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

Owen, James Troy

    Related profiles found in government register
  • Owen, James Troy
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Liberty House, Liberty House, Warbage Lane, Dodford, Bromsgrove, B61 9BL, United Kingdom

      IIF 1
    • icon of address Liberty House, Warbage Lane, Bromsgrove, B61 9BL, United Kingdom

      IIF 2
    • icon of address Liberty House, Warbage Lane, Dodford, Bromsgrove, B61 9BL, United Kingdom

      IIF 3
    • icon of address The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 4 IIF 5
  • Owen, James Troy
    British builder born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 6
  • Owen, James Troy
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hilltop, Warbage Lane, Bromsgrove, B61 9BL, United Kingdom

      IIF 7
    • icon of address The Business Centre, Eward Street, Redditch, B97 6HA, England

      IIF 8
  • Owen, James Troy
    British developer born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Top Poultry Farm, Warbage Lane Dodford, Bromsgrove, B61 9BL, United Kingdom

      IIF 9
  • Owen, James Troy
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tayroc Unit C1, Sapphire Court, Isidore Road, Bromsgrove, B60 3ET, United Kingdom

      IIF 10
    • icon of address Unit 30 Tayroc, Sugarbrook Road, Bromsgrove, B60 3DN, United Kingdom

      IIF 11
    • icon of address The Buisness Centre, Edward St, Redditch, Worcestershire, B97 6HA, England

      IIF 12
    • icon of address The Business Centre, Edward St, Redditch, Worcestershire, B97 6HA, England

      IIF 13
    • icon of address The Business Centre, Edward Street, Redditch, B97 6HA, United Kingdom

      IIF 14
    • icon of address The Business Centre, Edward Street, Redditch, Worcestershire, B97 6HA, England

      IIF 15 IIF 16 IIF 17
    • icon of address The Business Centre, Edward Street, Redditch, Worc, B97 6HA

      IIF 18
  • Owen, James Troy
    British none born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Edward Street, Redditch, Worcestershire, B97 6HA

      IIF 19
  • Owen, James Troy
    British property development born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hill Top, Warbage Lane, Dodford, Bromsgrove, Worcestershire, B61 9BL, United Kingdom

      IIF 20
  • Mr James Troy Owen
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Liquidity Exchange, 1 Victoria Square, Birmingham, B1 1BD, United Kingdom

      IIF 21
    • icon of address Liberty House, Liberty House, Warbage Lane, Dodford, Bromsgrove, B61 9BL, United Kingdom

      IIF 22
    • icon of address Liberty House, Warbage Lane, Bromsgrove, B61 9BL, United Kingdom

      IIF 23
    • icon of address Liberty House, Warbage Lane, Dodford, Bromsgrove, B61 9BL, England

      IIF 24
    • icon of address Tayroc Unit C1, Sapphire Court, Isidore Road, Bromsgrove, B60 3ET, United Kingdom

      IIF 25
    • icon of address The Business Centre, Edward Street, Redditch, Worcestershire, B97 6HA, England

      IIF 26
  • Owen, James Troy
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty House, Warbage Lane, Dodford, Bromsgrove, B61 9BL, England

      IIF 27
    • icon of address The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 28
    • icon of address The Business Centre, Edward Street, Redditch, B97 6HA, United Kingdom

      IIF 29
  • Owen, James Troy
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 30
  • Owen, James Troy
    English company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Edward Street, The Business Centre Edward Street, Redditch, B97 6HA, United Kingdom

      IIF 31
  • Owen, James
    British director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Edward Street, Redditch, Worcestershire, B97 6HA

      IIF 32
  • Mr James Troy Owen
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, Edward Street, Redditch, B97 6HA, England

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address The Business Centre, Edward Street, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address The Business Centre, Edward Street, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Liberty House, Warbage Lane, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    icon of address The Business Centre, Edward Street, Redditch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Liberty House Warbage Lane, Dodford, Bromsgrove, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Liberty House Liberty House, Warbage Lane, Dodford, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Business Centre, Edward Street, Redditch, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    363,966 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Care Of: Gym Villain, The Business Centre, Edward Street, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address The Business Centre, Edward Street, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address The Business Centre, Edward Street, Redditch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,112 GBP2023-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 4 - Director → ME
  • 11
    OWENS - 2015-04-21
    OWENS EGGS - 2001-11-26
    COPPERIDGE - 2002-05-01
    icon of address Liberty House Warbage Lane, Dodford, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address The Business Centre, Edward Street, The Business Centre Edward Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Tayroc Unit C1 Sapphire Court, Isidore Road, Bromsgrove, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Unit 30 Tayroc Sugarbrook Road, Bromsgrove, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address The Business Centre, Edward Street, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address The Business Centre, Edward Street, Redditch, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 14 - Director → ME
  • 17
    Company number 07302702
    Non-active corporate
    Officer
    icon of calendar 2010-07-02 ~ now
    IIF 7 - Director → ME
Ceased 8
  • 1
    icon of address The Business Centre, Edward Street, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2010-09-30
    IIF 15 - Director → ME
  • 2
    icon of address The Business Centre, Edward Street, Redditch, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -135,851 GBP2017-04-30
    Officer
    icon of calendar 2011-04-01 ~ 2012-05-14
    IIF 20 - Director → ME
    icon of calendar 2010-04-22 ~ 2010-11-25
    IIF 9 - Director → ME
  • 3
    icon of address The Business Centre, Edward Street, Redditch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,877 GBP2024-05-31
    Officer
    icon of calendar 2019-05-31 ~ 2024-06-24
    IIF 29 - Director → ME
  • 4
    icon of address The Business Centre Edward Street, Redditch, Worc
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2012-11-21
    IIF 18 - Director → ME
  • 5
    OWENS - 2015-04-21
    OWENS EGGS - 2001-11-26
    COPPERIDGE - 2002-05-01
    icon of address Liberty House Warbage Lane, Dodford, Bromsgrove, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-12-08 ~ 2021-01-11
    IIF 32 - Director → ME
  • 6
    icon of address The Business Centre, Edward St, Redditch, Worcestershire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -594,846 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2014-12-10
    IIF 13 - Director → ME
  • 7
    icon of address Magpie Cottage Bradnocks Marsh Lane, Hampton-in-arden, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,078 GBP2022-05-31
    Officer
    icon of calendar 2014-05-02 ~ 2020-04-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ 2020-04-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Buisness Centre, Edward St, Redditch, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ 2014-12-10
    IIF 12 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.