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

Diskin, Michael John

    Related profiles found in government register
  • Diskin, Michael John
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Diskin, Michael John
    British company secretary born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 44
  • Diskin, Michael John
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 45
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 46 IIF 47
    • 8, Cransley Grove, Solihull, West Midlands, B91 3ZA, Uk

      IIF 48 IIF 49 IIF 50
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA, United Kingdom

      IIF 51
  • Diskin, Michael John
    born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 52
  • Mr Michael John Diskin
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 53 IIF 54
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA, United Kingdom

      IIF 55
  • Diskin, Michael John
    British

    Registered addresses and corresponding companies
  • Diskin, Michael John
    British accountant

    Registered addresses and corresponding companies
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 62 IIF 63
  • Diskin, Michael John
    British company secretary

    Registered addresses and corresponding companies
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 64
  • Diskin, Michael John
    British director

    Registered addresses and corresponding companies
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 65
  • Diskin, Michael John
    British finance

    Registered addresses and corresponding companies
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 66
  • Diskin, Michael John
    British manager

    Registered addresses and corresponding companies
    • 8 Cransley Grove, Solihull, West Midlands, B91 3ZA

      IIF 67
child relation
Offspring entities and appointments
Active 45
  • 1
    St. Pauls House, 23 St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -349 GBP2024-12-31
    Officer
    2023-10-01 ~ now
    IIF 9 - Director → ME
  • 2
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    552,653 GBP2024-11-30
    Officer
    2023-10-01 ~ now
    IIF 4 - Director → ME
  • 3
    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
    2023-10-01 ~ now
    IIF 5 - Director → ME
  • 4
    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
    2023-09-10 ~ now
    IIF 14 - Director → ME
  • 5
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -415,110 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 24 - Director → ME
  • 6
    WARWICK ROAD (LAPWORTH) LIMITED - 2022-12-19
    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
    2022-12-16 ~ now
    IIF 15 - Director → ME
  • 7
    HOSPITAL STREET (BIRMINGHAM) LIMITED - 2017-10-19
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -264,852 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 43 - Director → ME
  • 8
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-25 ~ now
    IIF 13 - Director → ME
  • 9
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,558 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 30 - Director → ME
  • 10
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,356 GBP2021-11-30
    Officer
    2018-06-28 ~ now
    IIF 39 - Director → ME
  • 11
    ELEVATE DESIGN BUILD AND MAINTENANCE LIMITED - 2009-10-22
    LANDMARQUE CONSTRUCTION LTD - 2009-05-19
    DODD HOMES (SOUTHAM) LIMITED - 2008-06-06
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,939 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 35 - Director → ME
  • 12
    ELEVATE PROPERTY GROUP LIMITED
    - now
    Other registered number: 06741536
    ELEVATE INVESTMENTS LIMITED - 2014-08-08
    Related registration: 06741536
    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
    2016-12-01 ~ now
    IIF 41 - Director → ME
  • 13
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,076 GBP2024-12-31
    Officer
    2023-10-01 ~ now
    IIF 16 - Director → ME
  • 14
    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
    2017-11-09 ~ now
    IIF 37 - Director → ME
  • 15
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,689 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 31 - Director → ME
  • 16
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2024-11-28 ~ now
    IIF 8 - Director → ME
  • 17
    RAINIER DEVELOPMENTS (PRIORY HOUSE) LIMITED - 2021-03-30
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,662 GBP2021-11-30
    Officer
    2021-03-19 ~ now
    IIF 18 - Director → ME
  • 18
    St Pauls House, 23 St Pauls Sqaure, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2023-10-01 ~ now
    IIF 10 - Director → ME
  • 19
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,572 GBP2021-11-30
    Officer
    2019-04-26 ~ now
    IIF 33 - Director → ME
  • 20
    HONDURAS WHARF PHASE II LIMITED - 2015-06-17
    THE WHOLE TRUTH LIMITED - 2015-06-17
    TRUTHFUL ANSWERS LIMITED - 2014-04-29
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,324 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 32 - Director → ME
  • 21
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,059 GBP2021-11-30
    Officer
    2019-12-11 ~ now
    IIF 21 - Director → ME
  • 23
    Redfern House, 29 Jury Street, Warwick
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ dissolved
    IIF 56 - Secretary → ME
  • 24
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -137,588 GBP2021-11-30
    Officer
    2019-09-30 ~ now
    IIF 42 - Director → ME
  • 25
    8 Cransley Grove, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    6,171 GBP2024-03-31
    Officer
    2003-01-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    ELEVATE DEVELOPMENT GROUP LIMITED - 2018-02-09
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,367 GBP2024-11-30
    Officer
    2018-02-09 ~ now
    IIF 40 - Director → ME
  • 27
    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
    2018-02-09 ~ now
    IIF 26 - Director → ME
  • 28
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,056 GBP2021-11-30
    Officer
    2020-10-09 ~ now
    IIF 3 - Director → ME
  • 29
    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
    2021-01-22 ~ now
    IIF 7 - Director → ME
  • 30
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,863 GBP2024-11-30
    Officer
    2023-10-01 ~ now
    IIF 20 - Director → ME
  • 31
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,637 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 38 - Director → ME
  • 32
    MANHATTAN LOFTS (BIRMINGHAM) LIMITED - 2020-03-10
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,789 GBP2021-11-30
    Officer
    2019-05-22 ~ now
    IIF 27 - Director → ME
  • 33
    POWELL STREET (BIRMINGHAM) LIMITED - 2020-03-10
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,842 GBP2021-11-30
    Officer
    2019-04-10 ~ now
    IIF 17 - Director → ME
  • 34
    23 St Pauls House, St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-14 ~ now
    IIF 1 - Director → ME
  • 35
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-11-30
    Officer
    2023-09-10 ~ now
    IIF 19 - Director → ME
  • 36
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,624 GBP2024-11-30
    Officer
    2023-10-01 ~ now
    IIF 12 - Director → ME
  • 37
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,002 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 28 - Director → ME
  • 38
    S P DODD (BROADWAY) LTD - 2024-10-14
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-25 ~ now
    IIF 11 - Director → ME
  • 39
    BEAUFORT HOUSE (BIRMINGHAM) LIMITED - 2016-11-08
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,255 GBP2021-11-30
    Officer
    2018-05-11 ~ now
    IIF 29 - Director → ME
  • 40
    St Pauls House, 23 St. Pauls Square, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,952 GBP2023-01-31
    Officer
    2023-02-21 ~ now
    IIF 2 - Director → ME
  • 41
    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
    2018-05-11 ~ now
    IIF 34 - Director → ME
  • 42
    GREYFRIARS HOUSE (STAFFORD) LIMITED - 2017-08-23
    KC (COVENTRY) LIMITED - 2017-07-21
    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
    2018-05-11 ~ now
    IIF 23 - Director → ME
  • 43
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,823 GBP2021-11-30
    Officer
    2018-12-14 ~ now
    IIF 36 - Director → ME
  • 44
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2025-08-22 ~ now
    IIF 6 - Director → ME
  • 45
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,496 GBP2021-11-30
    Officer
    2020-01-13 ~ now
    IIF 22 - Director → ME
Ceased 17
  • 1
    Neo Park Wharfdale Road, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,770,068 GBP2024-12-31
    Officer
    2014-08-13 ~ 2016-05-06
    IIF 48 - Director → ME
  • 2
    Neo Park, Wharfdale Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2014-08-13 ~ 2016-05-06
    IIF 50 - Director → ME
  • 3
    MKA MANAGEMENT CONSULTING (DROITWICH) LIMITED - 2004-04-07
    The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2005-03-10 ~ 2009-04-30
    IIF 62 - Secretary → ME
  • 4
    DUPORT HARPER GROUP LIMITED
    - now
    Other registered number: 03183317
    DUPORT HARPER FOUNDRIES LIMITED - 1999-11-02
    DUPORT FOUNDRIES LIMITED - 1981-12-31
    C/o Bsn Associates 2 Hagley, South Waterfront East, Level Street Brierley Hill, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2000-12-22 ~ 2003-04-01
    IIF 66 - Secretary → ME
  • 5
    ELEVATE DESIGN BUILD AND MAINTENANCE LIMITED - 2009-10-22
    LANDMARQUE CONSTRUCTION LTD - 2009-05-19
    DODD HOMES (SOUTHAM) LIMITED - 2008-06-06
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    333,939 GBP2021-11-30
    Officer
    2007-01-25 ~ 2008-12-31
    IIF 58 - Secretary → ME
  • 6
    DODD HOMES (LODE LANE) LIMITED - 2009-10-27
    The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2006-01-20 ~ 2009-05-04
    IIF 46 - Director → ME
    2006-01-20 ~ 2009-05-04
    IIF 65 - Secretary → ME
  • 7
    POLAR BEAR ENTERPRISES LIMITED - 2005-05-23
    SECKLOE 191 LIMITED - 2004-03-30
    Pioneer House, 39 Station Road, Lutterworth, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2005-04-22 ~ 2006-01-23
    IIF 60 - Secretary → ME
  • 8
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    4,967,628 GBP2024-07-31
    Officer
    2014-08-13 ~ 2016-05-06
    IIF 51 - Director → ME
  • 9
    STEVE DODD PROPERTIES LIMITED - 2006-03-10
    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
    2005-03-10 ~ 2008-02-18
    IIF 63 - Secretary → ME
  • 10
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    260,689 GBP2021-11-30
    Officer
    2005-04-01 ~ 2008-12-31
    IIF 59 - Secretary → ME
  • 11
    GREDE FOUNDRIES UK LIMITED - 2001-11-21
    GREDE FOUNDRIES (UK) LIMITED - 1999-12-29
    DUPORT HARPER FOUNDRIES LIMITED - 1999-11-03
    DUPORT HARPER GROUP LIMITED - 1999-11-02
    Related registration: 00249881
    CLIFFDOVE LIMITED - 1996-07-01
    C/o Bsn Associates 2 Hagley, Court South Waterfront East, Level Street Brierley Hill, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2000-12-22 ~ 2003-04-01
    IIF 57 - Secretary → ME
  • 12
    H S (OSL2) LIMITED
    - now
    Other registered number: 05192024
    BRITISH SPRINGS LIMITED - 2004-11-12
    Related registrations: 05192024, 03327071
    C/o Osl Group Limited, Imperial Works, Sheffield Road, Sheffield
    Dissolved Corporate
    Officer
    1997-01-01 ~ 2000-01-07
    IIF 47 - Director → ME
  • 13
    DODD HOMES (NEWHALL PLACE) LIMITED - 2008-07-25
    M H PROPERTIES (DROITWICH) LIMITED - 2005-10-28
    The Oakley, Kidderminster Road, Droitwich, Worcestershire
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    2005-10-28 ~ 2005-10-28
    IIF 44 - Director → ME
    2005-10-28 ~ 2008-12-31
    IIF 64 - Secretary → ME
  • 14
    DODD HOMES (EAST MIDLANDS) LIMITED - 2008-06-06
    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
    2018-05-11 ~ 2018-12-19
    IIF 45 - Director → ME
    2006-08-04 ~ 2008-12-31
    IIF 67 - Secretary → ME
  • 15
    POWELL STREET (BIRMINGHAM) LIMITED - 2020-03-10
    St Pauls House, 23 St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,842 GBP2021-11-30
    Person with significant control
    2019-04-10 ~ 2019-04-10
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    AIR LINK SYSTEMS LIMITED - 2023-11-06
    Neo Park, Wharfdale Road, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4,111,295 GBP2024-12-31
    Officer
    2014-08-13 ~ 2016-05-06
    IIF 49 - Director → ME
  • 17
    SECKLOE 171 LIMITED - 2003-10-27
    Related registration: 04457193
    19 Titan Court, Laporte Way, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    183,602 GBP2024-12-31
    Officer
    2005-04-28 ~ 2006-01-23
    IIF 61 - Secretary → ME

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.