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

Alcock, David Scott

    Related profiles found in government register
  • Alcock, David Scott
    British

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES

      IIF 1
    • 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England

      IIF 2 IIF 3 IIF 4
    • West Haven 22 Westfield Road, Acocks Green, Birmingham, West Midlands, B27 7TL

      IIF 6 IIF 7 IIF 8
  • Alcock, David Scott
    British olicitor

    Registered addresses and corresponding companies
    • 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England

      IIF 9
  • Alcock, David Scott
    British solicitor

    Registered addresses and corresponding companies
  • Alcock, David Scott

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 17
    • Wychwood, Station Road, Ditton Priors, Bridgnorth, Shropshire, WV16 6SS

      IIF 18
  • Alcock, David Scott
    born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 19
  • Alcock, David Scott
    British olicitor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England

      IIF 20
  • Alcock, David Scott
    British partner born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 21
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 22
  • Alcock, David Scott
    British solicitor born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES

      IIF 23 IIF 24 IIF 25
    • 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 26
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 27 IIF 28 IIF 29
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 32 IIF 33 IIF 34
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 35 IIF 36
    • 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England

      IIF 37 IIF 38 IIF 39
    • Anthony Collins Solicitor, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 50
    • Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 51
    • Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES

      IIF 52
    • Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 53
    • Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 54 IIF 55 IIF 56
    • Athony Collins Solicitor, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 57
    • C/o Anthony, Collins, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 58
    • C/o Christ Church, Farm Road, Birmingham, B11 1LS, England

      IIF 59
    • Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB, England

      IIF 60
    • Bathurst Estate Office, Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, England

      IIF 61
    • 1, Winston Avenue, Moat House Leisure Centre, Coventry, CV2 1EA, England

      IIF 62
    • 71-75 Albion St, Albion Street, London, SE16 7JA, England

      IIF 63
    • St Peters House, 2 Bricket Road, St Albans, AL1 3JW, United Kingdom

      IIF 64
    • 67, Hill Crescent, Walton, Stone, Staffordshire, ST15 0AT, England

      IIF 65
    • The Observatory, Castle Hill Drive, Ebbsfleet Valley, Swanscombe, DA10 1EE, England

      IIF 66
  • Alcock, David Scott
    British solicitor born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Wychwood, Station Road, Ditton Priors, Bridgnorth, Shropshire, WV16 6SS

      IIF 67
  • Alcock, David

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 68
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 69
  • Alcock, David
    British solicitor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 70
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 71
    • Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 72
  • Mr David Scott Alcock
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES

      IIF 73
    • 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 74
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 75
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 76
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 77
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 78
    • Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 79
    • Anthony Collins Solicitors, 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 80
    • Anthony Collins Solicitors, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 81
    • Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 82
    • Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 83
    • C/o Anthony, Collins, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 84
    • Bathurst Estate Office, Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, England

      IIF 85
  • David Alcock
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 86
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 87
    • Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 88
child relation
Offspring entities and appointments
Active 12
  • 1
    ANTHONY COLLINS LLP - 2005-08-11
    134 Edmund Street, Birmingham, West Midlands
    Corporate (43 parents, 11 offsprings)
    Officer
    2015-05-01 ~ now
    IIF 19 - llp-designated-member → ME
  • 2
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    18,322 GBP2024-03-31
    Officer
    2014-09-18 ~ now
    IIF 1 - secretary → ME
  • 3
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 23 - director → ME
  • 4
    134 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (8 parents)
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 5
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved corporate (6 parents)
    Officer
    2008-07-01 ~ dissolved
    IIF 7 - secretary → ME
  • 6
    Kidderminster Town Hall, Vicar Street, Kidderminster, Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2021-07-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 7
    71-75 Albion St Albion Street, London, England
    Corporate (7 parents)
    Officer
    2012-11-20 ~ now
    IIF 63 - director → ME
  • 8
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 52 - director → ME
  • 9
    Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England
    Corporate (4 parents)
    Person with significant control
    2024-06-22 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 10
    S4E LIMITED - 2020-07-14
    Unit 3 Holt Court Holt Street, Birmingham Science Park Aston, Birmingham, England
    Corporate (8 parents)
    Officer
    2012-05-24 ~ now
    IIF 69 - secretary → ME
  • 11
    134 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 12
    C/o Christ Church, Farm Road, Birmingham, England
    Corporate (8 parents)
    Officer
    2012-03-13 ~ now
    IIF 59 - director → ME
Ceased 54
  • 1
    Hampton House, 17-19 Hampton Lane, Solihull, West Midlands, England
    Corporate (10 parents)
    Officer
    2022-10-11 ~ 2023-01-13
    IIF 64 - director → ME
    Person with significant control
    2022-10-11 ~ 2023-01-13
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
  • 2
    Portland House, Belmont Business Park, Durham, England
    Corporate (12 parents)
    Officer
    2024-03-07 ~ 2024-03-25
    IIF 22 - director → ME
    2024-03-07 ~ 2024-03-25
    IIF 17 - secretary → ME
    Person with significant control
    2024-03-07 ~ 2024-03-25
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BIRMINGHAM BUSINESS RESOURCE CONSORTIUM LIMITED - 1995-11-24
    HELPDIRECT LIMITED - 1990-05-02
    Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham
    Corporate (11 parents)
    Equity (Company account)
    232,135 GBP2024-03-31
    Officer
    2011-09-30 ~ 2013-12-06
    IIF 60 - director → ME
  • 4
    211 Manchester New Road, Middleton, Manchester, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2023-06-08 ~ 2023-06-23
    IIF 58 - director → ME
    Person with significant control
    2023-06-08 ~ 2023-07-20
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to appoint or remove directors OE
  • 5
    BROADNOOK GARDEN VILLAGE TRUST - 2023-06-12
    BROADNOOK GARDEN VILLAGE TRUST LIMITED - 2023-02-24
    33 Vicarage Lane, London, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-02-16 ~ 2023-07-07
    IIF 21 - director → ME
    Person with significant control
    2023-02-16 ~ 2023-07-07
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 6
    BROUGHTON TRUST HOUSING VEHICLE - 2021-03-19
    The Humphrey Booth Centre, Heath Avenue, Salford, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2020-02-04 ~ 2020-08-17
    IIF 29 - director → ME
    Person with significant control
    2020-02-04 ~ 2020-08-17
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    Castle Cavendish Works Dorking Road, Radford, Nottingham
    Corporate (10 parents, 1 offspring)
    Officer
    2001-05-02 ~ 2006-12-31
    IIF 3 - secretary → ME
  • 8
    134 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (8 parents)
    Officer
    2016-12-29 ~ 2017-05-19
    IIF 71 - director → ME
  • 9
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved corporate (6 parents)
    Officer
    2008-07-01 ~ 2008-10-03
    IIF 47 - director → ME
  • 10
    The Oasis Building, 75 Westminster Bridge Road, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-13 ~ 2005-02-14
    IIF 8 - secretary → ME
  • 11
    COCOLLABORATIVE LIMITED - 2012-09-21
    10 Silver Street, Warminster, Wiltshire, England
    Corporate (5 parents)
    Equity (Company account)
    242,370 GBP2023-12-31
    Officer
    2012-08-15 ~ 2012-09-04
    IIF 53 - director → ME
    2012-08-15 ~ 2015-03-01
    IIF 68 - secretary → ME
  • 12
    15 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2011-09-22 ~ 2011-11-17
    IIF 56 - director → ME
  • 13
    CORNWALL COLLABORATIVE CIC - 2015-03-20
    5 Berrycoombe Road, Bodmin, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-09 ~ 2013-01-22
    IIF 27 - director → ME
  • 14
    2-6 Cressy Place, London
    Corporate (3 parents)
    Officer
    2008-12-23 ~ 2009-03-10
    IIF 43 - director → ME
  • 15
    Ground Floor, Building 1230 Arlington Business Park, Theale, Reading, England
    Corporate (7 parents)
    Officer
    2016-06-29 ~ 2016-07-11
    IIF 28 - director → ME
  • 16
    The Willows Station Road, Ditton Priors, Bridgnorth, England
    Corporate (6 parents)
    Equity (Company account)
    509,490 GBP2023-10-31
    Officer
    2013-10-21 ~ 2013-12-13
    IIF 67 - director → ME
    2013-10-21 ~ 2013-12-13
    IIF 18 - secretary → ME
  • 17
    The Observatory Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England
    Corporate (9 parents)
    Equity (Company account)
    37,008 GBP2024-03-31
    Officer
    2020-02-03 ~ 2021-06-18
    IIF 66 - director → ME
    Person with significant control
    2020-02-03 ~ 2021-06-18
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE EDGE PARTNERSHIP OF SCHOOLS IN BIRMINGHAM - 2015-10-16
    58 Impact Hub Birmingham, Oxford Street, Birmingham, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -320 GBP2021-01-31
    Officer
    2009-01-08 ~ 2009-03-06
    IIF 40 - director → ME
  • 19
    KINGSTANDING REGENERATION TRUST - 2024-05-09
    Growth Path Services Brookvale Park, Erdington, Birmingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2008-03-07 ~ 2008-03-19
    IIF 45 - director → ME
  • 20
    Hartlebury Castle, Hartlebury, Kidderminster, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2014-10-03 ~ 2014-10-07
    IIF 30 - director → ME
  • 21
    HEALTH EXCHANGE C.I.C. - 2019-10-17
    Avoca Court, 27 Moseley Road, Birmingham
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    949,592 GBP2019-05-31
    Officer
    2007-12-05 ~ 2008-02-27
    IIF 41 - director → ME
  • 22
    Suite 2 Bennet Court, Bellevue Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-22 ~ 2016-09-29
    IIF 72 - director → ME
    Person with significant control
    2016-09-22 ~ 2016-10-06
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 23
    Suite2a, Blackthorn House, St Pauls Square, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Officer
    2018-03-09 ~ 2018-04-05
    IIF 26 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-05
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 24
    KENSINGTON REGENERATION - 2007-05-24
    Kensington Regeneration Cic, Life Bank, 23 Quorn Street, Liverpool, Merseyside, England
    Dissolved corporate (6 parents)
    Officer
    2007-05-11 ~ 2011-04-30
    IIF 12 - secretary → ME
    2004-12-23 ~ 2006-05-18
    IIF 14 - secretary → ME
    2002-07-22 ~ 2004-08-10
    IIF 13 - secretary → ME
  • 25
    LEOMINSTER AREA REGENERATION COMPANY LIMITED - 2011-05-19
    LEOMINSTER REGENERATION COMPANY LIMITED - 2004-06-25
    Grange Court, Pinsley Road, Leominster, Herefordshire, England
    Corporate (8 parents)
    Equity (Company account)
    2,886,008 GBP2023-03-31
    Officer
    2001-07-25 ~ 2002-08-07
    IIF 5 - secretary → ME
  • 26
    DEVELOPMENT TRUSTS ASSOCIATION - 2011-04-07
    33 Corsham Street, London
    Corporate (16 parents, 1 offspring)
    Officer
    2010-09-13 ~ 2010-09-13
    IIF 50 - director → ME
    2010-09-13 ~ 2011-04-01
    IIF 57 - director → ME
  • 27
    3 Frank Fisher Way, West Bromwich, West Midlands
    Corporate (9 parents, 1 offspring)
    Officer
    2002-03-11 ~ 2009-05-05
    IIF 15 - secretary → ME
  • 28
    MARSH FARM FUTURES CIC - 2010-09-15
    MARSH FARM COMMUNITY RESOURCE C.I.C - 2010-03-22
    Futures House, The Moakes, Luton, Bedfordshire
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    592,538 GBP2016-03-31
    Officer
    2009-03-20 ~ 2009-04-07
    IIF 44 - director → ME
  • 29
    1 Winston Avenue, Moat House Leisure Centre, Coventry, England
    Dissolved corporate (4 parents)
    Officer
    2022-05-30 ~ 2022-07-04
    IIF 62 - director → ME
    Person with significant control
    2022-05-30 ~ 2022-06-30
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 30
    NEW DEAL: NEW HORIZONS - 2009-04-01
    Blakenall Village Centre, Thames Road, Blakenall, Walsall, West Midlands
    Corporate (6 parents)
    Officer
    2003-11-04 ~ 2011-03-31
    IIF 2 - secretary → ME
  • 31
    Blakenall Village Centre, Thames Road, Walsall, West Midlands
    Corporate (3 parents)
    Officer
    2005-07-01 ~ 2011-03-31
    IIF 4 - secretary → ME
  • 32
    C/o Andrew Dorton, 16 Harlech Close, Bransholme, Hull
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2007-03-09 ~ 2007-10-15
    IIF 48 - director → ME
    2007-03-09 ~ 2007-10-18
    IIF 16 - secretary → ME
  • 33
    NORTH HUYTON-NEW DEAL,NEW FUTURE - 2011-05-10
    C/o Haines Watts, Pacific Chambers, 11-13 Victoria Street, Liverpool
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,826,145 GBP2023-03-31
    Officer
    2003-07-24 ~ 2005-08-03
    IIF 10 - secretary → ME
  • 34
    Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-10-15 ~ 2014-10-22
    IIF 36 - director → ME
  • 35
    ILFRACOMBE TOGETHER LIMITED - 2019-10-02
    The Ilfracombe Centre, 44 High Street, Ilfracombe, Devon
    Corporate (9 parents)
    Equity (Company account)
    80,532 GBP2024-03-31
    Officer
    2013-04-10 ~ 2013-10-09
    IIF 25 - director → ME
  • 36
    RAISING STANDARDS IN PENSIONS ADMINISTRATION CIC - 2011-07-22
    15 High Street, Brackley, Northamptonshire, England
    Corporate (7 parents)
    Officer
    2008-05-19 ~ 2008-09-02
    IIF 39 - director → ME
  • 37
    30 Vicarage Hill, Flitwick, Bedford, England
    Dissolved corporate (2 parents)
    Officer
    2008-01-17 ~ 2008-03-11
    IIF 20 - director → ME
    2008-01-17 ~ 2008-03-11
    IIF 9 - secretary → ME
  • 38
    Highpoint Venue, Bursledon Road, Southampton
    Corporate (7 parents)
    Officer
    2008-07-14 ~ 2015-11-04
    IIF 11 - secretary → ME
  • 39
    RIVER NENE REGIONAL PARK COMMUNITY INTEREST COMPANY - 2023-03-07
    C/o Anthony Collins Solicitors, Llp 134 Edmund Street, Birmingham, West Midlands
    Corporate (9 parents)
    Officer
    2007-06-20 ~ 2007-10-08
    IIF 49 - director → ME
  • 40
    Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England
    Corporate (4 parents)
    Officer
    2024-06-22 ~ 2024-06-24
    IIF 51 - director → ME
  • 41
    SEVERN ARTS LIMITED - 2018-03-09
    Suite 11, Malvern Gate, Bromwich Road, Worcester, England
    Corporate (12 parents)
    Equity (Company account)
    1,307,330 GBP2020-03-31
    Officer
    2017-10-26 ~ 2018-01-18
    IIF 33 - director → ME
    Person with significant control
    2017-10-26 ~ 2018-01-18
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 42
    Suite G1, Hartsbourne House Delta Gain, Delta Gain, Carpenders Park, Watford, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-18 ~ 2011-08-02
    IIF 31 - director → ME
  • 43
    134 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2017-02-28 ~ 2019-12-11
    IIF 70 - director → ME
  • 44
    SOUTH KILBURN NEIGHBOURHOOD TRUST - 2014-02-19
    Unit 4 Mile Walk, Peel Plaza, London, United Kingdom
    Corporate (10 parents)
    Officer
    2008-12-15 ~ 2009-01-13
    IIF 38 - director → ME
    2008-12-15 ~ 2012-06-13
    IIF 6 - secretary → ME
  • 45
    21 Old Ford Road, London
    Corporate (13 parents)
    Officer
    2011-05-24 ~ 2012-04-25
    IIF 54 - director → ME
  • 46
    Farida Yesmin, Cheadle Hall Cheadle House, Copenhagen Place, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-31 ~ 2009-08-25
    IIF 42 - director → ME
  • 47
    Bathurst Estate Office Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, England
    Corporate (5 parents)
    Equity (Company account)
    100,188 GBP2023-03-31
    Officer
    2021-01-13 ~ 2021-01-18
    IIF 61 - director → ME
    Person with significant control
    2021-01-13 ~ 2021-01-18
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    58 Impact Hub Birmingham, Oxford Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2009-01-27 ~ 2009-04-02
    IIF 46 - director → ME
  • 49
    Staverton Court, Staverton, Cheltenham, Glos
    Corporate (2 parents)
    Officer
    2011-10-27 ~ 2011-10-31
    IIF 34 - director → ME
  • 50
    THE REACH SCHOOL ACADEMY TRUST - 2012-03-09
    9 High Street, Kings Heath, Birmingham
    Corporate (9 parents)
    Officer
    2012-02-22 ~ 2012-02-23
    IIF 32 - director → ME
  • 51
    134 Edmund Street, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-25 ~ 2019-12-02
    IIF 24 - director → ME
    Person with significant control
    2019-03-25 ~ 2019-12-02
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    St George's Farm, Tanners Hill, Bewdley, England
    Corporate (7 parents)
    Equity (Company account)
    30,282 GBP2024-03-31
    Officer
    2007-04-27 ~ 2007-04-27
    IIF 37 - director → ME
  • 53
    4 Altona Close, Stone, Staffordshire
    Corporate (7 parents)
    Officer
    2013-08-21 ~ 2013-09-23
    IIF 65 - director → ME
  • 54
    Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (6 parents)
    Officer
    2014-11-20 ~ 2015-08-03
    IIF 35 - director → ME
© 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.