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

Mr David Portas

    Related profiles found in government register
  • Mr David Portas
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1668, Bristol Road South, Rednal, Birmingham, B45 9TY, England

      IIF 1 IIF 2 IIF 3
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 5
    • icon of address Kings Court Business Centre, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 6
    • icon of address St Thomas House, 83 Wolverhampton Road, Cannock, WS11 1AR, England

      IIF 7
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 8
    • icon of address 2 The Stables, Hall Street, Wellingore, Lincoln, LN5 0HU

      IIF 9
    • icon of address 420, Tilehouse Lane, Tidbury Green, Solihull, B90 1PX, England

      IIF 10 IIF 11
    • icon of address Unit 7 Lido House, Sansome Road, Solihull, B90 2BJ, England

      IIF 12
  • Portas, David
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Court Business Centre, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 13
    • icon of address 420, Tilehouse Lane, Tidbury Green, Solihull, B90 1PX, England

      IIF 14
  • Portas, David
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1668, Bristol Road South, Rednal, Birmingham, B45 9TY, England

      IIF 15 IIF 16
    • icon of address 17, School Road, Hall Green, Birmingham, B28 8JG, United Kingdom

      IIF 17
    • icon of address St Thomas House, 83 Wolverhampton Road, Cannock, WS11 1AR, England

      IIF 18
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 19
  • Portas, David
    British property consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Morrey Close, Wythall, Birmingham, B47 6AQ, England

      IIF 20
    • icon of address 1668, Bristol Road South, Rednal, Birmingham, B45 9TY, England

      IIF 21
    • icon of address Unit 7 Lido House, Sansome Road, Solihull, B90 2BJ, England

      IIF 22
  • Portas, David
    British letting agent born in March 1971

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, B28 8JG, England

      IIF 23
  • Portas, David
    British property consultant born in March 1971

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 420, Tilehouse Lane, Tidbury Green, Solihull, B90 1PX, England

      IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Kings Court Business Centre 17 School Road, Hall Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,295 GBP2024-06-30
    Officer
    icon of calendar 2011-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 420 Tilehouse Lane, Tidbury Green, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 1668 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,968 GBP2024-08-31
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TREOC UK LIMITED - 2016-08-10
    icon of address 1668 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,046 GBP2024-03-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 1668 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    170 GBP2024-03-31
    Officer
    icon of calendar 2015-02-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    L G I ASSET MANAGEMENT LIMITED - 2021-02-19
    icon of address 1668 Bristol Road South, Rednal, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,641 GBP2024-03-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St Thomas House, 83 Wolverhampton Road, Cannock, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,150 GBP2019-06-30
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 420 Tilehouse Lane, Tidbury Green, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2012-05-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2 The Stables Hall Street, Wellingore, Lincoln
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,038 GBP2017-06-30
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    URBAN STONE BUILDING AND MAINTENANCE LTD - 2024-03-27
    icon of address Unit 9 Patrick Farm Barns Meriden Road, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,187 GBP2025-05-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 3 Town Hall Street, Grimsby, South Humberside
    Active Corporate (3 parents)
    Equity (Company account)
    -70,575 GBP2024-06-30
    Officer
    icon of calendar 2012-11-01 ~ 2020-07-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2020-07-03
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 184 Henleaze Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,889 GBP2024-03-31
    Officer
    icon of calendar 2016-05-09 ~ 2017-10-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ 2017-10-19
    IIF 8 - Has significant influence or control OE

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.