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

Mcbride, James

    Related profiles found in government register
  • Mcbride, James
    British chartered surveyor born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 1
  • Mcbride, James
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 2
  • Mcbride, James
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH, United Kingdom

      IIF 3
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 4 IIF 5 IIF 6
  • Mcbride, James
    British estate agent born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 7
  • Mcbride, James
    British surveyor born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Swan Courtyard, Charles Edward Road, Birmingham, West Midlands, B26 1BU

      IIF 8
    • icon of address 38 Harborne Road, Birmingham, B15 3HE, United Kingdom

      IIF 9
    • icon of address 38, Harborne Road, Edgbaston, Birmingham, West Midlands, B15 3HE

      IIF 10
    • icon of address One Swan Courtyard, Charles Edward Road, Birmingham, B26 1BU, United Kingdom

      IIF 11
    • icon of address One Swan Courtyard, Coventry Road, South Yardley, Birmingham, B26 1BU

      IIF 12
    • icon of address Bc Stockford & Co Ltd, St. Johns Road, Dudley, DY2 7JT, England

      IIF 13
    • icon of address 2440, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 14
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 15 IIF 16 IIF 17
    • icon of address Oakleigh 2440, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ, United Kingdom

      IIF 19
    • icon of address Oakleigh, 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B95 5NJ, United Kingdom

      IIF 20
  • Mcbride, James
    born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2440 Stratford Road, Hockley Heath, Solihull, B94 5NJ

      IIF 21
  • Mcbride, James
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ballycrochan Park, Bangor, BT19 7LH, Northern Ireland

      IIF 22
  • Mcbride, James
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 23
  • Mcbride, James
    British surveyor born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Barns, Redditch Road, Ullenhall, Henley In Arden, Warwickshire, B95 5NY, England

      IIF 24
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 25
  • James Mcbride
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Swan Courtyard, Charles Edward Road, Birmingham, B26 1BU, United Kingdom

      IIF 26
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 27
  • Mr James Mcbride
    British born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Swan Courtyard, Charles Edward Road, Birmingham, B26 1BU, England

      IIF 28
    • icon of address Bc Stockford And Co Ltd, St. Johns Road, Dudley, DY2 7JT, England

      IIF 29
    • icon of address 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mcbride, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Swan Courtyard, Charles Edward Road, Birmingham, West Midlands, B26 1BU, United Kingdom

      IIF 34
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 35 IIF 36 IIF 37
  • Mcbride, James
    British surveyor

    Registered addresses and corresponding companies
    • icon of address Bc Stockford & Co Ltd, St. Johns Road, Dudley, DY2 7JT, England

      IIF 39
    • icon of address Oakleigh 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 40 IIF 41 IIF 42
  • James Mcbride
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carleton House, 266-268, Stratford Road, Shirley, Solihull, West Midlands, B90 3AD, England

      IIF 43
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 44
  • Mcbride, James

    Registered addresses and corresponding companies
    • icon of address 2440 Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ

      IIF 45
    • icon of address 2440, Stratford Road, Hockley Heath, Solihull, West Midlands, B94 5NJ, United Kingdom

      IIF 46
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,695 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2016-09-01 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address One Swan Courtyard Coventry Road, Yardley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,666 GBP2016-12-31
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 38 Harborne Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address 1 Swan Courtyard, Coventry Road Yardley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-17 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 35 Ludgate Hill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-31 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Ballycrochan Park, Bangor, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 22 - Director → ME
  • 9
    icon of address Oakleigh, 2440 Stratford Road, Hockley Heath Solihull
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    54,695 GBP2016-04-30
    Officer
    icon of calendar 1995-07-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address One Swan Courtyard, Charles Edward Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address One Swan Courtyard, Coventry Road, South Yardley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    256,946 GBP2024-03-31
    Officer
    icon of calendar 2016-08-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    PURELORD LIMITED - 1990-01-15
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,177,777 GBP2024-03-31
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 8 - Director → ME
    icon of calendar 2011-01-21 ~ now
    IIF 34 - Secretary → ME
  • 15
    icon of address One Swan Court Yard`, Coventry Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-30 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address Bc Stockford And Co Ltd, St. Johns Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    530,065 GBP2024-12-31
    Officer
    icon of calendar 1999-07-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2001-12-18 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Second Floor, Poynt South, Upper Parliament Street, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-12 ~ dissolved
    IIF 16 - Director → ME
  • 18
    icon of address Carleton House 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 21 - LLP Designated Member → ME
Ceased 12
  • 1
    GARENBOURNE LIMITED - 1995-03-02
    icon of address 13 Portland Rd, Birmingham, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54,441 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-08-11
    IIF 7 - Director → ME
  • 2
    icon of address Bluerose Associates 66 Glenlea Road, Eltham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2008-12-08
    IIF 38 - Secretary → ME
  • 3
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate
    Equity (Company account)
    26,849 GBP2019-12-31
    Officer
    icon of calendar 2007-08-28 ~ 2022-09-01
    IIF 35 - Secretary → ME
  • 4
    icon of address Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,935 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2023-07-21
    IIF 3 - Director → ME
  • 5
    icon of address 38 Harborne Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    108,010 GBP2024-04-30
    Officer
    icon of calendar 2016-09-14 ~ 2025-06-25
    IIF 10 - Director → ME
  • 6
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,485,938 GBP2023-12-31
    Officer
    icon of calendar 2002-09-18 ~ 2006-02-10
    IIF 17 - Director → ME
    icon of calendar 2002-09-18 ~ 2006-06-13
    IIF 40 - Secretary → ME
  • 7
    ALEXANDER STEVENS LIMITED - 2000-06-02
    ALEXANDER STEVENS (IN THE CITY) LIMITED - 2003-03-27
    icon of address 33 Bishops Meadow, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,782 GBP2024-04-30
    Officer
    icon of calendar 2000-05-24 ~ 2003-02-12
    IIF 5 - Director → ME
  • 8
    icon of address New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2007-07-20 ~ 2008-01-28
    IIF 36 - Secretary → ME
  • 9
    PURELORD LIMITED - 1990-01-15
    icon of address Malvern House, New Road, Solihull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,177,777 GBP2024-03-31
    Officer
    icon of calendar ~ 2011-01-21
    IIF 18 - Director → ME
    icon of calendar ~ 1994-09-22
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-22
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2011-11-30
    IIF 45 - Secretary → ME
  • 11
    icon of address The Mill, One, High Street, Henley-in-arden, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    565,856 GBP2017-03-30
    Officer
    icon of calendar 2003-05-14 ~ 2006-08-01
    IIF 42 - Secretary → ME
  • 12
    OPTIONAL ROUTINE LIMITED - 1992-11-20
    icon of address One Swan Courtyard, Coventry Road, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 1992-11-20 ~ 1999-09-12
    IIF 1 - Director → ME
    icon of calendar 1999-09-12 ~ 2014-09-01
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.