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

Billingham, Jonathan Edward

    Related profiles found in government register
  • Billingham, Jonathan Edward
    British company direcotr born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 1
  • Billingham, Jonathan Edward
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Billingham, Jonathan Edward
    British company direxctor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 6
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 32, George Street, Birmingham, B3 1QG, England

      IIF 7 IIF 8 IIF 9
    • 32, Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 11
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 12 IIF 13
    • Jq1, 32 George Street, Birmingham, B3 1QG, England

      IIF 14
    • Jq1 Unit 1, 32 George Street, Birmingham, B3 1QG, England

      IIF 15 IIF 16 IIF 17
    • Little Stannalls, Bittell Road, Alvechurch, Birmingham, B48 7BN, England

      IIF 21
    • Unit 1, Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 22 IIF 23 IIF 24
    • Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, B3 1QG, United Kingdom

      IIF 26
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 27 IIF 28 IIF 29
  • Billingham, Jonathan Edward
    born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 30
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in Malaysia

    Registered addresses and corresponding companies
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 31
  • Billingham, Jonathan Edward
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clay Barn, Ipsley Court, Berrington Close, Redditch, B98 0TD, England

      IIF 32
  • Billingham, Jonathan Edward
    British business developer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, United Kingdom

      IIF 33 IIF 34
  • Billingham, Jonathan Edward
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, George Street, Birmingham, B3 1QG, England

      IIF 35
  • Billingham, Jonathan Edward
    British directo born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, B60 1PA, United Kingdom

      IIF 36
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 37
  • Billingham, Jonathan Edward
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, St. Marys Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 38
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 39 IIF 40
    • The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, England

      IIF 41
  • Billingham, Jonathan Edward
    British director/secretary born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, Worcestershire, B60 1PA

      IIF 42
  • Billingham, Jonathan Edward
    British director/secretary

    Registered addresses and corresponding companies
    • 14 Alvechurch Highway, Lydiate Ash, Bromsgrove, Worcestershire, B60 1PA

      IIF 43
  • Billingham, Joe
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 44
  • Billingham, Joe
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate Properties, Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 45
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 46
  • Mr Jonathan Edward Billingham
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Joe Billingham
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Churchgate Properties, Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 54
  • Billingham, Joe
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jq1, 32 George Street, Birmingham, B1 3QG, United Kingdom

      IIF 55 IIF 56
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 57
  • Mr Jonathan Edward Billingham
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Jq1, 32 George Street, Birmingham, B3 1QG, United Kingdom

      IIF 58
    • 14, St. Marys Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 59
    • Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 60 IIF 61
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 62 IIF 63
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, M3 2DF, England

      IIF 64
    • C/o Btmr Limited, Century Buildings, 14 St. Mary's Parsonage, Manchester, M3 2DF, England

      IIF 65 IIF 66
    • Green Cottage, Angel Road, Thames Ditton, Surrey, KT7 0AU, United Kingdom

      IIF 67
  • Mr Joe Billingham
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Century Buildings, 14 St Mary's Parsonage, Manchester, M3 2DF, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 44
  • 1
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 55 - director → ME
  • 2
    BAILEY WHYTE LIMITED - 2025-02-12
    ALB CONSTRUCTION (NOTTINGHAM) LIMITED - 2018-10-03
    32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    37,168 GBP2024-11-30
    Officer
    2025-02-06 ~ now
    IIF 35 - director → ME
  • 3
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (2 parents, 1 offspring)
    Officer
    2023-12-16 ~ now
    IIF 5 - director → ME
  • 4
    CHURCHGATE EDWARD STREET LIMITED - 2022-02-07
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    46,420 GBP2023-06-30
    Officer
    2019-01-25 ~ now
    IIF 44 - director → ME
  • 5
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238,259 GBP2023-12-31
    Officer
    2003-09-02 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 6
    Green Cottage, Angel Road, Thames Ditton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 7
    Btmr Limited, Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-21 ~ dissolved
    IIF 37 - director → ME
  • 8
    Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,584 GBP2016-06-30
    Officer
    2015-07-03 ~ dissolved
    IIF 36 - director → ME
  • 9
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 30 - llp-designated-member → ME
    Person with significant control
    2021-02-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to surplus assets - 75% or moreOE
  • 10
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -28,183 GBP2023-12-31
    Officer
    2020-10-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-10-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 11
    32 Unit 1, Jq1, 32 George Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    977,908 GBP2023-12-31
    Officer
    2018-01-29 ~ now
    IIF 11 - director → ME
  • 12
    LAMONT RESIDENTIAL LETTINGS & SALES LIMITED - 2018-01-29
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2018-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 40 - director → ME
  • 13
    14 St. Marys Parsonage, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-18 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-09-18 ~ dissolved
    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
  • 14
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2023-06-30
    Officer
    2017-05-05 ~ now
    IIF 28 - director → ME
  • 15
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -156,939 GBP2018-12-31
    Officer
    2016-11-30 ~ dissolved
    IIF 39 - director → ME
  • 16
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -4,347 GBP2023-06-30
    Officer
    2019-02-13 ~ now
    IIF 56 - director → ME
  • 17
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    1,694,118 GBP2023-06-30
    Officer
    2018-02-07 ~ now
    IIF 19 - director → ME
  • 18
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -137,773 GBP2023-06-30
    Officer
    2016-12-16 ~ now
    IIF 17 - director → ME
  • 19
    32 George Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,301,451 GBP2023-06-30
    Officer
    2020-12-04 ~ now
    IIF 3 - director → ME
  • 20
    32 George Street, Birmingham, England
    Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    524,447 GBP2023-06-30
    Officer
    2016-11-29 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-11-29 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 21
    PROSPERITY BHM ONE LIMITED - 2020-06-03
    Unit 1, Jq1 32 George Street, Birmingham, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,136,435 GBP2023-06-30
    Officer
    2018-03-05 ~ now
    IIF 26 - director → ME
  • 22
    PDC INVESTMENTS (UK) LIMITED - 2024-07-16
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    960,283 GBP2023-12-31
    Officer
    2009-10-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 23
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -391 GBP2020-12-31
    Officer
    2020-07-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 24
    32 George Street, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 1 - director → ME
  • 25
    PROSPERITY HALIFAX LIMITED - 2019-09-04
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,732,238 GBP2023-06-30
    Officer
    2018-06-20 ~ now
    IIF 25 - director → ME
  • 26
    32 George Street, Birmingham, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,257,403 GBP2023-06-30
    Officer
    2016-11-30 ~ now
    IIF 8 - director → ME
  • 27
    CL NUMBER TWENTY THREE LIMITED - 2019-08-27
    32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,259,662 GBP2023-06-30
    Officer
    2016-12-23 ~ now
    IIF 7 - director → ME
  • 28
    REUBEN & MORGAN (BARFORD) LIMITED - 2018-06-28
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,522,599 GBP2023-06-30
    Officer
    2018-06-22 ~ now
    IIF 15 - director → ME
  • 29
    PROSPERITY SMITHFIELD SQUARE LIMITED LIMITED - 2018-06-11
    PROSPERITY SMITHFIELD PLACE LIMITED - 2018-06-08
    32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -96,449 GBP2023-06-30
    Officer
    2018-03-08 ~ now
    IIF 9 - director → ME
  • 30
    SOUTH STREET ILKESTON LIMITED - 2017-09-18
    PROSPERITY BROADWAY GARDENS LIMITED - 2017-09-14
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -16,049 GBP2023-06-30
    Officer
    2016-11-30 ~ now
    IIF 20 - director → ME
  • 31
    DAVENPORTS PROSPERITY KENT STREET LIMITED - 2021-12-13
    Jq1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,449,456 GBP2023-06-30
    Officer
    2017-03-29 ~ now
    IIF 14 - director → ME
  • 32
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    75,684 GBP2023-06-30
    Officer
    2017-05-10 ~ now
    IIF 16 - director → ME
  • 33
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 34
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    -92,653 GBP2023-12-31
    Officer
    2023-01-30 ~ now
    IIF 6 - director → ME
  • 35
    PROSPERITY INVESTMENT LIMITED - 2018-04-04
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1,469,522 GBP2023-06-30
    Officer
    2010-03-02 ~ now
    IIF 12 - director → ME
  • 36
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    7,229 GBP2023-12-31
    Officer
    2017-08-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-08-16 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 37
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,944,782 GBP2023-11-30
    Officer
    2018-06-18 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-06-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 38
    PROSPERITY WEALTH SECURED FINANCE LIMITED - 2017-09-08
    PROSPERITY ESTATE HOLDINGS LIMITED - 2017-09-05
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -121,786 GBP2023-12-31
    Officer
    2017-08-11 ~ now
    IIF 22 - director → ME
  • 39
    TRIGRAM EDWARD STREET LIMITED - 2024-10-11
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    552,876 GBP2023-06-30
    Officer
    2015-07-15 ~ now
    IIF 18 - director → ME
  • 40
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,250 GBP2023-06-30
    Officer
    2022-09-26 ~ now
    IIF 13 - director → ME
  • 41
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -2,828,480 GBP2023-11-30
    Officer
    2018-09-20 ~ now
    IIF 46 - director → ME
  • 42
    Clay Barn Ipsley Court, Berrington Close, Redditch
    Dissolved corporate (2 parents)
    Officer
    2012-06-06 ~ dissolved
    IIF 32 - llp-designated-member → ME
  • 43
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -325,195 GBP2015-06-30
    Officer
    2014-08-14 ~ dissolved
    IIF 31 - director → ME
  • 44
    CLEAR MORTGAGE BROKERS LIMITED - 2017-01-17
    VERVE MORTGAGES LIMITED - 2016-12-21
    PROSPERITY MORTGAGE FINANCE LIMITED - 2016-08-25
    C/o Btmr Limited Century Buildings, 14 St Mary's Parsonage, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -66,555 GBP2020-12-31
    Officer
    2016-04-18 ~ dissolved
    IIF 29 - director → ME
Ceased 10
  • 1
    The Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, England
    Dissolved corporate (4 parents)
    Officer
    2008-09-18 ~ 2011-10-01
    IIF 41 - director → ME
  • 2
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    238,259 GBP2023-12-31
    Officer
    1998-08-24 ~ 2002-11-07
    IIF 42 - director → ME
    1998-08-24 ~ 2002-11-07
    IIF 43 - secretary → ME
  • 3
    3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,387 GBP2021-09-30
    Officer
    2015-09-14 ~ 2015-09-28
    IIF 34 - director → ME
  • 4
    LAMONT RESIDENTIAL LETTINGS & SALES LIMITED - 2018-01-29
    Century Buildings, 14 St Mary's Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,297 GBP2018-12-31
    Person with significant control
    2016-12-23 ~ 2017-01-04
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 5
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -137,773 GBP2023-06-30
    Person with significant control
    2016-12-16 ~ 2017-01-04
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 6
    Unit 1, Jq1 32 George Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,637,090 GBP2022-06-30
    Officer
    2017-05-23 ~ 2023-03-24
    IIF 23 - director → ME
  • 7
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (6 parents)
    Equity (Company account)
    -92,653 GBP2023-12-31
    Person with significant control
    2023-01-30 ~ 2023-05-05
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 8
    PROSPERITY INVESTMENT LIMITED - 2018-04-04
    C/o Btmr Limited Century Buildings, 14 St. Mary's Parsonage, Manchester, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    1,469,522 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 9
    TRIGRAM EDWARD STREET LIMITED - 2024-10-11
    Jq1 Unit 1 32 George Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    552,876 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2017-05-16
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Jq1, 32 George Street, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -1,250 GBP2023-06-30
    Person with significant control
    2022-09-26 ~ 2024-10-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.