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

Cronin, James

    Related profiles found in government register
  • Cronin, James
    British none born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 13, Old Anglo House, Mitton Street, Stourport-on-seven, Worcestershire, DY13 9AQ, England

      IIF 1
  • Cronin, James William
    British commercial director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor House, 2 Elgar Court, Drury Lane, Martin Hussingtree, Worcester, WR3 8TY, England

      IIF 2
  • Cronin, James William
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sutherland House, Matlock Road, Coventry, CV1 4JQ, United Kingdom

      IIF 3
    • icon of address 2, Elgar Court, Martin Hussingtree, Worcester, WR3 8TY, England

      IIF 4 IIF 5 IIF 6
    • icon of address 9, Hebb Street, Worcester, WR1 3HT, England

      IIF 7
    • icon of address 9, Jacomb Road, Lower Broadheath, Worcester, WR2 6QW, England

      IIF 8
  • Cronin, James William
    British consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Co Clearview Accountants Ltd 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 9
  • Cronin, James William
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Bewdley, DY12 2DH, United Kingdom

      IIF 10
    • icon of address 10th Floor, 60 Church Street, Birmingham, West Midlands, B3 2DJ, England

      IIF 11
    • icon of address 10th Floor, 60 Church Street, Birmingham, West Midlands, B3 2DJ, United Kingdom

      IIF 12
    • icon of address 131 Lichfield Street, Walsall, Birmingham, West Midlands, WS1 1SL, England

      IIF 13 IIF 14
    • icon of address 2nd Floor, 120 Colmore Row, Birmingham, B3 3BD

      IIF 15
    • icon of address The Studio, 1 Comberton Road, Kidderminster, DY10 1UA, England

      IIF 16
    • icon of address 2 Elgar Court, Martin Hussingtree, Worcester, WR3 8TY, England

      IIF 17
    • icon of address 3rd Floor, Marmion House, 3 Copenhagen Street, Worcester, Worcestershire, WR1 2HB, United Kingdom

      IIF 18
    • icon of address Suit 2, 3rd Floor Office, Marmion House, 1 Copenhagen Street, Worcester, WR1 2HB, United Kingdom

      IIF 19
    • icon of address Suite 2, 3rd Floor Office, Marmion House, 1 Copenhagen Street, Worcester, WR1 2HB, England

      IIF 20
    • icon of address Suite 2, 3rd Floor Office, Marmion House, 1 Copenhagen Street, Worcester, Worcestershire, WR1 2HB, United Kingdom

      IIF 21
  • Cronin, James William
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Beacon Court, Birmingham Road, Great Barr, Birmingham, B43 6NN, England

      IIF 22
    • icon of address 4, Beacon Court, Great Barr, Birmingham, B43 6NN, United Kingdom

      IIF 23
  • Cronin, James
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Comberton Road, Kidderminster, DY10 1UA, United Kingdom

      IIF 24
  • Cronin, James William
    English company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sutherland House, Matlock Road, Coventry, CV1 4JQ, United Kingdom

      IIF 25
  • Cronin, James William
    English director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59-61 Charlotte Street, St Pauls Square, Birmingham, B3 1PX, United Kingdom

      IIF 26
    • icon of address 3 Union Place, Worcester, Worcestershire, WR3 7DX, United Kingdom

      IIF 27
  • Cronin, James William
    British commercial director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Club House, Russell Road, Kidderminster, Worcestershire, DY10 3HT, England

      IIF 28
  • Cronin, James William
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Sutherland House, Coventry, Warkwickshire, CV1 4JQ, United Kingdom

      IIF 29
  • Cronin, James William
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Lichfield Street, Walsall, Birmingham, West Midlands, WS1 1SL, England

      IIF 30
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 31
    • icon of address 131, Lichfield Street, Walsall, WS1 1SL, United Kingdom

      IIF 32 IIF 33
    • icon of address 131, Lichfield Street, Walsall, West Midlands, WS1 1SL

      IIF 34
    • icon of address 131, Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 35
    • icon of address 3, Union Place, Worcester, WR3 7DX, United Kingdom

      IIF 36
  • Mr James William Cronin
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Sutherland House, Matlock Road, Coventry, CV1 4JQ, United Kingdom

      IIF 37
    • icon of address Co Clearview Accountants Ltd 25, Church Street, Kidderminster, DY10 2AW, England

      IIF 38
    • icon of address The Studio, 1 Comberton Road, Kidderminster, DY10 1UA, England

      IIF 39
    • icon of address 2, Elgar Court, Martin Hussingtree, Worcester, WR3 8TY, England

      IIF 40 IIF 41 IIF 42
    • icon of address 3rd Floor, Marmion House, 3 Copenhagen Street, Worcester, Worcestershire, WR1 2HB, United Kingdom

      IIF 44
    • icon of address 9, Hebb Street, Worcester, WR1 3HT, England

      IIF 45
    • icon of address 9, Jacomb Road, Lower Broadheath, Worcester, WR2 6QW, England

      IIF 46
    • icon of address Suite 2, 3rd Floor Office, Marmion House, 1 Copenhagen Street, Worcester, Worcestershire, WR1 2HB, United Kingdom

      IIF 47
  • Mr James William Cronin
    English born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Union Place, Worcester, Worcestershire, WR3 7DX, United Kingdom

      IIF 48 IIF 49
  • Mr James William Cronin
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 60 Church Street, Birmingham, West Midlands, B3 2DJ, England

      IIF 50
    • icon of address 4 Birmingham Road, Great Barr, Birmingham, West Midlands, B43 6NR, United Kingdom

      IIF 51
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, United Kingdom

      IIF 52
    • icon of address 131, Lichfield Street, Walsall, WS1 1SL, United Kingdom

      IIF 53
    • icon of address 131, Lichfield Street, Walsall, West Midlands, WS1 1SL, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 9 Jacomb Road, Lower Broadheath, Worcester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 High Street, Bewdley, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 9 Hebb Street, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 9 Jacomb Road, Lower Broadheath, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 2, Second Floor, 26 Church Street, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    CHASE ASSOCIATES LIMITED - 2024-05-25
    icon of address Suite 2, 3rd Floor Office, Marmion House, 1 Copenhagen Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,822 GBP2024-09-30
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Suite 2, 3rd Floor Office Marmion House, 1 Copenhagen Street, Worcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    264,642 GBP2023-02-27
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 20 - Director → ME
  • 8
    icon of address 2nd Floor 120 Colmore Row, Birmingham
    In Administration Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-13 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 3rd Floor Marmion House, 3 Copenhagen Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address R Hewitt, The Hay Barn 4 Elgar Court, Martin Hussingtree, Worcester, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address 59-61 Charlotte Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Co Clearview Accountants Ltd 25, Church Street, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,765 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Michael Duffy Partnership, The Counting House 61 Charlotte Street St Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address 21 Larkspur Road, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    THE BEST OF KIDDERMINSTER LIMITED - 2011-11-03
    icon of address 3 Comberton Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address 2 Elgar Court, Martin Hussingtree, Worcester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 18
    icon of address Suit 2, 3rd Floor Office Marmion House, 1 Copenhagen Street, Worcester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    264,692 GBP2023-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 19 - Director → ME
  • 19
    HANGER ONE LIMITED - 2018-11-09
    icon of address Co Clearview Accountants Ltd 25, Church Street, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-03-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ now
    IIF 38 - Has significant influence or controlOE
Ceased 16
  • 1
    icon of address 4 Beacon Court, Great Barr, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2016-04-07 ~ 2016-11-04
    IIF 23 - Director → ME
  • 2
    BRIDGE EXECUTIVE RECRUITMENT LIMITED - 2003-07-29
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,950 GBP2024-02-29
    Officer
    icon of calendar 2022-04-08 ~ 2023-11-23
    IIF 13 - Director → ME
  • 3
    COBCO 751 LIMITED - 2006-02-21
    TOP TEMPS LIMITED - 2012-11-05
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2023-09-22
    IIF 12 - Director → ME
  • 4
    STUART BIRD RECRUITMENT LIMITED - 2012-11-13
    SJB CONSULTING (UK) LIMITED - 2022-05-17
    BIGFOOT RECRUITMENT (DUDLEY) LIMITED - 2012-05-24
    icon of address Unit 5 Hedge End Business Centre, Botley Road, Hedge End, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    825 GBP2024-03-30
    Officer
    icon of calendar 2010-04-09 ~ 2010-09-01
    IIF 1 - Director → ME
  • 5
    NEW FUTURE RECRUITMENT LIMITED - 2020-09-22
    LEVYTATE LIMITED - 2020-07-07
    icon of address C/o Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -105,197 GBP2022-02-28
    Officer
    icon of calendar 2018-02-16 ~ 2019-07-16
    IIF 25 - Director → ME
  • 6
    CHASE ASSOCIATES LIMITED - 2024-05-25
    icon of address Suite 2, 3rd Floor Office, Marmion House, 1 Copenhagen Street, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    95,822 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-02-05 ~ 2024-02-05
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address 10 St. Helens Road, Swansea
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    77,709 GBP2017-11-01 ~ 2018-10-31
    Officer
    icon of calendar 2018-04-27 ~ 2019-07-16
    IIF 29 - Director → ME
  • 8
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,417 GBP2024-02-29
    Officer
    icon of calendar 2022-04-08 ~ 2023-11-23
    IIF 14 - Director → ME
  • 9
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,466 GBP2024-10-31
    Officer
    icon of calendar 2018-09-24 ~ 2020-06-18
    IIF 34 - Director → ME
    icon of calendar 2023-05-05 ~ 2023-09-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2023-09-22
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,806 GBP2017-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2020-06-18
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2017-10-27
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2016-07-08
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 11
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2015-12-14 ~ 2020-06-18
    IIF 26 - Director → ME
    icon of calendar 2015-02-06 ~ 2015-05-29
    IIF 27 - Director → ME
  • 12
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-10 ~ 2023-10-19
    IIF 32 - Director → ME
  • 13
    B1 PARTNERSHIP LIMITED - 2017-08-16
    SPORTWISE LTD - 2016-04-05
    icon of address 4 Beacon Court Birmingham Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    97,115 GBP2024-03-31
    Officer
    icon of calendar 2016-06-08 ~ 2016-11-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ 2016-11-04
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 10th Floor 60 Church Street, Birmingham, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -63,412 GBP2023-03-31
    Officer
    icon of calendar 2023-03-21 ~ 2023-11-23
    IIF 11 - Director → ME
  • 15
    INSIGHT DEVELOPMENT (HOLDINGS) LTD - 2019-08-29
    icon of address 11332509, Studio 3 Earl Street Studios, Earl Street, Rugby, England
    Liquidation Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,733,000 GBP2022-10-31
    Officer
    icon of calendar 2018-04-27 ~ 2019-07-16
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2019-07-17
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Club House, Russell Road, Kidderminster, Worcestershire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -54,981 GBP2024-12-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-10-01
    IIF 28 - 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.