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

Billingham, Jonathan Edward

    Related profiles found in government register
  • Billingham, Jonathan Edward
    British business developer born in June 1972

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Billingham, Jonathan Edward
    British company director born in June 1972

    Resident in United Kingdom

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

      IIF 3
  • Billingham, Jonathan Edward
    British directo born in June 1972

    Resident in United Kingdom

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

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

      IIF 5
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 6
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 7 IIF 8
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, England

      IIF 9
  • Billingham, Jonathan Edward
    British director/secretary born in June 1972

    Resident in United Kingdom

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

      IIF 10
  • Billingham, Jonathan Edward
    born in June 1972

    Resident in United Kingdom

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

      IIF 11
  • Billingham, Jonathan Edward
    British company direcotr born in June 1972

    Resident in England

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

      IIF 12
  • Billingham, Jonathan Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Billingham, Jonathan Edward
    British company direxctor born in June 1972

    Resident in England

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

      IIF 17
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in England

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

      IIF 18 IIF 19 IIF 20
    • 32, Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 22
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 23 IIF 24
    • Jq1, 32 George Street, Birmingham, B3 1QG, England

      IIF 25
    • Jq1 Unit 1, 32 George Street, Birmingham, B3 1QG, England

      IIF 26 IIF 27 IIF 28
    • Little Stannalls, Bittell Road, Alvechurch, Birmingham, B48 7BN, England

      IIF 32
    • Unit 1, Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 37
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 38 IIF 39 IIF 40
  • Billingham, Joe
    British director born in June 1972

    Resident in United Kingdom

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

      IIF 41 IIF 42
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 43
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in Malaysia

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

      IIF 44
  • Billingham, Jonathan Edward
    born in June 1972

    Resident in England

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

      IIF 45
  • Billingham, Jonathan Edward
    British director/secretary

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

      IIF 46
  • Mr Jonathan Edward Billingham
    British born in June 1972

    Resident in United Kingdom

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

      IIF 47
    • 14, St. Marys Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 48
    • Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 49 IIF 50
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 51 IIF 52
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, M3 2DF, England

      IIF 53
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 54 IIF 55
    • Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, United Kingdom

      IIF 56
  • Mr Joe Billingham
    British born in June 1972

    Resident in United Kingdom

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

      IIF 57
  • Billingham, Joe
    British company director born in June 1972

    Resident in England

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

      IIF 58
  • Billingham, Joe
    British director born in June 1972

    Resident in England

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

      IIF 59
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 60
  • 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 England

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

      IIF 68
child relation
Offspring entities and appointments
Active 44
  • 1
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 41 - director → ME
  • 2
    BAILEY WHYTE LIMITED - 2025-02-12
    ALB CONSTRUCTION (NOTTINGHAM) LIMITED - 2018-10-03
    32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    37,168 GBP2024-11-30
    Officer
    2025-02-06 ~ now
    IIF 3 - director → ME
  • 3
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-16 ~ now
    IIF 16 - director → ME
  • 4
    CHURCHGATE EDWARD STREET LIMITED - 2022-02-07
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    46,420 GBP2023-06-30
    Officer
    2019-01-25 ~ now
    IIF 58 - director → ME
  • 5
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238,259 GBP2023-12-31
    Officer
    2003-09-02 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 6
    Green Cottage, Angel Road, Thames Ditton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 7
    Btmr Limited, Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 5 - director → ME
  • 8
    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
    2015-07-03 ~ dissolved
    IIF 4 - director → ME
  • 9
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to surplus assets - 75% or moreOE
  • 10
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -28,183 GBP2023-12-31
    Officer
    2020-10-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    32 Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    977,908 GBP2023-12-31
    Officer
    2018-01-29 ~ now
    IIF 22 - director → ME
  • 12
    LAMONT RESIDENTIAL LETTINGS & SALES LIMITED - 2018-01-29
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2018-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 8 - director → ME
  • 13
    14 St. Marys Parsonage, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    2017-05-05 ~ now
    IIF 39 - director → ME
  • 15
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -156,939 GBP2018-12-31
    Officer
    2016-11-30 ~ dissolved
    IIF 7 - director → ME
  • 16
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -4,347 GBP2023-06-30
    Officer
    2019-02-13 ~ now
    IIF 42 - director → ME
  • 17
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,694,118 GBP2023-06-30
    Officer
    2018-02-07 ~ now
    IIF 30 - director → ME
  • 18
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -137,773 GBP2023-06-30
    Officer
    2016-12-16 ~ now
    IIF 28 - director → ME
  • 19
    32 George Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,301,451 GBP2023-06-30
    Officer
    2020-12-04 ~ now
    IIF 14 - director → ME
  • 20
    32 George Street, Birmingham, England
    Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    524,447 GBP2023-06-30
    Officer
    2016-11-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    PROSPERITY BHM ONE LIMITED - 2020-06-03
    Unit 1, Jq1 32 George Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,136,435 GBP2023-06-30
    Officer
    2018-03-05 ~ now
    IIF 37 - director → ME
  • 22
    PDC INVESTMENTS (UK) LIMITED - 2024-07-16
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    960,283 GBP2023-12-31
    Officer
    2009-10-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 23
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -391 GBP2020-12-31
    Officer
    2020-07-01 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 24
    32 George Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 12 - director → ME
  • 25
    PROSPERITY HALIFAX LIMITED - 2019-09-04
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,732,238 GBP2023-06-30
    Officer
    2018-06-20 ~ now
    IIF 36 - director → ME
  • 26
    32 George Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,257,403 GBP2023-06-30
    Officer
    2016-11-30 ~ now
    IIF 19 - director → ME
  • 27
    CL NUMBER TWENTY THREE LIMITED - 2019-08-27
    32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,259,662 GBP2023-06-30
    Officer
    2016-12-23 ~ now
    IIF 18 - director → ME
  • 28
    REUBEN & MORGAN (BARFORD) LIMITED - 2018-06-28
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,522,599 GBP2023-06-30
    Officer
    2018-06-22 ~ now
    IIF 26 - director → ME
  • 29
    PROSPERITY SMITHFIELD SQUARE LIMITED LIMITED - 2018-06-11
    PROSPERITY SMITHFIELD PLACE LIMITED - 2018-06-08
    32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -96,449 GBP2023-06-30
    Officer
    2018-03-08 ~ now
    IIF 20 - director → ME
  • 30
    SOUTH STREET ILKESTON LIMITED - 2017-09-18
    PROSPERITY BROADWAY GARDENS LIMITED - 2017-09-14
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -16,049 GBP2023-06-30
    Officer
    2016-11-30 ~ now
    IIF 31 - director → ME
  • 31
    DAVENPORTS PROSPERITY KENT STREET LIMITED - 2021-12-13
    Jq1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,449,456 GBP2023-06-30
    Officer
    2017-03-29 ~ now
    IIF 25 - director → ME
  • 32
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    75,684 GBP2023-06-30
    Officer
    2017-05-10 ~ now
    IIF 27 - director → ME
  • 33
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 34
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    -92,653 GBP2023-12-31
    Officer
    2023-01-30 ~ now
    IIF 17 - director → ME
  • 35
    PROSPERITY INVESTMENT LIMITED - 2018-04-04
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1,469,522 GBP2023-06-30
    Officer
    2010-03-02 ~ now
    IIF 23 - director → ME
  • 36
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    7,229 GBP2023-12-31
    Officer
    2017-08-16 ~ now
    IIF 35 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 37
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,944,782 GBP2023-11-30
    Officer
    2018-06-18 ~ now
    IIF 59 - director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 38
    PROSPERITY WEALTH SECURED FINANCE LIMITED - 2017-09-08
    PROSPERITY ESTATE HOLDINGS LIMITED - 2017-09-05
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -121,786 GBP2023-12-31
    Officer
    2017-08-11 ~ now
    IIF 33 - director → ME
  • 39
    TRIGRAM EDWARD STREET LIMITED - 2024-10-11
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    552,876 GBP2023-06-30
    Officer
    2015-07-15 ~ now
    IIF 29 - director → ME
  • 40
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,250 GBP2023-06-30
    Officer
    2022-09-26 ~ now
    IIF 24 - director → ME
  • 41
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -2,828,480 GBP2023-11-30
    Officer
    2018-09-20 ~ now
    IIF 60 - director → ME
  • 42
    Clay Barn Ipsley Court, Berrington Close, Redditch
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 43
    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
    2014-08-14 ~ dissolved
    IIF 44 - director → ME
  • 44
    CLEAR MORTGAGE BROKERS LIMITED - 2017-01-17
    VERVE MORTGAGES LIMITED - 2016-12-21
    PROSPERITY MORTGAGE FINANCE LIMITED - 2016-08-25
    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
    2016-04-18 ~ dissolved
    IIF 40 - director → ME
Ceased 10
  • 1
    The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2008-09-18 ~ 2011-10-01
    IIF 9 - director → ME
  • 2
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238,259 GBP2023-12-31
    Officer
    1998-08-24 ~ 2002-11-07
    IIF 10 - director → ME
    1998-08-24 ~ 2002-11-07
    IIF 46 - secretary → ME
  • 3
    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
    2015-09-14 ~ 2015-09-28
    IIF 2 - director → ME
  • 4
    LAMONT RESIDENTIAL LETTINGS & SALES LIMITED - 2018-01-29
    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
    2016-12-23 ~ 2017-01-04
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 5
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -137,773 GBP2023-06-30
    Person with significant control
    2016-12-16 ~ 2017-01-04
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 6
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,637,090 GBP2022-06-30
    Officer
    2017-05-23 ~ 2023-03-24
    IIF 34 - director → ME
  • 7
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    -92,653 GBP2023-12-31
    Person with significant control
    2023-01-30 ~ 2023-05-05
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 8
    PROSPERITY INVESTMENT LIMITED - 2018-04-04
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1,469,522 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 9
    TRIGRAM EDWARD STREET LIMITED - 2024-10-11
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    552,876 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-05-16
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,250 GBP2023-06-30
    Person with significant control
    2022-09-26 ~ 2024-10-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.