logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Micheal John Williams

    Related profiles found in government register
  • Mr Micheal John Williams
    British born in April 1965

    Resident in England

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

      IIF 1
  • Mr Michael John Williams
    British born in April 1965

    Resident in England

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

    Resident in England

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

      IIF 10
  • Mr Michael John Williams
    British born in August 1979

    Resident in England

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

      IIF 11 IIF 12 IIF 13
  • Michael Williams
    British born in August 1979

    Resident in England

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

      IIF 14 IIF 15
  • Mr Michael John Williams
    British born in April 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 37
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 38
    • Ballards Gore, Stambridge, Rochford, SS4 2DA, England

      IIF 39
  • Williams, Michael John
    British born in April 1965

    Resident in England

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

      IIF 40
  • Williams, Michael John
    British accountant born in April 1965

    Resident in England

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

    Resident in England

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

      IIF 49 IIF 50
  • Mr Michael Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 51
  • Williams, Michael John
    British born in August 1979

    Resident in England

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

    Resident in England

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

      IIF 56
  • Williams, Michael John
    British born in April 1965

    Resident in United Kingdom

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

      IIF 57 IIF 58
  • Williams, Michael John
    British accountant born in April 1965

    Resident in United Kingdom

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

      IIF 59
    • 35 Wylde Green Road Wylde Green Sutton Coldfield, Wylde Green, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 60 IIF 61
    • 35 Wylde Green Road Wylde Green Sutton Coldfield, Wyldegreen, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 62
    • 95 Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 63
    • 95, Church Road, Erdington, Birmingham, West Midlands, B24 9BE, England

      IIF 64
  • Williams, Michael John
    British accountants born in April 1965

    Resident in United Kingdom

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

      IIF 65
  • Williams, Michael John
    British certified accountant born in April 1965

    Resident in United Kingdom

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

      IIF 66
    • 95, Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 67
  • Williams, Michael John
    British director born in April 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 76
  • Williams, Michael John
    British accountant

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

      IIF 77
  • Williams, Michael John
    British born in August 1979

    Resident in United Kingdom

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

      IIF 78
  • Williams, Michael John
    British builder born in August 1979

    Resident in United Kingdom

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

      IIF 79
  • Williams, Michael John
    British carpenter born in August 1979

    Resident in United Kingdom

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

      IIF 80
  • Williams, Michael John
    British company born in August 1979

    Resident in United Kingdom

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

      IIF 81
  • Williams, Michael John
    British company director born in August 1979

    Resident in United Kingdom

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

      IIF 82
    • The White Cottage, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4ST, United Kingdom

      IIF 83
    • The White Cottages, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 84
    • White Cottage, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 85 IIF 86 IIF 87
    • Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 88
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 89
    • L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 90
    • 46, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 91
    • 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 92
  • Williams, Michael
    British born in August 1979

    Resident in United Kingdom

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

      IIF 93
  • Williams, Michael John

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

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.