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 Justin Joshua Hipkiss

    Related profiles found in government register
  • Mr Justin Joshua Hipkiss
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Holland Road, Sutton Coldfield, B72 1RQ, England

      IIF 1
  • Mr Justin Hipkiss
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dolobran Road, Birmingham, B11 1HN, England

      IIF 2
    • icon of address Fora Cremello Currency, 1 Canada Square, London, E14 5AA, England

      IIF 3
    • icon of address Apartment 2, 348 Station Road, Knowle, Solihull, B93 0ET, England

      IIF 4
    • icon of address 14, Beeches Walk, Sutton Coldfield, Birmingham, B73 6HN

      IIF 5
    • icon of address 59, Inglewood Grove, Sutton Coldfield, West Midlands, B74 3LN, England

      IIF 6 IIF 7
    • icon of address 6, Elmtree Road, Sutton Coldfield, West Midlands, B74 3RY, England

      IIF 8
    • icon of address 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 9
    • icon of address 60, Belwell Lane, Sutton Coldfield, West Midlands, B74 4TR, England

      IIF 10
    • icon of address Mere Green House 46-48, Mere Green Road, Sutton Coldfield, B75 5BT, England

      IIF 11
  • Mr Justin Hipkiss
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691, Kingstanding Road, Birmingham, West Midlands, B44 9RH, England

      IIF 12
  • Hipkiss, Justin Joshua
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Dolobran Road, Birmingham, B11 1HN, England

      IIF 13
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, United Kingdom

      IIF 14
    • icon of address 59, Inglewood Grove, Sutton Coldfield, B74 3LN, England

      IIF 15 IIF 16 IIF 17
    • icon of address 60, Belwell Lane, Sutton Coldfield, West Midlands, B74 4TR, England

      IIF 18
    • icon of address Mere Green House 46-48, Mere Green Road, Sutton Coldfield, B75 5BT, England

      IIF 19
  • Hipkiss, Justin Joshua
    British consultant born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bore Street, Lichfield, Staffordshire, WS13 6LL

      IIF 20
  • Hipkiss, Justin Joshua
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, S40 1LA, England

      IIF 21
    • icon of address 1, Holly Walk, Leamington Spa, CV32 4YS, England

      IIF 22
    • icon of address Fora Cremello Currency, 1 Canada Square, London, E14 5AA, England

      IIF 23
    • icon of address 59, Inglewood Grove, Sutton Coldfield, B74 3LN, England

      IIF 24 IIF 25
  • Hipkiss, Justin Joshua
    British estate agent born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Holland Road, Sutton Coldfield, B72 1RQ, England

      IIF 26
  • Mr Justin Hipkiss
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 691, Kingstanding Road, Birmingham, B44 9RH, England

      IIF 27
  • Hipkiss, Justin
    British business development director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Inglewood Grove, Sutton Coldfield, B74 3LN, England

      IIF 28
    • icon of address 59, Inglewood Grove, Sutton Coldfield, West Midlands, B74 3LN, England

      IIF 29
  • Hipkiss, Justin
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2, 348 Station Road, Knowle, Solihull, B93 0ET, England

      IIF 30
    • icon of address 14, Beeches Walk, Sutton Coldfield, Birmingham, B73 6HN

      IIF 31
  • Hipkiss, Justin
    British director born in July 1991

    Resident in England

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

      IIF 32
    • icon of address 59, Inglewood Grove, Sutton Coldfield, West Midlands, B74 3LN, England

      IIF 33
    • icon of address 60, Belwell Lane, Sutton Coldfield, B74 4TR, England

      IIF 34
  • Hipkiss, Justin
    British estate agent born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester, BL1 4QR

      IIF 35
  • Hipkiss, Justin
    British sales director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691, Kingstanding Road, Birmingham, West Midlands, B44 9RH, England

      IIF 36
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Apartment 2 348 Station Road, Knowle, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    WBSD SPV 1 LTD - 2024-04-09
    icon of address 1st Floor Cornelius House, 178-180 Church Road, Hove, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (6 parents, 11 offsprings)
    Equity (Company account)
    63,749 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address 101 Old Hall Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address 83 Fern Lane, Hounslow, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address 46-48 Mere Green House, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 91-97 Saltergate, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 14 - Director → ME
  • 9
    NEWTON FALLOWELL (ERDINGTON) LIMITED - 2017-03-06
    GOODCHILDS (ERDINGTON) LIMITED - 2017-03-04
    icon of address 55 Holland Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -296,345 GBP2024-07-31
    Officer
    icon of calendar 2017-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 60 Belwell Lane, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Fora Cremello Currency, 1 Canada Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address 46-48 Mere Green Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Mere Green House 46-48 Mere Green Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 691 Kingstanding Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address 46-48 Mere Green Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,063 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    MELLIOR LETTINGS AND MANAGEMENT LTD - 2025-06-19
    NEST & KEY LETTINGS LTD - 2025-05-13
    icon of address 1 Holly Walk, Leamington Spa, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address 6 Dolobran Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address 46-48 Mere Green Road, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    22,514 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-20 ~ 2023-07-31
    IIF 17 - Director → ME
  • 2
    icon of address 20 2nd Floor, 20 Chapel Street, Liverpool, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-03-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-03-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    GOODCHILDS ESTATE AGENTS & LETTINGS (LICHFIELD) LTD - 2015-10-13
    icon of address 28 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -100,776 GBP2023-05-31
    Officer
    icon of calendar 2020-05-28 ~ 2024-04-06
    IIF 20 - 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.