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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee Paul Mcdonald

    Related profiles found in government register
  • Mr Lee Paul Mcdonald
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lower Trinity Street, Digbeth, Birmingham, B9 4EG, United Kingdom

      IIF 1
    • 11, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 2
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 3
    • Spotlight, 2 Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 4
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, England

      IIF 7
  • Lee Paul Mcdonald
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 8
    • 160 High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 9
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 10
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 11
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN, United Kingdom

      IIF 12
  • Mr Lee Paul Mcdonald
    Uk born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Lee Paul Mcdonald
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 14 IIF 15
  • Mr Paul Martin Mcdonald
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215 Sneyd Lane, Bloxwich, WS3 2LR, United Kingdom

      IIF 16
  • Coppage, Leonard
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 17
  • Coppage, Leonard
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit M, 68 Sapcote Trading Centre, Witton, B6 7BN, United Kingdom

      IIF 18
  • Mr Leonard Samuel Coppage
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 19
  • Mcdonald, Lee Paul
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 20
    • 11, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 21
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, United Kingdom

      IIF 22
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 23
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 24
    • Spotlight, 2 Lower Trinity Street, Digbeth, Birmingham, B9 4AG, United Kingdom

      IIF 25
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 26 IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mcdonald, Lee Paul
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 29
    • 160, High Street, Digbeth, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 30
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 31
  • Mcdonald, Lee Paul
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lower Trinity Street, Digbeth, Birmingham, B9 4EG, United Kingdom

      IIF 32
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD

      IIF 33
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 34
    • 29, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 35
    • C/o Langford Lifford Hall, Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 36 IIF 37
    • Onyx Accountants Unit D/e 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 38
    • Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 39
  • Mcdonald, Lee Paul
    British evenst management born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, England

      IIF 40
  • Mcdonald, Lee Paul
    British event manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, United Kingdom

      IIF 41
    • 160, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 42
  • Mcdonald, Lee Paul
    British events born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonald, Lee Paul
    British events manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 47
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, England

      IIF 48
  • Mcdonald, Lee Paul
    British events promotion born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 49
  • Mcdonald, Lee Paul
    British live music promotion born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hazelhurst Road, Kings Heath, Birmingham, B14 7PJ, England

      IIF 50
  • Mcdonald, Lee Paul
    British management consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2-5, Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 51
  • Mcdonald, Lee Paul
    British sales born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16/17, Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 52
    • 29, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 53
    • Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 54 IIF 55
  • Mcdonald, Lee Paul
    British salesman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, High Street, Digbeth, B Irmingham, West Midlands, B12 0LD, United Kingdom

      IIF 56
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX

      IIF 57
  • Mcdonald, Paul Martin
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Sneyd Lane, Bloxwich, WS3 2LR, United Kingdom

      IIF 58
  • Mcdonald, Paul Martin
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 3, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 59
  • Mr Lee Paul Mcdonald
    Uk born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Paul
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 65
  • Mcdonald, Lee Paul
    Uk sales born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 66
  • Mr Leonard Coppage
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 67 IIF 68 IIF 69
    • 68 Glover Street, Birmingham, West Midlands, B9 4EL, United Kingdom

      IIF 70
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 71
  • Mr Leonard Coppage
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Deansgate, Manchester, M3 2FW, England

      IIF 72
  • Mr Leonard Samuel Coppage
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 73
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 74
  • Mcdonald, Lee Paul
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 75
  • Mcdonald, Lee Paul
    British consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 76
  • Mcdonald, Lee
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Deansgate, Manchester, M3 2FW, England

      IIF 77
  • Mcdonald, Lee Paul
    British director and company secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 78
  • Coppage, Leonard Samuel
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 79
    • 76-80, Deansgate, Manchester, M3 2FW, England

      IIF 80
  • Coppage, Leonard Samuel
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 81
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 82
  • Coppage, Leonard Samuel
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 83 IIF 84 IIF 85
    • 68, Glover Street, Birmingham, B9 4EL, England

      IIF 86
    • 68 Glover Street, Birmingham, West Midlands, B9 4EL, United Kingdom

      IIF 87 IIF 88
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 89
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 90
  • Coppage, Leonard Samuel
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Branston Street, Birmingham, B18 6BU, England

      IIF 91
  • Coppage, Leonard Samuel
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kenyon Street, Birmingham, B18 6AR

      IIF 92
    • 27 Kenyon Street, Hockley, Birmingham, West Midlands, B18 6AR

      IIF 93
    • Apartment 302, 89 Branston Street, Birmingham, B18 6BU, United Kingdom

      IIF 94
    • Onyx Accountants Unit D/e 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 95
  • Coppage, Leonard Samuel
    British operations manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 160, Digbeth High Street, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 96
  • Coppage, Leonard Samuel
    British director born in October 1971

    Registered addresses and corresponding companies
    • Firth House Farm, Rogues Lane, Hinckley, West Midlands, LE10 3DX

      IIF 97
  • Mcdonald, Lee Paul
    Uk born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Mcdonald, Lee Paul
    Uk sales born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Lee Paul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 103
  • Mcdonald, Lee

    Registered addresses and corresponding companies
    • 66, Wellington Road, Birmingham, B20 2SD, England

      IIF 104
child relation
Offspring entities and appointments 61
  • 1
    BE BIRMINGHAM LTD
    09156001
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 46 - Director → ME
  • 2
    BIG GLOVER HOLDINGS LIMITED
    13918509
    68 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2023-12-18
    IIF 87 - Director → ME
    Person with significant control
    2022-12-15 ~ 2023-12-18
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 3
    BLACK PANTHER VENUES LIMITED
    08724791
    Office No 3 Ciba Building, 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ 2014-01-02
    IIF 38 - Director → ME
    2013-10-09 ~ 2013-10-09
    IIF 95 - Director → ME
    2013-12-27 ~ 2014-11-28
    IIF 59 - Director → ME
  • 4
    BOW CORPORATE LTD
    09346690
    160 High Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 30 - Director → ME
  • 5
    BOW EVENTS WORLDWIDE LTD
    09347512
    160 High Street, Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 29 - Director → ME
  • 6
    BOW EXPENSES LTD
    09346698
    160 High Street, Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 34 - Director → ME
  • 7
    BOW LEASEHOLD LTD
    09277167
    11 Bromley Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2017-01-16 ~ now
    IIF 20 - Director → ME
    2015-02-26 ~ 2016-01-26
    IIF 23 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    BOW WAREHOUSE LTD
    09277244
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    2016-01-12 ~ 2016-01-26
    IIF 33 - Director → ME
  • 9
    BS11 LTD
    12433007
    11 Bromley Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control OE
  • 10
    DAVID BRENT LIMITED
    09293971
    16/17 Lower Trinity Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 52 - Director → ME
  • 11
    DISCIPLINEDEYE LTD
    10749836
    Lifford Hall Lifford Lane Kings Norton, Birmingham, West Midlands, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    EMELIA ACCESSORIES LTD
    04352430
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2002-01-23 ~ 2004-03-31
    IIF 97 - Director → ME
  • 13
    FACE EVENTS (BIRMINGHAM) LTD
    07876569
    Dbh Castlemill, Burnt Tree, Tipton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-02-13 ~ 2014-09-17
    IIF 40 - Director → ME
  • 14
    FINDERS KEEPERS (BIRMINGHAM) LIMITED
    11488857
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 15
    FIPBHX LIMITED
    15401888
    11 Bromley Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 16
    GLOVER STREET HOLDINGS LTD
    13231008
    90 New Town Row, Aston, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 90 - Director → ME
  • 17
    HOSPITALITY & SECURITY SERVICES LTD
    14587764
    4 Lower Trinity Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-12 ~ 2023-12-18
    IIF 84 - Director → ME
    Person with significant control
    2023-01-12 ~ 2023-12-18
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    I.A.G ENTERTAINMENTS LTD
    07817048
    Apartment 302 89 Branston Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-10-20 ~ 2012-05-03
    IIF 94 - Director → ME
  • 19
    IMAGINARYCAKE LTD
    10749861
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    INTENSEBEAM LTD
    10749804
    C/o Relayne Fm, Grove Road, Northfleet, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2017-05-02 ~ 2018-03-20
    IIF 98 - Director → ME
    2020-08-19 ~ 2026-03-18
    IIF 80 - Director → ME
    Person with significant control
    2017-05-02 ~ 2017-10-05
    IIF 64 - Ownership of shares – 75% or more OE
    2018-05-31 ~ 2020-09-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-10 ~ 2026-03-18
    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
  • 21
    JAM EVENTS LTD
    08050379
    12 Hazelhurst Road, Kings Heath, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-16 ~ 2014-09-26
    IIF 104 - Secretary → ME
  • 22
    KDL FACILITIES MANAGEMENT LTD
    14596140
    42 Lakelot Close, Willenhall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2023-01-16 ~ 2024-10-01
    IIF 79 - Director → ME
    Person with significant control
    2023-01-16 ~ 2024-10-01
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KISSABLEMOUTH LTD
    10749902
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-05-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 24
    KRATCHES-UN LTD
    07925888
    Dbh Castlemill, Burnt Tree, Tipton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-01-26 ~ 2012-01-26
    IIF 41 - Director → ME
  • 25
    L&D PROPERTY SERVICES LIMITED
    13497237
    4 Lower Trinity Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-09
    IIF 81 - Director → ME
  • 26
    L&L PROPERTIES LTD
    09544224
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 27
    LOA WORLDWIDE LTD
    12153872
    4385, 12153872 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-08-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    LSC CONSULTANCY LTD
    13369886
    4 Lower Trinity Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 29
    LTS12345 LTD
    12432898
    78 Ryland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 31 - Director → ME
  • 30
    MJRRV LTD
    - now 10812839 10812878
    MJJRV LTD
    - 2017-06-13 10812839
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-11 ~ dissolved
    IIF 37 - Director → ME
  • 31
    MRG LEASEHOLD LTD
    15603391
    1 Lower Trinity Street, Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2024-03-29 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 32
    ODL BIRMINGHAM LTD
    12874842
    11 Bromley Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    OFFDIGBETH LTD
    12746354
    Spotlight 2 Lower Trinity Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 34
    PEAKY BLINDERS LIVE (BIRMINGHAM) LIMITED
    11418792
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 47 - Director → ME
    2018-09-25 ~ 2018-09-25
    IIF 78 - Director → ME
  • 35
    PINK PANTHER EVENTS LTD
    08356857
    160 High Street, Deritend, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 42 - Director → ME
  • 36
    PLEASUREATTHEPLAYGROUND LTD
    10749839
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    PPE BIRMINGHAM LTD
    09156051
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 43 - Director → ME
  • 38
    RACE ASYLUM LIMITED
    12383578
    43 Oaklands Green, Bilston, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-09 ~ 2022-01-26
    IIF 89 - Director → ME
  • 39
    RAINBOW SOUND AND EQUIPMENT HIRE LIMITED
    08154257
    14 Ritchie Close, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 55 - Director → ME
  • 40
    RVL REALISATIONS LTD
    - now 08156690
    THE RAINBOW VENUES LTD
    - 2014-01-14 08156690
    6 Vicarage Road, Edgbaston, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2013-01-11 ~ now
    IIF 91 - Director → ME
    2012-07-25 ~ 2013-01-11
    IIF 54 - Director → ME
  • 41
    RVMJR LTD
    10812878 10812839
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 36 - Director → ME
  • 42
    SCARLETT'S INTERNATIONAL GROUP LTD
    - now 11637796
    ONIT CONSULTANCY LTD - 2019-02-12
    90 New Town Row, Aston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 43
    SECURE GUARDA LTD
    - now 12912887
    SECURE GARDA LTD
    - 2020-10-29 12912887
    4 Lower Trinity Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-09-29 ~ 2023-12-20
    IIF 83 - Director → ME
    Person with significant control
    2020-09-29 ~ 2023-12-20
    IIF 73 - Has significant influence or control OE
  • 44
    SKATETOWN UK LTD
    14535300
    68 Glover Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-12-12 ~ 2023-12-18
    IIF 86 - Director → ME
  • 45
    SNSG LIMITED - now
    SAFETYNET SECURITY GROUP LIMITED - 2020-02-28
    SAFETYNET SECURITY LIMITED
    - 2012-10-10 04875070 08241716... (more)
    25-28 Kenyon Street, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2010-08-24 ~ 2012-04-17
    IIF 93 - Director → ME
    2009-10-01 ~ 2010-04-15
    IIF 92 - Director → ME
  • 46
    SPRINGBOARD BIRMINGHAM LTD
    16998034
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 47
    STAFFING SOLUTIONS BIRMINGHAM LTD
    17005584
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 27 - Director → ME
    2026-02-02 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 48
    STRUCTURED EVENT MANAGEMENT LIMITED
    10249749
    76 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-09-30 ~ 2022-06-14
    IIF 51 - Director → ME
    2021-09-30 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE RAINBOW COMPLEX EVENTS LIMITED
    07462524
    Suite 3, Ground Floor Ciba Building, 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-02-01 ~ 2014-11-28
    IIF 65 - Director → ME
    2015-02-26 ~ 2015-02-27
    IIF 57 - Director → ME
    2013-09-01 ~ 2014-11-28
    IIF 49 - Director → ME
    2013-09-01 ~ 2014-03-10
    IIF 96 - Director → ME
  • 50
    THE RAINBOW VENUES SECURITY LTD
    09742631
    160 High Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 56 - Director → ME
  • 51
    THEY SEE ME ROLLING B'HAM LIMITED
    14008505
    68 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 88 - Director → ME
  • 52
    THIS IS ONLY AN INVEST LTD
    09490327
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-10 ~ now
    IIF 24 - Director → ME
    2015-03-14 ~ 2023-08-10
    IIF 58 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 3 - Right to appoint or remove directors OE
    2016-04-06 ~ 2023-08-10
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TLA EVENTS LTD
    08230956 10247617
    Unit 2 Lower Trinity Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 39 - Director → ME
  • 54
    TLA EVENTS LTD
    10247617 08230956
    29 Lower Trinity Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 35 - Director → ME
  • 55
    TRE BIRMINGHAM LTD
    09155961
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 45 - Director → ME
  • 56
    TRINITY VENUES LTD
    08282952
    12 Hazelhurst Road, Kings Heath, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-06 ~ 2014-09-17
    IIF 50 - Director → ME
  • 57
    TRM BIRMINGHAM LTD
    09155957
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 44 - Director → ME
  • 58
    VAPENATIONCO LTD
    14893714
    Unit M, 68 Sapcote Trading Centre, Witton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 18 - Director → ME
  • 59
    WE MADE IT LTD
    09480015
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ 2018-01-19
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-19
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    WEWONTPEAKTOOSOON LTD
    10740004
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 61
    WUNDER GARTEN LIMITED
    12854640
    36 Heath Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.