logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Albert Grahame Winter

    Related profiles found in government register
  • Mr Albert Grahame Winter
    British born in November 1950

    Resident in England

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

      IIF 1 IIF 2
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 3
    • icon of address Unit 5, Mill Pool, Nash Lane, Belbroughton, Stourbridge, DY9 9AF, United Kingdom

      IIF 4
    • icon of address 46-48 Mere Green Road, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 5
    • icon of address 5 Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR, United Kingdom

      IIF 6
    • icon of address Mere Green House 46-48, Mere Green Road, Sutton Coldfield, B75 5BT, England

      IIF 7
    • icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 8
  • Mr Albert Grahame Winter
    British born in November 1950

    Resident in United Kingdom

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

      IIF 9 IIF 10 IIF 11
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 12 IIF 13 IIF 14
    • icon of address 46-48 Mere Green Road, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 18
    • icon of address 46-48, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 5, Luttrell Road, Sutton Coldfield, B74 2SR, England

      IIF 24
    • icon of address Mere Green House 46-48, Mere Green Road, Sutton Coldfield, B75 5BT, England

      IIF 25 IIF 26 IIF 27
    • icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, England

      IIF 28 IIF 29 IIF 30
    • icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 31 IIF 32
  • Winter, Albert Grahame
    British born in November 1950

    Resident in England

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

      IIF 33 IIF 34
    • icon of address Suite 500, Unit 2 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 35
    • icon of address Unit 5, Mill Pool, Nash Lane, Belbroughton, Stourbridge, DY9 9AF, United Kingdom

      IIF 36
    • icon of address 46-48 Mere Green Road, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 37
    • icon of address 46-48, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 38
    • icon of address Mere Green House 46-48, Mere Green Road, Sutton Coldfield, B75 5BT, England

      IIF 39
    • icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 40
  • Winter, Albert Grahame
    British chairman born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 41
  • Winter, Albert Grahame
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46-48, Mere Green Road, Sutton Coldfield, B75 5BT, England

      IIF 42
    • icon of address Culross House 5 Luttrell Road, Four Oaks, Sutton Coldfield, Birmingham, B74 2SR

      IIF 43 IIF 44 IIF 45
    • icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, England

      IIF 46
  • Winter, Albert Grahame
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sky View, Argosy Road, Castle Donington, Derbyshire, DE74 2SA

      IIF 47
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 48 IIF 49 IIF 50
    • icon of address 46-48, Mere Green Road, Sutton Coldfield, B75 5BT, United Kingdom

      IIF 55
    • icon of address 46-48, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 56
    • icon of address 5 Luttrell Road, Sutton Coldfield, West Midlands, B74 2SR, England

      IIF 57
    • icon of address Culross House 5 Luttrell Road, Four Oaks, Sutton Coldfield, Birmingham, B74 2SR

      IIF 58 IIF 59 IIF 60
    • icon of address Mere Green House 46-48, Mere Green Road, Sutton Coldfield, B75 5BT, England

      IIF 62 IIF 63 IIF 64
    • icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, England

      IIF 65
  • Winter, Albert Grahame
    British managing director born in November 1950

    Resident in England

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

      IIF 66 IIF 67
    • icon of address 46-48 Mere Green Road, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 68
    • icon of address 46-48, Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 69 IIF 70 IIF 71
  • Winter, Albert Grahame
    British none born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4BU, United Kingdom

      IIF 73
    • icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, B75 5BT, United Kingdom

      IIF 74
  • Winter, Albert Grahame
    British partner born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD

      IIF 75
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 76 IIF 77
    • icon of address No 9, Hockley Court, Hockley Heath, Solihull, B94 6NW

      IIF 78 IIF 79
    • icon of address Culross House 5 Luttrell Road, Four Oaks, Sutton Coldfield, Birmingham, B74 2SR

      IIF 80 IIF 81 IIF 82
  • Winter, Albert Grahame
    British director

    Registered addresses and corresponding companies
    • icon of address Culross House 5 Luttrell Road, Four Oaks, Sutton Coldfield, Birmingham, B74 2SR

      IIF 83
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 53 - Director → ME
  • 3
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    E. PEARSON AND SONS (TEESSIDE) LIMITED - 2015-07-03
    icon of address Sky View, Argosy Road, Castle Donington, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 47 - Director → ME
  • 8
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 5 Mill Pool, Nash Lane, Belbroughton, Stourbridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,325 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2012-10-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2021-02-28
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2018-02-28
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 76 - Director → ME
  • 17
    icon of address 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 46-48 Mere Green Road Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    402,069 GBP2017-10-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Mere Green House 46-48 Mere Green Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 22
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 23
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,020,675 GBP2018-08-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,114,294 GBP2017-03-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 79 - Director → ME
  • 25
    icon of address Mere Green House 46-48 Mere Green Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -780 GBP2023-11-27
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 81 - Director → ME
  • 29
    PERFECTION BY DESIGN LIMITED - 2020-08-13
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    33,097 GBP2022-03-31
    Officer
    icon of calendar 2019-03-13 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    SIGNATURE CONTRACTS LIMITED - 2020-08-13
    icon of address 46-48 Mere Green Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 31
    COUTTS 123 LIMITED - 2018-06-18
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    178,782 GBP2021-06-30
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Mere Green House 46-48 Mere Green Road, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    icon of address Charterhouse, Legge Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 82 - Director → ME
  • 34
    icon of address 46-48 Mere Green Road Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -169,121 GBP2023-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -388,167 GBP2017-03-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 75 - Director → ME
  • 36
    icon of address No 9 Hockley Court, Hockley Heath, Solihull
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -133,579 GBP2017-03-31
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 78 - Director → ME
  • 37
    FORMANT LIMITED - 1997-10-24
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    286,426 GBP2017-08-31
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 38
    VOGUE LIFESTYLES LIMITED - 2019-07-15
    icon of address 46-48 Mere Green Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 55 - Director → ME
  • 39
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    40,187 GBP2022-12-31
    Officer
    icon of calendar 2021-11-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Mere Green House 46-48 Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,522,970 GBP2024-05-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Has significant influence or controlOE
  • 43
    PRIME METHOD LIMITED - 2000-05-10
    YOURSHOWHOME.COM LIMITED - 2000-05-23
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 80 - Director → ME
Ceased 8
  • 1
    icon of address 2 Wheeleys Road, Edgbaston, Birmingham, West Midlands
    In Administration Corporate (1 parent)
    Equity (Company account)
    156,399 GBP2018-02-28
    Officer
    icon of calendar 2015-03-24 ~ 2015-03-24
    IIF 57 - Director → ME
  • 2
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-31 ~ 2001-07-05
    IIF 58 - Director → ME
    icon of calendar 1998-03-31 ~ 2001-07-05
    IIF 83 - Secretary → ME
  • 3
    icon of address 63 The Avenue, Rubery Industrial Estate, Rubery Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2001-07-05
    IIF 43 - Director → ME
  • 4
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ 2001-07-05
    IIF 59 - Director → ME
  • 5
    icon of address Charterhouse, Legge Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-24 ~ 2001-07-05
    IIF 44 - Director → ME
  • 6
    FORMANT LIMITED - 1997-10-24
    icon of address Mere Green House, 46-48 Mere Green Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    286,426 GBP2017-08-31
    Officer
    icon of calendar 1997-09-19 ~ 2001-07-05
    IIF 45 - Director → ME
  • 7
    Company number 00807424
    Non-active corporate
    Officer
    icon of calendar ~ 1993-08-31
    IIF 60 - Director → ME
  • 8
    Company number 01151321
    Non-active corporate
    Officer
    icon of calendar ~ 1993-08-31
    IIF 61 - 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.