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

Turner, Lee

    Related profiles found in government register
  • Turner, Lee
    British accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Lee
    British company secretary born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 11
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 12 IIF 13 IIF 14
    • icon of address 82, Hambleton Road, Halesowen, West Midlands, B63 1JT, United Kingdom

      IIF 15
  • Turner, Lee
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th, Floor, Newater House 11 Newhall Sreet, Birmingham, B3 3NY, England

      IIF 16
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 17 IIF 18
  • Turner, Lee
    British finance director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 19
  • Turner, Lee
    British financial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 20
    • icon of address 82, Hambleton Road, Halesowen, West Midlands, B63 1JT, United Kingdom

      IIF 21
  • Turner, Lee
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 22 IIF 23
  • Turner, Lee Michael
    British accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawley Barn, 3 Longnor Park Barns, Longnor, Shrewsbury, Shropshire, SY5 7PP

      IIF 24
    • icon of address 11, Grayling Close, Wednesbury, West Midlands, WS10 8GE, United Kingdom

      IIF 25
  • Turner, Lee Michael
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, B3 3NY, England

      IIF 26
  • Turner, Lee Michael
    British company secretary born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 27
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcestershire, WR2 6NP

      IIF 28
  • Turner, Lee Michael
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newater House, Birmingham, B3 3NY, United Kingdom

      IIF 29
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, B3 3NY, England

      IIF 30
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 31
    • icon of address Unit 21a, Victoria Works, Graham Street, Birmingham, West Midlands, B1 3JR, England

      IIF 32
    • icon of address 47a, High Street, Church Stretton, Shropshire, SY6 6BX, England

      IIF 33
  • Turner, Lee Michael
    British fd born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th, Floor Newater House, 11 Newhall Street, Birmingham, B3 3NY, England

      IIF 34
    • icon of address 8th, Foor, Newater House 11 Newhall Street, Birmingham, B3 3NY, England

      IIF 35
  • Turner, Lee Michael
    British finance director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, WR2 6NP, England

      IIF 36
  • Turner, Lee Michael
    British financial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, United Kingdom

      IIF 37 IIF 38
  • Turner, Lee
    British

    Registered addresses and corresponding companies
  • Turner, Lee
    British accountant

    Registered addresses and corresponding companies
    • icon of address Units 69/71 Poultry Market, 7 Nobel Way, Witton, Birmingham, West Midlands, B6 7EU, England

      IIF 60
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 61 IIF 62
  • Turner, Lee
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 63 IIF 64
  • Turner, Lee
    British director

    Registered addresses and corresponding companies
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 65 IIF 66
  • Turner, Lee
    British financial director

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, United Kingdom

      IIF 67 IIF 68
  • Turner, Lee Michael
    British accountant born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 69
    • icon of address Netley Old Hall Farm, Dorrington, Shrewsbury, Shropshire, SY5 7JY, United Kingdom

      IIF 70
  • Turner, Lee Michael
    British company director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 71
  • Turner, Lee Michael
    British company secretary born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cae Main, Hwylfa'r Nant Road, Harlech, LL46 2UP, Wales

      IIF 72
  • Turner, Lee Michael
    British director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 73 IIF 74
    • icon of address Avon House, 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 75
  • Turner, Lee Michael
    British finance director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 76 IIF 77
    • icon of address The Shipyard, Bredon Road, Tewkesbury, Gloucestershire, GL20 5BY, United Kingdom

      IIF 78
  • Turner, Lee Michael
    British managing director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 79
  • Turner, Lee Michael
    British

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 80
  • Lee Michael Turner
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newater House, Birmingham, B3 3NY, United Kingdom

      IIF 81
  • Turner, Lee Michael

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, B3 3NY, England

      IIF 82
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 83 IIF 84 IIF 85
    • icon of address 47a, High Street, Church Stretton, Shropshire, SY6 6BX, England

      IIF 88
    • icon of address 82, Hambleton Road, Halesowen, West Midlands, B63 1JT, United Kingdom

      IIF 89 IIF 90
    • icon of address Avon House, 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 91
    • icon of address The Shipyard, Bredon Road , Tewkesbury, GL20 5BY

      IIF 92
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, England

      IIF 93 IIF 94
  • Mr Lee Turner
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, B3 3NY, England

      IIF 95
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 96
  • Mr Lee Michael Turner
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, B3 3NY, England

      IIF 97
    • icon of address 47a, High Street, Church Stretton, Shropshire, SY6 6BX, England

      IIF 98
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, United Kingdom

      IIF 99
  • Turner, Lee

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 100
  • Mr Lee Michael Turner
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 101 IIF 102 IIF 103
    • icon of address Avon House, 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 104
    • icon of address The Shipyard, Bredon Road, Tewkesbury, Gloucestershire, GL20 5BY, United Kingdom

      IIF 105
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,832,598 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 69 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 100 - Secretary → ME
  • 2
    BENNETT CARE HOMES (SHREWSBURY) LIMITED - 2013-11-21
    icon of address Netley Old Hall Farm, Dorrington, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,145 GBP2024-09-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 70 - Director → ME
  • 3
    ANNABEL J DESIGN LIMITED - 2012-08-30
    icon of address Hillside House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,239 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 85 - Secretary → ME
  • 4
    AEQUUSLAND & ESTATES LTD - 2016-11-07
    icon of address Titanium Accountants Ltd, 8th Floor, Newater House, 11 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    10,333 GBP2016-11-01 ~ 2017-10-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 82 - Secretary → ME
  • 5
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -51,303 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 87 - Secretary → ME
  • 6
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,750 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 84 - Secretary → ME
  • 7
    icon of address Units 69/71 Poultry Market, 7 Nobel Way, Witton, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    732,650 GBP2024-05-31
    Officer
    icon of calendar 2009-05-31 ~ now
    IIF 60 - Secretary → ME
  • 8
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,702,845 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 76 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 83 - Secretary → ME
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 80 - Secretary → ME
  • 11
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,389 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TITANIUM ACCOUNTANTS SY LIMITED - 2019-07-01
    TITANIUM FREELANCE ACCOUNTANTS LTD - 2018-05-17
    icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,701 GBP2020-03-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 13
    EVIRTUALFD (LEE TURNER) LTD - 2024-09-03
    EVIRTUALFD (BIRMINGHAM) LTD - 2020-10-28
    TITANIUM ACCOUNTANTS LIMITED - 2019-07-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    17,356 GBP2024-03-31
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 79 - Director → ME
    icon of calendar 2012-04-16 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    MY VIRTUAL FD LIMITED - 2015-08-19
    icon of address 8th Floor Newater House, 11 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    JELLYFISH BALLOONS LIMITED - 2021-09-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 17
    FAIRPLAY FUNDRAISING LIMITED - 2016-03-15
    icon of address 8th Floor Newater House, 11 Newater House, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Exchange, 19 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2010-10-12 ~ dissolved
    IIF 90 - Secretary → ME
  • 19
    FLICKERS LIMITED - 2021-09-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,455 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2011-07-27 ~ dissolved
    IIF 89 - Secretary → ME
  • 21
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -748 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 94 - Secretary → ME
  • 22
    icon of address The Estate Office Thorngrove, Sinton Green, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-06-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 23
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2007-04-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 59 - Secretary → ME
  • 25
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 45 - Secretary → ME
  • 26
    MAXIMUS THORNGROVE LIMITED - 2001-02-16
    PINCO 1547 LIMITED - 2001-02-02
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 68 - Secretary → ME
  • 27
    PINCO 1548 LIMITED - 2001-01-29
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 28
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, Worcestershire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -50,450 GBP2024-03-31
    Officer
    icon of calendar 2009-03-21 ~ now
    IIF 56 - Secretary → ME
  • 29
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,799 GBP2020-09-30
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 54 - Secretary → ME
  • 30
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 31
    icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,219 GBP2022-07-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-09-30
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 55 - Secretary → ME
  • 33
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,570 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 34
    BEECHAM DEVELOPMENTS LIMITED - 1979-12-31
    TEWKESBURY YACHT MARINA LIMITED(THE) - 1984-01-20
    icon of address The Shipyard, Bredon Road , Tewkesbury
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,458,815 GBP2024-10-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 78 - Director → ME
    icon of calendar 2019-12-02 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 35
    MARRINGTON LIMITED - 2009-09-07
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF 65 - Secretary → ME
  • 36
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 82 Hambleton Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 38
    icon of address 8th Floor, Newater House 11 Newhall Sreet, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 16 - Director → ME
  • 39
    icon of address 8th Foor, Newater House 11 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 35 - Director → ME
Ceased 33
  • 1
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,300 GBP2024-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2018-10-01
    IIF 33 - Director → ME
    icon of calendar 2018-08-16 ~ 2018-10-01
    IIF 88 - Secretary → ME
  • 2
    ANNABEL J DESIGN LIMITED - 2012-08-30
    icon of address Hillside House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,239 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2012-08-31
    IIF 11 - Director → ME
  • 3
    TOUCHTALK LIMITED - 1990-10-15
    THE ULTIMATE YACHT TEAM LIMITED - 1998-06-25
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357,685 GBP2024-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2024-02-20
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 99 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 99 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 99 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    PROPERTY TIME SAVERS LIMITED - 2009-05-29
    THE SOUTH WEST CENTRE OF E-XCELLENCE LIMITED - 2008-05-06
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2017-07-30
    Officer
    icon of calendar 2000-12-21 ~ 2004-03-31
    IIF 5 - Director → ME
  • 5
    EVEN ACRE ASTON FIELDS LIMITED - 2009-03-31
    MAXIMUS ASTON FIELDS LIMITED - 2009-02-18
    MAXIMUS RESIDENTIAL LIMITED - 2008-04-02
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,972 GBP2020-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2009-05-06
    IIF 44 - Secretary → ME
  • 6
    icon of address 19 Trafalgar Way, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-12-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-06-05
    IIF 32 - Director → ME
  • 7
    THE EAST MIDLANDS CENTRE OF E-XCELLENCE LIMITED - 2006-11-10
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    142 GBP2017-01-31
    Officer
    icon of calendar 2000-12-21 ~ 2004-03-31
    IIF 6 - Director → ME
  • 8
    JP DILLON ASSET MANAGEMENT LLP - 2012-11-14
    CAPSTOCK PROPERTY MANAGEMENT LLP - 2012-02-21
    TITANIUM PROPERTY MANAGEMENT LLP - 2010-04-22
    icon of address Titanium Accountants Limited, Newater House, 11 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2010-04-22
    IIF 22 - LLP Designated Member → ME
  • 9
    HILL STANTON LIMITED - 2016-08-02
    TITANIUM CLOUD ACCOUNTING LIMITED - 2017-07-10
    icon of address 11 Grayling Close, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    465 GBP2024-07-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-07-07
    IIF 25 - Director → ME
  • 10
    BEST PC LIMITED - 2004-12-30
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,365 GBP2017-10-29
    Officer
    icon of calendar 2000-12-19 ~ 2004-03-31
    IIF 8 - Director → ME
  • 11
    FAT CAT FINANCE LIMITED - 2004-08-17
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -229,948 GBP2017-10-29
    Officer
    icon of calendar 2002-05-01 ~ 2004-03-31
    IIF 7 - Director → ME
    icon of calendar 2000-09-08 ~ 2002-05-01
    IIF 63 - Secretary → ME
  • 12
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,100 GBP2017-10-29
    Officer
    icon of calendar 2004-01-13 ~ 2004-03-31
    IIF 51 - Secretary → ME
  • 13
    MFG MANAGEMENT COMPANY 1002 LIMITED - 2009-03-18
    icon of address Lawley Barn 3 Longnor Park Barns, Longnor, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-08-05 ~ 2020-10-23
    IIF 24 - Director → ME
  • 14
    NEO MEDIA SOLUTIONS LIMITED - 2013-04-02
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-22 ~ 2009-06-01
    IIF 48 - Secretary → ME
  • 15
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2001-05-16
    IIF 52 - Secretary → ME
  • 16
    MAXIMUS 2003 LIMITED - 2005-03-31
    PINCO 1828 LIMITED - 2003-03-06
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,381,945 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2020-09-30
    IIF 37 - Director → ME
    icon of calendar 2004-07-01 ~ 2024-10-08
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-12 ~ 2010-05-26
    IIF 12 - Director → ME
    icon of calendar 2004-11-12 ~ 2010-05-26
    IIF 41 - Secretary → ME
  • 18
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,799 GBP2020-09-30
    Officer
    icon of calendar 2009-01-28 ~ 2020-09-30
    IIF 36 - Director → ME
  • 19
    GOLDBANK LIMITED - 2004-07-13
    icon of address Meriden House 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,446 GBP2016-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2004-03-31
    IIF 42 - Secretary → ME
  • 20
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2000-06-01 ~ 2002-01-03
    IIF 10 - Director → ME
  • 21
    MERIDEN GROUP LIMITED - 2001-02-15
    MERIDEN HOLDINGS LIMITED - 2000-04-20
    icon of address Sanderlings Llp, Sanderling House 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-15 ~ 2004-03-31
    IIF 62 - Secretary → ME
  • 22
    MERIDEN TELEMARKETING LIMITED - 2004-02-11
    MERIDEN TELE SALES LIMITED - 2001-05-21
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2004-02-06
    IIF 2 - Director → ME
    icon of calendar 2004-02-06 ~ 2004-03-31
    IIF 49 - Secretary → ME
  • 23
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -311,217 GBP2017-10-29
    Officer
    icon of calendar 2003-04-04 ~ 2004-03-31
    IIF 50 - Secretary → ME
  • 24
    NORTH OAK HOMES LIMITED - 2020-11-26
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, Worcestershire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,095,975 GBP2024-01-31
    Officer
    icon of calendar 2011-11-01 ~ 2023-12-15
    IIF 93 - Secretary → ME
  • 25
    HW PROPERTIES (MIDLANDS) LTD - 2010-11-16
    THE LONDON CENTRE OF E-XCELLENCE LIMITED - 2009-05-27
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2004-03-31
    IIF 3 - Director → ME
  • 26
    THE NORTH WEST CENTRE OF E-XCELLENCE LIMITED - 2005-11-16
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-21 ~ 2004-03-31
    IIF 9 - Director → ME
  • 27
    ORANGESTOP LIMITED - 2006-02-06
    icon of address A To Z Accountants, The Coach House 95a, Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2005-11-16
    IIF 64 - Secretary → ME
  • 28
    NATCOMP LIMITED - 2002-02-22
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2002-01-21
    IIF 4 - Director → ME
  • 29
    MAXIMUS TOPAZ LIMITED - 2018-07-12
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-03-29
    Officer
    icon of calendar 2006-06-09 ~ 2018-06-15
    IIF 27 - Director → ME
    icon of calendar 2006-06-09 ~ 2018-06-15
    IIF 39 - Secretary → ME
  • 30
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-18 ~ 2004-03-31
    IIF 61 - Secretary → ME
  • 31
    MAXIMUS TOPAZ LIMITED - 2004-01-22
    MAXIMUS DEVELOPMENT LIMITED - 2002-04-09
    PINCO 1549 LIMITED - 2001-01-10
    icon of address Broadlands, 18 Western Avenue, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2017-05-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-31
    IIF 47 - Secretary → ME
  • 32
    MAXIMUS PROPERTY DEVELOPMENTS LIMITED - 2005-12-23
    icon of address Grosvenor House, St Paul's Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    icon of calendar 2005-05-03 ~ 2025-03-31
    IIF 72 - Director → ME
    icon of calendar 2005-05-03 ~ 2025-03-31
    IIF 58 - Secretary → ME
  • 33
    icon of address 6 Oxford Way, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2013-08-16
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.