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

Sharkey, Kevin

    Related profiles found in government register
  • Sharkey, Kevin
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Vincent Court, Hubert Street, Aston Lock, West Midlands, B6 4BA, United Kingdom

      IIF 1
    • icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 2
    • icon of address 9 Dunlin Court, 3 Teal Close, Enfield, EN3 5TL, United Kingdom

      IIF 3 IIF 4
    • icon of address Suite 215 Trinity Point, New Road, Halesowen, West Midlands, B63 3HY, United Kingdom

      IIF 5
    • icon of address Suite 217 Trinity Point, New Road, Halesowen, West Midlands, B63 3HY, England

      IIF 6
    • icon of address Blackbrook Hall, London Road, Lichfield, Staffordshire, WS14 0PS, England

      IIF 7
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 8 IIF 9 IIF 10
    • icon of address 12, Carlton Close, Sutton Coldfield, B75 6BX, United Kingdom

      IIF 32
    • icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 33
    • icon of address The Moathouse, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, United Kingdom

      IIF 34
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, England

      IIF 35
  • Sharkey, Kevin
    British accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 36 IIF 37
  • Sharkey, Kevin
    British commercial director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 38
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 39
  • Sharkey, Kevin
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, 11 Hubert Street, Birmingham, B6 4BA, England

      IIF 40
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 41
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 42
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 43 IIF 44
  • Sharkey, Kevin
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tomlinson House, 329, Tyburn Road, Birmingham, West Midlands, B24 8HJ, England

      IIF 45
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA

      IIF 46
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 47 IIF 48 IIF 49
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 52
    • icon of address Suite 228 Trinity Point, New Road, Halesowen, B63 3HY, England

      IIF 53
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 54 IIF 55 IIF 56
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address 12, Carlton Close, Sutton Coldfield, West Midlands, B75 6BX, United Kingdom

      IIF 58
    • icon of address 7 Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, England

      IIF 59
    • icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, B74 2NJ, United Kingdom

      IIF 60
    • icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 61 IIF 62
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 63
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 64 IIF 65 IIF 66
    • icon of address 6, Martins Court, Hindley, Wigan, WN2 4AZ, United Kingdom

      IIF 67
  • Sharkey, Kevin
    British property developer born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, B74 2NW, England

      IIF 68 IIF 69
  • Sharkey, Kevin
    British property investor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rocky Land Developments Limited, The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 70
  • Sharkey, Kevin Patrick
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 209 Trinity Point, New Road, Halesowen, West Midlands, B63 3HY, United Kingdom

      IIF 71
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 72 IIF 73 IIF 74
  • Sharkey, Kevin Patrick
    British accountant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 75 IIF 76
  • Sharkey, Kevin Patrick
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hubert Street, Aston Lock, Birmingham, B6 4BA

      IIF 77
    • icon of address Vincent Court, 11 Hubert Street, Birmingham, B6 4BA, England

      IIF 78
    • icon of address Vincent Court, Hubert Street, Aston, Birmingham, B6 4BA, England

      IIF 79
  • Sharkey, Kevin Patrick
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tomlinson House, 329, Tyburn Road, Birmingham, West Midlands, B24 8HJ, England

      IIF 80
    • icon of address Unit 2, 11 Hubert Street, Birmingham, B6 4BA, England

      IIF 81
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, England

      IIF 82 IIF 83
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 84
  • Sharkey, Kevin Patrick
    British finance director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Aston Lock, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 85
  • Sharkey, Kevin
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 86 IIF 87
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, United Kingdom

      IIF 88
  • Mr Kevin Sharkey
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Sharkey, Kevin Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 38 Keyse Road, Sutton Coldfield, West Midlands, B75 6HZ

      IIF 125
  • Sharkey, Kevin Patrick
    British accountant

    Registered addresses and corresponding companies
    • icon of address 38 Keyse Road, Sutton Coldfield, West Midlands, B75 6HZ

      IIF 126 IIF 127
  • Sharkey, Kevin Patrick
    British financial controller

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street Aston Locks, Birmingham, West Midlands, B6 4BA

      IIF 128
  • Sharkey, Kevin

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, B6 4ba, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 129
    • icon of address 38, Keyse Road, Sutton Coldfield, West Midlands, B75 6HZ, United Kingdom

      IIF 130
  • Sharkey, Kevin Patrick
    British finance director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Keyse Road, Sutton Coldfield, West Midlands, B75 6HZ

      IIF 131 IIF 132
    • icon of address 38, Keyse Road, Sutton Coldfield, West Midlands, B75 6HZ, United Kingdom

      IIF 133
  • Mr Kevin Patrick Sharkey
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vincent Court, Hubert Street, Birmingham, B6 4BA, United Kingdom

      IIF 134
    • icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, England

      IIF 135
    • icon of address Wework, 55 Colmore Row, Birmingham, West Midlands, B3 2AA, England

      IIF 136
    • icon of address Suite 215 Trinity Point, New Road, Halesowen, West Midlands, B63 3HY, United Kingdom

      IIF 137
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 138 IIF 139
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 140
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 141
    • icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, B74 2NJ, England

      IIF 142 IIF 143
    • icon of address 31, Aldergate, Tamworth, B79 7DX, England

      IIF 144
    • icon of address 6, Martins Court, Hindley, Wigan, England, WN2 4AZ, United Kingdom

      IIF 145
  • Mr Kevin Sharkey
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerblock, 4th Floor, Cornerblock Two Cornwall Street, Birmingham, West Midlands, B3 2DL, England

      IIF 146
    • icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, B6 4BA, United Kingdom

      IIF 147
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, England

      IIF 148
    • icon of address Blackbrook Hall, London Road, Lichfield, WS14 0PS, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 52
  • 1
    SHARKEY & CO LIMITED - 2023-08-08
    icon of address 60317, 10 Orange Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-14 ~ now
    IIF 132 - Director → ME
    icon of calendar 2005-06-24 ~ now
    IIF 126 - Secretary → ME
  • 2
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,428 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    WHITE RIVER DEV 1 LTD - 2020-09-13
    icon of address Suite 204 Trinity Point New Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -213,294 GBP2024-04-30
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,721 GBP2024-03-31
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 73 - Director → ME
  • 5
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,985 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 86 - Director → ME
  • 6
    LUDGATE D HOLDINGS LTD - 2021-07-21
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,750 GBP2024-12-31
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-10-27 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,458 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 11
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,698 GBP2024-06-30
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ now
    IIF 142 - Has significant influence or controlOE
  • 12
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,604 GBP2024-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 14
    icon of address Vincent Court, Hubert Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,834 GBP2020-05-31
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -959 GBP2024-11-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,235 GBP2024-06-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,756 GBP2024-06-30
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 32 - Director → ME
  • 18
    KEY HOME (POPLARS FARM) LTD - 2022-06-30
    HELIUM NETWORK HOTSPOTS LIMITED - 2025-03-26
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,454 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400,775 GBP2024-12-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 25 - Director → ME
  • 21
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,830 GBP2024-06-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 87 - Director → ME
  • 22
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,381 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 18 - Director → ME
  • 23
    KEY LAND CAPITAL PLC - 2019-11-26
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,412,166 GBP2024-12-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 24
    LMC PROPERTY LETTINGS LIMITED - 2017-05-05
    LMC PROPERTY LTD - 2020-07-28
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,343 GBP2020-11-30
    Person with significant control
    icon of calendar 2019-02-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 25
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    568,456 GBP2024-06-30
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 74 - Director → ME
  • 26
    KEY CARE MIDLANDS LTD - 2025-02-12
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -407,739 GBP2024-01-31
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,734 GBP2024-01-31
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 4 - Director → ME
  • 29
    WATT ROAD LIMITED - 2021-12-02
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    137 GBP2024-06-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 118 - Has significant influence or controlOE
  • 30
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Blackbrook Hall, London Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 34
    CHESTERFIELD ROAD 2020 LTD - 2021-10-07
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,928 GBP2024-04-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 21 - Director → ME
  • 35
    WHITE RIVER DEV 2 LTD - 2020-08-05
    ASTON CROSS 4 HOLDINGS LTD - 2024-07-17
    icon of address Blackbrook Hall, London Road, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -232,164 GBP2024-12-31
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 7 - Director → ME
  • 36
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    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
  • 37
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 38
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,823 GBP2024-11-30
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 39
    WILLIAMS ST DEVELOPMENTS LTD - 2017-12-15
    icon of address Suite 209 Trinity Point New Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -247,882 GBP2024-12-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 71 - Director → ME
  • 40
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,077 GBP2024-12-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Suite 217 Trinity Point New Road, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,292 GBP2024-12-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 6 - Director → ME
  • 43
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-03-31
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 61 - Director → ME
  • 44
    B24 O1 LTD - 2016-07-15
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    1,180,434 GBP2024-06-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 72 - Director → ME
  • 45
    icon of address C12 Marquis Court Marquisway, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2008-10-29 ~ dissolved
    IIF 125 - Secretary → ME
  • 46
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 63 - Director → ME
  • 47
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -253,999 GBP2024-06-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 15 - Director → ME
  • 48
    NORTHWOOD STREET PROPERTY MANAGEMENT LTD - 2019-12-09
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2019-08-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    TRINITY POINT EAST LTD - 2019-05-21
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,709 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 2 - Director → ME
  • 50
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,969 GBP2024-06-30
    Officer
    icon of calendar 2019-04-16 ~ now
    IIF 28 - Director → ME
    icon of calendar 2019-02-25 ~ now
    IIF 129 - Secretary → ME
  • 51
    icon of address Suite 215 Trinity Point New Road, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,261 GBP2024-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    113,139 GBP2024-03-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -30,428 GBP2016-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2017-07-14
    IIF 84 - Director → ME
  • 2
    icon of address 17 Market Street, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2025-04-09
    IIF 70 - Director → ME
  • 3
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-10-13
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-08-16
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 4
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-10-13
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-08-16
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-10-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-08-16
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 6
    icon of address The Moat House, Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-10-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-08-16
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 7
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -12,985 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-23 ~ 2025-10-31
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LUDGATE D HOLDINGS LTD - 2021-07-21
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -188,750 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-12 ~ 2021-11-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Vincent Court, Hubert Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-11 ~ 2018-04-16
    IIF 52 - Director → ME
  • 10
    icon of address Suite 228 Trinity Point New Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,259 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2024-09-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-04-01
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 11
    MIDLANDS PROPERTY SOLUTIONS (UK) LIMITED - 2020-01-13
    FLO ACCOUNTING SOLUTIONS LIMITED - 2020-06-03
    CONSORT BUSINESS SERVICES LIMITED - 2013-02-14
    KSA BUSINESS SERVICES LTD - 2014-03-11
    icon of address 31 Aldergate, Tamworth, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    665,549 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2019-08-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2019-08-02
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,458 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-12 ~ 2020-06-25
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2021-01-01 ~ 2024-05-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 13
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    428 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-01-09 ~ 2023-01-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,698 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-09-26 ~ 2019-07-01
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 15
    DRIVER PAYMENT PROCESSING LIMITED - 2019-03-06
    DRIVER UN LIMITED - 2019-03-05
    DU OUTSOURCING LIMITED - 2019-09-17
    icon of address Office 4 Kensington High Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,680 GBP2019-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2019-02-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2019-02-14
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    YOUR MONEY NOW LIMITED - 2020-03-04
    EARLY PAY LIMITED - 2018-05-10
    icon of address Fazeley House Rocky Lane, Aston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -176,696 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-04-04 ~ 2018-08-03
    IIF 146 - Ownership of shares – 75% or more OE
  • 17
    FUSION ARCHITECTURAL BUILDING SYSTEMS (MIDLANDS) LTD - 2016-09-02
    FC ARCHITECTURAL SYSTEMS LIMITED - 2014-10-21
    EZY ACCOUNTS SOLUTIONS LTD - 2017-02-24
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -386 GBP2017-03-31
    Officer
    icon of calendar 2017-11-20 ~ 2017-11-24
    IIF 48 - Director → ME
    icon of calendar 2017-01-30 ~ 2017-11-21
    IIF 47 - Director → ME
  • 18
    EZY RECRUITMENT SOLUTIONS LTD - 2018-02-26
    icon of address C/o B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,650 GBP2017-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2017-11-21
    IIF 78 - Director → ME
    icon of calendar 2017-11-20 ~ 2017-11-24
    IIF 40 - Director → ME
  • 19
    EZYPAYE LIMITED - 2015-03-19
    SAARAC LTD - 2014-06-30
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,505 GBP2017-05-31
    Officer
    icon of calendar 2014-09-01 ~ 2017-07-14
    IIF 79 - Director → ME
    icon of calendar 2014-06-01 ~ 2014-07-01
    IIF 77 - Director → ME
  • 20
    EZY GROUP HOLDINGS LTD - 2017-09-07
    icon of address Suite 2, Stablethorpe Offices, Thorpe Constantine, Tamworth, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    617,089 GBP2024-12-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-07-28
    IIF 58 - Director → ME
  • 21
    ACCURATE TIMING LIMITED - 1996-05-20
    ACCENT FABRICATIONS LIMITED - 1999-02-12
    SHARKEY FABRICATION LIMITED - 2011-03-14
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-31 ~ 2011-01-01
    IIF 127 - Secretary → ME
  • 22
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -959 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-12-07 ~ 2025-10-31
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,235 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-11-27 ~ 2024-05-01
    IIF 143 - Has significant influence or control OE
  • 24
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,756 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-03-11 ~ 2024-05-01
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 25
    KEY HOME (POPLARS FARM) LTD - 2022-06-30
    HELIUM NETWORK HOTSPOTS LIMITED - 2025-03-26
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2022-06-27
    IIF 60 - Director → ME
  • 26
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,454 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2021-04-01
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 27
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -400,775 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-15 ~ 2021-03-15
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 28
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,830 GBP2024-06-30
    Officer
    icon of calendar 2009-12-23 ~ 2011-02-28
    IIF 133 - Director → ME
    icon of calendar 2009-12-23 ~ 2010-02-28
    IIF 130 - Secretary → ME
  • 29
    KEY SOLAR LTD - 2012-12-20
    SAARAC LTD - 2013-05-02
    icon of address 113 Heath Croft Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-09-30
    Officer
    icon of calendar 2011-06-27 ~ 2013-04-01
    IIF 85 - Director → ME
  • 30
    LM ESTATE MANAGEMENT LIMITED - 2020-07-27
    LMC BUSINESS SERVICES LIMITED - 2019-09-11
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -53,557 GBP2024-06-30
    Officer
    icon of calendar 2020-11-01 ~ 2022-06-28
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2022-06-28
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 31
    NORTHWOOD STREET HOLDINGS LTD - 2019-11-13
    icon of address 4385, 11529027 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    41,875 GBP2024-01-31
    Officer
    icon of calendar 2019-03-15 ~ 2021-08-01
    IIF 42 - Director → ME
  • 32
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -407,739 GBP2024-01-31
    Officer
    icon of calendar 2016-07-19 ~ 2020-02-01
    IIF 82 - Director → ME
  • 33
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    452,734 GBP2024-01-31
    Officer
    icon of calendar 2019-08-01 ~ 2020-02-01
    IIF 51 - Director → ME
  • 34
    KS ACCOUNTING LTD - 2012-12-06
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,762 GBP2016-12-31
    Officer
    icon of calendar 2012-01-19 ~ 2017-07-14
    IIF 75 - Director → ME
  • 35
    CHESTERFIELD ROAD 2020 LTD - 2021-10-07
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,928 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-09 ~ 2023-04-07
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 4385, 11774157 - Companies House Default Address, Cardiff
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    78,130 GBP2024-01-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-04-30
    IIF 37 - Director → ME
  • 37
    NORTHWOOD STREET DEVELOPMENTS LIMITED - 2019-12-09
    icon of address Suite 203 Trinity Point New Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -375,630 GBP2024-01-31
    Officer
    icon of calendar 2016-10-18 ~ 2024-05-21
    IIF 56 - Director → ME
  • 38
    WHITE RIVER DEV 2 LTD - 2020-08-05
    ASTON CROSS 4 HOLDINGS LTD - 2024-07-17
    icon of address Blackbrook Hall, London Road, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -232,164 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-07 ~ 2020-11-30
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of shares – 75% or more OE
  • 39
    FUSION WINDOWS AND DOORS LTD - 2019-03-28
    icon of address C/o Currie Young Limited, Riverside 2 No 3 Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -119,647 GBP2021-09-30
    Officer
    icon of calendar 2018-09-06 ~ 2019-01-29
    IIF 46 - Director → ME
  • 40
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, England
    Receiver Action Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -952,375 GBP2023-01-31
    Officer
    icon of calendar 2018-02-19 ~ 2018-06-08
    IIF 67 - Director → ME
  • 41
    icon of address Vincent Court, Hubert Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -20,125 GBP2021-01-31
    Officer
    icon of calendar 2019-11-21 ~ 2020-06-23
    IIF 49 - Director → ME
  • 42
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2019-11-21 ~ 2020-12-01
    IIF 59 - Director → ME
  • 43
    icon of address Suite 217 Trinity Point New Road, Halesowen, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,292 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-16 ~ 2023-05-16
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 44
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -400 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-03-28
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 45
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2011-12-31
    IIF 128 - Secretary → ME
  • 46
    icon of address Suite 201 Trinity Point New Road, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -330,216 GBP2024-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2023-11-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-09-01
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 47
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    2,634 GBP2016-11-30
    Officer
    icon of calendar 2014-11-03 ~ 2017-07-14
    IIF 83 - Director → ME
  • 48
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -253,999 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-09-04 ~ 2019-09-24
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 49
    icon of address 4385, 11774235 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -110 GBP2024-01-31
    Officer
    icon of calendar 2019-02-12 ~ 2021-04-30
    IIF 36 - Director → ME
  • 50
    icon of address 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -509,284 GBP2023-01-31
    Officer
    icon of calendar 2018-06-12 ~ 2019-06-03
    IIF 39 - Director → ME
  • 51
    NORTHWOOD OFFICES LIMITED - 2019-05-24
    icon of address The Moat House, 24 Lichfield Road, Sutton Coldfield, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-06-03
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-09-24
    IIF 145 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 52
    TRINITY POINT EAST LTD - 2019-05-21
    icon of address Blackbrook Hall, London Road, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -114,709 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-13
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 53
    PINNACLE DEVELOPMENTS MIDDLESBROUGH LTD - 2019-05-20
    icon of address 9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,297,102 GBP2024-01-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-01
    IIF 69 - Director → ME
  • 54
    VENTURE DEVELOPMENT LIMITED - 2018-01-17
    icon of address 4385, 09837571 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,214,621 GBP2021-12-31
    Officer
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 35 - Director → ME
  • 55
    URBAN VILLAGE CAPITAL LIMITED - 2024-07-05
    KNIGHTS HOUSE HOLDINGS LTD - 2019-05-20
    icon of address 4385, 10323661 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -20 GBP2024-01-31
    Officer
    icon of calendar 2019-05-17 ~ 2020-05-01
    IIF 68 - Director → ME
  • 56
    icon of address Menzies Llp, 5th Floor, Hodge House 114-116 St Mary Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ 2017-07-28
    IIF 45 - Director → ME
    icon of calendar 2016-02-08 ~ 2017-03-31
    IIF 80 - 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.