-17
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 2
    BLACK PROPERTY INVESTMENTS LIMITED - 2025-10-27
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,779 GBP2024-02-29
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor The Exchange, 17 - 19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,702,818 GBP2023-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,509 GBP2024-12-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 64 - Director → ME
  • 5
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 91 offsprings)
    Equity (Company account)
    921,231 GBP2024-12-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 65 - Director → ME
  • 6
    icon of address The Exchange, 19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 68 - Director → ME
  • 7
    icon of address York House, 38 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 8
    icon of address York House, 38 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address York House, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address York House, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    261,605 GBP2024-12-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 61 - Director → ME
  • 12
    CENTRICK COMMERCIAL LIMITED - 2023-06-06
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -165,706 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 70 - Director → ME
  • 13
    ISLAND PROPERTIES (IOW) LIMITED - 2022-07-01
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 60 - Director → ME
  • 14
    icon of address 16 Commercial Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 83 - Director → ME
  • 15
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,941 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address Reconnected City Hub, Emperor House, 52 -58 Lower Essex Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
  • 18
    SECUREHOME LIMITED - 2025-10-23
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,108 GBP2024-09-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 66 - Director → ME
  • 19
    icon of address 17-19, 2nd Floor, The Exchange Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Chapter House North Abbey Lawn, Abbey Foregate, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 22
    ECOLOGIC SYSTEMS LIMITED - 2009-06-15
    CENTRICK MAINTENANCE LIMITED - 2019-01-14
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -32,932 GBP2024-12-31
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 62 - Director → ME
  • 23
    icon of address York House, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 65
  • 1
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-10-31
    IIF 27 - Director → ME
  • 2
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-10-31 ~ 2010-11-09
    IIF 3 - Director → ME
  • 3
    icon of address 7 Aston Park Grange, 160 Streetly Lane, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2016-08-01
    IIF 53 - Director → ME
  • 4
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2025-10-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2019-05-15
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 7 Foxtail Place, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-08-04 ~ 2025-02-14
    IIF 46 - Director → ME
  • 6
    icon of address Third Floor, 21 St. Marys Street, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2021-02-12
    IIF 45 - Director → ME
  • 7
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-10-31
    IIF 24 - Director → ME
  • 8
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,653 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2012-01-31
    IIF 49 - Director → ME
  • 9
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-01-31 ~ 2025-10-31
    IIF 26 - Director → ME
  • 10
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,509 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-22 ~ 2023-06-30
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 91 offsprings)
    Equity (Company account)
    921,231 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    261,605 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2025-10-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2025-10-31
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 19 Highfield Road Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2025-10-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2025-10-31
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ISLAND PROPERTIES (IOW) LIMITED - 2022-07-01
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-06 ~ 2025-09-02
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 47 Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-07-16 ~ 2018-09-30
    IIF 42 - Director → ME
  • 17
    icon of address St. Judes House High Street, Chasetown, Burntwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-10-01
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-10-01
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2018-06-04
    IIF 41 - Director → ME
  • 19
    icon of address 6 Coley Close, Fernhill Heath, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    4,108 GBP2024-10-31
    Officer
    icon of calendar 2008-10-29 ~ 2012-10-19
    IIF 47 - Director → ME
  • 20
    icon of address Oakwood House The Copse, Dorridge, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2,866 GBP2024-10-31
    Officer
    icon of calendar 2008-10-29 ~ 2011-03-10
    IIF 50 - Director → ME
  • 21
    icon of address St Judes House High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2020-10-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-10-20
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    AGHOCO 1166 LIMITED - 2013-06-13
    icon of address Goldsmith House Goldsmith Lane, Burleydam, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,108 GBP2025-05-31
    Officer
    icon of calendar 2013-10-29 ~ 2014-06-06
    IIF 74 - Director → ME
  • 23
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-19 ~ 2025-10-31
    IIF 16 - Director → ME
  • 24
    icon of address The Exchange, 19 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,553 GBP2020-06-30
    Officer
    icon of calendar 2020-07-21 ~ 2020-07-21
    IIF 82 - Director → ME
  • 25
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 19 - Director → ME
  • 26
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-04-02 ~ 2019-05-10
    IIF 34 - Director → ME
  • 27
    icon of address 19 Highfield Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-09-30
    IIF 37 - Director → ME
  • 28
    CENTRICK PROPERTY SALES (EAST MIDLANDS) LIMITED - 2024-01-08
    CENTRICK PROPERTY SALES (NOTTINGHAM) LIMITED - 2023-06-27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2013-08-30 ~ 2023-12-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-30
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-07-10 ~ 2019-02-28
    IIF 40 - Director → ME
  • 30
    NEW STREET CHAMBERS LIMITED - 2025-03-19
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2025-08-22
    IIF 25 - Director → ME
  • 31
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-09-30
    IIF 38 - Director → ME
  • 32
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-11-30 ~ 2025-10-31
    IIF 17 - Director → ME
  • 33
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-07-04 ~ 2025-10-31
    IIF 8 - Director → ME
  • 34
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    106 GBP2024-12-29
    Officer
    icon of calendar 2019-05-20 ~ 2025-10-31
    IIF 31 - Director → ME
  • 35
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 6 - Director → ME
  • 36
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 12 - Director → ME
  • 37
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-10-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2025-07-24
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2023-06-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2023-06-26
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address St Judes House High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-10-20
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-10-20
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2025-10-31
    IIF 18 - Director → ME
    icon of calendar 2008-12-08 ~ 2011-06-30
    IIF 54 - Secretary → ME
  • 41
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 11 - Director → ME
  • 42
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 22 - Director → ME
  • 43
    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 2024-03-04 ~ 2025-09-26
    IIF 43 - Director → ME
  • 44
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ 2025-10-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-10-31
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2025-10-31
    IIF 30 - Director → ME
  • 46
    icon of address 17-19, 2nd Floor, The Exchange Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -85,556 GBP2024-12-31
    Officer
    icon of calendar 2023-09-18 ~ 2025-10-14
    IIF 81 - Director → ME
  • 47
    icon of address 17-19, 2nd Floor, The Exchange Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2025-10-14
    IIF 80 - Director → ME
  • 48
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2025-10-31
    IIF 29 - Director → ME
  • 49
    SECUREHOME LIMITED - 2025-10-23
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,108 GBP2024-09-30
    Officer
    icon of calendar 2008-07-28 ~ 2008-07-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 50
    icon of address Wenrisc House Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2023-01-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2023-01-10
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-10-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-10-31
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address St. Judes House High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-10-01
    IIF 77 - Director → ME
  • 53
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    icon of calendar 2016-08-25 ~ 2025-10-31
    IIF 14 - Director → ME
  • 54
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2024-07-26
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2024-07-26
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    DAMAR HOMES (BLOXWICH) LIMITED - 2007-07-31
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 15 - Director → ME
  • 56
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    69 GBP2024-11-30
    Officer
    icon of calendar 2017-04-03 ~ 2018-07-25
    IIF 84 - Director → ME
  • 57
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 9 - Director → ME
  • 58
    URBAN CAFE FOOD SERVICES LIMITED - 2012-03-13
    icon of address 3 Hunningham Grove, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2011-09-05
    IIF 51 - Director → ME
  • 59
    ECOLOGIC SYSTEMS LIMITED - 2009-06-15
    CENTRICK MAINTENANCE LIMITED - 2019-01-14
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -32,932 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2025-10-31
    IIF 10 - Director → ME
  • 61
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-12
    IIF 39 - Director → ME
  • 62
    icon of address Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2009-08-04 ~ 2023-09-06
    IIF 52 - Director → ME
  • 63
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2025-10-31
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-10-31
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-10-31
    IIF 23 - Director → ME
  • 65
    icon of address H&s Lettings & Property Management Limited, 7 Shoal Hill Close, Cannock, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2016-02-01
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.