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

Billingham, Jonathan Edward

    Related profiles found in government register
  • Billingham, Jonathan Edward
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, George Street, Birmingham, B3 1QG, England

      IIF 1 IIF 2 IIF 3
    • 32, Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 4
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Jq1, 32 George Street, Birmingham, B3 1QG, England

      IIF 12
    • Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 13 IIF 14
    • Jq1 Unit 1, 32 George Street, Birmingham, B3 1QG, England

      IIF 15 IIF 16 IIF 17
    • Little Stannalls, Bittell Road, Alvechurch, Birmingham, B48 7BN, England

      IIF 20
    • Unit 1, Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 25
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 26
  • Billingham, Jonathan Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 27
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, George Street, Birmingham, B3 1QG, England

      IIF 28
    • Jq1 Unit 1, 32 George Street, Birmingham, B3 1QG, England

      IIF 29
    • C/o Btmr Limited, Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, England

      IIF 30 IIF 31
  • Billingham, Jonathan Edward
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 32
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 33
  • Billingham, Jonathan Edward
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clay Barn, Ipsley Court, Berrington Close, Redditch, B98 0TD, England

      IIF 34
  • Billingham, Jonathan Edward
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, George Street, Birmingham, B3 1QG, England

      IIF 35
  • Billingham, Jonathan Edward
    British business developer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, United Kingdom

      IIF 36 IIF 37
  • Billingham, Jonathan Edward
    British directo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, B60 1PA, United Kingdom

      IIF 38
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 39
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Marys Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 40
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 41 IIF 42
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, England

      IIF 43
  • Billingham, Jonathan Edward
    British director/secretary born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, Worcestershire, B60 1PA

      IIF 44
  • Billingham, Jonathan Edward
    British director/secretary

    Registered addresses and corresponding companies
    • 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, Worcestershire, B60 1PA

      IIF 45
  • Billingham, Joe
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate Properties, Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 46
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 47 IIF 48
  • Mr Jonathan Edward Billingham
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joe Billingham
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate Properties, Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 56
  • Billingham, Joe
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 57
  • Billingham, Joe
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 58
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 59
  • Mr Jonathan Edward Billingham
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 60
    • 14, St. Marys Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 61
    • Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 62 IIF 63
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 64 IIF 65
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, M3 2DF, England

      IIF 66
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 67 IIF 68
    • Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, United Kingdom

      IIF 69
  • Mr Joe Billingham
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 46
  • 1
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 58 - Director → ME
  • 2
    BAILEY WHYTE LIMITED - 2025-02-12
    ALB CONSTRUCTION (NOTTINGHAM) LIMITED - 2018-10-03
    32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,168 GBP2024-11-30
    Officer
    2025-02-06 ~ now
    IIF 35 - Director → ME
  • 3
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -19,835 GBP2024-12-31
    Officer
    2023-12-16 ~ now
    IIF 8 - Director → ME
  • 4
    CHURCHGATE EDWARD STREET LIMITED - 2022-02-07
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    81,115 GBP2024-06-30
    Officer
    2019-01-25 ~ now
    IIF 47 - Director → ME
  • 5
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,523 GBP2024-12-31
    Officer
    2003-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    Green Cottage, Angel Road, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 7
    Btmr Limited, Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 39 - Director → ME
  • 8
    Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,584 GBP2016-06-30
    Officer
    2015-07-03 ~ dissolved
    IIF 38 - Director → ME
  • 9
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to surplus assets - 75% or moreOE
  • 10
    32 George Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2025-07-24 ~ now
    IIF 13 - Director → ME
  • 11
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,216 GBP2024-12-31
    Officer
    2020-10-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 12
    32 Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,358,076 GBP2024-12-31
    Officer
    2018-01-29 ~ now
    IIF 4 - Director → ME
  • 13
    LAMONT RESIDENTIAL LETTINGS & SALES LIMITED - 2018-01-29
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2018-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 42 - Director → ME
  • 14
    14 St. Marys Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 15
    32 George Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2025-07-18 ~ now
    IIF 14 - Director → ME
  • 16
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2024-06-30
    Officer
    2017-05-05 ~ dissolved
    IIF 30 - Director → ME
  • 17
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156,939 GBP2018-12-31
    Officer
    2016-11-30 ~ dissolved
    IIF 41 - Director → ME
  • 18
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,114 GBP2024-06-30
    Officer
    2019-02-13 ~ now
    IIF 57 - Director → ME
  • 19
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,094,344 GBP2024-06-30
    Officer
    2018-02-07 ~ now
    IIF 19 - Director → ME
  • 20
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,773 GBP2024-06-30
    Officer
    2016-12-16 ~ now
    IIF 17 - Director → ME
  • 21
    32 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,016,681 GBP2024-06-30
    Officer
    2020-12-04 ~ now
    IIF 6 - Director → ME
  • 22
    32 George Street, Birmingham, England
    Active Corporate (1 parent, 22 offsprings)
    Equity (Company account)
    65,559 GBP2024-06-30
    Officer
    2016-11-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 23
    PROSPERITY BHM ONE LIMITED - 2020-06-03
    Unit 1, Jq1 32 George Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,919 GBP2024-06-30
    Officer
    2018-03-05 ~ now
    IIF 25 - Director → ME
  • 24
    Other registered number: 12709445
    PDC INVESTMENTS (UK) LIMITED - 2024-07-16
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    961,653 GBP2024-12-31
    Officer
    2009-10-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 25
    Other registered number: 06927838
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -391 GBP2020-12-31
    Officer
    2020-07-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 26
    32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 11 - Director → ME
  • 27
    PROSPERITY HALIFAX LIMITED - 2019-09-04
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,341,724 GBP2024-06-30
    Officer
    2018-06-20 ~ now
    IIF 24 - Director → ME
  • 28
    32 George Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,252,008 GBP2024-06-30
    Officer
    2016-11-30 ~ now
    IIF 28 - Director → ME
  • 29
    CL NUMBER TWENTY THREE LIMITED - 2019-08-27
    32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,687,275 GBP2024-06-30
    Officer
    2016-12-23 ~ now
    IIF 1 - Director → ME
  • 30
    Other registered number: 11241747
    REUBEN & MORGAN (BARFORD) LIMITED - 2018-06-28
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,074 GBP2024-06-30
    Officer
    2018-06-22 ~ now
    IIF 15 - Director → ME
  • 31
    PROSPERITY SMITHFIELD SQUARE LIMITED LIMITED - 2018-06-11
    PROSPERITY SMITHFIELD PLACE LIMITED - 2018-06-08
    Related registration: 10756334
    32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,915,515 GBP2024-06-30
    Officer
    2018-03-08 ~ now
    IIF 2 - Director → ME
  • 32
    SOUTH STREET ILKESTON LIMITED - 2017-09-18
    PROSPERITY BROADWAY GARDENS LIMITED - 2017-09-14
    Jq1 Unit 1 32 George Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,998 GBP2024-06-30
    Officer
    2016-11-30 ~ dissolved
    IIF 29 - Director → ME
  • 33
    DAVENPORTS PROSPERITY KENT STREET LIMITED - 2021-12-13
    Jq1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,574,374 GBP2024-06-30
    Officer
    2017-03-29 ~ now
    IIF 12 - Director → ME
  • 34
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,058 GBP2024-06-30
    Officer
    2017-05-10 ~ now
    IIF 16 - Director → ME
  • 35
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 36
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -189,073 GBP2024-12-31
    Officer
    2023-01-30 ~ now
    IIF 9 - Director → ME
  • 37
    PROSPERITY INVESTMENT LIMITED - 2018-04-04
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,963,108 GBP2024-06-30
    Officer
    2010-03-02 ~ now
    IIF 7 - Director → ME
  • 38
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    35,075 GBP2024-12-31
    Officer
    2017-08-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 39
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,627,834 GBP2024-11-30
    Officer
    2018-06-18 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 40
    PROSPERITY WEALTH SECURED FINANCE LIMITED - 2017-09-08
    PROSPERITY ESTATE HOLDINGS LIMITED - 2017-09-05
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -178,613 GBP2024-12-31
    Officer
    2017-08-11 ~ now
    IIF 21 - Director → ME
  • 41
    TRIGRAM EDWARD STREET LIMITED - 2024-10-11
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,105 GBP2024-06-30
    Officer
    2015-07-15 ~ now
    IIF 18 - Director → ME
  • 42
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,303 GBP2024-06-30
    Officer
    2022-09-26 ~ now
    IIF 10 - Director → ME
  • 43
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,732,530 GBP2024-11-30
    Officer
    2018-09-20 ~ now
    IIF 48 - Director → ME
  • 44
    Clay Barn Ipsley Court, Berrington Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 45
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -325,195 GBP2015-06-30
    Officer
    2014-08-14 ~ dissolved
    IIF 33 - Director → ME
  • 46
    CLEAR MORTGAGE BROKERS LIMITED - 2017-01-17
    VERVE MORTGAGES LIMITED - 2016-12-21
    PROSPERITY MORTGAGE FINANCE LIMITED - 2016-08-25
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,555 GBP2020-12-31
    Officer
    2016-04-18 ~ dissolved
    IIF 31 - Director → ME
Ceased 10
  • 1
    The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2008-09-18 ~ 2011-10-01
    IIF 43 - Director → ME
  • 2
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,523 GBP2024-12-31
    Officer
    1998-08-24 ~ 2002-11-07
    IIF 44 - Director → ME
    1998-08-24 ~ 2002-11-07
    IIF 45 - Secretary → ME
  • 3
    3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,387 GBP2021-09-30
    Officer
    2015-09-14 ~ 2015-09-28
    IIF 37 - Director → ME
  • 4
    LAMONT RESIDENTIAL LETTINGS & SALES LIMITED - 2018-01-29
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2018-12-31
    Person with significant control
    2016-12-23 ~ 2017-01-04
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -137,773 GBP2024-06-30
    Person with significant control
    2016-12-16 ~ 2017-01-04
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,637,090 GBP2022-06-30
    Officer
    2017-05-23 ~ 2023-03-24
    IIF 22 - Director → ME
  • 7
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -189,073 GBP2024-12-31
    Person with significant control
    2023-01-30 ~ 2023-05-05
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    PROSPERITY INVESTMENT LIMITED - 2018-04-04
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,963,108 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 9
    TRIGRAM EDWARD STREET LIMITED - 2024-10-11
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,105 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-05-16
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,303 GBP2024-06-30
    Person with significant control
    2022-09-26 ~ 2024-10-01
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.