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

Grant, Cahal Joseph

    Related profiles found in government register
  • Grant, Cahal Joseph

    Registered addresses and corresponding companies
    • Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, B38 0DN, England

      IIF 1
  • Grant, Cahal

    Registered addresses and corresponding companies
    • Woodhouse, Farm, Packhorse Lane, Birmingham, B38 0DN, United Kingdom

      IIF 2
  • Gregorious, Carol Ann

    Registered addresses and corresponding companies
    • 44, Chertsey Road, Chobham, Surrey, GU24 8PJ, United Kingdom

      IIF 3
  • Marriott, Anna Mary

    Registered addresses and corresponding companies
    • 1, Oaklands Drive, Rawtenstall, Rossendale, Lancashire, BB4 6SA, England

      IIF 4
  • Barry, Michael John
    British

    Registered addresses and corresponding companies
    • 145 Park Hill Road, Birmingham, West Midlands, B17 9HE

      IIF 5
  • Grant, Cahal Joseph
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Grant, Cahal Joseph
    Irish company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, B38 0DN, England

      IIF 10
    • Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, West Midlands, B38 0DN, England Uk

      IIF 11
  • Grant, Cahal Joseph
    Irish developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, B38 0DN, England

      IIF 12
  • Grant, Cahal Joseph
    Irish director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, Worcestershire, B38 0DN, England

      IIF 13
  • Grant, Cahal Joseph
    Irish manager born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse, Farm, Packhorse Lane, Birmingham, B38 0DN, United Kingdom

      IIF 14
  • Grant, Cahal Joseph
    Irish property developer born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, B38 0DN, England

      IIF 15
  • Grant, Cahal Joseph
    Irish retired born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse, Farm, Packhorse Lane, Kings Norton, Birmingham, B38 0DN, United Kingdom

      IIF 16
  • O'gorman, Thomas Columbus

    Registered addresses and corresponding companies
    • 1a Alderside Walk, Englefield Green, Egham, Surrey, TW20 0LX

      IIF 17
  • Muldoon, Ray

    Registered addresses and corresponding companies
    • 26, Denham Close, Maidenhead, SL6 4RN, United Kingdom

      IIF 18
  • Muldoon, Raymond Gerard

    Registered addresses and corresponding companies
    • 26, Denham Close, Maidenhead, Berkshire, SL6 4RN, United Kingdom

      IIF 19
  • O'gorman, Thomas Columbus
    Irish

    Registered addresses and corresponding companies
    • 1a Alderside Walk, Englefield Green, Egham, Surrey, TW20 0LX

      IIF 20
  • Jones, Theresa Christina
    Irish company director

    Registered addresses and corresponding companies
    • Linden House 26 Bennetts Road, Keresley End, Coventry, CV7 8HX

      IIF 21
  • North, Moira
    Irish housewife born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Federation House, St Johns Avenue Newsome, Huddersfield, West Yorkshire, HD4 6JP

      IIF 22
  • Newman, Patricia
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 7 Allerton Court, 1 Turnberry Close, London, NW4 1JL, United Kingdom

      IIF 23
  • Gregorious, Carol Ann
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chertsey Road, Chobham, Woking, GU24 8PJ, England

      IIF 24
  • Marriott, Anna Mary
    Irish director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oaklands Drive, Rawtenstall, Rossendale, Lancashire, BB4 6SA

      IIF 25
  • Marriott, Anna Mary
    Irish registered nurse born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hargreaves Street, Accrington, Lancashire, BB5 2BB, England

      IIF 26
  • Mr Cahal Joseph Grant
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Woodhouse, Farm, Packhorse Lane, Birmingham, B38 0DN

      IIF 27
    • Woodhouse Farm, Packhorse Lane, Birmingham, West Midlands, B38 0DN, England

      IIF 28
    • Woodhouse, Farm, Packhorse Lane, Kings Norton, Birmingham, B38 0DN

      IIF 29
    • Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, B38 0DN, England

      IIF 30 IIF 31 IIF 32
    • Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, Worcestershire, B38 0DN, England

      IIF 33
    • Woodhouse Farm Packhorse Lane Kings Norton, Woodhouse Farm, Packhorse Lane, Birmingham, Worcestershire, B38 0DN, United Kingdom

      IIF 34
  • Barry, Michael Anthony
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 112, Worcester Street, Stourbridge, DY8 1AY, England

      IIF 35
  • O'grady, Seamus Martin
    Irish sales person born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 36, Kings Avenue, Romford, Essex, RM6 6BB, United Kingdom

      IIF 36
  • O'callaghan, Francis Joseph
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 226 Kilburn Lane, London, W10 4BA

      IIF 37
  • O'gorman, Thomas Columbus
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 1a Alderside Walk, Englefield Green, Egham, Surrey, TW20 0LX

      IIF 38 IIF 39
    • 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 40
  • Ogorman, Thomas
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Pleydell Road, Old Town, Swindon, SN1 4DH, United Kingdom

      IIF 41
  • Sims, Patrick Anthony
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Selwood Road, Frome, BA11 3BP, England

      IIF 42
  • Barry, Michael Anthony
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Old Rep Theatre, Station Street, Birmingham, B5 4DY, England

      IIF 43
  • Barry, Michael John
    Australian born in December 1962

    Resident in Australia

    Registered addresses and corresponding companies
    • Unit 4, 2731 Duerdin Street, Notting Hill, Victoria, 3168, Australia

      IIF 44
  • Gregorious, Carol Ann
    Irish born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Chertsey Road, Chobham, Surrey, GU24 8PJ, United Kingdom

      IIF 45
  • Jones, Theresa Christina
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • Linden House 26 Bennetts Road, Keresley End, Coventry, CV7 8HX

      IIF 46
  • Mr Patrick Anthony Sims
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Selwood Road, Frome, BA11 3BP, England

      IIF 47
  • Mr Raymond Gerard Muldoon
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 26, Denham Close, Maidenhead, Berkshire, SL6 4RN

      IIF 48
    • 26, Denham Close, Maidenhead, SL6 4RN

      IIF 49
  • Mrs Carol Ann Gregorious
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chertsey Road, Chobham, Surrey, GU24 8PJ

      IIF 50
  • Mr Seamus Martin O'grady
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 707, High Road, Ilford, Essex, IG3 8RH, England

      IIF 51
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 52
  • O'grady, Seamus Martin
    Irish born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 699 High Road, Seven Kings, Ilford, Essex, IG3 8RH

      IIF 53
  • O'grady, Seamus Martin
    Irish director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 699, High Road, Seven Kings, Essex, IG3 8RH, England

      IIF 54
  • Mr Francis Joseph O'callaghan
    Irish born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 226 Kilburn Lane, London, W10 4BA

      IIF 55
  • Muldoon, Raymond Gerard
    Irish born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Denham Close, Maidenhead, Berkshire, SL6 4RN, United Kingdom

      IIF 56
  • Muldoon, Raymond Gerard
    Irish it consultant born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Denham Close, Maidenhead, SL6 4RN, United Kingdom

      IIF 57
  • Mrs Theresa Christina Jones
    Irish born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Linden House, Bennetts Road, Coventry, West Midlands, CV7 8HX, United Kingdom

      IIF 58
child relation
Offspring entities and appointments
Active 24
  • 1
    ARDEN FOREST PROPERTIES LTD.
    09376018
    Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    288,535 GBP2024-01-31
    Officer
    2025-01-12 ~ now
    IIF 6 - Director → ME
  • 2
    C AND S GRANT PROPERTIES LTD
    13879826
    Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,200,278 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    DAMPLAS LIMITED
    03645683
    Linden House Bennetts Road, Keresley End, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,822 GBP2024-03-31
    Officer
    1998-10-07 ~ now
    IIF 46 - Director → ME
    1998-10-07 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    EXTENDED HANDS LIMITED
    05358374
    1a Alderside Walk, Englefield Green, Egham
    Dissolved Corporate (2 parents)
    Officer
    2005-02-09 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    FIRST GRANGE RESIDENTS ASSOCIATION (CHOBHAM) LIMITED
    01969756
    44 Chertsey Road, Chobham, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,400 GBP2025-04-30
    Officer
    2023-11-06 ~ now
    IIF 24 - Director → ME
  • 6
    FRIEND4FRIEND LIMITED
    06917915
    24 Pleydell Road, Old Town, Swindon, Wiltshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,027,932 GBP2024-05-31
    Officer
    2009-05-28 ~ now
    IIF 38 - Director → ME
    2009-05-28 ~ now
    IIF 17 - Secretary → ME
  • 7
    FRIEND4FRIEND SERVICES CO LTD
    - now 10033277
    MEASUREGATE LTD
    - 2022-05-04 10033277
    24 Pleydell Road Old Town, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,316 GBP2024-05-31
    Officer
    2022-04-27 ~ now
    IIF 41 - Director → ME
  • 8
    HARBORNE BUILDERS LTD
    09660758
    Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443 GBP2019-06-30
    Officer
    2015-06-29 ~ dissolved
    IIF 12 - Director → ME
    2015-06-29 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2016-06-29 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 9
    HARBORNE LANE SPECIALIST CARE CENTRE LTD.
    10638858
    Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    645,117 GBP2024-07-31
    Officer
    2023-06-27 ~ now
    IIF 9 - Director → ME
  • 10
    HOLYCROSS DEVELOPMENTS LIMITED
    - now 13658044
    EXTRAFRIEND DEVELOPMENTS LTD
    - 2023-10-05 13658044
    31/33 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,042 GBP2024-10-31
    Officer
    2021-10-04 ~ now
    IIF 40 - Director → ME
  • 11
    HYLAND FITZWATER LIMITED
    - now 07354743
    C.A.G. LAW LIMITED
    - 2013-08-15 07354743
    44 Chertsey Road, Chobham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    229,413 GBP2025-03-31
    Officer
    2010-08-24 ~ now
    IIF 45 - Director → ME
    2010-08-24 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    LONGMORE NURSING HOME LIMITED
    07961376
    Woodhouse Farm, Packhorse Lane, Kings Norton, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    103,327 GBP2021-02-28
    Officer
    2012-02-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 13
    O'GRADY'S ACCOMMODATION LIMITED
    08704667
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,470 GBP2020-07-31
    Officer
    2013-09-25 ~ dissolved
    IIF 36 - Director → ME
  • 14
    O'GRADY'S BAR LIMITED
    07772935
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,733 GBP2020-07-31
    Officer
    2011-09-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    O.C. BUILDING SERVICES LIMITED
    03176656
    226 Kilburn Lane, London
    Active Corporate (5 parents)
    Officer
    1996-03-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    OLD REP THEATRE LIMITED
    15443217
    The Crescent Theatre, Sheepcote Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    60 GBP2024-07-31
    Officer
    2025-09-29 ~ now
    IIF 43 - Director → ME
  • 17
    PRIMEBURY LIMITED
    04175052
    707 High Road, Ilford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    987,246 GBP2024-07-31
    Officer
    2002-08-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    RGM DRMSOLUTIONS LTD
    07519912
    26 Denham Close, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    27,254 GBP2025-02-28
    Officer
    2011-02-07 ~ now
    IIF 56 - Director → ME
    2011-02-07 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    RGMPCTRAINING LIMITED
    07969644
    26 Denham Close, Maidenhead
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2012-02-29 ~ dissolved
    IIF 57 - Director → ME
    2012-02-29 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    SELWOOD ROAD LTD
    16765699
    23a Selwood Road, Frome, England
    Active Corporate (2 parents)
    Officer
    2025-10-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    THE CRESCENT THEATRE TRUST LTD.
    - now 00745656
    CRESCENT THEATRE (NEW BUILDING) TRUST LIMITED(THE) - 2017-07-20
    20 Sheepcote Street, Birmingham, England
    Active Corporate (8 parents)
    Officer
    2024-07-18 ~ now
    IIF 35 - Director → ME
  • 22
    THEPERFORMANCEACADEMY.ORG LTD
    07762969
    40 Howarth Ave, Rawtenstall, Rossendale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 26 - Director → ME
    2011-09-05 ~ dissolved
    IIF 4 - Secretary → ME
  • 23
    TRADENET SOLUTIONS UK LTD
    17006497
    22a Sawyers Close, Newark, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2026-02-02 ~ now
    IIF 44 - Director → ME
  • 24
    TURNBERRY CLOSE MANAGEMENT LIMITED
    03405034
    8 Dewlands Court, Turnberry Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,276 GBP2024-09-30
    Officer
    2024-12-01 ~ now
    IIF 23 - Director → ME
Ceased 10
  • 1
    CAHA PROPERTIES LIMITED
    13250012
    Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,633,798 GBP2024-03-31
    Officer
    2021-03-08 ~ 2025-01-29
    IIF 8 - Director → ME
    Person with significant control
    2021-03-08 ~ 2025-12-29
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    CHERRY TREE LODGE LIMITED
    01931055
    C/o Cosmetix Limited, Unit 6, Morford Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,970 GBP2024-04-05
    Officer
    ~ 1992-12-02
    IIF 25 - Director → ME
  • 3
    CRESCENT THEATRE LIMITED(THE)
    00699933
    20 Sheepcote Street, Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    1995-11-29 ~ 1999-12-01
    IIF 5 - Secretary → ME
  • 4
    EXTRAFRIEND LIMITED
    03066550
    Glendale Lodge Glen Road, Kingsdown, Deal, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    926,787 GBP2023-10-23
    Officer
    1995-07-07 ~ 2023-10-23
    IIF 39 - Director → ME
  • 5
    GLENFIELD HOUSE NURSING HOME LIMITED
    08104289
    Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,231,555 GBP2024-10-31
    Officer
    2012-06-13 ~ 2023-11-06
    IIF 14 - Director → ME
    2012-06-13 ~ 2023-11-06
    IIF 2 - Secretary → ME
    Person with significant control
    2017-06-13 ~ 2023-02-01
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HARBORNE LANE SPECIALIST CARE CENTRE LTD.
    10638858
    Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, Worcestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    645,117 GBP2024-07-31
    Officer
    2017-02-24 ~ 2023-02-01
    IIF 13 - Director → ME
    Person with significant control
    2017-02-24 ~ 2023-02-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KIRKLEES FEDERATION OF TENANTS AND RESIDENTS ASSOCIATIONS LTD
    02591908
    C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (8 parents)
    Officer
    2010-07-07 ~ 2011-03-10
    IIF 22 - Director → ME
  • 8
    MATTHIAS HOUSE LIMITED
    11342846
    Pasture Farm Rushbrook Lane, Tanworth-in-arden, Solihull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    169,368 GBP2024-05-31
    Officer
    2018-07-13 ~ 2023-04-18
    IIF 15 - Director → ME
  • 9
    MIDDLE LANE HOLDINGS LTD
    12428432
    Studio 10, Clarks Courtyard, 145 Granville Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,594,159 GBP2024-01-31
    Officer
    2020-07-01 ~ 2024-08-14
    IIF 10 - Director → ME
    Person with significant control
    2022-11-01 ~ 2023-04-24
    IIF 34 - Has significant influence or control OE
  • 10
    SWIFT DEVELOPMENTS (MIDLANDS) LIMITED
    - now 05863093
    SWIFT CONTRACTS LIMITED
    - 2006-08-02 05863093
    Woodhouse Farm Packhorse Lane, Kings Norton, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,070,535 GBP2024-06-30
    Officer
    2006-07-19 ~ 2023-01-08
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-21
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.