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

Ackrill, James William

    Related profiles found in government register
  • Ackrill, James William
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 1
    • icon of address Reconnected City Hub, Emperor House, 52-58 Lower Essex Street, Birmingham, B5 6SN, United Kingdom

      IIF 2
  • Ackrill, James William
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 3
    • icon of address Apt 60, Royal Arch, Wharfside Street, Birmingham, B1 2LB, United Kingdom

      IIF 4
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, B3 3JY

      IIF 5 IIF 6 IIF 7
    • icon of address 17-19, 2nd Floor, The Exchange, Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 10 IIF 11
    • icon of address 1 Arden Oak, Warwick Road, Solihull, B91 1AW, England

      IIF 12
  • Ackrill, James William
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS

      IIF 13
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, West Midlands, B3 3JY, United Kingdom

      IIF 14
  • Ackrill, James William
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
  • Ackrill, James William
    British company director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 43
  • Ackrill, James William
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 44 IIF 45
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 49
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 50 IIF 51
    • icon of address 2nd Floor The Exchange, 17 - 19 Newhall Street, Birmingham, B3 3PJ, England

      IIF 52
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 53
    • icon of address 2nd Floor, The Exchange, 19 Newhall Street, Birmingham, B3 3PJ, England

      IIF 54
    • icon of address 7, Foxtail Place, Bromsgrove, Worcestershire, B61 0FL, England

      IIF 55
    • icon of address 15 Chapel Court Windsor Street, Leamington Spa, Warwickshire, CV32 5ER

      IIF 56 IIF 57 IIF 58
    • icon of address Apt 15, Chapel Court, Windsor Street, Leamington Spa, Warwickshire, CV32 5ER, United Kingdom

      IIF 60
    • icon of address Unit 10, Mere Farm Business Complex, Red House Lane, Hannington, Northampton, NN6 9FP, England

      IIF 61
  • Ackrill, James William
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Chapel Court Windsor Street, Leamington Spa, Warwickshire, CV32 5ER

      IIF 62
  • Ackrill, James William
    British born in June 1979

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Exchange, 17 - 19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 63
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, England

      IIF 73
    • icon of address The Exchange, 19, Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 74
    • icon of address 17-19, 2nd Floor, The Exchange, Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 75
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 76
  • James Ackrill
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 77
  • Mr James William Ackrill
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH

      IIF 78
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 79 IIF 80
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 81
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Reconnected City Hub, Emperor House, 52 -58 Lower Essex Street, Birmingham, West Midlands, B5 6SN, England

      IIF 86
    • icon of address York House, 38 Great Charles Street, Birmingham, B3 3JY, United Kingdom

      IIF 87
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, B3 3JY, England

      IIF 88
    • icon of address York House, Great Charles Street Queensway, Birmingham, B3 3JY

      IIF 89 IIF 90 IIF 91
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 92 IIF 93
  • James William Ackrill
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 94
    • icon of address York House, 38 Great Charles Street Queensway, Birmingham, B3 3JY

      IIF 95 IIF 96 IIF 97
  • Ackrill, James William
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS, United Kingdom

      IIF 99 IIF 100
  • Ackrill, James
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Commercial Street, Birmingham, B1 1RS, England

      IIF 101 IIF 102
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS

      IIF 103
    • icon of address 1st Floor, York House, 38 Great Charles Street, Birmingham, B3 3JY, England

      IIF 104
  • Ackrill, James
    born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, B1 1RS, England

      IIF 105
  • Ackrill, James
    British manager

    Registered addresses and corresponding companies
    • icon of address 16, Commercial Street, Birmingham, West Midlands, B1 1RS

      IIF 106
  • Mr James William Ackrill
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 107 IIF 108
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 109 IIF 110
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 111
  • Mr James William Ackrill
    British born in June 1979

    Resident in Guernsey

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Exchange, 17 - 19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 112
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, B3 3PJ, United Kingdom

      IIF 113
    • icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 114
    • icon of address 59-61, Charlotte Street, Birmingham, B3 1PX, England

      IIF 115
    • icon of address 17-19, 2nd Floor, The Exchange, Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 23
  • 1
    AVONCROFT HOMES (BANBURY) LIMITED - 2006-03-17
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2006-09-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 2
    BLACK PROPERTY INVESTMENTS LIMITED - 2025-10-27
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    107,779 GBP2024-02-29
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 2nd Floor The Exchange, 17 - 19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,702,818 GBP2023-12-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,509 GBP2024-12-31
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 70 - Director → ME
  • 5
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 91 offsprings)
    Equity (Company account)
    921,231 GBP2024-12-31
    Officer
    icon of calendar 2005-03-23 ~ now
    IIF 71 - Director → ME
  • 6
    icon of address The Exchange, 19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 74 - Director → ME
  • 7
    icon of address York House, 38 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 8
    icon of address York House, 38 Great Charles Street Queensway, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-08 ~ dissolved
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address York House, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 10
    icon of address York House, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    261,605 GBP2024-12-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 67 - Director → ME
  • 12
    CENTRICK COMMERCIAL LIMITED - 2023-06-06
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -165,706 GBP2024-12-31
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 76 - Director → ME
  • 13
    ISLAND PROPERTIES (IOW) LIMITED - 2022-07-01
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2020-11-06 ~ now
    IIF 66 - Director → ME
  • 14
    icon of address 16 Commercial Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-01 ~ dissolved
    IIF 13 - Director → ME
  • 15
    icon of address 59-61 Charlotte Street St Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,941 GBP2024-01-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 64 - Director → ME
  • 17
    icon of address Reconnected City Hub, Emperor House, 52 -58 Lower Essex Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 18
    SECUREHOME LIMITED - 2025-10-23
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,108 GBP2024-09-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 72 - Director → ME
  • 19
    icon of address 17-19, 2nd Floor, The Exchange Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Chapter House North Abbey Lawn, Abbey Foregate, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 22
    ECOLOGIC SYSTEMS LIMITED - 2009-06-15
    CENTRICK MAINTENANCE LIMITED - 2019-01-14
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -32,932 GBP2024-12-31
    Officer
    icon of calendar 2005-08-31 ~ now
    IIF 68 - Director → ME
  • 23
    icon of address York House, Great Charles Street Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 65
  • 1
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-10-31
    IIF 36 - Director → ME
  • 2
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2008-10-31 ~ 2010-11-09
    IIF 103 - Director → ME
  • 3
    icon of address 7 Aston Park Grange, 160 Streetly Lane, Sutton Coldfield, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2016-08-01
    IIF 62 - Director → ME
  • 4
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-05-16 ~ 2025-10-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2019-05-15
    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
  • 5
    icon of address 7 Foxtail Place, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2009-08-04 ~ 2025-02-14
    IIF 55 - Director → ME
  • 6
    icon of address Third Floor, 21 St. Marys Street, Shrewsbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-06-16 ~ 2021-02-12
    IIF 54 - Director → ME
  • 7
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-10-31
    IIF 33 - Director → ME
  • 8
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,653 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2012-01-31
    IIF 58 - Director → ME
  • 9
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2025-01-31 ~ 2025-10-31
    IIF 35 - Director → ME
  • 10
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    103,509 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-06-22 ~ 2023-06-30
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 91 offsprings)
    Equity (Company account)
    921,231 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    261,605 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2025-10-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2025-10-31
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 19 Highfield Road Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2025-10-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2025-10-31
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ISLAND PROPERTIES (IOW) LIMITED - 2022-07-01
    icon of address 2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-06 ~ 2025-09-02
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 47 Brook House, 47 High Street, Henley-in-arden, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-07-16 ~ 2018-09-30
    IIF 51 - Director → ME
  • 17
    icon of address St. Judes House High Street, Chasetown, Burntwood, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-10-01
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Radclyffe House C/o Moonstone Block Management Limited, 66-68 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2009-08-04 ~ 2018-06-04
    IIF 50 - Director → ME
  • 19
    icon of address 6 Coley Close, Fernhill Heath, Worcester, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    4,108 GBP2024-10-31
    Officer
    icon of calendar 2008-10-29 ~ 2012-10-19
    IIF 56 - Director → ME
  • 20
    icon of address Oakwood House The Copse, Dorridge, Solihull, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    2,866 GBP2024-10-31
    Officer
    icon of calendar 2008-10-29 ~ 2011-03-10
    IIF 59 - Director → ME
  • 21
    icon of address St Judes House High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2020-10-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-10-20
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    AGHOCO 1166 LIMITED - 2013-06-13
    icon of address Goldsmith House Goldsmith Lane, Burleydam, Whitchurch, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,108 GBP2025-05-31
    Officer
    icon of calendar 2013-10-29 ~ 2014-06-06
    IIF 4 - Director → ME
  • 23
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2008-08-19 ~ 2025-10-31
    IIF 25 - Director → ME
  • 24
    icon of address The Exchange, 19 Newhall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62,553 GBP2020-06-30
    Officer
    icon of calendar 2020-07-21 ~ 2020-07-21
    IIF 12 - Director → ME
  • 25
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 28 - Director → ME
  • 26
    icon of address 318 Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-04-02 ~ 2019-05-10
    IIF 43 - Director → ME
  • 27
    icon of address 19 Highfield Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-09-30
    IIF 46 - Director → ME
  • 28
    CENTRICK PROPERTY SALES (EAST MIDLANDS) LIMITED - 2024-01-08
    CENTRICK PROPERTY SALES (NOTTINGHAM) LIMITED - 2023-06-27
    icon of address 70 St. Mary Axe, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2013-08-30 ~ 2023-12-22
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2016-08-30
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 29
    icon of address C/o Hadrian Property Management Co Ltd Pool Chambers, 26 Dam Street, Lichfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-07-10 ~ 2019-02-28
    IIF 49 - Director → ME
  • 30
    NEW STREET CHAMBERS LIMITED - 2025-03-19
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2025-08-22
    IIF 34 - Director → ME
  • 31
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-09-30
    IIF 47 - Director → ME
  • 32
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2008-11-30 ~ 2025-10-31
    IIF 26 - Director → ME
  • 33
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2019-07-04 ~ 2025-10-31
    IIF 17 - Director → ME
  • 34
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    106 GBP2024-12-29
    Officer
    icon of calendar 2019-05-20 ~ 2025-10-31
    IIF 40 - Director → ME
  • 35
    icon of address 19 Highfield Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 15 - Director → ME
  • 36
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 21 - Director → ME
  • 37
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-10-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2025-07-24
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-12-24 ~ 2023-06-26
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2023-06-26
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address St Judes House High Street, Chasetown, Burntwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2020-10-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2020-10-20
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-01-12 ~ 2025-10-31
    IIF 27 - Director → ME
    icon of calendar 2008-12-08 ~ 2011-06-30
    IIF 106 - Secretary → ME
  • 41
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 20 - Director → ME
  • 42
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 31 - Director → ME
  • 43
    icon of address Jq1, 32 George Street, Birmingham, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    -189,073 GBP2024-12-31
    Officer
    icon of calendar 2024-03-04 ~ 2025-09-26
    IIF 52 - Director → ME
  • 44
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ 2025-10-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 2025-10-31
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2025-10-31
    IIF 39 - Director → ME
  • 46
    icon of address 17-19, 2nd Floor, The Exchange Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -85,556 GBP2024-12-31
    Officer
    icon of calendar 2023-09-18 ~ 2025-10-14
    IIF 11 - Director → ME
  • 47
    icon of address 17-19, 2nd Floor, The Exchange Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ 2025-10-14
    IIF 10 - Director → ME
  • 48
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2025-10-31
    IIF 38 - Director → ME
  • 49
    SECUREHOME LIMITED - 2025-10-23
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    65,108 GBP2024-09-30
    Officer
    icon of calendar 2008-07-28 ~ 2008-07-28
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 50
    icon of address Wenrisc House Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ 2023-01-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2023-01-10
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ 2025-10-31
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-10-31
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address St. Judes House High Street, Chasetown, Burntwood, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-10-01
    IIF 7 - Director → ME
  • 53
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-05-31
    Officer
    icon of calendar 2016-08-25 ~ 2025-10-31
    IIF 23 - Director → ME
  • 54
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-25 ~ 2024-07-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2024-07-26
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    DAMAR HOMES (BLOXWICH) LIMITED - 2007-07-31
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 24 - Director → ME
  • 56
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    69 GBP2024-11-30
    Officer
    icon of calendar 2017-04-03 ~ 2018-07-25
    IIF 14 - Director → ME
  • 57
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2025-10-31
    IIF 18 - Director → ME
  • 58
    URBAN CAFE FOOD SERVICES LIMITED - 2012-03-13
    icon of address 3 Hunningham Grove, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-28 ~ 2011-09-05
    IIF 60 - Director → ME
  • 59
    ECOLOGIC SYSTEMS LIMITED - 2009-06-15
    CENTRICK MAINTENANCE LIMITED - 2019-01-14
    icon of address 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -32,932 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-06
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2025-10-31
    IIF 19 - Director → ME
  • 61
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-05 ~ 2024-12-12
    IIF 48 - Director → ME
  • 62
    icon of address Unit 10 Mere Farm Business Complex, Red House Lane, Hannington, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2009-08-04 ~ 2023-09-06
    IIF 61 - Director → ME
  • 63
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ 2025-10-31
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-10-31
    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
  • 64
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-03-21 ~ 2025-10-31
    IIF 32 - Director → ME
  • 65
    icon of address H&s Lettings & Property Management Limited, 7 Shoal Hill Close, Cannock, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2016-02-01
    IIF 104 - 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.