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

Mccourt, Anthony Patrick

    Related profiles found in government register
  • Mccourt, Anthony Patrick
    born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astbury Hall, Astbury, Bridgnorth, Salop, WV16 6AT, United Kingdom

      IIF 1
    • icon of address Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 2
  • Mccourt, Anthony Patrick
    British ceo born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 3
  • Mccourt, Anthony Patrick
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Colmore Row, Birmingham, B3 3BD, United Kingdom

      IIF 4
    • icon of address 122, Colmore Row, Birmingham, West Midlands, B3 3BD

      IIF 5
    • icon of address 2nd Floor Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, United Kingdom

      IIF 6
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB

      IIF 7 IIF 8 IIF 9
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 10
    • icon of address Sdl Bigwood, 45 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 11
    • icon of address Sdl Bigwood Prs & Estate Management, 45 Summer Row, Birmingham, B3 1JJ, United Kingdom

      IIF 12
  • Mccourt, Anthony Patrick
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Colmore Row, 2nd Floor, Birmingham, B3 3BD, United Kingdom

      IIF 13
    • icon of address 122, Colmore Row, Birmingham, B3 3BD, United Kingdom

      IIF 14
    • icon of address 35, New House Farm Drive, Northfield, Birmingham, B31 2FN, United Kingdom

      IIF 15
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 16
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB

      IIF 17 IIF 18 IIF 19
    • icon of address Astbury Hall, Astbury, Bridgnorth, Salop, WV16 6AT, United Kingdom

      IIF 20
  • Mccourt, Anthony Patrick
    British owner & director court collaboration born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, England

      IIF 21
  • Mccourt, Anthony Patrick
    British property developer born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Regent Road, Altrincham, WA14 1RR, England

      IIF 22
    • icon of address 122, Colmore Row, Birmingham, West Midlands, B3 3BD

      IIF 23
    • icon of address 122 Colmore Row, Birmingham, West Midlands, B3 3BD, England

      IIF 24
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB

      IIF 25
    • icon of address C/o Bloomer Heaven Rutland House, 148 Edmund Street, Birmingham, B3 2FD, United Kingdom

      IIF 26
  • Mccourt, Anthony Patrick
    British company director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Colmore Row, Birmingham, B3 3BD, United Kingdom

      IIF 27
  • Mccourt, Anthony Patrick
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 28
  • Mccourt, Anthony Patrick
    Irish born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 29
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mccourt, Anthony Patrick
    Irish ceo born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 34 IIF 35
  • Mccourt, Anthony Patrick
    Irish company director born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 36
  • Mccourt, Anthony Patrick
    Irish director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 37
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB

      IIF 38
  • Mccourt, Anthony Patrick
    Irish director born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 39
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Mccourt, Anthony Patrick
    British born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mccourt, Anthony Patrick
    British director born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, England

      IIF 46
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 47 IIF 48
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 49
  • Mccourt, Anthony
    British poject manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Plumtree Court, London, EC4A 4HT

      IIF 50
  • Mccourt, Anthony
    British project manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Mccourt
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 53
  • Mr Anthony Patrick Mccourt
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Colmore Row, Birmingham, B3 3BD, United Kingdom

      IIF 54
    • icon of address 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, B15 3BE, England

      IIF 55
  • Anthony Patrick Mccourt
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 56
  • Mr Anthony Mccourt
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB

      IIF 57
  • Mr Anthony Patrick Mccourt
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Colmore Row, Birmingham, B3 3BD, United Kingdom

      IIF 58
    • icon of address 122 Colmore Row, Birmingham, West Midlands, B3 3BD, England

      IIF 59 IIF 60
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB

      IIF 61 IIF 62 IIF 63
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, England

      IIF 65
    • icon of address 94 Park Lane, Croydon, Surrey, CR0 1JB, England

      IIF 66
  • Mr Anthony Mccourt
    British born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 67
  • Mr Anthony Patrick Mccourt
    Irish born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85-89, Colmore Row, Birmingham, B3 2BB, United Kingdom

      IIF 68
  • Mr Anthony Patrick Mccourt
    Irish born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 69 IIF 70
  • Mr Anthony Patrick Mccourt
    British born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
  • Anthony Patrick Mccourt
    British born in October 1982

    Resident in Indonesia

    Registered addresses and corresponding companies
    • icon of address 23rd Floor, Alpha Tower, Suffolk Street Queensway, Birmingham, B1 1TT, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    CHEST CLINIC BIRMINGHAM LIMITED - 2017-02-16
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,872 GBP2021-07-31
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 17 - Director → ME
  • 2
    BIRMINGHAM LEADERSHIP FOUNDATION - 2011-01-19
    BIRMINGHAM COMMUNITY LEADERSHIP FOUNDATION - 2011-02-02
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,676 GBP2017-07-31
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 5
    COURT BIRMINGHAM BULLRING LIMITED - 2018-01-15
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,241,507 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85-89 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,928 GBP2024-10-31
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 29 - Director → ME
  • 8
    COURT COLLABORATION (BULL RING) LIMITED - 2018-01-18
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,742,533 GBP2024-06-30
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,464,189 GBP2024-06-30
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,455 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    936,742 GBP2022-09-30
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,231,087 GBP2022-03-31
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 85-89 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -369,435 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,795 GBP2023-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 48 - Director → ME
  • 19
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -4,500 GBP2022-12-15 ~ 2023-10-31
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -4,500 GBP2023-02-09 ~ 2023-10-31
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 47 - Director → ME
  • 22
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    86,974 GBP2024-04-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,579 GBP2022-10-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    722,050 GBP2017-07-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 8 - Director → ME
  • 25
    icon of address 122 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 4 - Director → ME
  • 26
    GETHAR CORPORATE SUITES LIMITED - 2013-03-25
    icon of address 122 Colmore Row, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,114 GBP2022-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    GETHAR VENTURES (PLYMOUTH) LIMITED - 2013-10-22
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 26 - Director → ME
  • 29
    icon of address 122 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 122 Colmore Row, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    2,730,409 GBP2015-06-30
    Officer
    icon of calendar 2014-06-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    98 GBP2018-03-31
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    CHINA PROPERTY PROSPECTS LTD - 2014-12-23
    icon of address 2nd Floor Two Snowhill, Snow Hill Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 6 - Director → ME
  • 33
    icon of address 35 New House Farm Drive, Northfield, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 15 - Director → ME
  • 34
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,162 GBP2022-10-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 46 - Director → ME
  • 35
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-11-29 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 19 - Director → ME
  • 37
    STONE YARD DEV CO LIMITED - 2022-02-02
    icon of address 85-89 Colmore Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 28 - Director → ME
  • 38
    TOWER LEAF DEV CO LIMITED - 2022-02-02
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 37 - Director → ME
Ceased 21
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2016-03-15
    IIF 1 - LLP Designated Member → ME
  • 2
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,145 GBP2016-09-30
    Officer
    icon of calendar 2013-05-10 ~ 2016-03-15
    IIF 20 - Director → ME
  • 3
    icon of address 10 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-09-14
    IIF 14 - Director → ME
  • 4
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-08
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,464,189 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-07-19 ~ 2021-05-25
    IIF 64 - Has significant influence or control OE
  • 6
    icon of address 85-89 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -32,455 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-13
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 7
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,795 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-06-19 ~ 2021-05-25
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 5-6 Greenfield Crescent Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60 GBP2018-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-01-30
    IIF 16 - Director → ME
  • 9
    icon of address Flat 1 76 Branston Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,141 GBP2021-02-28
    Officer
    icon of calendar 2017-02-17 ~ 2018-03-22
    IIF 13 - Director → ME
  • 10
    icon of address Cube Management Centre Unit 196, Wharfside Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2011-11-29
    IIF 51 - Director → ME
  • 11
    icon of address Cube Management Centre Unit 196, Wharfside Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-13 ~ 2011-11-29
    IIF 50 - Director → ME
  • 12
    icon of address Boothman Property, 20 Colmore Circus Queensway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ 2016-09-14
    IIF 11 - Director → ME
  • 13
    icon of address Century House, Regent Road, Altrincham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2018-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2019-06-14
    IIF 22 - Director → ME
  • 14
    icon of address Valhalla House, 30 Ashby Road, Towcester, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,114 GBP2022-04-30
    Officer
    icon of calendar 2013-04-25 ~ 2018-06-11
    IIF 23 - Director → ME
  • 15
    icon of address Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    3,325,383 GBP2022-04-05
    Officer
    icon of calendar 2014-04-05 ~ 2023-12-31
    IIF 2 - LLP Member → ME
  • 16
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    363,162 GBP2022-10-31
    Person with significant control
    icon of calendar 2019-10-30 ~ 2021-05-25
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 17
    EASTSIDE DEV CO LIMITED - 2022-02-02
    EASTSIDE HOLD CO LIMITED - 2022-06-21
    icon of address 23rd Floor Alpha Tower, Suffolk Street Queensway, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,776 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2025-06-30
    IIF 39 - Director → ME
  • 18
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2017-04-10
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 66 - Has significant influence or control OE
  • 19
    icon of address Cube Management Centre Unit 196, Wharfside Street, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-07-13 ~ 2011-11-29
    IIF 52 - Director → ME
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    63,463 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ 2024-05-31
    IIF 49 - Director → ME
  • 21
    icon of address 73 Cornhill, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    1,410,605 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-05-19 ~ 2024-05-31
    IIF 42 - 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.