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

Spedding, Keith Hamilton

    Related profiles found in government register
  • Spedding, Keith Hamilton
    British lawyer born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 1
    • icon of address No 1 Colmore Row, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 2
    • icon of address No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 3
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ, United Kingdom

      IIF 4
    • icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, MK9 1JL, United Kingdom

      IIF 5
  • Spedding, Keith Hamilton
    British solicitor born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 6
    • icon of address 32, Kingfisher Way, Birmingham, West Midlands, B30 1TG

      IIF 7 IIF 8 IIF 9
    • icon of address 38, Meriden Street, Digbeth, Birmingham, B5 5LS, United Kingdom

      IIF 11
    • icon of address 89-91, Constitution Hill, Birmingham, West Midlands, B19 3JY

      IIF 12
    • icon of address C/o Shakespeare Putsman Llp, Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ, United Kingdom

      IIF 13
    • icon of address No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 34 IIF 35
    • icon of address Somerset House, Temple Street, Birmingham, B2 5DJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ

      IIF 40 IIF 41 IIF 42
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ, England

      IIF 43
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Somerset House, Temple Street, Birmingham, West Mids, B2 5DJ

      IIF 55
    • icon of address Chantrey Vellacott Dfk Llp, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 56
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 57
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 58 IIF 59
    • icon of address The Firs, 67 London Road, Newark, Nottinghamshire, NG24 1RZ, United Kingdom

      IIF 60
    • icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey, CR2 8LD, United Kingdom

      IIF 61
    • icon of address 354, Hagley Road, Pedmore, Stourbridge, West Midlands, DY9 0QY

      IIF 62
    • icon of address 354, Hagley Road, Pedmore, Stourbridge, West Midlands, DY9 0QY, United Kingdom

      IIF 63
    • icon of address 282 Lichfield Road, Suite D Astor House, Four Oaks, Sutton Coldfield, West Midlands, B74 2UG

      IIF 64
    • icon of address 6, Corunna Court, Corunna Road, Warwick, CV34 5HQ, United Kingdom

      IIF 65
  • Spedding, Keith Hamilton
    British solicitor and notary public born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 66
  • Spedding, Keith Hamilton
    born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Spedding, Keith Hamilton
    British solicitor born in September 1969

    Registered addresses and corresponding companies
    • icon of address 24 Woodcock Close, Birmingham, West Midlands, B31 5EL

      IIF 72 IIF 73
  • Mr Keith Hamilton Spedding
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 74 IIF 75
    • icon of address No 1 Colmore Square, Birmingham, West Midlands, B4 6AA, United Kingdom

      IIF 76 IIF 77
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 78
  • Spedding, Keith Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address 662, Pershore Road, Selly Park, Birmingham, West Midlands, B29 7NX, United Kingdom

      IIF 79
    • icon of address 32, Portland Place, London, W1B 1NA, United Kingdom

      IIF 80
  • Spedding, Keith Hamilton
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 32, Kingfisher Way, Birmingham, West Midlands, B30 1TG

      IIF 81
  • Spedding, Keith Hamilton

    Registered addresses and corresponding companies
    • icon of address Somerset House, Temple Street, Birmingham, West Midlands, B2 5DJ

      IIF 82
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Chantrey Vellacott Dfk Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 56 - Director → ME
  • 2
    icon of address Chantrey Vellacott Dfk Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 57 - Director → ME
  • 3
    UPG HOLDINGS LLP - 2021-04-19
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (140 parents, 11 offsprings)
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 71 - LLP Designated Member → ME
  • 4
    icon of address No 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2024-04-30
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 34 - Director → ME
  • 5
    CHADDINGTON MULTIPLEX LIMITED - 1997-01-27
    NEEDHAM & JAMES TRAINING LIMITED - 2010-11-08
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,000 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 20 - Director → ME
  • 6
    ABTEN LIMITED - 2001-10-05
    GORRARA HADEN LIMITED - 2014-01-29
    BUILDING BRIDGES (MEDIATION SERVICES) LIMITED - 2012-01-24
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 29 - Director → ME
  • 7
    BIRMINGHAM & SOLIHULL CONNEXIONS SERVICES - 2008-10-16
    icon of address Benson 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 55 - Director → ME
  • 8
    icon of address No 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    CLUTTERBUCK NOMINEES LIMITED - 2014-01-29
    CHARLOTTE STREET NOMINEES LIMITED - 1995-04-12
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 31 - Director → ME
  • 10
    icon of address Suite 2a Blackthorn House, St. Pauls Square, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 11
    SHAKESPEARES SECRETARIES LIMITED - 2007-07-05
    SP LEGAL SECRETARIES LIMITED - 2013-08-09
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2008-01-15 ~ now
    IIF 27 - Director → ME
  • 12
    QUINTCHALIS LIMITED - 1983-07-05
    MARRON DODDS CONSULTANCIES LIMITED - 2000-03-09
    PETER MARRON CONSULTANCIES LIMITED - 1997-08-08
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (3 parents, 33 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 30 - Director → ME
  • 14
    MEAUJO (591) LIMITED - 2002-05-21
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-28 ~ now
    IIF 15 - Director → ME
  • 15
    MEAUJO (538) LIMITED - 2003-08-01
    MARTINEAU JOHNSON SECRETARIES LIMITED - 2008-07-08
    icon of address 1 Colmore Square, Birmingham, West Midlands
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 28 - Director → ME
  • 16
    icon of address Somerset House, Temple Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 36 - Director → ME
  • 17
    NEEDHAM & JAMES LIMITED - 2006-04-04
    NEEDHAM & JAMES SOLICITORS LIMITED - 2006-06-15
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 32 - Director → ME
  • 18
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ now
    IIF 25 - Director → ME
  • 20
    icon of address Chancery House, 199 Silbury Boulevard, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 5 - Director → ME
  • 21
    PUTSMANS LIMITED - 2006-04-11
    LIPSCOMBE LIMITED - 2006-05-08
    icon of address 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 19 - Director → ME
  • 22
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents, 95 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 18 - Director → ME
  • 23
    SGH COMPANY SECRETARIAL SERVICES LLP - 2011-12-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 69 - LLP Designated Member → ME
  • 24
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 26 - Director → ME
  • 27
    HARVEY INGRAM DIRECTORS LIMITED - 2014-02-20
    LEICESTER CONVEYANCERS LIMITED - 2004-10-11
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 33 - Director → ME
  • 28
    HARVEY INGRAM SECRETARIES LIMITED - 2013-12-23
    NO. 117 LEICESTER LIMITED - 1991-07-05
    HARVEY INGRAM LIMITED - 2004-07-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ now
    IIF 58 - Director → ME
  • 29
    SHAKESPEARES DIRECTORS LIMITED - 2007-06-13
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-04-20 ~ now
    IIF 59 - Director → ME
  • 30
    SGH MARTINEAU LLP - 2011-12-01
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 70 - LLP Designated Member → ME
  • 31
    icon of address 1 Colmore Square, Colmore Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 21 - Director → ME
  • 32
    icon of address 1 Colmore Square, Colmore Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 17 - Director → ME
  • 33
    URA HOLDINGS LIMITED - 2017-12-20
    icon of address No 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 34
    PRACTICAL EMPLOYMENT LAW LIMITED - 2012-02-08
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 23 - Director → ME
Ceased 40
  • 1
    icon of address Selsdon House, 212-220 Addington Road, South Croydon, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2011-01-11 ~ 2011-03-04
    IIF 61 - Director → ME
  • 2
    icon of address First Floor, 212-220 Addington Road, South Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-05-03 ~ 2012-05-25
    IIF 38 - Director → ME
  • 3
    icon of address Badger House, 121 Glover Street, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-08 ~ 2011-03-09
    IIF 13 - Director → ME
  • 4
    icon of address 43 Old Union Way, Thame, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ 2011-05-03
    IIF 40 - Director → ME
  • 5
    icon of address 89-91 Constitution Hill, Birmingham, West Midlands
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -188,399 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2010-06-01 ~ 2011-01-01
    IIF 12 - Director → ME
  • 6
    icon of address C/o 206 Robin Hood Lane, Hall Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,889,561 GBP2023-10-31
    Officer
    icon of calendar 2010-10-27 ~ 2010-10-27
    IIF 63 - Director → ME
  • 7
    icon of address 354 Hagley Road, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ 2010-11-09
    IIF 62 - Director → ME
  • 8
    icon of address 27 Lister Drive, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2012-06-25
    IIF 37 - Director → ME
  • 9
    SP MACBETH 5 LIMITED - 2010-11-02
    icon of address Fusion People Ltd, 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-10-01 ~ 2010-11-22
    IIF 41 - Director → ME
  • 10
    icon of address Heathrow Approach 4th Floor, 470 London Road, Slough, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2006-09-14
    IIF 72 - Director → ME
  • 11
    icon of address Floor 5 2 Wellington Place, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-22 ~ 2009-08-17
    IIF 10 - Director → ME
  • 12
    icon of address No 1 Colmore Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    635,793 GBP2024-04-05
    Officer
    icon of calendar 2016-02-26 ~ 2016-03-14
    IIF 1 - Director → ME
  • 13
    icon of address 6 Corunna Court, Corunna Road, Warwick
    Active Corporate (1 parent)
    Equity (Company account)
    -88,953 GBP2023-09-30
    Officer
    icon of calendar 2011-06-07 ~ 2011-08-11
    IIF 65 - Director → ME
  • 14
    icon of address 2 Cattells Grove, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,869 GBP2015-05-31
    Officer
    icon of calendar 2010-03-12 ~ 2010-11-29
    IIF 42 - Director → ME
  • 15
    icon of address 79 Marsh Lane, Birmingham, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2013-02-26
    IIF 4 - Director → ME
  • 16
    SP MACBETH 8 LIMITED - 2012-09-14
    icon of address Longwear Alloys Limited Pleasant Street, Lyng, West Bromwich, West Midlands
    Active Corporate (7 parents)
    Equity (Company account)
    1,012,992 GBP2024-10-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-08-21
    IIF 50 - Director → ME
  • 17
    SP MACBETH 6 LIMITED - 2012-09-14
    icon of address Longwear Holdings Limited Pleasant Street, Lyng, West Bromwich, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,088,079 GBP2024-10-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-08-21
    IIF 49 - Director → ME
  • 18
    SP MACBETH 7 LIMITED - 2012-09-14
    icon of address Longwear Limited Pleasant Street, Lyng, West Bromwich, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    891,083 GBP2024-10-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-08-21
    IIF 45 - Director → ME
  • 19
    icon of address 11b Newton Court Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,434 GBP2022-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2016-02-29
    IIF 11 - Director → ME
  • 20
    icon of address Cornwall Buildings, 45 Newhall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-06-01
    IIF 47 - Director → ME
  • 21
    icon of address Mobius Networks, Walker Road Bardon Hill, Coalville, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    802,253 GBP2018-04-30
    Officer
    icon of calendar 2005-03-07 ~ 2005-04-12
    IIF 73 - Director → ME
  • 22
    LEVRETT PLC - 2017-10-13
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-10 ~ 2015-07-08
    IIF 52 - Director → ME
    icon of calendar 2015-06-10 ~ 2015-07-08
    IIF 82 - Secretary → ME
  • 23
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2009-02-04
    IIF 7 - Director → ME
  • 24
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2009-02-04
    IIF 8 - Director → ME
  • 25
    SP MACBETH 2 LIMITED - 2010-07-08
    icon of address Fusion People Ltd 2nd Floor, 3700 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-08 ~ 2010-07-26
    IIF 54 - Director → ME
  • 26
    icon of address The Firs 67 London Road, Newark, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2012-02-27
    IIF 60 - Director → ME
  • 27
    icon of address The London Office First Floor, 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    256,966 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ 2011-02-16
    IIF 46 - Director → ME
  • 28
    icon of address Secure Payment Transactions Limited Walker Road, Bardon Hill, Coalville, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    -103,622 GBP2018-04-30
    Officer
    icon of calendar 2015-09-17 ~ 2015-10-27
    IIF 2 - Director → ME
  • 29
    icon of address Badger House, 121 Glover Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2009-04-01
    IIF 9 - Director → ME
    icon of calendar 2009-04-01 ~ 2018-10-26
    IIF 81 - Secretary → ME
  • 30
    PUTSMANS LLP - 2007-04-02
    SHAKESPEARE PUTSMAN LLP - 2011-06-03
    SHAKESPEARES LEGAL LLP - 2015-06-15
    icon of address No 1 Colmore Square, Birmingham, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    icon of calendar 2021-10-28 ~ 2024-05-22
    IIF 68 - LLP Designated Member → ME
    icon of calendar 2006-08-02 ~ 2021-05-01
    IIF 67 - LLP Designated Member → ME
  • 31
    LEGAL SOLUTIONS MANAGEMENT LIMITED - 2013-08-05
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2012-05-02 ~ 2013-07-24
    IIF 53 - Director → ME
  • 32
    icon of address University College Birmingham, Summer Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2012-07-06 ~ 2012-07-26
    IIF 44 - Director → ME
  • 33
    icon of address 15 Hall Road, St Johns Wood, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2010-06-18
    IIF 43 - Director → ME
  • 34
    icon of address C/o Cem, Unit 13 Brentford Business Centre, Commerce Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2010-07-09 ~ 2010-07-23
    IIF 51 - Director → ME
  • 35
    icon of address Unit 2 Crackley Way, Dudley, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-20
    IIF 39 - Director → ME
  • 36
    icon of address University College Birmingham, Summer Row, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -127,486 GBP2015-07-31
    Officer
    icon of calendar 2012-07-05 ~ 2012-07-26
    IIF 48 - Director → ME
  • 37
    icon of address Electric House Ninian Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -123,918 GBP2024-07-31
    Officer
    icon of calendar 2017-09-28 ~ 2017-10-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ 2017-10-05
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 38
    icon of address Electric House Ninian Way, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,314 GBP2024-07-31
    Officer
    icon of calendar 2017-09-29 ~ 2017-10-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ 2017-10-05
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 39
    TANGIBAL GROUP PLC - 2014-03-31
    TANGIBAL GROUP LIMITED - 2009-11-13
    TANGIBAL LIMITED - 2009-11-13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-12 ~ 2012-04-04
    IIF 80 - Secretary → ME
  • 40
    XN HOTEL SYSTEMS GROUP LIMITED - 2015-12-22
    XN PROTEL SYSTEMS HOLDINGS LIMITED - 2023-01-11
    SHOO 291 LIMITED - 2007-01-03
    XN PROTEL SYSTEMS GROUP LIMITED - 2016-06-01
    XN PLC - 2013-07-23
    XN HOTEL SYSTEMS GROUP PLC - 2013-07-23
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    409 GBP2023-12-31
    Officer
    icon of calendar 2009-01-08 ~ 2016-02-05
    IIF 79 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.