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 Shane Bland

    Related profiles found in government register
  • Mr Shane Bland
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 1 IIF 2
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 3 IIF 4
  • Mr Shane Bland
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 5
    • icon of address Reconnected City Hub, Emperor House, 52 -58 Lower Essex Street, Birmingham, West Midlands, B5 6SN, England

      IIF 6
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, B3 3JY, England

      IIF 7
    • icon of address York House, Great Charles Street Queensway, Birmingham, B3 3JY

      IIF 8
  • Mr Shane Richard Bland
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 9
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 10 IIF 11
    • icon of address 2nd Floor, The Exchange, 17 - 19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 12
  • Bland, Shane
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 13
  • Bland, Shane
    British manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 19 Newhall Street, Birmingham, B3 3PJ, England

      IIF 14 IIF 15 IIF 16
    • icon of address Elm Farm House, Frankton, Rugby, Warwickshire, CV23 9PJ

      IIF 17
  • Bland, Shane Richard
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 18 IIF 19
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 20
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH, United Kingdom

      IIF 21
    • icon of address 2nd Floor, The Exchange, 17 - 19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 26
  • Bland, Shane
    British director born in April 1979

    Registered addresses and corresponding companies
    • icon of address 36, Stone Drive, Bilton, Rugby, Warwickshire, W22 7NX, England

      IIF 27
  • Mr Shane Richard Bland
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 28
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 29 IIF 30
    • icon of address York House, Great Charles Street Queensway, Birmingham, B3 3JY

      IIF 31
    • icon of address Snowford Stables, Leamington Road, Long Itchington, Southam, CV47 9QE, England

      IIF 32
  • Bland, Shane
    British

    Registered addresses and corresponding companies
  • Bland, Shane
    British director

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, B1 1RS, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 50
  • Bland, Shane
    British manager

    Registered addresses and corresponding companies
  • Bland, Shane
    British none

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, B1 1RS, United Kingdom

      IIF 60 IIF 61
  • Bland, Shane
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Commercial Street, Birmingham, B1 1RS, England

      IIF 62 IIF 63
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS, United Kingdom

      IIF 64
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 65 IIF 66
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 67
  • Bland, Shane
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, B1 1RS, United Kingdom

      IIF 68 IIF 69
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 70
  • Bland, Shane
    British none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 71
  • Bland, Shane Richard
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS, United Kingdom

      IIF 72 IIF 73
  • Bland, Shane Richard
    British consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snowford Stables, Leamington Road, Long Itchington, Southam, CV47 9QE, England

      IIF 74
  • Bland, Shane Richard
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 75
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 76
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 77
    • icon of address Reconnected City Hub, Emperor House, 52-58 Lower Essex Street, Birmingham, B5 6SN, United Kingdom

      IIF 78
  • Bland, Shane Richard
    British none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 79
  • Bland, Shane

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B91 1RS

      IIF 80
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, England

      IIF 81
    • icon of address Elm Farm House, Frankton, Rugby, Warwickshire, CV23 9PJ

      IIF 82 IIF 83 IIF 84
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address York House, 38 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 72 - LLP Member → ME
  • 2
    icon of address York House, 38 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 73 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address York House, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 4
    icon of address York House, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ dissolved
    IIF 69 - Director → ME
  • 6
    icon of address 16 Commercial Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 7
    icon of address Reconnected City Hub, Emperor House, 52 -58 Lower Essex Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 8
    icon of address Snowford Stables Leamington Road, Long Itchington, Southam, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,945 GBP2024-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 54
  • 1
    icon of address Six Olton Bridge, 245 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-09-01 ~ 2009-11-19
    IIF 34 - Secretary → ME
  • 2
    icon of address 7 Aston Park Grange, 160 Streetly Lane, Sutton Coldfield, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-11-19
    IIF 56 - Secretary → ME
  • 3
    icon of address 54 Hagley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-03-14 ~ 2011-01-01
    IIF 42 - Secretary → ME
  • 4
    AVONCROFT HOMES (BANBURY) LIMITED - 2006-03-17
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2009-11-25
    IIF 35 - Secretary → ME
  • 5
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-01-09 ~ 2010-07-01
    IIF 37 - Secretary → ME
  • 6
    icon of address 7 Foxtail Place, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2008-07-05 ~ 2009-11-25
    IIF 52 - Secretary → ME
  • 7
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,779 GBP2024-02-29
    Officer
    icon of calendar 2013-06-14 ~ 2023-06-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,653 GBP2024-08-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-11-25
    IIF 53 - Secretary → ME
  • 9
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,145 GBP2023-12-31
    Officer
    icon of calendar 2017-06-22 ~ 2023-06-30
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2023-06-30
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 77 offsprings)
    Equity (Company account)
    698,773 GBP2023-12-31
    Officer
    icon of calendar 2007-11-01 ~ 2023-06-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    559,187 GBP2023-12-31
    Officer
    icon of calendar 2012-07-30 ~ 2023-06-30
    IIF 77 - Director → ME
    icon of calendar 2007-11-27 ~ 2023-06-30
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CENTRICK COMMERCIAL LIMITED - 2023-06-06
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -188,777 GBP2023-12-31
    Officer
    icon of calendar 2021-09-17 ~ 2023-06-30
    IIF 26 - Director → ME
  • 13
    icon of address 47 Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-09-01 ~ 2009-11-25
    IIF 40 - Secretary → ME
  • 14
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-01-15 ~ 2009-11-25
    IIF 38 - Secretary → ME
  • 15
    icon of address 6 Coley Close, Fernhill Heath, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,436 GBP2023-10-31
    Officer
    icon of calendar 2008-10-29 ~ 2009-11-25
    IIF 83 - Secretary → ME
  • 16
    icon of address C/o Hadrian Property Man Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    icon of calendar 2007-07-04 ~ 2011-06-30
    IIF 61 - Secretary → ME
  • 17
    icon of address Oakwood House The Copse, Dorridge, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2,866 GBP2024-10-31
    Officer
    icon of calendar 2008-10-29 ~ 2009-11-25
    IIF 84 - Secretary → ME
  • 18
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-07-03 ~ 2010-07-01
    IIF 55 - Secretary → ME
  • 19
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2008-09-30 ~ 2023-06-05
    IIF 16 - Director → ME
  • 20
    icon of address 19 Highfield Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-12 ~ 2023-06-05
    IIF 23 - Director → ME
  • 21
    CENTRICK PROPERTY SALES (EAST MIDLANDS) LIMITED - 2024-01-08
    CENTRICK PROPERTY SALES (NOTTINGHAM) LIMITED - 2023-06-27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2013-08-30 ~ 2023-06-30
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-30
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    CENTRICK PROPERTY SALES (WEST MIDLANDS) LIMITED - 2024-01-08
    CENTRICK PROPERTY SALES (SOLIHULL) LIMITED - 2023-06-27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2010-01-20 ~ 2010-01-20
    IIF 64 - Director → ME
    icon of calendar 2010-01-20 ~ 2023-06-30
    IIF 44 - Secretary → ME
  • 23
    NEW STREET CHAMBERS LIMITED - 2025-03-19
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    435 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2023-06-30
    IIF 71 - Director → ME
    icon of calendar 2016-09-21 ~ 2023-06-30
    IIF 81 - Secretary → ME
  • 24
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-06-05
    IIF 25 - Director → ME
  • 25
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2023-06-30
    IIF 76 - Director → ME
  • 26
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-23 ~ 2009-08-17
    IIF 27 - Director → ME
  • 27
    icon of address 86 St. Marys Row, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-01-01 ~ 2011-06-30
    IIF 48 - Secretary → ME
  • 28
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-26 ~ 2011-06-30
    IIF 41 - Secretary → ME
  • 29
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-11-30 ~ 2023-06-05
    IIF 13 - Director → ME
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2009-11-25
    IIF 33 - Secretary → ME
  • 31
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-16 ~ 2023-06-05
    IIF 24 - Director → ME
  • 32
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2023-06-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2023-06-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2008-12-08 ~ 2023-06-05
    IIF 14 - Director → ME
    icon of calendar 2006-06-05 ~ 2008-12-08
    IIF 82 - Secretary → ME
  • 34
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-20 ~ 2023-06-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2023-06-05
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 35
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-06-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ 2023-06-05
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-10-27 ~ 2011-06-30
    IIF 39 - Secretary → ME
  • 37
    icon of address Unit 1 Parsonage Business Centre, Church Street, Ticehurst, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-11-09 ~ 2011-06-30
    IIF 80 - Secretary → ME
  • 38
    CHASE HOMES LIMITED - 2024-10-25
    CHASE MIDLAND CONSTRUCTION LIMITED - 1999-07-28
    HOTCROFT LIMITED - 1991-12-04
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2008-09-04 ~ 2023-06-30
    IIF 59 - Secretary → ME
  • 39
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,108 GBP2024-09-30
    Officer
    icon of calendar 2008-07-28 ~ 2023-06-30
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 40
    icon of address 4 Sidings Court, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2008-09-30 ~ 2013-11-28
    IIF 68 - Director → ME
  • 41
    icon of address 88 Hill Village Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2007-02-28 ~ 2009-11-26
    IIF 47 - Secretary → ME
  • 42
    icon of address Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2009-09-01 ~ 2010-06-01
    IIF 43 - Secretary → ME
  • 43
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2023-06-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2023-06-05
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    DAMAR HOMES (BLOXWICH) LIMITED - 2007-07-31
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-06-30
    Officer
    icon of calendar 2008-08-26 ~ 2023-06-05
    IIF 15 - Director → ME
  • 45
    icon of address 68 Harborne Park Road, Harborne Park Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2009-11-26
    IIF 49 - Secretary → ME
  • 46
    BECKWITH, CORNES & CO. LIMITED - 2004-09-20
    icon of address 8 Jury Street, Warwick, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-12-21
    IIF 58 - Secretary → ME
  • 47
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-05-31
    Officer
    icon of calendar 2023-02-14 ~ 2023-06-05
    IIF 19 - Director → ME
  • 48
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-05-24
    Officer
    icon of calendar 2008-09-30 ~ 2011-08-08
    IIF 17 - Director → ME
  • 49
    CENTRICK MAINTENANCE LIMITED - 2019-01-14
    ECOLOGIC SYSTEMS LIMITED - 2009-06-15
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -60,783 GBP2023-12-31
    Officer
    icon of calendar 2005-08-31 ~ 2023-06-30
    IIF 66 - Director → ME
    icon of calendar 2005-08-31 ~ 2023-06-30
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-09-30
    Officer
    icon of calendar 2008-07-03 ~ 2009-07-10
    IIF 54 - Secretary → ME
  • 51
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2009-11-26
    IIF 36 - Secretary → ME
  • 52
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2023-06-05
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ 2023-06-05
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 53
    icon of address Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2008-07-03 ~ 2009-11-26
    IIF 57 - Secretary → ME
  • 54
    icon of address H&s Lettings & Property Management Limited, 7 Shoal Hill Close, Cannock, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-07-27 ~ 2009-11-26
    IIF 60 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.