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 Micheal John Williams

    Related profiles found in government register
  • Mr Micheal John Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 1
  • Mr Michael John Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 2 IIF 3 IIF 4
  • Mr Micheal John Williams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 95, Church Road, Erdington, Birmingham, West Midlands, B24 9BE, England

      IIF 5
  • Mr Michael John Williams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Michael Williams
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 14 IIF 15
  • Mr Michael John Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 16 IIF 17
    • Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 18
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 19
    • Ballards Gore, Stambridge, Rochford, SS4 2DA, England

      IIF 20
  • Mr Michael John Williams
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Williams
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fishman Brand Stone, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 40
  • Williams, Michael John
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Michael John
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 45
  • Williams, Michael John
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 95 Church Road, Erdington, Birmingham, West Midlands, B24 9BE

      IIF 46
  • Williams, Michael John
    British accountant born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Michael John
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 95 Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 55 IIF 56
  • Williams, Michael John
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballards Gore, Stambridge, Rochford, Essex, SS4 2DA, United Kingdom

      IIF 57
  • Williams, Michael John
    British builder born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 58
  • Williams, Michael John
    British carpenter born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Woodstock Avenue, Romford, Essex, RM3 9NF

      IIF 59
  • Williams, Michael John
    British company born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Osborne Heights, Warley, Brentwood, Essex, CM14 5UZ, England

      IIF 60
  • Williams, Michael John
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The White Cottage, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 61
    • The White Cottage, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4ST, United Kingdom

      IIF 62
    • The White Cottages, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 63
    • White Cottage, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 64 IIF 65 IIF 66
    • Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 67
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 68
    • L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 69
    • 46, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 70
    • 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 71
  • Williams, Michael John
    British accountant

    Registered addresses and corresponding companies
    • 95 Church Road, Erdington, Birmingham, West Midlands, B24 9BE

      IIF 72
  • Williams, Michael
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fishman Brand Stone, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 73
  • Williams, Michael John
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 74 IIF 75
  • Williams, Michael John
    British accountant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Wylde Green Road Wylde Green Sutton Coldfield, Wylde Green, Birmingham, B72 1HD, United Kingdom

      IIF 76
    • 35 Wylde Green Road Wylde Green Sutton Coldfield, Wylde Green, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 77 IIF 78
    • 35 Wylde Green Road Wylde Green Sutton Coldfield, Wyldegreen, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 79
    • 95 Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 80
    • 95, Church Road, Erdington, Birmingham, West Midlands, B24 9BE, England

      IIF 81
  • Williams, Michael John
    British accountants born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 82
  • Williams, Michael John
    British certified accountant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 83
    • 95, Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 84
  • Williams, Michael John
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Michael John
    British equity analyst born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foxes Property Management Ltd, 2 Poole Hill, Bournemouth, Dorset, BH2 5PS, United Kingdom

      IIF 93
  • Williams, Michael John

    Registered addresses and corresponding companies
    • 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 94
child relation
Offspring entities and appointments
Active 28
  • 1
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,621 GBP2024-03-31
    Officer
    2016-09-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,002 GBP2023-03-31
    Officer
    2016-03-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 3
    C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 4
    95 Church Road, Erdington, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,523 GBP2021-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2015-02-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    95 Church Road Erdington, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,573 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 36 - Has significant influence or controlOE
  • 8
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,253 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    YEOVIL INVEST LTD - 2015-01-14
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,347,548 GBP2015-06-30
    Officer
    2014-06-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 10
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,253,815 GBP2016-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 64 - Director → ME
  • 11
    35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 65 - Director → ME
  • 12
    EDAN HARLOW LTD - 2014-02-24
    EDAN INVESTMENTS LTD - 2014-02-20
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    538 GBP2016-02-28
    Officer
    2013-02-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 13
    EDAN UK INVEST LTD
    Other registered number: 08922326
    35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,274 GBP2016-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 66 - Director → ME
  • 14
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    PEROMI PROPERTIES LIMITED - 2008-04-15
    35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-01 ~ dissolved
    IIF 70 - Director → ME
  • 19
    95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 20
    95 Church Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    INUK WEB SERVICES LIMITED - 2002-11-08
    95 Church Road, Erdington, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-28
    Officer
    2001-02-09 ~ dissolved
    IIF 53 - Director → ME
    2001-02-09 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 38 - Has significant influence or control as a member of a firmOE
    IIF 38 - Has significant influence or controlOE
  • 22
    95 Church Road, Erdington, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    38,114 GBP2024-03-31
    Officer
    2012-01-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 23
    95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 25
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2021-06-30
    Officer
    2019-06-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 27
    35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 71 - Director → ME
  • 28
    35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-13 ~ dissolved
    IIF 68 - Director → ME
Ceased 22
  • 1
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,621 GBP2024-03-31
    Officer
    2016-03-13 ~ 2016-06-06
    IIF 62 - Director → ME
  • 2
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,339 GBP2024-11-30
    Officer
    2016-03-13 ~ 2020-04-17
    IIF 69 - Director → ME
    Person with significant control
    2017-03-12 ~ 2020-04-17
    IIF 1 - Has significant influence or control OE
  • 3
    95 Church Road Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-07-24 ~ 2023-08-01
    IIF 92 - Director → ME
    Person with significant control
    2023-07-24 ~ 2023-08-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 4
    BROOKS FARM EDAN HOMES LTD - 2017-06-01
    Suite 17 Essex House, Station Road, Upminster, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-08-31
    Officer
    2015-08-18 ~ 2018-04-03
    IIF 63 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-04-03
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    29 Rockingham Avenue, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    219,258 GBP2024-12-31
    Officer
    2016-08-16 ~ 2017-03-10
    IIF 67 - Director → ME
    Person with significant control
    2016-08-16 ~ 2017-03-10
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 91 - Director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 85 - Director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    HARPER&LEWIS LTD
    Other registered numbers: 11773409, 10513458
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-06 ~ 2017-07-04
    IIF 55 - Director → ME
    Person with significant control
    2016-12-06 ~ 2017-07-04
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216,453 GBP2018-03-31
    Officer
    2016-12-06 ~ 2017-08-03
    IIF 90 - Director → ME
    2017-11-22 ~ 2018-01-24
    IIF 83 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-01-24
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    2016-12-06 ~ 2017-08-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    HARPER&LEWIS VINTAGE LTD
    Other registered number: 08247259
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 89 - Director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 87 - Director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    HARPER-LEWIS LIMITED
    Other registered numbers: 11773409, 10513309
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 86 - Director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -993,221 GBP2023-08-31
    Officer
    2015-08-14 ~ 2017-03-30
    IIF 57 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-03-30
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    The Old Bsa Building, Armoury Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,066 GBP2024-05-31
    Officer
    2017-01-11 ~ 2019-01-31
    IIF 48 - Director → ME
    Person with significant control
    2017-01-11 ~ 2019-01-30
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    Old Bsa Building, Armoury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-10-05
    IIF 80 - Director → ME
  • 16
    93 Maney Hill Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2,124 GBP2024-03-31
    Officer
    2016-12-06 ~ 2017-03-20
    IIF 88 - Director → ME
    2017-11-22 ~ 2018-01-24
    IIF 84 - Director → ME
    Person with significant control
    2017-11-22 ~ 2018-01-24
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    2016-12-06 ~ 2017-09-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    ORCHARD APPARTMENTS (HARLOW) LTD - 2014-09-23
    2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    2014-09-17 ~ 2016-07-08
    IIF 58 - Director → ME
    2014-09-17 ~ 2016-07-08
    IIF 94 - Secretary → ME
  • 18
    PEROMI PROPERTIES LIMITED - 2008-04-15
    35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-31 ~ 2008-04-06
    IIF 59 - Director → ME
  • 19
    13 Birmingham Road, Shenstone, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,996 GBP2024-12-31
    Officer
    2016-12-21 ~ 2017-02-27
    IIF 47 - Director → ME
    Person with significant control
    2016-12-21 ~ 2017-02-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    95 Church Road, Erdington, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    38,114 GBP2024-03-31
    Officer
    2003-03-18 ~ 2003-11-01
    IIF 54 - Director → ME
  • 21
    95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-12 ~ 2017-03-20
    IIF 52 - Director → ME
    Person with significant control
    2017-01-12 ~ 2017-03-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 22
    24a Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-03-14 ~ 2017-03-01
    IIF 93 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.