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

Owen, Harvey John

    Related profiles found in government register
  • Owen, Harvey John
    British

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 1 IIF 2
    • icon of address Church Court, Stourbridge Road, Halesowen, B63 3TT

      IIF 3 IIF 4
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 5
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 6
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 7
    • icon of address 38, Newland Close, Hagley, Stourbridge, West Midlands, DY9 0GY, United Kingdom

      IIF 8 IIF 9
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 10
  • Owen, Harvey John
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 11
  • Owen, Harvey John
    British chartered accountant born in March 1951

    Registered addresses and corresponding companies
    • icon of address 4 Swindell Road, Pedmore, Stourbridge, West Midlands, DY9 0TN

      IIF 12
  • Owen, Harvey John
    born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 13
  • Owen, Harvey John
    British chartered accountant born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 14 IIF 15
    • icon of address 38 Newland Close, Hagley, West Midlands, DY9 0GY, United Kingdom

      IIF 16
    • icon of address 38 Newland Close, Hagley, West Midlands, DY9 OGY, United Kingdom

      IIF 17 IIF 18
    • icon of address Church Court, Stourbridge Road, Halesowen, B63 3TT

      IIF 19 IIF 20
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 21 IIF 22
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 23 IIF 24
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 38, Newland Close, Hagley, Stourbridge, West Midlands, DY9 0GY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 35 IIF 36
  • Owen, Harvey John
    British director born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Newland Close, Hagley, West Midlands, DY9 0GY, United Kingdom

      IIF 37
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 38
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Mr Harvey John Owen
    British born in March 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Newland Close, Hagley, West Midlands, DY9 0GY, United Kingdom

      IIF 42
    • icon of address 38 Newland Close, Hagley, West Midlands, DY9 OGY, United Kingdom

      IIF 43 IIF 44
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 45 IIF 46
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, England

      IIF 47 IIF 48 IIF 49
    • icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, B63 3TT, United Kingdom

      IIF 56
    • icon of address C/o King Edward Vi College Stourbridge, Lower High Street, Stourbridge, West Midlands, DY8 1TD

      IIF 57
    • icon of address Church Court Stourbridge Road, Halesowen, West Midlands, B63 3TT

      IIF 58
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 38 Newland Close Hagley, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,412 GBP2023-08-31
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address 38 Newland Close Hagley, Stourbridge, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,688 GBP2024-04-30
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    NICKLIN MANAGEMENT SERVICES LIMITED - 2012-07-06
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2001-08-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 6
    ENGLISH MUTUAL (HALESOWEN) LIMITED - 2019-01-03
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    THE AUTO ENROLMENT PACKAGE LIMITED - 2015-05-07
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 30 - Director → ME
  • 8
    KING EDWARD'S STOURBRIDGE ACADEMY TRUST - 2016-06-22
    KE VI STOURBRIDGE ACADEMY TRUST - 2015-05-23
    icon of address C/o King Edward Vi College Stourbridge, Lower High Street, Stourbridge, West Midlands
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-07-23 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 9
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 31 - Director → ME
  • 10
    NICKLIN STRATEGIC PLANNING LIMITED - 2005-10-07
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2001-12-19 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NICKLIN FINANCIAL SERVICES LIMITED - 2007-10-30
    NICKLIN ACCOUNTANCY SERVICES (B'HAM) LIMITED - 2001-05-15
    PULLMOUNT ASSOCIATES LIMITED - 2000-09-07
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OWEN & COOK PROPERTIES LIMITED - 2014-07-22
    icon of address 38 Newland Close Hagley, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182,795 GBP2023-04-30
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (16 parents)
    Officer
    icon of calendar 2003-03-03 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 40 - Director → ME
Ceased 20
  • 1
    icon of address Church Court, Stourbridge Road, Halesowen
    Active Corporate (2 parents)
    Equity (Company account)
    8,248 GBP2024-04-30
    Officer
    icon of calendar 1996-03-20 ~ 2020-06-16
    IIF 19 - Director → ME
    icon of calendar 2000-05-01 ~ 2018-09-04
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2020-05-01
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    HJOCRC LIMITED - 2019-01-03
    icon of address 22 The Tything, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ 2021-03-08
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ 2021-03-08
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ENGLISH MUTUAL HOLDINGS LIMITED - 2013-03-06
    ENGLISH MUTUAL IFA LIMITED - 2003-05-27
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-01-11
    IIF 12 - Director → ME
  • 4
    ENGLISH MUTUAL (HALESOWEN) LIMITED - 2019-01-03
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2018-09-04
    IIF 6 - Secretary → ME
  • 5
    NICKLIN LLP - 2025-06-20
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    786,860 GBP2023-04-30
    Officer
    icon of calendar 2005-06-10 ~ 2019-05-01
    IIF 13 - LLP Designated Member → ME
  • 6
    NICKLIN LIMITED - 2005-04-11
    HSPNICKLIN LIMITED - 2010-05-18
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    691,107 GBP2024-04-30
    Officer
    icon of calendar 2001-12-19 ~ 2019-05-01
    IIF 32 - Director → ME
    icon of calendar 2001-12-19 ~ 2018-09-04
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ 2017-10-31
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,925,299 GBP2017-03-31
    Officer
    icon of calendar 2015-11-02 ~ 2016-11-03
    IIF 23 - Director → ME
  • 8
    NEW ROAD (RUBERY) LIMITED - 2007-08-20
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    90 GBP2024-04-30
    Officer
    icon of calendar 2013-02-07 ~ 2019-05-01
    IIF 27 - Director → ME
  • 9
    ENGLISH MUTUAL GROUP LIMITED - 2012-11-20
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-28 ~ 2012-02-14
    IIF 7 - Secretary → ME
  • 10
    NICKLIN COMPUTER CONSULTANTS LIMITED - 1998-10-12
    NICKLIN COMPUTER SOLUTIONS LIMITED - 2000-01-27
    icon of address Church Court Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    178,227 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 1998-07-22 ~ 2019-05-01
    IIF 36 - Director → ME
    icon of calendar 1998-07-22 ~ 2018-09-04
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NICKLIN PRIVATE CLIENTS LIMITED - 2023-08-28
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    600 GBP2024-04-30
    Officer
    icon of calendar 2017-02-14 ~ 2019-05-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-05-01
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    219,236 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-08-21 ~ 2019-05-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Church Court, Stourbridge Road, Halesowen
    Active Corporate (5 parents)
    Equity (Company account)
    95,769 GBP2024-04-30
    Officer
    icon of calendar 1995-05-16 ~ 2019-05-01
    IIF 20 - Director → ME
    icon of calendar 2000-05-01 ~ 2018-09-04
    IIF 3 - Secretary → ME
  • 14
    NICKLIN FINANCIAL SERVICES LIMITED - 2007-10-30
    NICKLIN ACCOUNTANCY SERVICES (B'HAM) LIMITED - 2001-05-15
    PULLMOUNT ASSOCIATES LIMITED - 2000-09-07
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-18 ~ 2018-09-04
    IIF 2 - Secretary → ME
  • 15
    NICKLIN HOLDINGS LIMITED - 2025-06-06
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    306,743 GBP2025-04-30
    Officer
    icon of calendar 2011-03-02 ~ 2019-05-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-10-31
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NICKLIN ACCOUNTANTS LIMITED - 2025-06-06
    THE ACCOUNTANCY RECRUITMENT AGENCY LIMITED - 2023-08-28
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-04-30
    Officer
    icon of calendar 2002-02-11 ~ 2019-05-01
    IIF 22 - Director → ME
    icon of calendar 2002-02-11 ~ 2018-09-04
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-11 ~ 2019-05-01
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NICKLINS HOMEFINDERS ABROAD LIMITED - 2007-06-07
    NICKLIN TRUSTEE COMPANY LIMITED - 2009-05-18
    NICKLIN BUSINESS FINANCE LIMITED - 2013-10-11
    NICKLIN BUSINESS ADVISERS LIMITED - 2025-06-06
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2019-05-01
    IIF 35 - Director → ME
    icon of calendar 2006-06-15 ~ 2018-09-04
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2019-05-01
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NICKLIN FINANCIAL SERVICES LIMITED - 2025-06-06
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    59,576 GBP2024-04-30
    Officer
    icon of calendar 2014-07-22 ~ 2020-04-30
    IIF 28 - Director → ME
  • 19
    FINELOGIC LIMITED - 2012-07-06
    NICKLIN MANAGEMENT SERVICES LIMITED - 2025-06-06
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    205,750 GBP2024-04-30
    Officer
    icon of calendar 2012-07-06 ~ 2019-05-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-10-31
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    WEST MIDLANDS FINANCIAL CENTRE LIMITED - 2014-07-22
    WEST MIDLAND FINANCIAL CENTRE LIMITED - 2008-09-30
    NICKLIN WEALTH MANAGEMENT LIMITED - 2025-06-06
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2008-09-02 ~ 2019-05-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-01
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE

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.