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

Williams, Michael John

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

    Resident in United Kingdom

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

      IIF 1
  • Williams, Michael John
    British carpenter born in August 1979

    Resident in United Kingdom

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

      IIF 2
  • Williams, Michael John
    British company born in August 1979

    Resident in United Kingdom

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

      IIF 3
  • Williams, Michael John
    British company director born in August 1979

    Resident in United Kingdom

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

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

      IIF 5
    • icon of address The White Cottages, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 6
    • icon of address White Cottage, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 7 IIF 8 IIF 9
    • icon of address Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 10
    • icon of address 35, Grafton Way, London, W1T 5DB, England

      IIF 11
    • icon of address L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 12
    • icon of address Ballards Gore, Stambridge, Rochford, Essex, SS4 2DA, United Kingdom

      IIF 13
    • icon of address 46, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 14
    • icon of address 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 15
  • Williams, Michael John
    British born in April 1965

    Resident in United Kingdom

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

      IIF 16 IIF 17
  • Williams, Michael John
    British accountant born in April 1965

    Resident in United Kingdom

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

      IIF 18
    • icon of address 35 Wylde Green Road Wylde Green Sutton Coldfield, Wylde Green, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 19 IIF 20
    • icon of address 35 Wylde Green Road Wylde Green Sutton Coldfield, Wyldegreen, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 21
    • icon of address 95 Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 22
    • icon of address 95, Church Road, Erdington, Birmingham, West Midlands, B24 9BE, England

      IIF 23
  • Williams, Michael John
    British accountants born in April 1965

    Resident in United Kingdom

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

      IIF 24
  • Williams, Michael John
    British certified accountant born in April 1965

    Resident in United Kingdom

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

      IIF 25
    • icon of address 95, Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 26
  • Williams, Michael John
    British director born in April 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 35
  • Williams, Michael
    British born in August 1979

    Resident in United Kingdom

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

      IIF 36
  • 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
    • icon of address Unit 3 Threshelfords Business Park, Inworth Road, Feering, Colchester, CO5 9SE, England

      IIF 41
  • Williams, Michael John
    British born in April 1965

    Resident in England

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

      IIF 42
  • Williams, Michael John
    British accountant born in April 1965

    Resident in England

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

    Resident in England

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

      IIF 51 IIF 52
  • Mr Michael Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 53
  • Mr Michael John Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 54 IIF 55
    • icon of address Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 56
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 57
    • icon of address Ballards Gore, Stambridge, Rochford, SS4 2DA, England

      IIF 58
  • Williams, Michael John
    British accountant

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

      IIF 59
  • Mr Michael John Williams
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Michael John

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

      IIF 79
  • Mr Michael John Williams
    British born in August 1979

    Resident in England

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

      IIF 80 IIF 81 IIF 82
  • Michael Williams
    British born in August 1979

    Resident in England

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

      IIF 83 IIF 84
  • Mr Micheal John Williams
    British born in August 1979

    Resident in England

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

      IIF 85
  • Mr Michael John Williams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Micheal John Williams
    British born in April 1965

    Resident in England

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

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