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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Borland, Michael

    Related profiles found in government register
  • Borland, Michael
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Evesham Street, Alcester, B49 5DW, England

      IIF 1
    • 34, Evesham Street, Alcester, Warwickshire, B49 5DW, United Kingdom

      IIF 2
    • 121, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 3 IIF 4
    • 121, New Road, Rednal, Birmingham, B45 9JR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 7, Office 7, Storage Corporation House, Birmingham, B14 4ST, United Kingdom

      IIF 9
    • 5, Haydon House, Alcester Road, Studley, B80 7AN, United Kingdom

      IIF 10
    • Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 11 IIF 12
  • Borland, Michael
    English company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 103, High Street, Evesham, WR11 4DN, England

      IIF 13
  • Borland, Michael
    English consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Evesham Street, Alcester, B49 5DW, England

      IIF 14
    • Office 12 , 103 High Street, Evesham, WR11 4DN, United Kingdom

      IIF 15
  • Borland, Michael
    English manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Studio 88 Ktv, 2nd Flr China Court Building, Ladywell Walk, Birmingham, B5 4ST, England

      IIF 16
  • Borland, Michael
    English nominee director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 103 High Street, Evesham, WR11 4DN, England

      IIF 17 IIF 18
    • 103, High Street, Evesham, WR11 4DN, United Kingdom

      IIF 19
  • Borland, Michael
    English project manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Holland Road West, Birmingham, B6 4DW, England

      IIF 20
  • Borland, Michael
    British consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 46, Vyse Street, Birmingham, B18 6HF, England

      IIF 21
    • 46, Vyse Street, Birmingham, B18 6TF, England

      IIF 22
  • Borland, Michael
    British consultant born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thornhill Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9ND, England

      IIF 23
  • Borland, Michael Peter
    English company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 24
  • Borland, Michael Peter
    English consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34 Evesham Street, Alcester, B49 5DW, England

      IIF 25
    • 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 26 IIF 27
    • 34, Evesham Street, Alcester, Warwickshire, B49 5DW, England

      IIF 28 IIF 29
    • Office 12, 103 High Street, Thornhill Road, Evesham, Worcestershire, WR11 4DN, United Kingdom

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 31
    • 35, Padgets Lane, Redditch, Worcestershire, B98 0RB, United Kingdom

      IIF 32
    • Unit 35, Padgets Lane, Redditch, B98 0RB, United Kingdom

      IIF 33
    • Unit 63, Enfield Industrial Estate, Redditch, B97 6DE, United Kingdom

      IIF 34
  • Borland, Michael Peter
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Evesham Street, Alcester, B49 5DW, England

      IIF 35
    • 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 36
    • 1st Floor, Office 1, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 37
    • 1st Floor, Office 3, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 38
    • Ground Floor, Office 2, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 39
    • Unit 35, Padgets Lane, Redditch, B98 0RB, United Kingdom

      IIF 40
  • Borland, Michael Peter
    English manager born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 41
    • 34, Evesham Street, Alcester, Warwickshire, B49 5DW, United Kingdom

      IIF 42
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 43
  • Borland, Michael Peter
    English nominee director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34 Evesham Street, Alcester, B49 5DW, England

      IIF 44
  • Borland, Michael Peter
    English owner born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 45
    • 5, Thornhill Road, Redditch, Worcestershire, B98 9ND, United Kingdom

      IIF 46
  • Borland, Michael
    English born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 47
  • Michael Borland
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Office 7, Storage Corporation House, Birmingham, B14 4ST, United Kingdom

      IIF 48
  • Mr Michael Borland
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Evesham Street, Alcester, B49 5DW, England

      IIF 49
    • 121, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 50
    • 2, Holland Road West, Birmingham, B6 4DW, England

      IIF 51
    • 103 High Street, Evesham, WR11 4DN, England

      IIF 52 IIF 53
    • 103, High Street, Evesham, WR11 4DN, United Kingdom

      IIF 54
    • Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 55
  • Borland, Michael Peter
    British manager born in October 1967

    Registered addresses and corresponding companies
    • 39 Normanton Avenue, Sheldon, Birmingham, B26 3RH

      IIF 56
  • Michael Borland
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Studio 88 Ktv, 2nd Flr China Court Building, Ladywell Walk, Birmingham, B5 4ST, England

      IIF 57
  • Borland, Michael

    Registered addresses and corresponding companies
    • 34, Evesham Street, Alcester, B49 5DW, England

      IIF 58
  • Mr Michael Peter Borland
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 34, Evesham Street, Alcester, B49 5DW, England

      IIF 59 IIF 60
    • 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 61 IIF 62
    • 121, New Road, Rednal, Birmingham, B45 9JR, United Kingdom

      IIF 63
    • 1st Floor, Office 1, 2 Holland Road West, Birmingham, B6 4DW, England

      IIF 64
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 65
    • Office 12, 103 High Street, Thornhill Road, Evesham, Worcestershire, WR11 4DN, United Kingdom

      IIF 66
  • Hashmi, Nadeem
    Pakistani director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 31, Frederick Street, Birmingham, B1 3HH, United Kingdom

      IIF 67 IIF 68
    • 103 High Street, Evesham, WR11 4DN, United Kingdom

      IIF 69
  • Michael Borland
    English born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121, New Road, Rednal, Birmingham, B45 9JR, United Kingdom

      IIF 70
  • Mr Nadeem Hashmi
    Pakistani born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27 Frederick Street, Birmingham, B1 3HH, England

      IIF 71
    • 31, Frederick Street, Birmingham, B1 3HH, United Kingdom

      IIF 72 IIF 73
  • Michael Borland
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Evesham Street, Alcester, B49 5DW, United Kingdom

      IIF 74
    • 121, New Road, Rednal, Birmingham, B45 9JR, England

      IIF 75
    • 121, New Road, Rednal, Birmingham, B45 9JR, United Kingdom

      IIF 76 IIF 77
  • Hashmi, Nadeem
    British teacher born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Westgate, Heckmondwike, WK16 0HE, United Kingdom

      IIF 78
  • Mr Michael Borland
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2 Ground Floor, Haydon House, Alcester Road, Studley, B80 7AN, England

      IIF 79
  • Hashmi, Nadeem

    Registered addresses and corresponding companies
    • 103 High Street, Evesham, WR11 4DN, United Kingdom

      IIF 80
  • Hashmi, Nadeem
    Pakistani director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103 High Street, High Street, Evesham, WR11 4DN, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 49
  • 1
    888 PROPERTY CONSULTANTS LIMITED
    - now 14059456
    888 CONSULTANTS LTD
    - 2023-01-23 14059456 17062380... (more)
    Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 2
    888 PROPERTY CONSULTANTS MIDLANDS LTD
    15756384
    121 New Road, Rednal, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    ALCESTER RESEARCH AND DEVELOPMENT LTD
    08996698
    34 Evesham Street, Alcester, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-15 ~ dissolved
    IIF 42 - Director → ME
  • 4
    ALTRUISTIC RESOURCES LIMITED
    08083530
    34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-25 ~ dissolved
    IIF 28 - Director → ME
  • 5
    ART FOR BENEFIT COMMUNITY INTEREST COMPANY
    12027417
    34 Evesham Street, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 6
    ASIAN HELP CIC
    - now 10303294
    ASIAN HELP LTD
    - 2016-09-30 10303294
    23 King Street, Smethwick, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-29 ~ 2016-10-06
    IIF 27 - Director → ME
    2018-04-14 ~ 2018-06-02
    IIF 13 - Director → ME
  • 7
    ASIAN RELIEF LIMITED
    08096037
    34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 8
    BARTHOLOMEW-BRYANT LTD
    07731921
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-08 ~ dissolved
    IIF 24 - Director → ME
    2011-08-08 ~ dissolved
    IIF 58 - Secretary → ME
  • 9
    BCK LEGAL LTD
    11029587
    Pt 1st & 2nd Floors, 2 Holland Road West, Birmingham
    Active Corporate (8 parents)
    Officer
    2020-05-04 ~ 2021-02-22
    IIF 39 - Director → ME
  • 10
    BEST TRADING MIDLANDS LIMITED
    11011175
    Hay Mills Social Club, 1191 Coventry Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ 2018-01-01
    IIF 18 - Director → ME
    Person with significant control
    2017-10-12 ~ 2018-01-01
    IIF 52 - Has significant influence or control OE
  • 11
    BLUESKY 34 LTD
    16357284 08144491... (more)
    452 Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ 2026-03-16
    IIF 6 - Director → ME
    Person with significant control
    2025-04-01 ~ 2026-03-16
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 12
    DESIGN, INNOVATION AND TECHNOLOGY LIMITED
    - now 08344984
    REDDITCH TECHNOLOGY AND DESIGN LIMITED
    - 2013-03-28 08344984
    34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-02 ~ 2013-10-01
    IIF 40 - Director → ME
  • 13
    GRILL KHANA LIMITED
    - now 11013347
    RUFFOLD LIMITED
    - 2018-01-22 11013347
    61 Bradford Street, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-16 ~ 2018-01-23
    IIF 19 - Director → ME
    Person with significant control
    2017-10-16 ~ 2018-01-23
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 14
    HAPPY TRADERS LIMITED
    10266814
    Mibo Services Limited, Office 12 103 High Street, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-07 ~ 2016-08-10
    IIF 25 - Director → ME
    Person with significant control
    2016-07-07 ~ 2016-08-01
    IIF 60 - Has significant influence or control OE
  • 15
    INCA IT SOLUTIONS LIMITED
    08122762 08113492
    34 Evesham Street, Alcester, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 34 - Director → ME
  • 16
    INCA SOLUTIONS LIMITED
    08113492 08122762
    34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 29 - Director → ME
  • 17
    INDUSTRIAL RESOURCES (MIDLANDS) LIMITED
    - now 08177577 08087455
    INDUSTRIAL RESOURCES (MIDLANDS)LIMITED LIMITED
    - 2012-08-14 08177577 08087455
    21b Alcester Road, Studley, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-13 ~ 2012-09-01
    IIF 33 - Director → ME
  • 18
    INDUSTRIAL RESOURCES LIMITED
    08087455 08177577... (more)
    Unit 9 Alma Works, Darlaston Road, Wednesbury, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-29 ~ 2012-09-03
    IIF 21 - Director → ME
  • 19
    INNOVATE BUSINESS SOLUTIONS LIMITED
    11346809
    103 High Street, Evesham, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-05-04 ~ 2022-05-01
    IIF 36 - Director → ME
    Person with significant control
    2018-05-04 ~ 2022-05-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 20
    MIBO ASSET PROTECTION COMMUNITY INTEREST COMPANY
    - now 10424050
    MIBO ASSET PROTECTION LIMITED
    - 2016-12-13 10424050
    103 High Street, Evesham, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2016-10-12 ~ 2019-05-01
    IIF 14 - Director → ME
  • 21
    MIBO CONSULTANCY LIMITED
    12415466
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 22
    MIBO SERVICES LIMITED
    - now 10163343
    MIBO FINANCIAL SERVICES LTD
    - 2016-07-08 10163343
    34 Evesham Street, Alcester, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    2016-05-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 23
    MIDLAND DRINK EXPRESS LIMITED
    10870249
    30 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-17 ~ 2017-08-30
    IIF 67 - Director → ME
    Person with significant control
    2017-07-17 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 24
    MILLICHAMP WILLIAMSON LIMITED
    11013498
    Dordon Club Long Street, Dordon, Tamworth, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-16 ~ 2018-01-26
    IIF 44 - Director → ME
  • 25
    MOONTAKE LIMITED
    12078310
    Studio 88 Ktv 2nd Flr China Court Building, Ladywell Walk, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-01 ~ 2020-09-23
    IIF 16 - Director → ME
    Person with significant control
    2020-05-01 ~ 2020-09-23
    IIF 57 - Ownership of shares – 75% or more OE
  • 26
    NADHASH LIMITED
    10901185
    103 High Street High Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-04 ~ dissolved
    IIF 81 - Director → ME
  • 27
    NSM PROPERTY HOLDINGS LIMITED
    13157674
    34 Evesham Street, Alcester, England
    Active Corporate (2 parents)
    Officer
    2021-01-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-01-26 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    P2P TRADING COMPANY LIMITED
    10267961
    74 Rookery Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-07 ~ 2016-08-10
    IIF 30 - Director → ME
    Person with significant control
    2016-07-07 ~ 2016-08-01
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    PHOENIX STAINLESS STEEL HOLDINGS LTD
    09182741
    34 Evesham Street, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 46 - Director → ME
  • 30
    PHOENIX STAINLESS STEEL STRIP LTD
    08684752
    Mibo Services Limited, 103 High Street, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2016-08-31
    IIF 23 - Director → ME
    2013-09-10 ~ 2016-01-01
    IIF 45 - Director → ME
  • 31
    PRECISION STRIP LIMITED
    - now 04536556
    PRECISION SLITTING SERVICES LIMITED
    - 2003-05-02 04536556
    Clarendon House, 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2002-09-17 ~ dissolved
    IIF 56 - Director → ME
  • 32
    PREMIERVEG LTD
    10884200
    30 Radnor Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-26 ~ 2017-08-30
    IIF 68 - Director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 33
    QSES ASSOCIATES LIMITED
    08113536
    35 Padgets Lane, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 34
    RESTAURANT (WEST MIDLANDS) LIMITED
    10267322
    Horseshoe Bar And Restaurant Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ 2016-12-07
    IIF 26 - Director → ME
  • 35
    RESTAURANT OF ASIA LIMITED
    10902424
    103 High Street, Evesham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-07 ~ 2017-09-01
    IIF 69 - Director → ME
    2017-08-07 ~ 2017-09-01
    IIF 80 - Secretary → ME
    Person with significant control
    2017-08-07 ~ 2017-09-01
    IIF 71 - Has significant influence or control OE
  • 36
    RFLASH LIMITED
    11011233
    11-16 Harrison Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ 2018-01-01
    IIF 17 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 53 - Has significant influence or control OE
  • 37
    SAMTM LIMITED
    16787656
    121 New Road, Rednal, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 10 - Director → ME
  • 38
    SPECTRE - EDUCATION SOLUTIONS LIMITED
    10858836
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-07-10 ~ dissolved
    IIF 78 - Director → ME
  • 39
    THE ASSISTED ARTS TEAM COMMUNITY INTEREST COMPANY
    14662892
    Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 40
    THE BAS MIDLANDS LIMITED
    12819613
    34 Evesham Street, Alcester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 41
    THE BUSINESS AND RATINGS ADVICE LIMITED
    15107193
    121 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 47 - Director → ME
    2023-08-31 ~ 2024-10-11
    IIF 2 - Director → ME
    Person with significant control
    2023-08-31 ~ 2024-10-11
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    THE BUSINESS AND RATINGS ADVISORY SERVICE (MIDLANDS) LTD
    16662097 13238886... (more)
    121 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    THE BUSINESS AND RATINGS ADVISORY SERVICE LIMITED
    - now 13238886 16662097
    THE BUSINESS AND RATINGS ADVISORY SERVICES LIMITED
    - 2021-03-03 13238886 16662097
    121 New Road, Rednal, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 8 - Director → ME
    2021-03-02 ~ 2024-10-22
    IIF 31 - Director → ME
    Person with significant control
    2021-03-03 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
  • 44
    THE BUSINESS AND RATINGS COMMUNITY INTEREST COMPANY
    15255577
    Office 2 Ground Floor, Haydon House, Alcester Road, Studley, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    THE BUSINESS AND RATINGS SECRETARIAL SERVICES LIMITED
    15629789
    121 New Road, Rednal, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    THE BUSINESS AND RATINGS STORAGE SOLUTIONS LIMITED
    16265801
    121 New Road, Rednal, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    TRADING WEST MIDLANDS LIMITED
    10390606
    Office 12 , 103 High Street, Evesham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-22 ~ 2017-07-01
    IIF 15 - Director → ME
  • 48
    VISE LEGAL LIMITED
    11926665
    Ground Floor Office 5, 2 Holland Road West, Birmingham
    Active Corporate (6 parents)
    Officer
    2019-04-04 ~ 2021-09-10
    IIF 37 - Director → ME
    Person with significant control
    2019-04-04 ~ 2021-09-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 49
    VISE MEDIA LIMITED
    - now 11254944
    VISE PROPERTY MANAGEMENT LIMITED
    - 2021-07-22 11254944
    VISE PROPERTY LIMITED - 2019-11-01
    1st Floor, Office 3 2 Holland Road West, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-08 ~ 2021-09-10
    IIF 38 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.