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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Williams, Michael John

    Related profiles found in government register
  • Williams, Michael John
    British accou born in April 1965

    Resident in United Kingdom

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

      IIF 1
  • Williams, Michael John
    British accountant born in April 1965

    Resident in United Kingdom

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

      IIF 2
    • 35 Wylde Green Road Wylde Green Sutton Coldfield, Wylde Green, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 3 IIF 4
    • 35 Wylde Green Road Wylde Green Sutton Coldfield, Wyldegreen, Sutton Coldfield, Birmingham, B72 1HD, England

      IIF 5
    • 95 Church Road, Erdington, Birmingham, B24 9BE, England

      IIF 6
    • 95, Church Road, Erdington, Birmingham, West Midlands, B24 9BE, England

      IIF 7
  • Williams, Michael John
    British accountants born in April 1965

    Resident in United Kingdom

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

      IIF 8
    • 95 Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 9
  • Williams, Michael John
    British certified accountant born in April 1965

    Resident in United Kingdom

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

      IIF 10
    • 95, Church Road, Erdington, Birmingham, B24 9BE, United Kingdom

      IIF 11
  • Williams, Michael John
    British director born in April 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
  • Williams, Michael John
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Royal Terrace, Southend On Sea, Essex, SS1 1EA

      IIF 21
    • 1, Royal Terrace, Southend-on-sea, SS1 1EA, England

      IIF 22
  • Williams, Michael John
    British regional manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Farmleigh Avenue, Clacton-on-sea, Essex, CO15 4UB, England

      IIF 23
  • Williams, Michael John
    British training consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Lincoln Avenue, Heald Green, Cheadle, Cheshire, SK8 3LJ, United Kingdom

      IIF 24
  • Williams, Michael John
    British service engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Felin Hafren, Abermule, Powys, SY15 6NE, United Kingdom

      IIF 25
  • Williams, Michael John
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DR, United Kingdom

      IIF 26
    • 6 Granville Road, St Thomas, Swansea, West Glamorgan, SA1 8DY

      IIF 27 IIF 28
  • Williams, Michael John
    British builder born in August 1979

    Resident in United Kingdom

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

      IIF 29
  • Williams, Michael John
    British carpenter born in August 1979

    Resident in United Kingdom

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

      IIF 30
  • Williams, Michael John
    British company born in August 1979

    Resident in United Kingdom

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

      IIF 31
  • Williams, Michael John
    British company director born in August 1979

    Resident in United Kingdom

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

      IIF 32
    • The White Cottage, The Ridge, Little Baddow, Chelmsford, Essex, CM3 4ST, United Kingdom

      IIF 33
    • The White Cottages, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 34
    • White Cottage, The Ridge, Little Baddow, Chelmsford, CM3 4ST, England

      IIF 35 IIF 36 IIF 37
    • Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 38
    • 35, Grafton Way, London, W1T 5DB, England

      IIF 39
    • L G J House, Knowles Farm Estate, Wycke Hill, Maldon, Essex, CM9 6SH, England

      IIF 40
    • Ballards Gore, Stambridge, Rochford, Essex, SS4 2DA, United Kingdom

      IIF 41
    • 46, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 42
    • 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 43
  • Williams, Michael John
    English project manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Carnoustie Drive, Lincoln, LN6 0FQ, England

      IIF 44
  • Williams, Michael
    British developer born in August 1979

    Resident in United Kingdom

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

      IIF 45
  • Williams, Michael John
    British accountant born in April 1965

    Resident in England

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

    Resident in England

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

      IIF 55 IIF 56
  • Williams, Michael John
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27, Manor Way, Clacton-on-sea, CO15 5UA, England

      IIF 57
  • Williams, Michael John
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, Michael John
    British director born in August 1979

    Resident in England

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

      IIF 62
  • Mr Michael John Williams
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 82
  • Williams, Michael John
    British accountant

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

      IIF 83
  • Mr Michael John Williams
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, CF83 8DR, United Kingdom

      IIF 84
  • Mr Michael John Williams
    British born in August 1979

    Resident in United Kingdom

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

      IIF 85 IIF 86
    • Stag House, Old London Road, Hertford, SG13 7LA, United Kingdom

      IIF 87
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 88
    • Ballards Gore, Stambridge, Rochford, SS4 2DA, England

      IIF 89
  • Mr Michael John Williams
    English born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Carnoustie Drive, Lincoln, LN6 0FQ, England

      IIF 90
  • Williams, Michael John

    Registered addresses and corresponding companies
    • 15 Carnoustie Drive, Lincoln, LN6 0FQ, England

      IIF 91
    • 48, Woodstock Avenue, Romford, RM3 9NF, United Kingdom

      IIF 92
  • Mr Michael John Williams
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael John Williams
    British born in June 1965

    Resident in England

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

    Resident in England

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

      IIF 103
  • Mr Michael John Williams
    British born in August 1979

    Resident in England

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

      IIF 104 IIF 105 IIF 106
  • Michael Williams
    British born in August 1979

    Resident in England

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

      IIF 107 IIF 108
  • Mr Micheal John Williams
    British born in August 1979

    Resident in England

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

      IIF 109
child relation
Offspring entities and appointments
Active 36
  • 1
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    28,985 GBP2023-03-31
    Officer
    2016-09-05 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-03-12 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    -126,002 GBP2023-03-31
    Officer
    2016-03-14 ~ now
    IIF 61 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 104 - Has significant influence or controlOE
  • 3
    C/o Fishman Brand Stone, 70 Baker Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 4
    95 Church Road, Erdington, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 5
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,523 GBP2021-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-03-02 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 6
    95 Church Road, Erdington, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2015-02-10 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    95 Church Road Erdington, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    65,101 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 9 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 78 - Has significant influence or controlOE
  • 8
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    45,253 GBP2023-12-31
    Officer
    2019-12-23 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-12-23 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 9
    YEOVIL INVEST LTD - 2015-01-14
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,347,548 GBP2015-06-30
    Officer
    2014-06-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 10
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,253,815 GBP2016-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 35 - director → ME
  • 11
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 36 - director → ME
  • 12
    EDAN HARLOW LTD - 2014-02-24
    EDAN INVESTMENTS LTD - 2014-02-20
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    538 GBP2016-02-28
    Officer
    2013-02-15 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-08-14 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 13
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,274 GBP2016-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 37 - director → ME
  • 14
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-17 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-12-17 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 16
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    27 Manor Way, Clacton-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 18
    1 Royal Terrace, Southend-on-sea, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-12 ~ dissolved
    IIF 23 - director → ME
  • 19
    1 Royal Terrace, Southend-on-sea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,722 GBP2017-03-31
    Officer
    2013-03-27 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 20
    20 Felin Hafren, Abermule, Powys
    Dissolved corporate (3 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 25 - director → ME
  • 21
    12 Lincoln Avenue, Heald Green, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-04-29 ~ dissolved
    IIF 24 - director → ME
  • 22
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-11 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    1 Royal Terrace, Southend On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 21 - director → ME
  • 24
    PEROMI PROPERTIES LIMITED - 2008-04-15
    35 Grafton Way, London
    Dissolved corporate (1 parent)
    Officer
    2011-05-01 ~ dissolved
    IIF 42 - director → ME
  • 25
    Unit 20 Pantglas Industrial Estate, Bedwas, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    557,259 GBP2024-02-28
    Officer
    2019-01-03 ~ now
    IIF 26 - director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    95 Church Road, Erdington, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 27
    95 Church Road, Erdington, Birmingham, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2015-03-12 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-12 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
  • 28
    INUK WEB SERVICES LIMITED - 2002-11-08
    95 Church Road, Erdington, Birmingham, West Midlands
    Dissolved corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-02-28
    Officer
    2001-02-09 ~ dissolved
    IIF 53 - director → ME
    2001-02-09 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Has significant influence or control as a member of a firmOE
  • 29
    95 Church Road, Erdington, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    38,114 GBP2024-03-31
    Officer
    2012-01-10 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 30
    95 Church Road, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 31
    95 Church Road, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 32
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2021-06-30
    Officer
    2019-06-19 ~ now
    IIF 58 - director → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 105 - Ownership of shares – More than 50% but less than 75%OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-11 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 34
    35 Grafton Way, London
    Dissolved corporate (1 parent)
    Officer
    2012-04-16 ~ dissolved
    IIF 43 - director → ME
  • 35
    35 Grafton Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-13 ~ dissolved
    IIF 39 - director → ME
  • 36
    17 Midholm, Cherry Willingham, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    26,917 GBP2024-03-31
    Officer
    2016-12-21 ~ now
    IIF 44 - director → ME
    2016-12-21 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2016-12-21 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    28,985 GBP2023-03-31
    Officer
    2016-03-13 ~ 2016-06-06
    IIF 33 - director → ME
  • 2
    Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,231 GBP2020-11-30
    Officer
    2016-03-13 ~ 2020-04-17
    IIF 40 - director → ME
    Person with significant control
    2017-03-12 ~ 2020-04-17
    IIF 109 - Has significant influence or control OE
  • 3
    95 Church Road Erdington, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-07-24 ~ 2023-08-01
    IIF 19 - director → ME
    Person with significant control
    2023-07-24 ~ 2023-08-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 4
    BROOKS FARM EDAN HOMES LTD - 2017-06-01
    Suite 17 Essex House, Station Road, Upminster, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2021-08-31
    Officer
    2015-08-18 ~ 2018-04-03
    IIF 34 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-04-03
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    29 Rockingham Avenue, Hornchurch, Essex
    Corporate (1 parent)
    Equity (Company account)
    200,766 GBP2023-12-31
    Officer
    2016-08-16 ~ 2017-03-10
    IIF 38 - director → ME
    Person with significant control
    2016-08-16 ~ 2017-03-10
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 18 - director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 67 - Ownership of shares – 75% or more OE
  • 7
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 12 - director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-06 ~ 2017-07-04
    IIF 55 - director → ME
    Person with significant control
    2016-12-06 ~ 2017-07-04
    IIF 96 - Ownership of shares – 75% or more OE
  • 9
    79 Caroline Street, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -216,453 GBP2018-03-31
    Officer
    2017-11-22 ~ 2018-01-24
    IIF 10 - director → ME
    2016-12-06 ~ 2017-08-03
    IIF 17 - director → ME
    Person with significant control
    2016-12-06 ~ 2017-08-03
    IIF 72 - Ownership of shares – 75% or more OE
    2017-11-22 ~ 2018-01-24
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 10
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 16 - director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 71 - Ownership of shares – 75% or more OE
  • 11
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 14 - director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate
    Officer
    2016-12-06 ~ 2018-08-08
    IIF 13 - director → ME
    Person with significant control
    2016-12-06 ~ 2018-08-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -993,221 GBP2023-08-31
    Officer
    2015-08-14 ~ 2017-03-30
    IIF 41 - director → ME
    Person with significant control
    2016-07-01 ~ 2017-03-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    The Old Bsa Building, Armoury Road, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -40,151 GBP2023-05-31
    Officer
    2017-01-11 ~ 2019-01-31
    IIF 47 - director → ME
    Person with significant control
    2017-01-11 ~ 2019-01-30
    IIF 97 - Ownership of shares – 75% or more OE
  • 15
    Old Bsa Building, Armoury Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2015-05-05 ~ 2015-10-05
    IIF 6 - director → ME
  • 16
    93 Maney Hill Road, Sutton Coldfield, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -904 GBP2023-03-31
    Officer
    2017-11-22 ~ 2018-01-24
    IIF 11 - director → ME
    2016-12-06 ~ 2017-03-20
    IIF 15 - director → ME
    Person with significant control
    2016-12-06 ~ 2017-09-23
    IIF 66 - Ownership of shares – 75% or more OE
    2017-11-22 ~ 2018-01-24
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 17
    ORCHARD APPARTMENTS (HARLOW) LTD - 2014-09-23
    2 Tower Centre, Hoddesdon, England
    Corporate (2 parents)
    Officer
    2014-09-17 ~ 2016-07-08
    IIF 29 - director → ME
    2014-09-17 ~ 2016-07-08
    IIF 92 - secretary → ME
  • 18
    PEROMI PROPERTIES LIMITED - 2008-04-15
    35 Grafton Way, London
    Dissolved corporate (1 parent)
    Officer
    2006-01-31 ~ 2008-04-06
    IIF 30 - director → ME
  • 19
    PHOENIX INDUSTRIAL SUPPLIES LIMITED - 2002-12-19
    PHOENIX INDUSTRIAL & ENGINEERING SUPPLIES LIMITED - 1998-11-18
    R.D. (HOLDINGS) GROUP LIMITED - 1993-08-03
    1st Floor North, Anchor Court, Keen Road, Cardiff
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1994-10-03 ~ 2019-01-31
    IIF 28 - director → ME
  • 20
    GOLDADVENTURE LIMITED - 1989-07-21
    Chelston House 103 Newton Road, Mumbles, Swansea
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,925 GBP2018-09-30
    Officer
    1997-04-30 ~ 2019-01-31
    IIF 27 - director → ME
  • 21
    13 Birmingham Road, Shenstone, Lichfield, England
    Corporate (1 parent)
    Equity (Company account)
    18,452 GBP2023-12-31
    Officer
    2016-12-21 ~ 2017-02-27
    IIF 46 - director → ME
    Person with significant control
    2016-12-21 ~ 2017-02-27
    IIF 95 - Ownership of shares – 75% or more OE
  • 22
    95 Church Road, Erdington, Birmingham, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    38,114 GBP2024-03-31
    Officer
    2003-03-18 ~ 2003-11-01
    IIF 54 - director → ME
  • 23
    95 Church Road Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ 2017-03-20
    IIF 51 - director → ME
    Person with significant control
    2017-01-12 ~ 2017-03-20
    IIF 98 - Ownership of shares – 75% or more OE
  • 24
    24a Southampton Road, Ringwood, Hampshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-03-14 ~ 2017-03-01
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.