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

Dodd, Steven Peter

    Related profiles found in government register
  • Dodd, Steven Peter
    British company born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 1
  • Dodd, Steven Peter
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 2
    • icon of address 116 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 3
  • Dodd, Steven Peter
    British developer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 4
  • Dodd, Steven Peter
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dodd, Steven Peter
    British property developer born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 68
  • Dodd, Steve Peter
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pauls House, 23 St. Pauls Square, Birmingham, B3 1RB, England

      IIF 69
  • Dodd, Steve Peter
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Pauls House, 23 St. Pauls Square, Birmingham, B3 1RB, United Kingdom

      IIF 70
  • Dodd, Steven Peter
    born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 71
  • Mr Steven Peter Dodd
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
  • Dodd, Steven Peter
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 446-450, Kingstanding Road, Birmingham, West Midlands, B44 9SA, England

      IIF 84
  • Mr Steve Peter Dodd
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Pauls House, 23 St Pauls Square, Birmingham, Birmingham, B3 1RB, United Kingdom

      IIF 85
  • Dodd, Steven Peter
    British

    Registered addresses and corresponding companies
    • icon of address 116 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA

      IIF 86
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address St Pauls House, 21-23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,312 GBP2024-11-30
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 31 - Director → ME
  • 2
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -415,110 GBP2021-11-30
    Officer
    icon of calendar 2017-08-04 ~ now
    IIF 32 - Director → ME
  • 3
    WARWICK ROAD (LAPWORTH) LIMITED - 2022-12-19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -739 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 8 - Director → ME
  • 4
    HOSPITAL STREET (BIRMINGHAM) LIMITED - 2017-10-19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -264,852 GBP2021-11-30
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 48 - Director → ME
  • 5
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,558 GBP2021-11-30
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2019-11-30
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
  • 8
    icon of address 14 Victoria Square, Droitwich, Worcestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,045 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,356 GBP2021-11-30
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 38 - Director → ME
  • 10
    ELEVATE DESIGN BUILD AND MAINTENANCE LIMITED - 2009-10-22
    DODD HOMES (SOUTHAM) LIMITED - 2008-06-06
    LANDMARQUE CONSTRUCTION LTD - 2009-05-19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,939 GBP2021-11-30
    Officer
    icon of calendar 2012-01-06 ~ now
    IIF 51 - Director → ME
  • 11
    ELEVATE PROPERTY GROUP LIMITED - 2014-08-08
    HADZOR DEVELOPMENTS LIMITED - 2009-05-19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,295 GBP2024-11-30
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 79 - Right to appoint or remove directorsOE
  • 12
    ELEVATE INVESTMENTS LIMITED - 2014-08-08
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 40 offsprings)
    Profit/Loss (Company account)
    -440,031 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2011-11-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,076 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 14
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,785 GBP2021-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,689 GBP2021-11-30
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    781,245 GBP2024-11-30
    Officer
    icon of calendar 2011-10-28 ~ now
    IIF 23 - Director → ME
  • 18
    RAINIER DEVELOPMENTS (PRIORY HOUSE) LIMITED - 2021-03-30
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,662 GBP2021-11-30
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 2 - Director → ME
  • 19
    THE WHOLE TRUTH LIMITED - 2015-06-17
    HONDURAS WHARF PHASE II LIMITED - 2015-06-17
    TRUTHFUL ANSWERS LIMITED - 2014-04-29
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,324 GBP2021-11-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
  • 20
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 82 - Right to appoint or remove membersOE
    IIF 82 - Right to surplus assets - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,059 GBP2021-11-30
    Officer
    icon of calendar 2019-12-11 ~ now
    IIF 6 - Director → ME
  • 22
    DODD HOMES (EAST MIDLANDS) LIMITED - 2008-06-06
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,469,120 GBP2021-11-30
    Officer
    icon of calendar 2012-08-24 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -137,588 GBP2021-11-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 41 - Director → ME
  • 24
    ELEVATE DEVELOPMENT GROUP LIMITED - 2018-02-09
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,367 GBP2024-11-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 25
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -376,198 GBP2021-11-30
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,056 GBP2021-11-30
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 24 - Director → ME
  • 27
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,349 GBP2021-11-30
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,003 GBP2024-11-30
    Officer
    icon of calendar 2021-03-21 ~ now
    IIF 13 - Director → ME
  • 29
    MANHATTAN LOFTS (BIRMINGHAM) LIMITED - 2020-03-10
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,789 GBP2021-11-30
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 22 - Director → ME
  • 30
    POWELL STREET (BIRMINGHAM) LIMITED - 2020-03-10
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,842 GBP2021-11-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 25 - Director → ME
  • 31
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2021-11-30
    Officer
    icon of calendar 2015-07-15 ~ now
    IIF 50 - Director → ME
  • 32
    S P DODD (BROADWAY) LTD - 2024-10-14
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 19 - Director → ME
  • 33
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    119 GBP2024-12-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 20 - Director → ME
  • 34
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 85 - Has significant influence or controlOE
  • 35
    icon of address St Pauls House, 23 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,952 GBP2023-01-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 69 - Director → ME
  • 36
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 36 - Director → ME
  • 37
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,496 GBP2021-11-30
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 5 - Director → ME
Ceased 38
  • 1
    icon of address St. Pauls House, 23 St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -349 GBP2024-12-31
    Officer
    icon of calendar 2020-05-26 ~ 2023-10-01
    IIF 70 - Director → ME
  • 2
    LIQUISERT LIMITED - 2003-03-24
    icon of address 1025 Evesham Road, Astwood Bank, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    464,564 GBP2024-11-30
    Officer
    icon of calendar 2001-11-21 ~ 2004-06-14
    IIF 86 - Secretary → ME
  • 3
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    552,653 GBP2024-11-30
    Officer
    icon of calendar 2018-02-22 ~ 2023-10-01
    IIF 37 - Director → ME
  • 4
    icon of address St Pauls House, 23 St Pauls Squre, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -340,047 GBP2024-11-30
    Officer
    icon of calendar 2017-04-06 ~ 2023-10-01
    IIF 11 - Director → ME
  • 5
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2020-07-17
    IIF 49 - Director → ME
  • 6
    CONCORD HOUSE PROPERTY LIMITED - 2016-06-20
    CONCORD HOUSE (HOLDINGS) LIMITED - 2014-10-14
    RICHIES INDIAN CUISINE LIMITED - 2014-03-25
    RICHIE INDIAN CUISINE LIMITED - 2012-01-04
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ 2015-11-20
    IIF 57 - Director → ME
  • 7
    icon of address Redfern House, 29 Jury Street, Warwick
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-22 ~ 2011-05-11
    IIF 52 - Director → ME
    icon of calendar 2010-08-11 ~ 2011-05-11
    IIF 84 - Director → ME
  • 8
    MKA MANAGEMENT CONSULTING (DROITWICH) LIMITED - 2004-04-07
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-20 ~ 2009-03-01
    IIF 64 - Director → ME
  • 9
    ELEVATE DESIGN BUILD AND MAINTENANCE LIMITED - 2009-10-22
    DODD HOMES (SOUTHAM) LIMITED - 2008-06-06
    LANDMARQUE CONSTRUCTION LTD - 2009-05-19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,939 GBP2021-11-30
    Officer
    icon of calendar 2007-01-25 ~ 2009-01-20
    IIF 67 - Director → ME
  • 10
    DODD HOMES (LODE LANE) LIMITED - 2009-10-27
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-20 ~ 2009-03-01
    IIF 58 - Director → ME
  • 11
    ELEVATE PROPERTY GROUP LIMITED - 2014-08-08
    HADZOR DEVELOPMENTS LIMITED - 2009-05-19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,295 GBP2024-11-30
    Officer
    icon of calendar 2008-11-05 ~ 2009-01-01
    IIF 60 - Director → ME
  • 12
    ELEVATE INVESTMENTS LIMITED - 2014-08-08
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 40 offsprings)
    Profit/Loss (Company account)
    -440,031 GBP2023-12-01 ~ 2024-11-30
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-02
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 13
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,076 GBP2024-12-31
    Officer
    icon of calendar 2012-02-10 ~ 2023-10-01
    IIF 15 - Director → ME
  • 14
    STEVE DODD PROPERTIES LIMITED - 2006-03-10
    icon of address Unit 2d Eagle Road, Moons Moat N Ind Est, Redditch, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    -2,917,973 GBP2022-04-30
    Officer
    icon of calendar 1999-04-14 ~ 2009-06-29
    IIF 59 - Director → ME
  • 15
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,689 GBP2021-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2009-03-01
    IIF 68 - Director → ME
  • 16
    icon of address 4 The Folly, Evesham Road Headless Cross, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2021-11-30
    Officer
    icon of calendar 2000-11-10 ~ 2001-12-05
    IIF 3 - Director → ME
  • 17
    icon of address St Pauls House, 23 St Pauls Sqaure, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2015-12-17 ~ 2023-10-01
    IIF 33 - Director → ME
    icon of calendar 2015-10-07 ~ 2015-12-16
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2023-10-01
    IIF 75 - Right to appoint or remove directors OE
  • 18
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,572 GBP2021-11-30
    Officer
    icon of calendar 2019-04-26 ~ 2023-10-01
    IIF 9 - Director → ME
  • 19
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-03 ~ 2016-10-03
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address The Coterie, Preston Bagot, Henley In Arden, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-07 ~ 2009-06-01
    IIF 4 - Director → ME
  • 21
    DODD HOMES (NEWHALL PLACE) LIMITED - 2008-07-25
    M H PROPERTIES (DROITWICH) LIMITED - 2005-10-28
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2005-10-28 ~ 2009-03-01
    IIF 63 - Director → ME
  • 22
    DODD HOMES (EAST MIDLANDS) LIMITED - 2008-06-06
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,469,120 GBP2021-11-30
    Officer
    icon of calendar 2006-08-04 ~ 2009-03-01
    IIF 62 - Director → ME
  • 23
    icon of address Redfern House, 29 Jury Street, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-19 ~ 2010-12-01
    IIF 66 - Director → ME
  • 24
    icon of address 5 Lock Keepers Reach, Alvechurch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2001-03-28 ~ 2002-04-24
    IIF 1 - Director → ME
  • 25
    ELEVATE DEVELOPMENT GROUP LIMITED - 2018-02-09
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,367 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-02-09 ~ 2019-06-20
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 26
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,863 GBP2024-11-30
    Officer
    icon of calendar 2016-04-14 ~ 2023-10-01
    IIF 30 - Director → ME
  • 27
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,637 GBP2021-11-30
    Officer
    icon of calendar 2015-07-15 ~ 2023-10-01
    IIF 21 - Director → ME
  • 28
    POWELL STREET (BIRMINGHAM) LIMITED - 2020-03-10
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,842 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-04-10
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    icon of calendar 2023-09-10 ~ 2023-10-01
    IIF 40 - Director → ME
  • 30
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,624 GBP2024-11-30
    Officer
    icon of calendar 2017-04-06 ~ 2023-10-01
    IIF 16 - Director → ME
  • 31
    BOOFONT LIMITED - 2012-09-19
    ATLANTIC PARK (BUDE) LIMITED - 2010-10-29
    WARWICK ROAD (KENILWORTH) LIMITED - 2009-07-25
    icon of address C/o Pointon Young, 33 Ludgate Hill, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ 2009-07-01
    IIF 61 - Director → ME
    icon of calendar 2010-10-22 ~ 2011-01-25
    IIF 54 - Director → ME
  • 32
    icon of address 253 Wells Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,037 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-08-05
    IIF 10 - Director → ME
  • 33
    BEAUFORT HOUSE (BIRMINGHAM) LIMITED - 2016-11-08
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,255 GBP2021-11-30
    Officer
    icon of calendar 2015-07-15 ~ 2023-10-01
    IIF 45 - Director → ME
  • 34
    CRABTREE LEYS (OFFENHAM) LIMITED - 2020-07-29
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2011-09-06 ~ 2013-11-08
    IIF 55 - Director → ME
    icon of calendar 2009-01-15 ~ 2009-07-01
    IIF 65 - Director → ME
  • 35
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,764 GBP2021-11-30
    Officer
    icon of calendar 2018-01-25 ~ 2023-10-01
    IIF 27 - Director → ME
  • 36
    KC (COVENTRY) LIMITED - 2017-07-21
    GREYFRIARS HOUSE (STAFFORD) LIMITED - 2017-08-23
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,948 GBP2021-11-30
    Officer
    icon of calendar 2017-07-05 ~ 2023-10-01
    IIF 47 - Director → ME
  • 37
    icon of address St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,823 GBP2021-11-30
    Officer
    icon of calendar 2018-12-14 ~ 2023-10-01
    IIF 18 - Director → ME
  • 38
    icon of address Greenhill Farm, Morton Bagot, Studley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241,596 GBP2018-12-30
    Officer
    icon of calendar 2011-09-26 ~ 2014-01-01
    IIF 53 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.