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

Kay, Michael

    Related profiles found in government register
  • Kay, Michael
    British chartered accountant born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX

      IIF 1
    • icon of address 382, Charminster Road, Bournemouth, BH8 9SA

      IIF 2
    • icon of address 382 Charminster Road, Bournemouth, Dorset, BH8 9SA

      IIF 3
    • icon of address Marston Green Infant Academy, Elm Farm Avenue, Marston Green, Birmingham, B37 7AA

      IIF 4
    • icon of address 382 Charminster Road, Bournemouth, United Kingdom, Dorset, BH8 9SA, United Kingdom

      IIF 5
  • Kay, Michael
    British company director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blyth Cottage, Pitt Lane, Bickenhill, Solihull, B92 0DS, England

      IIF 6
    • icon of address Blyth Cottage, Pitt Lane, Solihull, B92 0DS, England

      IIF 7
  • Kay, Michael
    British director born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 8
    • icon of address Pear Tree House, Ford Lane, Langley, Stratford-upon-avon, CV37 0HN, England

      IIF 9 IIF 10
    • icon of address Walmley Ash Road, Sutton Coldfield, West Midlands, B76 1HY, England

      IIF 11
  • Kay, Michael
    British accountant born in March 1943

    Registered addresses and corresponding companies
    • icon of address C/- Clement Keys Rabiohais, Nettleton House Calthorpe Road

      IIF 12
  • Kay, Michael
    British chartered accountant born in March 1943

    Registered addresses and corresponding companies
    • icon of address Blyth Cottage Pitt Lane, Bickenhill, Solihull, West Midlands, B92 0DS

      IIF 13 IIF 14
  • Kay, Michael
    British company director born in March 1943

    Registered addresses and corresponding companies
    • icon of address Blyth Cottage Pitt Lane, Bickenhill, Solihull, West Midlands, B92 0DS

      IIF 15 IIF 16
  • Mr Michael Kay
    British born in March 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP

      IIF 17
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 18
    • icon of address Blyth Cottage, Pitt Lane, Bickenhill, Solihull, B92 0DS, England

      IIF 19
    • icon of address Blyth Cottage, Pitt Lane, Solihull, B92 0DS, England

      IIF 20
  • Kay, Michael
    British director born in March 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Water Court, Water Street, Birmingham, B3 1HP, United Kingdom

      IIF 21
  • Kay, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Blyth Cottage Pitt Lane, Bickenhill, Solihull, West Midlands, B92 0DS

      IIF 22
  • Kay, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Blyth Cottage Pitt Lane, Bickenhill, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Blyth Cottage, Pitt Lane, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,166 GBP2025-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 382 Charminster Road, Bournemouth
    Active Corporate (5 parents)
    Equity (Company account)
    275,223 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 2 - Director → ME
  • 4
    WAXSHAW LIMITED - 1989-02-02
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Secretary → ME
  • 5
    COLLIER MOTOR HOLDINGS LIMITED - 2000-06-26
    icon of address Cornerblock, 2 Cornwall Street, Birmingham
    Liquidation Corporate (5 parents, 10 offsprings)
    Profit/Loss (Company account)
    -1,000 GBP2019-07-01 ~ 2020-06-30
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ 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
  • 6
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 7
    R.H.C. LEASING LIMITED - 1992-06-22
    WHINWALL LIMITED - 1979-12-31
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 8
    COLLIERS (ABBEY GARAGE) LIMITED - 1995-03-29
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 9
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    COLLIERS (WARWICK ROAD) LIMITED - 1996-02-29
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    R.H. COLLIER & COMPANY LIMITED - 2004-12-10
    icon of address Pear Tree House Ford Lane, Langley, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,519 GBP2024-06-30
    Officer
    icon of calendar 2016-09-04 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 34 - Secretary → ME
  • 12
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    BUMPERWOOD LIMITED - 1986-07-16
    BROADSHEET LIMITED - 1986-10-07
    icon of address Pear Tree House Ford Lane, Langley, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,780 GBP2024-06-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-07-01 ~ now
    IIF 33 - Secretary → ME
  • 14
    icon of address Pear Tree House Ford Lane, Langley, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Secretary → ME
  • 15
    icon of address The Old Council Chambers, Halford Street, Tamworth, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address 2 Water Court, Water Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Secretary → ME
  • 17
    PATRICK MOTORS WESTOVER LIMITED - 1985-02-01
    WESTOVER MOTORS LIMITED - 1995-08-01
    WESTOVER MOTORS LIMITED - 1980-12-31
    WESTOVER GROUP LIMITED - 2001-10-30
    icon of address 382 Charminster Road, Bournemouth, Dorset
    Active Corporate (6 parents, 8 offsprings)
    Equity (Company account)
    42,435,592 GBP2025-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address 382 Charminster Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    icon of address Blyth Cottage, Pitt Lane, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,166 GBP2025-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-07-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address 51 Cotwall End Road, The Straits, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-06 ~ 1997-05-28
    IIF 16 - Director → ME
  • 3
    C.K. LINK LIMITED - 2001-02-14
    FIRST CHOICE CONSULTANTS LIMITED - 1995-02-06
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1995-01-26 ~ 1997-02-19
    IIF 15 - Director → ME
  • 4
    icon of address Marston Green Infant Academy, Elm Farm Avenue, Marston Green, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-20 ~ 2023-04-19
    IIF 4 - Director → ME
  • 5
    2 WATER COURT LIMITED - 2012-01-26
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    270 GBP2021-03-31
    Officer
    icon of calendar 2011-02-25 ~ 2018-12-07
    IIF 8 - Director → ME
    icon of calendar 2011-02-25 ~ 2018-12-07
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HIMONA LIMITED - 1989-11-15
    icon of address 71 Francis Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,702 GBP2024-06-30
    Officer
    icon of calendar 1993-04-28 ~ 1994-12-02
    IIF 14 - Director → ME
  • 7
    INGLEBY (138) LIMITED - 1986-05-22
    SEALED POWER UK PENSION TRUST COMPANY LIMITED - 1991-01-21
    icon of address 20 Chapel Street, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-05
    Officer
    icon of calendar ~ 2006-03-11
    IIF 13 - Director → ME
    icon of calendar ~ 2006-03-11
    IIF 22 - Secretary → ME
  • 8
    icon of address 20 Regency Drive, Kenilworth, Warwickshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    3,404,506 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-07
    IIF 12 - Director → ME
  • 9
    icon of address Walmley Ash Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-15 ~ 2021-07-16
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.