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 Michael John Williams

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 3
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 4
    • icon of address Ballards Gore, Stambridge, Rochford, SS4 2DA, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael John Williams
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DR, United Kingdom

      IIF 25
  • Mr Michael Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 26
  • Mr Michael John Williams
    English born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Carnoustie Drive, Lincoln, LN6 0FQ, England

      IIF 27
  • Mr Michael John Williams
    British born in August 1979

    Resident in England

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

      IIF 28 IIF 29 IIF 30
  • Mr Micheal John Williams
    British born in August 1979

    Resident in England

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

      IIF 31
  • Mr Michael John Williams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Williams
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Manor Way, Clacton-on-sea, CO15 5UA, England

      IIF 40 IIF 41
  • Mr Micheal John Williams
    British born in April 1965

    Resident in England

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

      IIF 42
  • Williams, Michael John
    British builder born in August 1979

    Resident in United Kingdom

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

      IIF 43
  • Williams, Michael John
    British carpenter born in August 1979

    Resident in United Kingdom

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

      IIF 44
  • Williams, Michael John
    British company born in August 1979

    Resident in United Kingdom

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

      IIF 45
  • Williams, Michael John
    British company director born in August 1979

    Resident in United Kingdom

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

      IIF 46
    • icon of address The White Cottage, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4ST, United Kingdom

      IIF 47
    • icon of address The White Cottages, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 48
    • icon of address White Cottage, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 49 IIF 50 IIF 51
    • icon of address Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 52
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 53
    • icon of address L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 54
    • icon of address Ballards Gore, Stambridge, Rochford, Essex, SS4 2DA, United Kingdom

      IIF 55
    • icon of address 46, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 56
    • icon of address 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 57
  • Michael Williams
    British born in August 1979

    Resident in England

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

      IIF 58 IIF 59
  • Williams, Michael John
    British accou born in April 1965

    Resident in United Kingdom

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

      IIF 60
  • Williams, Michael John
    British accountant born in April 1965

    Resident in United Kingdom

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

      IIF 61
    • icon of address 35 Wylde Green Road Wylde Green Sutton Coldfield, Wylde Green, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 62 IIF 63
    • icon of address 35 Wylde Green Road Wylde Green Sutton Coldfield, Wyldegreen, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 64
    • icon of address 95 Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 65
    • icon of address 95, Church Road, Erdington, Birmingham, West Midlands, B24 9BE, England

      IIF 66
  • Williams, Michael John
    British accountants born in April 1965

    Resident in United Kingdom

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

      IIF 67
    • icon of address 95 Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 68
  • Williams, Michael John
    British certified accountant born in April 1965

    Resident in United Kingdom

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

      IIF 69
    • icon of address 95, Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 70
  • 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
    • icon of address Foxes Property Management Ltd, 2 Poole Hill, Bournemouth, Dorset, BH2 5PS, United Kingdom

      IIF 79
  • Williams, Michael John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Royal Terrace, Southend On Sea, Essex, SS1 1EA

      IIF 80
    • icon of address 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 81
  • Williams, Michael John
    British regional manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Farmleigh Avenue, Clacton-on-sea, Essex, CO15 4UB, England

      IIF 82
  • Williams, Michael John
    British training consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lincoln Avenue, Heald Green, Cheadle, Cheshire, SK8 3LJ, United Kingdom

      IIF 83
  • Williams, Michael John
    British service engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Felin Hafren, Abermule, Powys, SY15 6NE, United Kingdom

      IIF 84
  • Williams, Michael
    British developer born in August 1979

    Resident in United Kingdom

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

      IIF 85
  • Williams, Michael John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DR, United Kingdom

      IIF 86
    • icon of address 6 Granville Road, St Thomas, Swansea, West Glamorgan, SA1 8DY

      IIF 87 IIF 88
  • Williams, Michael John
    English project manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Carnoustie Drive, Lincoln, LN6 0FQ, England

      IIF 89
  • Williams, Michael John
    British company director born in August 1979

    Resident in England

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

    Resident in England

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

      IIF 94
  • 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
    • icon of address 95 Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 104 IIF 105
  • Williams, Michael John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Manor Way, Clacton-on-sea, CO15 5UA, England

      IIF 106
  • Williams, Michael John
    British accountant

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

      IIF 107
  • Williams, Michael John

    Registered addresses and corresponding companies
    • icon of address 15 Carnoustie Drive, Lincoln, LN6 0FQ, England

      IIF 108
    • icon of address 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,621 GBP2024-03-31
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,002 GBP2023-03-31
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 28 - Has significant influence or controlOE
  • 3
    icon of address C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 4
    icon of address 95 Church Road, Erdington, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,523 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address 95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 95 Church Road Erdington, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,101 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 21 - Has significant influence or controlOE
  • 8
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    45,253 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    YEOVIL INVEST LTD - 2015-01-14
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,347,548 GBP2015-06-30
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,253,815 GBP2016-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 49 - Director → ME
  • 11
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 50 - Director → ME
  • 12
    EDAN HARLOW LTD - 2014-02-24
    EDAN INVESTMENTS LTD - 2014-02-20
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    538 GBP2016-02-28
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,274 GBP2016-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    icon of address 27 Manor Way, Clacton-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 82 - Director → ME
  • 19
    icon of address 1 Royal Terrace, Southend-on-sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,722 GBP2017-03-31
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 20 Felin Hafren, Abermule, Powys
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 84 - Director → ME
  • 21
    icon of address 12 Lincoln Avenue, Heald Green, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 83 - Director → ME
  • 22
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 1 Royal Terrace, Southend On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 80 - Director → ME
  • 24
    PEROMI PROPERTIES LIMITED - 2008-04-15
    icon of address 35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 56 - Director → ME
  • 25
    icon of address Unit 20 Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    557,259 GBP2024-02-28
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address 95 Church Road, Erdington, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 28
    INUK WEB SERVICES LIMITED - 2002-11-08
    icon of address 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
    icon of calendar 2001-02-09 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2001-02-09 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address 95 Church Road, Erdington, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    38,114 GBP2024-03-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 30
    icon of address 95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 31
    icon of address 95 Church Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2021-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 34
    icon of address 35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 57 - Director → ME
  • 35
    icon of address 35 Grafton Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-13 ~ dissolved
    IIF 53 - Director → ME
  • 36
    icon of address 17 Midholm, Cherry Willingham, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,917 GBP2024-03-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 89 - Director → ME
    icon of calendar 2016-12-21 ~ now
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,621 GBP2024-03-31
    Officer
    icon of calendar 2016-03-13 ~ 2016-06-06
    IIF 47 - Director → ME
  • 2
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,786 GBP2022-11-30
    Officer
    icon of calendar 2016-03-13 ~ 2020-04-17
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-03-12 ~ 2020-04-17
    IIF 31 - Has significant influence or control OE
  • 3
    icon of address 95 Church Road Erdington, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ 2023-08-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ 2023-08-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 4
    BROOKS FARM EDAN HOMES LTD - 2017-06-01
    icon of address 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
    icon of calendar 2015-08-18 ~ 2018-04-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-04-03
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address 29 Rockingham Avenue, Hornchurch, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    200,766 GBP2023-12-31
    Officer
    icon of calendar 2016-08-16 ~ 2017-03-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2017-03-10
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-04
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-07-04
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216,453 GBP2018-03-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-01-24
    IIF 69 - Director → ME
    icon of calendar 2016-12-06 ~ 2017-08-03
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-08-03
    IIF 15 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-22 ~ 2018-01-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-08-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address 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
    icon of calendar 2015-08-14 ~ 2017-03-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-03-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Old Bsa Building, Armoury Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,066 GBP2024-05-31
    Officer
    icon of calendar 2017-01-11 ~ 2019-01-31
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2019-01-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    icon of address Old Bsa Building, Armoury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-10-05
    IIF 65 - Director → ME
  • 16
    icon of address 93 Maney Hill Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    2,124 GBP2024-03-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-01-24
    IIF 70 - Director → ME
    icon of calendar 2016-12-06 ~ 2017-03-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-09-23
    IIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-22 ~ 2018-01-24
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 17
    ORCHARD APPARTMENTS (HARLOW) LTD - 2014-09-23
    icon of address 2 Tower Centre, Hoddesdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ 2016-07-08
    IIF 43 - Director → ME
    icon of calendar 2014-09-17 ~ 2016-07-08
    IIF 109 - Secretary → ME
  • 18
    PEROMI PROPERTIES LIMITED - 2008-04-15
    icon of address 35 Grafton Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-31 ~ 2008-04-06
    IIF 44 - Director → ME
  • 19
    PHOENIX INDUSTRIAL SUPPLIES LIMITED - 2002-12-19
    PHOENIX INDUSTRIAL & ENGINEERING SUPPLIES LIMITED - 1998-11-18
    R.D. (HOLDINGS) GROUP LIMITED - 1993-08-03
    icon of address 1st Floor North, Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-10-03 ~ 2019-01-31
    IIF 88 - Director → ME
  • 20
    GOLDADVENTURE LIMITED - 1989-07-21
    icon of address Chelston House 103 Newton Road, Mumbles, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,925 GBP2018-09-30
    Officer
    icon of calendar 1997-04-30 ~ 2019-01-31
    IIF 87 - Director → ME
  • 21
    icon of address 13 Birmingham Road, Shenstone, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,996 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2017-02-27
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-02-27
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    icon of address 95 Church Road, Erdington, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    38,114 GBP2024-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2003-11-01
    IIF 103 - Director → ME
  • 23
    icon of address 95 Church Road Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2017-03-20
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-03-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    icon of address 24a Southampton Road, Ringwood, Hampshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-03-14 ~ 2017-03-01
    IIF 79 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.