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 Kevin Peter Cooper

    Related profiles found in government register
  • Mr Kevin Peter Cooper
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Drive House, High Drive, Woldingham, Caterham, Surrey, CR3 7EL, England

      IIF 1
    • icon of address 42, Wigmore Street, London, W1U 2RY

      IIF 2
    • icon of address C/o Tn Accountancy, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 3 IIF 4 IIF 5
  • Mr Kevin John Cooper
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Newhall Street, Birmingham, B3 1SW, England

      IIF 7
    • icon of address 19, Griffin House, 18-19 Ludgate Hill, Birmingham, B3 1DW, England

      IIF 8
    • icon of address C/o Kjc Property Consultants Ltd, The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, England

      IIF 9
    • icon of address Empire Lettings & Property Management, 169 Newhall Street, Birmingham, B3 1SW, England

      IIF 10
    • icon of address Empire Lettings & Property Management, 169 Newhall Street, Birmingham, West Midlands, B3 1SW, United Kingdom

      IIF 11
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, B1 3DW, England

      IIF 12
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, B3 1DW, England

      IIF 13 IIF 14
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, B1 3DW, United Kingdom

      IIF 15
    • icon of address Maddox House, 117 Edmund Street, Birmingham, B3 2HJ, England

      IIF 16 IIF 17
    • icon of address Waterloo House, 20 Waterloo Street, Birmingham, West Midlands, B2 5TB, England

      IIF 18
    • icon of address Waterloo House, Waterloo Street, Birmingham, B2 5TB, England

      IIF 19 IIF 20
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 21
    • icon of address Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 22
    • icon of address 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, United Kingdom

      IIF 23
  • Mr Kevin Cooper
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Drive House, High Drive, Woldingham, Caterham, CR3 7EL, England

      IIF 24
  • Mr Kevin John Cooper
    English born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blue Horizon Marketing, 25 Sheepcote Street, Birmingham, B16 8AE, England

      IIF 25
  • Cooper, Kevin Peter
    British co-head born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, St. Paul's Churchyard, London, EC4M 8BU, England

      IIF 26
  • Cooper, Kevin Peter
    British co-head of icg-longbow born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Icg Longbow, 42 Wigmore Street, London, W1U 2RY, England

      IIF 27 IIF 28
  • Cooper, Kevin Peter
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Procession House, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 29
    • icon of address C/o Tn Accountancy, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 30
  • Cooper, Kevin Peter
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Drive House, High Drive, Woldingham, Caterham, CR3 7EL, England

      IIF 31
    • icon of address 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 32
    • icon of address Procession House, 55 Ludgate Hill, London, EC4M 7JW, England

      IIF 33
    • icon of address C/o Tn Accountancy, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 34
    • icon of address Lonsdale Gate, C/o Tn Accountants, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 35
  • Cooper, Kevin Peter
    British fund manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Procession House, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 36
  • Cooper, Kevin Peter
    British investment manager born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, Regan Way, Chetwynd Business Park, Chilwell, Nottingham, Nottinghamshire, NG9 6RZ, United Kingdom

      IIF 37
    • icon of address 3-4 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ

      IIF 38
    • icon of address C/o Tn Accountancy, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 39
  • Cooper, Kevin Peter
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tn Accountancy, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 40
  • Cooper, Kevin Peter
    British vehicle restoration and racing born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Tn Accountancy, Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 41
  • Cooper, Kevin John
    British chartered surveyor born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Frederick Street, Frederick Street, Birmingham, B1 3HN, England

      IIF 42
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, B1 3DW, England

      IIF 43
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, B3 1DW, United Kingdom

      IIF 44
    • icon of address Kjc Property Consultants Limited, Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, England

      IIF 45
    • icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 46
    • icon of address 6 Dalkeith Road, Sutton Coldfield, West Midlands, B73 6PW

      IIF 47
    • icon of address 6, Dalkeith Road, Sutton Coldfield, West Midlands, B73 6PW, England

      IIF 48
    • icon of address 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, United Kingdom

      IIF 49
  • Cooper, Kevin John
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire Lettings & Property Management, 169 Newhall Street, Birmingham, West Midlands, B3 1SW, United Kingdom

      IIF 50
    • icon of address Waterloo House, 20 Waterloo Street, Birmingham, West Midlands, B2 5TB, England

      IIF 51
    • icon of address 17, Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 52
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 53
    • icon of address Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, B94 6NW, England

      IIF 54
  • Cooper, Kevin John
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, B3 1DW, United Kingdom

      IIF 55
    • icon of address 52 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, United Kingdom

      IIF 56
    • icon of address Unit 52, Rumer Hill Business Estate Rumer Hill Road, Cannock, Staffordshire, WS11 0ET, United Kingdom

      IIF 57
    • icon of address 6, Dalkeith Road, Sutton Coldfield, B73 6PW, United Kingdom

      IIF 58
    • icon of address 6 Dalkeith Road, Sutton Coldfield, West Midlands, B73 6PW

      IIF 59
  • Mr Kevin Cooper
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Procession House, 55 Ludgate Hill, London, EC4M 7JW, England

      IIF 60
    • icon of address Lonsdale Gate, C/o Tn Accountants, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 61
  • Cooper, Kevin John
    English director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Blue Horizon Marketing, 25 Sheepcote Street, Birmingham, B16 8AE, England

      IIF 62
  • Cooper, Kevin John
    born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dalkeith Road, Sutton Coldfield, B73 6PW, United Kingdom

      IIF 63
  • Cooper, Kevin Peter
    born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 64 IIF 65
  • Cooper, Kevin Peter
    British banker born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Wigmore Street, London, W1U 2RY, United Kingdom

      IIF 66
  • Cooper, Kevin Peter
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Procession House 55, Ludgate Hill, London, EC4M 7JW

      IIF 67
  • Cooper, Kevin John

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, B1 3HN, England

      IIF 68
    • icon of address Cavendish House, 359/361 Hagley Road, Birmingham, B17 8DL, England

      IIF 69
    • icon of address Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 70
    • icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, B1 3DW, United Kingdom

      IIF 71 IIF 72
    • icon of address Kjc Property Consultants Limited, Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, B3 1DW, England

      IIF 73 IIF 74
    • icon of address Kjc Property Consultants Limited, The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN

      IIF 75
    • icon of address Maddox House, 117 Edmund Street, Birmingham, B3 2hj, B3 2HJ, United Kingdom

      IIF 76
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN

      IIF 77
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, England

      IIF 78
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN, England

      IIF 79 IIF 80 IIF 81
    • icon of address 29, 29 Warwick Row, Coventry, West Midlands, CV1 1DY, England

      IIF 82
    • icon of address 6, Dalkeith Road, Sutton Coldfield, B73 6PW, England

      IIF 83
    • icon of address 6, Dalkeith Road, Sutton Coldfield, West Midlands, B73 6PW, England

      IIF 84 IIF 85
  • Cooper, Kevin

    Registered addresses and corresponding companies
    • icon of address 6, Dalkeith Road, Sutton Coldfield, B73 6PW, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 71 - Secretary → ME
  • 2
    ESSEX COUNTY CRICKET GROUND MANAGEMENT COMPANY LIMITED - 2013-03-04
    icon of address Waterloo House, 20 Waterloo Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Tn Accountancy Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    447,428 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    FARRINGTONS COPSE LIMITED - 2018-05-16
    icon of address C/o Tn Accountancy Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,185,887 GBP2024-03-31
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Tn Accountancy Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -771,005 GBP2023-03-31
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 6
    icon of address Waterloo House, 20 Waterloo Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,839 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address Procession House, 55 Ludgate Hill, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    66,400 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-31 ~ now
    IIF 60 - Has significant influence or controlOE
  • 8
    FOX COOPER LIMITED - 2021-03-02
    icon of address Griffin House, 19 Ludgate Hill, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Griffin House, 19 Ludgate Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Waterloo House, 20 Waterloo House, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -131,332 GBP2023-09-30
    Officer
    icon of calendar 2013-09-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-01-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 13
    LONGBOW REAL ESTATE CAPITAL LIMITED - 2007-07-06
    INHOCO 4155 LIMITED - 2006-08-17
    icon of address 42 Wigmore Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2006-08-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 42 Wigmore Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    AEVITAS LLP - 2018-03-22
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 16
    icon of address Lonsdale Gate C/o Tn Accountants, Lonsdale Gardens, Tunbridge Wells, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,221 GBP2022-10-31
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 17
    icon of address 36 Frederick Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 68 - Secretary → ME
  • 18
    icon of address C/o Tn Accountancy Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -579,215 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4, Hockley Court, 2401 Stratford Road, Hockley Heath, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,288,393 GBP2022-01-31
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Tn Accountancy Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    icon of address The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,479 GBP2017-03-31
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Kjc Property Consultants Limited The Chamberlain Building, 36 Frederick Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 75 - Secretary → ME
Ceased 43
  • 1
    icon of address Empire Lettings & Property Management, 169 Newhall Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2025-02-01
    IIF 10 - Has significant influence or control OE
  • 2
    icon of address Empire Lettings & Property Management, 169 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ 2025-02-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ 2025-02-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    icon of address C/o The Brighton Marina Co Ltd, Brighton Marina, Brighton
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,408,064 GBP2024-03-31
    Officer
    icon of calendar 2016-01-06 ~ 2018-07-25
    IIF 26 - Director → ME
  • 4
    icon of address C/o The Brighton Marina Co Ltd, Brighton Marina, Brighton, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    icon of calendar 2018-05-10 ~ 2024-04-20
    IIF 32 - Director → ME
  • 5
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-30 ~ 2025-02-01
    IIF 55 - Director → ME
  • 6
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2025-05-08
    IIF 79 - Secretary → ME
  • 7
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ 2023-06-16
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ 2023-09-01
    IIF 23 - Right to appoint or remove directors OE
  • 8
    icon of address Cavendish House, 359/361 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-07-15 ~ 2017-08-17
    IIF 45 - Director → ME
    icon of calendar 2017-08-18 ~ 2021-07-15
    IIF 69 - Secretary → ME
  • 9
    icon of address 169 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 2016-04-27 ~ 2017-01-30
    IIF 58 - Director → ME
    icon of calendar 2016-04-27 ~ 2017-06-01
    IIF 86 - Secretary → ME
  • 10
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    722,050 GBP2022-09-30
    Officer
    icon of calendar 2023-10-26 ~ 2024-12-05
    IIF 31 - Director → ME
  • 11
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-08-19 ~ 2021-09-01
    IIF 8 - Has significant influence or control OE
  • 12
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2025-05-08
    IIF 83 - Secretary → ME
  • 13
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-02 ~ 2025-04-14
    IIF 73 - Secretary → ME
  • 14
    icon of address Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ 2018-08-20
    IIF 70 - Secretary → ME
  • 15
    icon of address Cottons, Cavendish House 359-361 Hagley Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2020-09-11
    IIF 57 - Director → ME
  • 16
    icon of address Procession House, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2024-10-16
    IIF 36 - Director → ME
  • 17
    icon of address Procession House, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-30 ~ 2024-10-16
    IIF 29 - Director → ME
  • 18
    icon of address Procession House, 55 Ludgate Hill, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    66,400 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2024-10-16
    IIF 33 - Director → ME
  • 19
    icon of address Procession House 55 Ludgate Hill, London
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -4,008 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2024-10-16
    IIF 67 - Director → ME
  • 20
    icon of address The Old Laboratory, New Road, Kidderminster, England
    Active Corporate (6 parents)
    Equity (Company account)
    15 GBP2024-07-31
    Officer
    icon of calendar 2014-01-31 ~ 2015-10-01
    IIF 52 - Director → ME
  • 21
    icon of address Aston House, 57-59 Crouch Street, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-03-27 ~ 2024-11-12
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Right to appoint or remove directors OE
  • 22
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ 2013-09-05
    IIF 48 - Director → ME
  • 23
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ 2022-12-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2022-12-01
    IIF 25 - Has significant influence or control OE
  • 24
    LANE ARMS WAY MANAGEMENT COMPANY LIMITED - 2021-01-21
    icon of address 179 Wolverhampton Road West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ 2019-07-10
    IIF 81 - Secretary → ME
  • 25
    LREC LLP - 2007-07-06
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    9,396,611 GBP2022-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2014-10-01
    IIF 65 - LLP Member → ME
  • 26
    icon of address 318 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2017-07-06 ~ 2022-01-25
    IIF 76 - Secretary → ME
  • 27
    icon of address Empire Lettings & Property Management, Newhall Street, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2016-05-31 ~ 2025-05-08
    IIF 85 - Secretary → ME
  • 28
    icon of address 57 Cornwall Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,504 GBP2024-04-30
    Officer
    icon of calendar 2015-02-16 ~ 2017-08-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-08-21
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2020-08-01 ~ 2025-05-08
    IIF 77 - Secretary → ME
  • 30
    icon of address 169 Newhall Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-14 ~ 2025-05-08
    IIF 74 - Secretary → ME
  • 31
    NURTON RESIDENTIAL LIMITED - 2024-11-22
    icon of address 11 Waterloo Street, Birmingham, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-29 ~ 2010-02-01
    IIF 47 - Director → ME
  • 32
    OHD CONSTRUCTION LIMITED - 2018-05-31
    icon of address Brighton Marina Village, Brighton
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-05-24 ~ 2024-05-13
    IIF 27 - Director → ME
  • 33
    THE OUTER HARBOUR DEVELOPMENT COMPANY LIMITED - 2018-06-20
    icon of address Administration Office, Brighton Marina Village, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2018-05-24 ~ 2024-05-13
    IIF 28 - Director → ME
  • 34
    SHOO 201 LIMITED - 2006-01-19
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ 2009-04-15
    IIF 59 - Director → ME
  • 35
    icon of address 29 29 Warwick Row, Coventry, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2017-06-20 ~ 2022-03-30
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-06-06
    IIF 17 - Has significant influence or control OE
  • 36
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-09-30
    Officer
    icon of calendar 2019-06-25 ~ 2020-11-01
    IIF 78 - Secretary → ME
  • 37
    icon of address Parsons Choice Property Management Limited Suite 18 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2019-03-12
    IIF 9 - Has significant influence or control OE
  • 38
    icon of address Hair & Son, 200 London Road, Southend-on-sea, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-10 ~ 2021-09-01
    IIF 15 - Right to appoint or remove directors OE
    icon of calendar 2024-03-12 ~ 2024-09-07
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Right to appoint or remove directors OE
  • 39
    icon of address 1 The Stables, Norton Canes, Cannock, Staffordshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2021-05-28
    IIF 84 - Secretary → ME
  • 40
    icon of address 136 Newhall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-04-11 ~ 2025-04-07
    IIF 7 - Has significant influence or control OE
  • 41
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-28 ~ 2025-02-01
    IIF 80 - Secretary → ME
  • 42
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-03-29
    IIF 37 - Director → ME
  • 43
    WL1 HOLDINGS LIMITED - 2018-02-09
    icon of address 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-02 ~ 2018-03-26
    IIF 38 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.