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 James Mcbride

    Related profiles found in government register
  • Mr James Mcbride
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swan Courtyard, Charles Edward Road, Birmingham, B26 1BU, England

      IIF 1
    • icon of address Bc Stockford And Co Ltd, St. Johns Road, Dudley, DY2 7JT, England

      IIF 2
    • icon of address 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • James Mcbride
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Swan Courtyard, Charles Edward Road, Birmingham, B26 1BU, United Kingdom

      IIF 7
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 8
  • James Mcbride
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 9
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 10
  • Mcbride, James
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Swan Courtyard, Charles Edward Road, Birmingham, West Midlands, B26 1BU

      IIF 11
    • icon of address 38 Harborne Road, Birmingham, B15 3HE, United Kingdom

      IIF 12
    • icon of address Bc Stockford & Co Ltd, St. Johns Road, Dudley, DY2 7JT, England

      IIF 13
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 14
    • icon of address Oakleigh 2440, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ, United Kingdom

      IIF 15
  • Mcbride, James
    British chartered surveyor born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 16
  • Mcbride, James
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 17
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 18 IIF 19 IIF 20
  • Mcbride, James
    British estate agent born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 21
  • Mcbride, James
    British surveyor born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3HE

      IIF 22
    • icon of address One Swan Courtyard, Charles Edward Road, Birmingham, B26 1BU, United Kingdom

      IIF 23
    • icon of address One Swan Courtyard, Coventry Road, South Yardley, Birmingham, B26 1BU

      IIF 24
    • icon of address 2440, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 25
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 26 IIF 27 IIF 28
    • icon of address Oakleigh, 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B95 5NJ, United Kingdom

      IIF 30
  • Mcbride, James
    born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2440 Stratford Road, Hockley Heath, Solihull, B94 5NJ

      IIF 31
  • Mcbride, James
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 32
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 33
  • Mcbride, James
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 34
  • Mcbride, James
    British surveyor born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Barns, Redditch Road, Ullenhall, Henley In Arden, Warwickshire, B95 5NY, England

      IIF 35
  • Mcbride, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Swan Courtyard, Charles Edward Road, Birmingham, West Midlands, B26 1BU, United Kingdom

      IIF 36
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 37 IIF 38 IIF 39
  • Mcbride, James
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Bc Stockford & Co Ltd, St. Johns Road, Dudley, DY2 7JT, England

      IIF 41
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 42 IIF 43 IIF 44
  • Mcbride, James

    Registered addresses and corresponding companies
    • icon of address 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 45
    • icon of address 2440, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,695 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-09-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address One Swan Courtyard Coventry Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,666 GBP2016-12-31
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 38 Harborne Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 1 Swan Courtyard, Coventry Road Yardley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 6 Ballycrochan Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Oakleigh, 2440 Stratford Road, Hockley Heath Solihull
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    54,695 GBP2016-04-30
    Officer
    icon of calendar 1995-07-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address One Swan Courtyard, Charles Edward Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address One Swan Courtyard, Coventry Road, South Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 24 - Director → ME
  • 12
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    256,946 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 14
    PURELORD LIMITED - 1990-01-15
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,177,777 GBP2024-03-31
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 11 - Director → ME
    icon of calendar 2011-01-21 ~ now
    IIF 36 - Secretary → ME
  • 15
    icon of address One Swan Court Yard`, Coventry Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 25 - Director → ME
  • 16
    icon of address Bc Stockford And Co Ltd, St. Johns Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    530,065 GBP2024-12-31
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2001-12-18 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-12 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 31 - LLP Designated Member → ME
Ceased 12
  • 1
    GARENBOURNE LIMITED - 1995-03-02
    icon of address 13 Portland Rd, Birmingham, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54,441 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-11
    IIF 21 - Director → ME
  • 2
    icon of address Bluerose Associates 66 Glenlea Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2008-12-08
    IIF 40 - Secretary → ME
  • 3
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate
    Equity (Company account)
    26,849 GBP2019-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2022-09-01
    IIF 37 - Secretary → ME
  • 4
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,935 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2023-07-21
    IIF 17 - Director → ME
  • 5
    icon of address 38 Harborne Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    108,010 GBP2024-04-30
    Officer
    icon of calendar 2016-09-14 ~ 2025-06-25
    IIF 22 - Director → ME
  • 6
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Officer
    icon of calendar 2002-09-18 ~ 2006-02-10
    IIF 28 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-06-13
    IIF 42 - Secretary → ME
  • 7
    ALEXANDER STEVENS (IN THE CITY) LIMITED - 2003-03-27
    ALEXANDER STEVENS LIMITED - 2000-06-02
    icon of address 33 Bishops Meadow, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,782 GBP2024-04-30
    Officer
    icon of calendar 2000-05-24 ~ 2003-02-12
    IIF 19 - Director → ME
  • 8
    icon of address New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-07-20 ~ 2008-01-28
    IIF 38 - Secretary → ME
  • 9
    PURELORD LIMITED - 1990-01-15
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,177,777 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-01-21
    IIF 29 - Director → ME
    icon of calendar ~ 1994-09-22
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-22
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2011-11-30
    IIF 45 - Secretary → ME
  • 11
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    565,856 GBP2017-03-30
    Officer
    icon of calendar 2003-05-14 ~ 2006-08-01
    IIF 44 - Secretary → ME
  • 12
    OPTIONAL ROUTINE LIMITED - 1992-11-20
    icon of address One Swan Courtyard, Coventry Road, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-20 ~ 1999-09-12
    IIF 16 - Director → ME
    icon of calendar 1999-09-12 ~ 2014-09-01
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.