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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bailey, Michael Robert

    Related profiles found in government register
  • Bailey, Michael Robert
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 1
    • 29, Manor Avenue, Penwortham, Preston, PR1 0XH, United Kingdom

      IIF 2
  • Bailey, Michael Robert
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 3
  • Bailey, Michael Robert
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 4
  • Bailey, Michael Robert
    British estate agent born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 116 Explorers Court, 5 Newport Avenue, London, E14 2EB, United Kingdom

      IIF 5
  • Bailey, Michael Robert
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Whitecroft Cottage, 475 Manchester Road, Baxenden, BB5 2QF, United Kingdom

      IIF 6
  • Mr Michael Robert Bailey
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 7 IIF 8
    • 29, Manor Avenue, Penwortham, Preston, PR1 0XH, United Kingdom

      IIF 9
  • Bailey, Robert Michael
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 10 IIF 11
    • 177, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN

      IIF 12
    • 177 Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Montrose House, Montrose Street, Stoke On Trent, ST4 3PB, United Kingdom

      IIF 16
    • 234, Ash Bank Road, Stoke-on-trent, ST2 9EB, England

      IIF 17
  • Bailey, Robert Michael
    British chartered accountant born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 18 IIF 19 IIF 20
    • 177, Newton Road, Great Barr, Birmingham, B43 6HN, United Kingdom

      IIF 21
    • 177, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, England

      IIF 22 IIF 23 IIF 24
    • Burcas Limited, Park Lane, Handsworth, Birmingham, West Midlands, B21 8LT

      IIF 25
    • Park Lane, Handsworth, Birmingham, West Midlands, B21 8LT

      IIF 26 IIF 27
    • 11, Millcroft Road, Sutton Coldfield, West Midlands, B74 2EE, England

      IIF 28
  • Mr Robert Michael Bailey
    British born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Michael Robert
    British

    Registered addresses and corresponding companies
    • 29, Manor Avenue, Penwortham, Preston, PR1 0XH, England

      IIF 43
  • Bailey, Robert Michael
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 177, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN

      IIF 44 IIF 45 IIF 46
    • 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN

      IIF 47 IIF 48 IIF 49
    • 77, Newton Road, Great Barr, Birmingham, B43 6AD, England

      IIF 50
    • 156, King Street, Fenton, Stoke-on-trent, Staffordshire, ST4 3EP, United Kingdom

      IIF 51
  • Bailey, Robert Michael
    British accountant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN

      IIF 52
  • Bailey, Robert Michael
    British chartered accountant born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 53
    • 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN

      IIF 54 IIF 55 IIF 56
    • Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB, England

      IIF 61
    • 8, Brimhill Rise, Chapmanslade, Westbury, Wiltshire, BA13 4AX, England

      IIF 62
  • Mr Michael Robert Bailey
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Whitecroft Cottage, 475 Manchester Road, Baxenden, BB5 2QF, United Kingdom

      IIF 63
  • Mr Robert Michael Bailey
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • Park Lane, Handsworth, Birmingham, West Midlands, B21 8LT

      IIF 64
    • Mitre House, Pitt Street West, Stoke-on-trent, ST6 3JW, England

      IIF 65
    • Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB

      IIF 66
  • Bailey, Robert Michael
    British

    Registered addresses and corresponding companies
    • 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 67 IIF 68 IIF 69
    • 177, Newton Road, Great Barr, Birmingham, B43 6HN, United Kingdom

      IIF 70
    • 177, Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN

      IIF 71
    • 177 Newton Road, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 72 IIF 73
    • 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN

      IIF 74 IIF 75 IIF 76
    • 234, Ash Bank Road, Stoke-on-trent, ST2 9EB, England

      IIF 77
  • Bailey, Robert Michael
    British chartered accountant

    Registered addresses and corresponding companies
    • 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 78 IIF 79 IIF 80
    • 3 Beacon Court, Birmingham Road Great Barr, Birmingham, B43 6NN

      IIF 81 IIF 82 IIF 83
    • Montrose House, Montrose Street, Stoke-on-trent, ST4 3PB, England

      IIF 84
  • Bailey, Robert Michael

    Registered addresses and corresponding companies
    • 177, Newton Road, Great Barr, Birmingham, B43 6HN, England

      IIF 85 IIF 86
  • Bailey, Robert

    Registered addresses and corresponding companies
    • 177 Newton Road, Great Barr, Birmingham, West Midlands, B43 6HN, England

      IIF 87
child relation
Offspring entities and appointments 35
  • 1
    AARON ESTATES LIMITED
    06807538
    29 Manor Avenue, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 5 - Director → ME
    2009-02-02 ~ dissolved
    IIF 43 - Secretary → ME
  • 2
    ASTON ACCESS COMMERCIALS LIMITED
    06170185
    75 Broadwaters Road, Wednesbury, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2012-03-21 ~ 2015-04-08
    IIF 21 - Director → ME
  • 3
    ASTON ACCESS RENTAL AND CONTRACT HIRE LIMITED
    07365492
    75 Broadwaters Road, Wednesbury, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 28 - Director → ME
  • 4
    B.J. ENGINEERING (SERVICES) LIMITED
    01435027
    Unit 1 Owen Road Industrial Estate, Willenhall, England
    Active Corporate (8 parents)
    Officer
    (before 1991-12-14) ~ 2007-12-05
    IIF 55 - Director → ME
    2013-03-31 ~ 2024-01-23
    IIF 22 - Director → ME
    (before 1991-12-14) ~ 2024-01-23
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-23
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BAILEY GILBERT PROPERTIES LTD
    13981961
    52a High Street, Horbury, Wakefield, England
    Active Corporate (4 parents)
    Officer
    2023-04-07 ~ now
    IIF 4 - Director → ME
  • 6
    BAILEYS LIMITED
    - now 01107179
    JANES AND BAILEY LIMITED
    - 1996-12-20 01107179
    5 Beacon Court, Birmingham Road Great Barr, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    1998-03-31 ~ 2012-01-20
    IIF 52 - Director → ME
    1996-11-18 ~ 2014-10-28
    IIF 74 - Secretary → ME
  • 7
    BLACKMARK LIMITED
    04862816
    Burcas Limited, Park Lane Park Lane, Handsworth, Birmingham
    Active Corporate (8 parents)
    Officer
    2003-08-14 ~ 2023-12-31
    IIF 53 - Director → ME
    2003-08-14 ~ 2023-12-31
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-31
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BLACKMARK SERVICES (WALSALL) LIMITED
    08155597
    177 Newton Road, Great Barr, Birmingham
    Active Corporate (5 parents)
    Officer
    2012-08-07 ~ now
    IIF 10 - Director → ME
    2012-08-07 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BLUE SQUARE ACQUISITIONS LIMITED
    - now 07056364
    BCOMP 388 LIMITED - 2011-07-18
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2015-08-14 ~ 2016-07-07
    IIF 24 - Director → ME
    2015-08-14 ~ now
    IIF 87 - Secretary → ME
  • 10
    BURCAS LIMITED
    - now 00437989 00370121
    SYDNEY BURROWS.LIMITED - 1989-04-26
    Unit 11 Riverpark Estate, Ampere Road, Newbury, England
    Active Corporate (16 parents)
    Officer
    2019-12-31 ~ 2024-02-21
    IIF 26 - Director → ME
    2013-12-23 ~ 2019-12-31
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COX & CO (CHOCOLATES) LIMITED
    13273710
    Montrose House, Montrose Street, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2021-03-17 ~ now
    IIF 50 - Director → ME
    2021-03-17 ~ now
    IIF 86 - Secretary → ME
  • 12
    DANIEL'S DELIGHTS LIMITED
    06127444
    Montrose House, Montrose Street, Stoke-on-trent
    Active Corporate (7 parents)
    Officer
    2007-03-06 ~ 2023-03-21
    IIF 61 - Director → ME
    2007-03-06 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DANNY'S CHOCOLATES LTD
    - now 01917327
    BAILEY MANAGEMENT SERVICES LIMITED
    - 2021-01-14 01917327
    177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    (before 1991-11-15) ~ 2019-06-24
    IIF 12 - Director → ME
    2020-10-09 ~ 2021-08-09
    IIF 15 - Director → ME
    2020-10-09 ~ now
    IIF 46 - Director → ME
    2025-08-23 ~ 2026-01-01
    IIF 45 - Director → ME
    (before 1991-11-15) ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 14
    HM BAILEY LTD
    16281577
    Whitecroft Cottage, 475 Manchester Road, Baxenden, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IRWELL CHAMBERS ESTATES LIMITED
    08273649
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    2015-08-14 ~ 2025-03-14
    IIF 23 - Director → ME
  • 16
    MANOR BADGES LIMITED
    04051274
    177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (5 parents)
    Officer
    2019-07-20 ~ now
    IIF 13 - Director → ME
    2000-08-11 ~ 2008-11-05
    IIF 54 - Director → ME
    2000-08-11 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MANOR LIMITED
    - now 01342107
    ROAD RUNNERS (RAPID TRANSPORT) LIMITED
    - 1997-10-22 01342107
    3 Beacon Court, Birmingham Road, Great Barr, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1999-09-30 ~ 2014-10-03
    IIF 58 - Director → ME
    1996-11-18 ~ 2014-11-01
    IIF 75 - Secretary → ME
  • 18
    MBEA GROUP LTD
    16346709
    29 Manor Avenue, Penwortham, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 19
    MBNB PROPERTIES LIMITED
    13468837
    29 Manor Avenue, Penwortham, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    MICHAEL BAILEY ESTATE AGENT LTD
    12219109
    29 Manor Avenue, Penwortham, Preston, England
    Active Corporate (1 parent)
    Officer
    2019-09-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-09-21 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 21
    MONTROSE CHOCOLATE VENTURES LIMITED
    10859391
    Montrose House, Montrose Street, Stoke On Trent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2017-07-11 ~ now
    IIF 16 - Director → ME
  • 22
    NAPKING LIMITED
    - now 02610146
    WAFERCROSS LIMITED - 1991-11-01
    39 Linley View Drive, Bridgnorth, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    1998-07-23 ~ 2000-07-12
    IIF 49 - Director → ME
    2001-08-13 ~ 2024-03-31
    IIF 47 - Director → ME
    1992-12-31 ~ 2024-03-31
    IIF 73 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NAPKING SALES LIMITED
    02865069
    Unit 1, Vulcan Industrial Estate, Vulcan Road, Solihull, England
    Active Corporate (8 parents)
    Officer
    1993-10-27 ~ 2023-09-26
    IIF 56 - Director → ME
    1993-10-22 ~ 2023-09-26
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-26
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    NECKTIE-TEC LTD
    05103005
    3 Beacon Court, Birmingham Road Great Barr, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 60 - Director → ME
    2004-05-20 ~ dissolved
    IIF 83 - Secretary → ME
  • 25
    PARK LANE PROPERTIES (WEST BROMWICH) LIMITED
    08153295
    177 Newton Road, Great Barr, Birmingham
    Active Corporate (3 parents)
    Officer
    2012-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    R D I ARCHITECTURAL LIMITED
    - now 04226772
    FOX SPECIALIST METALWORK LIMITED
    - 2003-08-14 04226772
    Irwin & Company, Station House, Midland Drive, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2001-06-01 ~ 2008-11-05
    IIF 59 - Director → ME
    2001-06-01 ~ 2008-11-05
    IIF 81 - Secretary → ME
  • 27
    R D I HOLDINGS LIMITED
    - now 03292361
    R DANKS FABRICATIONS LIMITED
    - 2003-07-22 03292361
    PILOTMETAL LIMITED - 1997-02-05
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    2001-02-01 ~ dissolved
    IIF 20 - Director → ME
    2001-05-10 ~ dissolved
    IIF 69 - Secretary → ME
  • 28
    R D I PLANT HIRE LIMITED
    04820941
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2003-07-09 ~ 2010-02-26
    IIF 57 - Director → ME
    2003-07-09 ~ dissolved
    IIF 82 - Secretary → ME
  • 29
    R.D.I. PROPERTY MANAGEMENT LIMITED
    06934824
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2009-06-16 ~ 2016-10-06
    IIF 18 - Director → ME
    2009-06-16 ~ dissolved
    IIF 68 - Secretary → ME
  • 30
    RDI DEVELOPMENTS LTD
    05014253
    Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2004-01-20 ~ 2019-06-20
    IIF 19 - Director → ME
    2004-01-20 ~ dissolved
    IIF 79 - Secretary → ME
  • 31
    SYDNEY BURROWS LIMITED
    - now 00370121 00437989
    BURCAS,LIMITED - 1989-04-26
    Park Lane, Handsworth, Birmingham, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-03-13 ~ 2014-03-25
    IIF 27 - Director → ME
    2014-03-25 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    THE INTL BADGERS CLUB LIMITED
    06946621
    8 Brimhill Rise, Chapmanslade, Westbury, Wiltshire, England
    Dissolved Corporate (8 parents)
    Officer
    2009-12-01 ~ 2021-07-21
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-21
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    2016-07-15 ~ 2021-07-21
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 33
    THOMAS' TREATS LIMITED
    06618047
    Mitre House, Pitt Street West, Stoke-on-trent, England
    Active Corporate (8 parents)
    Officer
    2008-07-01 ~ 2014-12-30
    IIF 17 - Director → ME
    2019-08-09 ~ 2024-07-31
    IIF 51 - Director → ME
    2008-07-01 ~ 2014-12-31
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    TUSKPRESS LIMITED
    01900577
    Wallace House, 20 Birmingham Road, Walsall, West Midlands, England
    Active Corporate (6 parents)
    Officer
    2020-08-18 ~ now
    IIF 14 - Director → ME
    (before 1990-12-21) ~ 2013-04-01
    IIF 48 - Director → ME
    (before 1990-12-21) ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    WEST MERCIA SCOUT COUNTY LIMITED
    - now 03177998
    SPEED 5452 LIMITED
    - 1996-04-29 03177998 11769234... (more)
    177 Newton Road, Great Barr, Birmingham, West Midlands
    Active Corporate (7 parents)
    Officer
    1996-04-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% 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 5 April 2026 and licensed under the Open Government Licence v3.0.