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

Rees, Janet

    Related profiles found in government register
  • Rees, Janet
    born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abberley View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD

      IIF 1
    • icon of address Abberley View, Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, Uk

      IIF 2
    • icon of address Meridian House, Saxon Business Park, Bromsgrove, Worcestershire, B60 4AD

      IIF 3
    • icon of address Treberfedd Farm, Dihewyd, Lampeter, SA48 7NW, Wales

      IIF 4
    • icon of address Treberfedd Farm, Treberfedd, Dihewyd, Lampeter, Ceredigion, SA48 7NW

      IIF 5
    • icon of address Old Yarr, Blaze Lane, Feckenham, Redditch, Worcestershire, B96 6QA, Uk

      IIF 6
  • Rees, Janet
    born in October 1940

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Coal Ash Lane, Hanbury, Bromsgrove, B60 4EZ

      IIF 7
  • Rees, Janet
    British born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, United Kingdom

      IIF 8 IIF 9
    • icon of address Craftsman House, De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE, England

      IIF 10 IIF 11
    • icon of address Craftsmen House, De Salis Drive, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, WR9 0QE, England

      IIF 12 IIF 13 IIF 14
  • Rees, Janet
    British company director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, United Kingdom

      IIF 16 IIF 17
  • Rees, Janet
    British director born in October 1940

    Resident in England

    Registered addresses and corresponding companies
  • Rees, Janet
    British none born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, United Kingdom

      IIF 63
    • icon of address Abberley View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, England

      IIF 64
  • Rees, Janet
    British retired born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 65 IIF 66
    • icon of address Vicarage Court, 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 67
    • icon of address Craftsmen House, De Salis Drive, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, WR9 0QE, England

      IIF 68
  • Rees, Janet
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abberley View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England

      IIF 69 IIF 70
    • icon of address Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD, England

      IIF 71
  • Rees, Janet
    British

    Registered addresses and corresponding companies
  • Rees, Janet
    British company director

    Registered addresses and corresponding companies
    • icon of address Old Yarr, Blaze Lane, Astwood Bank, Redditch, Worcestershire, B96 6QA

      IIF 83
  • Rees, Janet
    British director

    Registered addresses and corresponding companies
  • Mrs Janet Rees
    British born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Vicarage Road, Edgbaston, Birmingham, B15 3ES, England

      IIF 89 IIF 90 IIF 91
    • icon of address Abberley View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD

      IIF 93
    • icon of address Abberley View, Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire, B60 4AD

      IIF 94
    • icon of address Meridian House, Saxon Business Park, Bromsgrove, Worcestershire, B60 4AD

      IIF 95
    • icon of address Craftsman House, De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE, England

      IIF 96
    • icon of address Craftsmen House, De Salis Drive, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, WR9 0QE, England

      IIF 97
    • icon of address Treberfedd Farm, Treberfedd, Dihewyd, Lampeter, Ceredigion, SA48 7NW

      IIF 98
    • icon of address 5, Deansway, Worcester, WR1 2JG, England

      IIF 99
    • icon of address Tyre Hill House, Hanley Swan, Worcestershire, WR8 0EQ, England

      IIF 100
  • Ms Janet Rees
    British born in October 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England

      IIF 101 IIF 102
    • icon of address Craftsman House, De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE, England

      IIF 103
    • icon of address Craftsmen House, De Salis Drive, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, WR9 0QE, England

      IIF 104 IIF 105
    • icon of address Treberfedd Farm, Dihewyd, Lampeter, SA48 7NW, Wales

      IIF 106
  • Mrs Janet Rees
    British born in April 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftsman House, De Salis Drive, Hampton Lovett, Droitwich, WR9 0QE, England

      IIF 107
  • Rees, Janet
    British born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craftsmen House, De Salis Drive, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, WR9 0QE, England

      IIF 108 IIF 109
    • icon of address Prestige House, De Salis Drive, Hampton Lovett Ind. Est., Droitwich, Worcestershire, WR9 0NX, United Kingdom

      IIF 110
  • Ms Janet Rees
    British born in October 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craftsmen House, De Salis Drive, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, WR9 0QE, England

      IIF 111
    • icon of address Prestige House, De Salis Drive, Hampton Lovett Ind. Est., Droitwich, Worcestershire, WR9 0NX, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Meridian House, Saxon Business Park, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    icon of address Meridian House Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-02 ~ dissolved
    IIF 71 - Director → ME
  • 3
    icon of address Meridian House, Saxon Business Park, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 70 - Director → ME
  • 4
    COPCROFT LIMITED - 2001-03-14
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    57,314 GBP2023-12-31
    Officer
    icon of calendar 2001-03-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 5
    icon of address Abberley View, Saxon Business, Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 43 - Director → ME
  • 6
    DILWIN LIMITED - 2006-12-21
    icon of address Abberley View, Saxon Business Park, Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Abberley View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 54 - Director → ME
  • 8
    OUTCOMES (U.K.) LIMITED - 2013-02-06
    OUTCOMES (.U.K.) LIMITED - 2003-06-26
    CORE ASSETS CONSULTANCY & RESOURCING LIMITED - 2015-08-13
    icon of address Abberley View, Saxon Business Park, Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-06-03 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address Abberley View Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    HC 1002 LIMITED - 2007-04-04
    icon of address Abberley View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address Abberley View Saxon Bus Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-15 ~ dissolved
    IIF 46 - Director → ME
  • 12
    B1 DESIGN AND MARKETING LIMITED - 2007-09-20
    B1 GROUP (UK) LIMITED - 2012-07-02
    B1 DESIGN LIMITED - 2004-05-21
    SUPERDREAM CREATIVE LIMITED - 2014-02-27
    LEVELLS DESIGN LIMITED - 2001-09-25
    icon of address Oak Tree House Waterside Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address 5 Deansway, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-04 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Abberley View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Has significant influence or control over the trustees of a trustOE
  • 15
    FOSTER TALK LIMITED - 2007-07-19
    icon of address Abberley View, Saxon Business Park, Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address Prestige House De Salis Drive, Hampton Lovett Ind. Est., Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,227 GBP2025-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 17
    REES CENTRE FOR PARENTING EXCELLENCE LIMITED - 2022-07-08
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -738,827 GBP2024-12-31
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 11 - Director → ME
  • 18
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    338 GBP2024-12-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 97 - Has significant influence or controlOE
  • 20
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,584 GBP2024-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ now
    IIF 111 - Right to appoint or remove directorsOE
  • 21
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -1,078,839 GBP2024-12-31
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    350,329 GBP2024-12-31
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 104 - Right to appoint or remove directorsOE
  • 23
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    -75,747 GBP2024-12-31
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 108 - Director → ME
  • 24
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 68 - Director → ME
Ceased 56
  • 1
    icon of address Meridian House, Saxon Business Park Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-03-02 ~ 2019-09-27
    IIF 60 - Director → ME
  • 2
    icon of address Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,076 GBP2024-12-31
    Officer
    icon of calendar 2011-11-21 ~ 2019-09-27
    IIF 21 - Director → ME
  • 3
    HASCOM NETWORK LIMITED - 2012-12-24
    AGILITY UK (TRAINING & CONSULTANCY) LIMITED - 2016-07-21
    icon of address Aspen House Central Boulevard, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,848 GBP2024-03-31
    Officer
    icon of calendar 2011-12-23 ~ 2019-09-27
    IIF 35 - Director → ME
  • 4
    icon of address Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    800 GBP2024-12-31
    Officer
    icon of calendar 2012-08-16 ~ 2019-09-27
    IIF 32 - Director → ME
  • 5
    icon of address Meridian House Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,076,321 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2019-09-27
    IIF 34 - Director → ME
    icon of calendar 2004-07-28 ~ 2004-08-20
    IIF 74 - Secretary → ME
  • 6
    COPCROFT LIMITED - 2001-03-14
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    57,314 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-09-27 ~ 2019-09-27
    IIF 107 - Ownership of shares – 75% or more OE
  • 7
    DILWIN LIMITED - 2006-12-21
    icon of address Abberley View, Saxon Business Park, Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2008-08-11
    IIF 84 - Secretary → ME
  • 8
    icon of address 1 Dairy Barns, Nuthurst Grange Lane Hockley Heath, Solihull, West Midlands
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2003-12-19 ~ 2007-02-28
    IIF 7 - LLP Member → ME
  • 9
    CORE ASSETS FOUNDATION LIMITED - 2012-09-14
    CORE SOCIAL WORK PRACTICES LIMITED - 2009-09-09
    icon of address Malvern View Saxon Business Park, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-09-18 ~ 2018-10-31
    IIF 49 - Director → ME
  • 10
    CORBETTS STUD FARM LLP - 2015-01-22
    icon of address New Grove Cottage, Llandinabo, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2015-01-01
    IIF 1 - LLP Designated Member → ME
  • 11
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -97,011 GBP2018-12-31
    Officer
    icon of calendar 2004-04-23 ~ 2019-09-27
    IIF 38 - Director → ME
    icon of calendar 2004-04-23 ~ 2007-05-01
    IIF 79 - Secretary → ME
  • 12
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -80 GBP2018-12-31
    Officer
    icon of calendar 2003-11-20 ~ 2019-09-27
    IIF 45 - Director → ME
    icon of calendar 2003-11-20 ~ 2007-05-11
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 5 St. John's Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2008-07-30 ~ 2012-03-30
    IIF 57 - Director → ME
  • 14
    HC 1002 LIMITED - 2007-04-04
    icon of address Abberley View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-05 ~ 2007-06-11
    IIF 85 - Secretary → ME
  • 15
    KINVALE PARTHERS LIMITED - 1999-07-09
    FAVOURITES RACING LIMITED - 2015-01-22
    KINVALE PARTNERS LIMITED - 2001-12-17
    icon of address Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,093,331 GBP2018-12-31
    Officer
    icon of calendar 2002-01-30 ~ 2019-09-27
    IIF 17 - Director → ME
    icon of calendar 2002-01-30 ~ 2007-05-01
    IIF 83 - Secretary → ME
  • 16
    OAKLEY 3001 LIMITED - 2015-01-22
    icon of address Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,472,133 GBP2018-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2019-09-27
    IIF 26 - Director → ME
  • 17
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,555 GBP2018-12-31
    Officer
    icon of calendar 2003-11-20 ~ 2019-09-27
    IIF 47 - Director → ME
    icon of calendar 2003-11-20 ~ 2007-05-01
    IIF 82 - Secretary → ME
  • 18
    icon of address Abberley View Saxon Bus Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2005-06-13
    IIF 77 - Secretary → ME
  • 19
    CORE ASSETS FOSTERING LIMITED - 2014-03-31
    FOSTER CARE ASSOCIATES LIMITED - 2013-02-06
    FOSTER CARE ASSOCIATES - 2002-03-28
    icon of address Malvern View Saxon Business Park, Hanbury Road Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2001-11-14 ~ 2018-10-31
    IIF 55 - Director → ME
    icon of calendar 2001-11-14 ~ 2002-06-17
    IIF 72 - Secretary → ME
  • 20
    CORE ASSETS SCOTLAND LIMITED - 2021-07-01
    FOSTER CARE ASSOCIATES SCOTLAND LIMITED - 2013-02-06
    icon of address Pavilion 3 Gateway Office Park, 7 Cambuslang Way, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2015-05-26
    IIF 48 - Director → ME
  • 21
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -541,027 GBP2024-06-30
    Officer
    icon of calendar 2007-07-19 ~ 2019-09-27
    IIF 50 - Director → ME
    icon of calendar 2007-07-19 ~ 2007-08-13
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-07
    IIF 91 - Has significant influence or control OE
  • 22
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2004-03-08 ~ 2019-09-27
    IIF 36 - Director → ME
    icon of calendar 2004-03-08 ~ 2007-04-24
    IIF 78 - Secretary → ME
  • 23
    icon of address Meridian House, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2013-01-04 ~ 2019-09-27
    IIF 19 - Director → ME
  • 24
    AGILITY UK (TRAINING & CONSULTANCY) LIMITED - 2012-12-24
    icon of address Aspen House Central Boulevard, Blythe Valley Park, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-11-23 ~ 2019-09-27
    IIF 22 - Director → ME
  • 25
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2017-10-25 ~ 2019-09-27
    IIF 65 - Director → ME
  • 26
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,663,159 GBP2018-10-19 ~ 2019-12-31
    Officer
    icon of calendar 2018-10-19 ~ 2019-09-27
    IIF 66 - Director → ME
  • 27
    HC 1302 LIMITED - 2018-10-19
    icon of address Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-10-18 ~ 2019-09-27
    IIF 67 - Director → ME
  • 28
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,943 GBP2021-12-31
    Officer
    icon of calendar 2003-07-11 ~ 2019-09-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HC 1008 LIMITED - 2007-05-03
    FOSTERING FIRST (OVERSEAS) LIMITED - 2009-01-20
    FOSTERING FIRST INTERNATIONAL LIMITED - 2013-06-06
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-05-09 ~ 2012-01-12
    IIF 8 - Director → ME
    icon of calendar 2007-05-09 ~ 2008-05-21
    IIF 76 - Secretary → ME
  • 30
    icon of address Treberfedd Farm, Dihewyd, Lampeter, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2019-09-27
    IIF 25 - Director → ME
  • 31
    icon of address Treberfedd Farm, Dihewyd, Lampeter, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2019-09-27
    IIF 28 - Director → ME
  • 32
    LONGVIEW FARMING AND LIVESTOCK LLP - 2017-05-05
    icon of address Treberfedd Farm, Dihewyd, Lampeter, Wales
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    249,876 GBP2019-12-31
    Officer
    icon of calendar 2013-05-17 ~ 2019-09-27
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 106 - Has significant influence or control OE
  • 33
    icon of address Treberfedd Farm, Dihewyd, Lampeter, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2019-09-27
    IIF 29 - Director → ME
  • 34
    icon of address Treberfedd, Dihewyd, Lampeter, Wales
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    111,807 GBP2024-12-31
    Officer
    icon of calendar 2000-09-18 ~ 2019-09-27
    IIF 56 - Director → ME
    icon of calendar 2000-09-18 ~ 2007-04-12
    IIF 87 - Secretary → ME
  • 35
    icon of address Treberfedd Farm Treberfedd, Dihewyd, Lampeter, Ceredigion
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ 2019-09-27
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 98 - Has significant influence or control OE
  • 36
    icon of address Treberfedd Farm, Dihewyd, Lampeter, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2019-09-27
    IIF 27 - Director → ME
  • 37
    HC1219 LIMITED - 2013-12-31
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2013-10-16 ~ 2019-09-27
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    FCA GROUP LIMITED - 2010-02-23
    CORE ASSETS GROUP LIMITED - 2019-01-23
    icon of address Malvern View, Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove, Worcestershire
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2006-12-22 ~ 2018-10-31
    IIF 33 - Director → ME
  • 39
    R.B. LEA & SONS LIMITED - 2011-07-19
    MORFIS TEN LIMITED - 1999-06-25
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-04 ~ 2019-09-27
    IIF 64 - Director → ME
  • 40
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    477,929 GBP2019-12-31
    Officer
    icon of calendar 2012-07-11 ~ 2014-01-01
    IIF 6 - LLP Designated Member → ME
  • 41
    FAVOURITES FINANCE LIMITED - 2017-06-12
    CENTRAL MORTGAGE PLANNING LTD - 2005-11-25
    icon of address 5 St John's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,693 GBP2024-12-31
    Officer
    icon of calendar 2003-03-10 ~ 2012-03-30
    IIF 53 - Director → ME
  • 42
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -676,495 GBP2017-12-31
    Officer
    icon of calendar 2008-01-21 ~ 2019-09-27
    IIF 39 - Director → ME
  • 43
    CORE CHILDREN'S SERVICES LIMITED - 2013-02-06
    CORE ASSETS CHILDREN'S SERVICES LIMITED - 2021-06-30
    CORE CHILDCARE LIMITED - 2010-05-11
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, Worcestershire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-05-21 ~ 2018-10-31
    IIF 40 - Director → ME
  • 44
    FOSTER TALK LIMITED - 2007-07-19
    icon of address Abberley View, Saxon Business Park, Hanbury, Road, Stoke Prior, Bromsgrove, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-14 ~ 2005-06-13
    IIF 81 - Secretary → ME
  • 45
    HC 1081 LIMITED - 2008-06-09
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2019-09-27
    IIF 44 - Director → ME
    icon of calendar 2008-06-30 ~ 2008-09-11
    IIF 88 - Secretary → ME
  • 46
    REES FOUNDATION - 2017-10-13
    REES-THE CARE LEAVERS FOUNDATION - 2018-06-14
    CORE ASSETS FOUNDATION - 2014-02-07
    icon of address Craftsman House De Salis Drive, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-17 ~ 2023-12-31
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-08
    IIF 96 - Has significant influence or control OE
  • 47
    icon of address The Shieling, Eshiels, Peebles, Scottish Borders
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,597 GBP2018-12-31
    Officer
    icon of calendar 2003-04-11 ~ 2019-09-27
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-27
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    TRADE2SHANGHAI LIMITED - 2005-08-25
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-27 ~ 2019-09-27
    IIF 41 - Director → ME
  • 49
    HC 1198 LIMITED - 2014-02-27
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2012-11-14 ~ 2018-09-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 102 - Right to appoint or remove directors OE
  • 50
    icon of address Oak Tree House, Waterside Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2018-09-07
    IIF 20 - Director → ME
  • 51
    icon of address Orchard House Morton Hall Lane, Holberrow Green, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ 2015-01-01
    IIF 2 - LLP Designated Member → ME
  • 52
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,830 GBP2024-12-31
    Officer
    icon of calendar 2022-01-25 ~ 2024-06-06
    IIF 61 - Director → ME
  • 53
    OAKLEY 3002 LIMITED - 2015-01-22
    icon of address Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -736,260 GBP2018-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2019-09-27
    IIF 30 - Director → ME
  • 54
    INTELLECT BUSINESS SERVICES LIMITED - 2022-07-15
    INTELLECT RECRUITMENT AGENCY LIMITED - 2007-08-28
    icon of address Unit 4, The School Yard 106 High Street, Harborne, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-31 ~ 2019-09-27
    IIF 9 - Director → ME
    icon of calendar 2005-05-31 ~ 2007-04-24
    IIF 80 - Secretary → ME
  • 55
    icon of address 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160 GBP2019-12-31
    Officer
    icon of calendar 2004-04-02 ~ 2019-09-27
    IIF 58 - Director → ME
    icon of calendar 2004-04-02 ~ 2007-04-12
    IIF 73 - Secretary → ME
  • 56
    OAKLEY 3003 LIMITED - 2015-01-22
    icon of address Vicarage Court 4 Vicarage Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59,481 GBP2018-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2019-09-27
    IIF 31 - 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.