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

Alcock, David Scott

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

    Registered addresses and corresponding companies
  • Alcock, David Scott
    British olicitor

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

      IIF 8
  • Alcock, David Scott
    British solicitor

    Registered addresses and corresponding companies
  • Alcock, David Scott

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

      IIF 16
    • icon of address Wychwood, Station Road, Ditton Priors, Bridgnorth, Shropshire, WV16 6SS

      IIF 17
  • Alcock, David Scott
    born in February 1969

    Resident in England

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

      IIF 18
  • Alcock, David Scott
    British born in February 1969

    Resident in England

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

      IIF 19
    • icon of address C/o Christ Church, Farm Road, Birmingham, B11 1LS, England

      IIF 20
    • icon of address 71-75 Albion St, Albion Street, London, SE16 7JA, England

      IIF 21
  • Alcock, David Scott
    British olicitor born in February 1969

    Resident in England

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

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

    Resident in England

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

      IIF 23
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 24
  • Alcock, David Scott
    British solicitor born in February 1969

    Resident in England

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

      IIF 25 IIF 26 IIF 27
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 28
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 29 IIF 30 IIF 31
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 34 IIF 35 IIF 36
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 37 IIF 38
    • icon of address 22 Westfield Road, Acocks Green, Birmingham, B27 7TL, England

      IIF 39 IIF 40 IIF 41
    • icon of address Anthony Collins Solicitor, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 52
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 53
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES

      IIF 54
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 55
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 56 IIF 57 IIF 58
    • icon of address Athony Collins Solicitor, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 59
    • icon of address C/o Anthony, Collins, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 60
    • icon of address Faraday Wharf, Holt Street, Birmingham Science Park Aston, Birmingham, B7 4BB, England

      IIF 61
    • icon of address Bathurst Estate Office, Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, England

      IIF 62
    • icon of address 1, Winston Avenue, Moat House Leisure Centre, Coventry, CV2 1EA, England

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

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

      IIF 65
    • icon of address 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
    • icon of address Wychwood, Station Road, Ditton Priors, Bridgnorth, Shropshire, WV16 6SS

      IIF 67
  • Alcock, David

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

      IIF 68
    • icon of address 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
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

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

      IIF 71
    • icon of address 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
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

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

      IIF 74 IIF 75
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 76
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 77
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 78
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 79
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 80
    • icon of address Anthony Collins Solicitors, 134, Edmund Street, Birmingham, B3 2ES, United Kingdom

      IIF 81
    • icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, West Midlands, B3 2ES

      IIF 82
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 83
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 84
    • icon of address C/o Anthony, Collins, 134 Edmund Street, Birmingham, B3 2ES, England

      IIF 85
    • icon of address Bathurst Estate Office, Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, GL7 2BU, England

      IIF 86
  • David Alcock
    British born in February 1969

    Resident in United Kingdom

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

      IIF 87
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, England

      IIF 88
    • icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, B3 2ES, Uk

      IIF 89
child relation
Offspring entities and appointments
Active 12
  • 1
    ANTHONY COLLINS LLP - 2005-08-11
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Active Corporate (44 parents, 11 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 18 - LLP Designated Member → ME
  • 2
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    icon of address Kidderminster Town Hall, Vicar Street, Kidderminster, Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 71-75 Albion St Albion Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-20 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 54 - Director → ME
  • 8
    icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    961 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    S4E LIMITED - 2020-07-14
    icon of address Unit 3 Holt Court Holt Street, Birmingham Science Park Aston, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 69 - Secretary → ME
  • 10
    icon of address 134 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Christ Church, Farm Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-03-13 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-08 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 54
  • 1
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-10-11 ~ 2023-01-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2023-01-13
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Portland House, Belmont Business Park, Durham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-25
    IIF 24 - Director → ME
    icon of calendar 2024-03-07 ~ 2024-03-25
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-25
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    CASTLE CAVENDISH FOUNDATION - 2025-06-09
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    icon of address Castle Cavendish Works Dorking Road, Radford, Nottingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-02 ~ 2006-12-31
    IIF 2 - Secretary → ME
  • 4
    BIRMINGHAM BUSINESS RESOURCE CONSORTIUM LIMITED - 1995-11-24
    HELPDIRECT LIMITED - 1990-05-02
    icon of address Faraday Wharf Holt Street, Innovation Birmingham Campus, Birmingham
    Active Corporate (11 parents)
    Equity (Company account)
    232,135 GBP2025-03-31
    Officer
    icon of calendar 2011-09-30 ~ 2013-12-06
    IIF 61 - Director → ME
  • 5
    icon of address 211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-08 ~ 2023-06-23
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2023-07-20
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BROADNOOK GARDEN VILLAGE TRUST - 2023-06-12
    BROADNOOK GARDEN VILLAGE TRUST LIMITED - 2023-02-24
    icon of address 33 Vicarage Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-02-16 ~ 2023-07-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ 2023-07-07
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BROUGHTON TRUST HOUSING VEHICLE - 2021-03-19
    icon of address The Humphrey Booth Centre, Heath Avenue, Salford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ 2020-08-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-08-17
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-12-29 ~ 2017-05-19
    IIF 71 - Director → ME
  • 9
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2008-10-03
    IIF 49 - Director → ME
  • 10
    icon of address The Oasis Building, 75 Westminster Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2005-02-14
    IIF 7 - Secretary → ME
  • 11
    COCOLLABORATIVE LIMITED - 2012-09-21
    icon of address 10 Silver Street, Warminster, Wiltshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    218,742 GBP2024-12-31
    Officer
    icon of calendar 2012-08-15 ~ 2012-09-04
    IIF 55 - Director → ME
    icon of calendar 2012-08-15 ~ 2015-03-01
    IIF 68 - Secretary → ME
  • 12
    icon of address 15 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-22 ~ 2011-11-17
    IIF 58 - Director → ME
  • 13
    CORNWALL COLLABORATIVE CIC - 2015-03-20
    icon of address 5 Berrycoombe Road, Bodmin, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2013-01-22
    IIF 29 - Director → ME
  • 14
    icon of address 2-6 Cressy Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ 2009-03-10
    IIF 45 - Director → ME
  • 15
    icon of address Ground Floor, Building 1230 Arlington Business Park, Theale, Reading, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2016-07-11
    IIF 30 - Director → ME
  • 16
    icon of address The Willows Station Road, Ditton Priors, Bridgnorth, England
    Active Corporate (7 parents)
    Equity (Company account)
    512,660 GBP2024-10-31
    Officer
    icon of calendar 2013-10-21 ~ 2013-12-13
    IIF 67 - Director → ME
    icon of calendar 2013-10-21 ~ 2013-12-13
    IIF 17 - Secretary → ME
  • 17
    icon of address The Observatory Castle Hill Drive, Ebbsfleet Valley, Swanscombe, England
    Active Corporate (12 parents)
    Equity (Company account)
    37,008 GBP2024-03-31
    Officer
    icon of calendar 2020-02-03 ~ 2021-06-18
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2021-06-18
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    THE EDGE PARTNERSHIP OF SCHOOLS IN BIRMINGHAM - 2015-10-16
    icon of address 58 Impact Hub Birmingham, Oxford Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -320 GBP2021-01-31
    Officer
    icon of calendar 2009-01-08 ~ 2009-03-06
    IIF 42 - Director → ME
  • 19
    KINGSTANDING REGENERATION TRUST - 2024-05-09
    icon of address Growth Path Services Brookvale Park, Erdington, Birmingham, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2008-03-19
    IIF 47 - Director → ME
  • 20
    icon of address Hartlebury Castle, Hartlebury, Kidderminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-10-03 ~ 2014-10-07
    IIF 32 - Director → ME
  • 21
    HEALTH EXCHANGE C.I.C. - 2019-10-17
    icon of address Avoca Court, 27 Moseley Road, Birmingham
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    949,592 GBP2019-05-31
    Officer
    icon of calendar 2007-12-05 ~ 2008-02-27
    IIF 43 - Director → ME
  • 22
    icon of address Suite 2 Bennet Court, Bellevue Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ 2016-09-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-10-06
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Suite2a, Blackthorn House, St Pauls Square, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-05
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 24
    KENSINGTON REGENERATION - 2007-05-24
    icon of address Kensington Regeneration Cic, Life Bank, 23 Quorn Street, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-05-11 ~ 2011-04-30
    IIF 11 - Secretary → ME
    icon of calendar 2002-07-22 ~ 2004-08-10
    IIF 12 - Secretary → ME
    icon of calendar 2004-12-23 ~ 2006-05-18
    IIF 13 - Secretary → ME
  • 25
    LEOMINSTER REGENERATION COMPANY LIMITED - 2004-06-25
    LEOMINSTER AREA REGENERATION COMPANY LIMITED - 2011-05-19
    icon of address Grange Court, Pinsley Road, Leominster, Herefordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,886,008 GBP2023-03-31
    Officer
    icon of calendar 2001-07-25 ~ 2002-08-07
    IIF 4 - Secretary → ME
  • 26
    DEVELOPMENT TRUSTS ASSOCIATION - 2011-04-07
    icon of address 33 Corsham Street, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-13 ~ 2011-04-01
    IIF 59 - Director → ME
    icon of calendar 2010-09-13 ~ 2010-09-13
    IIF 52 - Director → ME
  • 27
    icon of address 3 Frank Fisher Way, West Bromwich, West Midlands
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-11 ~ 2009-05-05
    IIF 14 - Secretary → ME
  • 28
    MARSH FARM COMMUNITY RESOURCE C.I.C - 2010-03-22
    MARSH FARM FUTURES CIC - 2010-09-15
    icon of address Futures House, The Moakes, Luton, Bedfordshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    592,538 GBP2016-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2009-04-07
    IIF 46 - Director → ME
  • 29
    icon of address 1 Winston Avenue, Moat House Leisure Centre, Coventry, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-30 ~ 2022-07-04
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ 2022-06-30
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 30
    NEW DEAL: NEW HORIZONS - 2009-04-01
    icon of address Blakenall Village Centre, Thames Road, Blakenall, Walsall, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2011-03-31
    IIF 1 - Secretary → ME
  • 31
    icon of address Blakenall Village Centre, Thames Road, Walsall, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2011-03-31
    IIF 3 - Secretary → ME
  • 32
    icon of address C/o Andrew Dorton, 16 Harlech Close, Bransholme, Hull
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2007-10-15
    IIF 50 - Director → ME
    icon of calendar 2007-03-09 ~ 2007-10-18
    IIF 15 - Secretary → ME
  • 33
    NORTH HUYTON-NEW DEAL,NEW FUTURE - 2011-05-10
    icon of address Hillside Neighbourhood Centre, Hillside Avenue, Liverpool, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,396,608 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ 2005-08-03
    IIF 9 - Secretary → ME
  • 34
    icon of address Anthony Collins Solicitors Llp 134, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ 2014-10-22
    IIF 38 - Director → ME
  • 35
    ILFRACOMBE TOGETHER LIMITED - 2019-10-02
    icon of address The Ilfracombe Centre, 44 High Street, Ilfracombe, Devon
    Active Corporate (8 parents)
    Equity (Company account)
    80,532 GBP2024-03-31
    Officer
    icon of calendar 2013-04-10 ~ 2013-10-09
    IIF 27 - Director → ME
  • 36
    RAISING STANDARDS IN PENSIONS ADMINISTRATION CIC - 2011-07-22
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    468,795 GBP2024-12-31
    Officer
    icon of calendar 2008-05-19 ~ 2008-09-02
    IIF 41 - Director → ME
  • 37
    icon of address 30 Vicarage Hill, Flitwick, Bedford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-17 ~ 2008-03-11
    IIF 22 - Director → ME
    icon of calendar 2008-01-17 ~ 2008-03-11
    IIF 8 - Secretary → ME
  • 38
    icon of address Highpoint Venue, Bursledon Road, Southampton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-14 ~ 2015-11-04
    IIF 10 - Secretary → ME
  • 39
    RIVER NENE REGIONAL PARK COMMUNITY INTEREST COMPANY - 2023-03-07
    icon of address C/o Anthony Collins Solicitors, Llp 134 Edmund Street, Birmingham, West Midlands
    Converted / Closed Corporate (9 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2007-10-08
    IIF 51 - Director → ME
  • 40
    icon of address Anthony Collins Solicitors, 134 Edmund Street, Birmingham, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    961 GBP2025-03-31
    Officer
    icon of calendar 2024-06-22 ~ 2024-06-24
    IIF 53 - Director → ME
  • 41
    SEVERN ARTS LIMITED - 2018-03-09
    icon of address Suite 11, Malvern Gate, Bromwich Road, Worcester, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,307,330 GBP2020-03-31
    Officer
    icon of calendar 2017-10-26 ~ 2018-01-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-01-18
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address Suite G1, Hartsbourne House Delta Gain, Delta Gain, Carpenders Park, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2011-08-02
    IIF 33 - Director → ME
  • 43
    icon of address 134 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2019-12-11
    IIF 70 - Director → ME
  • 44
    SOUTH KILBURN NEIGHBOURHOOD TRUST - 2014-02-19
    icon of address Unit 7 Peel Plaza, Mile Walk, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-12-15 ~ 2009-01-13
    IIF 40 - Director → ME
    icon of calendar 2008-12-15 ~ 2012-06-13
    IIF 5 - Secretary → ME
  • 45
    icon of address 21 Old Ford Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2012-04-25
    IIF 56 - Director → ME
  • 46
    icon of address Farida Yesmin, Cheadle Hall Cheadle House, Copenhagen Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-31 ~ 2009-08-25
    IIF 44 - Director → ME
  • 47
    icon of address Bathurst Estate Office Bathurst Estate, Cirencester Park, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100,188 GBP2023-03-31
    Officer
    icon of calendar 2021-01-13 ~ 2021-01-18
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-01-18
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    icon of address 58 Impact Hub Birmingham, Oxford Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-01-27 ~ 2009-04-02
    IIF 48 - Director → ME
  • 49
    icon of address Staverton Court, Staverton, Cheltenham, Glos
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2011-10-31
    IIF 36 - Director → ME
  • 50
    THE REACH SCHOOL ACADEMY TRUST - 2012-03-09
    icon of address 9 High Street, Kings Heath, Birmingham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-02-22 ~ 2012-02-23
    IIF 34 - Director → ME
  • 51
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-12-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-12-02
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    icon of address St George's Farm, Tanners Hill, Bewdley, England
    Active Corporate (7 parents)
    Equity (Company account)
    30,282 GBP2024-03-31
    Officer
    icon of calendar 2007-04-27 ~ 2007-04-27
    IIF 39 - Director → ME
  • 53
    icon of address 4 Altona Close, Stone, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2013-09-23
    IIF 65 - Director → ME
  • 54
    icon of address Anthony Collins Solicitors Llp, 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-11-20 ~ 2015-08-03
    IIF 37 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.