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

Hunter, Jamie

    Related profiles found in government register
  • Hunter, Jamie
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Accountancy 4 Wealth Ltd Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 1
    • icon of address 33, Accountancy 4 Wealth Ltd Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 2
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 3 IIF 4
    • icon of address 33 Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 5
    • icon of address Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, United Kingdom

      IIF 6
  • Hunter, Jamie
    British managing director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountants, 33 Wolverhampton Road, Cannock, Staffordshire, WS111AP, England

      IIF 7
  • Hunter, Jamie Alexander
    British commercial director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 8
  • Hunter, Jamie Alexander
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 9 IIF 10 IIF 11
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 12
    • icon of address 33 Woverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 13
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 14
  • Hunter, Jamie Alexander
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton House, 56 Hamilton Street, Birkenhead, Merseyside, CH41 5HZ

      IIF 15
    • icon of address 23, Bennetts Hill, Birmingham, B2 5QP, United Kingdom

      IIF 16
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 17
    • icon of address First House, Sutton Street, Birmingham, B1 1PE, United Kingdom

      IIF 18
    • icon of address Maple Tree House, Administrator For Insolvent Companies: Re 14315140, Rowachs Ltd.(insolvent) : Temp 2 Windsor Gardens, Bromsgrove, Worcestershire, B60 2BG, England

      IIF 19
    • icon of address 33, Accountancy 4 Wealth Ltd Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 20
    • icon of address 33, Wolverhampton Road Cannock, Cannock, WS11 1AP, England

      IIF 21
    • icon of address 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 22
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 23 IIF 24 IIF 25
    • icon of address 33 Woverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 26
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 27
    • icon of address Apartment 47 Kensington Oval, Boathouse Field, Lichfield, WS13 6NR, England

      IIF 28
    • icon of address Apartment 47, Kensington Oval, Boathouse Field, Lichfield, WS13 6NR, United Kingdom

      IIF 29 IIF 30
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 31
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 32 IIF 33
    • icon of address 14, Park Row, Nottingham, NG1 6GR, England

      IIF 34
    • icon of address 33, Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, B72 1SD, United Kingdom

      IIF 42
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD

      IIF 43
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 44 IIF 45
    • icon of address Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 46
  • Hunter, Jamie
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Garrick Road, Bromsgrove, B60 2TH, United Kingdom

      IIF 47
  • Jamie Hunter
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Accountants, 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 48
  • Mr Jamie Hunter
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Penthouse, Grosvenor House, 14 Bennetts Hill, Birmingham, B2 5RS

      IIF 49
    • icon of address 33, Accountancy 4 Wealth Ltd Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 50 IIF 51
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 52 IIF 53
  • Hunter, Jamie

    Registered addresses and corresponding companies
    • icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, B72 1SD, England

      IIF 54
  • Hunter, Jamie Alexander
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 55
  • Mr Jamie Alexander Hunter
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 56
    • icon of address Maple Tree House, Administrator For Insolvent Companies: Re 14315140, Rowachs Ltd.(insolvent) : Temp 2 Windsor Gardens, Bromsgrove, Worcestershire, B60 2BG, England

      IIF 57
    • icon of address 33, Wolverhampton Road Cannock, Cannock, WS11 1AP, England

      IIF 58
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 59
    • icon of address 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 60
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 61 IIF 62 IIF 63
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 68
    • icon of address 33 Woverhampton Road, Cannock, Staffordshire, WS11 1AP, England

      IIF 69
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 70
    • icon of address Apartment 47 Kensington Oval, Boathouse Field, Lichfield, WS13 6NR, England

      IIF 71
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, United Kingdom

      IIF 72 IIF 73
    • icon of address Ivy Court, Stonehall Common, Kempsey, Worcester, WR5 3QQ, England

      IIF 74
  • Jamie Hunter
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, WS11 1AP, United Kingdom

      IIF 75
  • Mr Jamie Alexander Hunter
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Soho Hill, Birmingham, B19 1AY, England

      IIF 76
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 33 Wolverhampton Road Cannock, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    IIF 58 - Has significant influence or controlOE
  • 4
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Bennett Corner House, 33 Coleshill Street, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-25 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,099 GBP2025-04-30
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address C/o Accountancy 4 Wealth Ltd, 33 Wolverhampton Road, Cannock, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    KWKD LIMITED - 2024-09-09
    icon of address 33 Accountancy 4 Wealth Ltd Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 33 Wolverhampton Road, Cannock, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,685 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LICHFIELD ROAD STONE DEVELOPMENTS LIMITED - 2022-09-22
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2021-12-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    HILL VILLAGE DEVELOPMENTS LTD - 2019-06-28
    icon of address First House, Sutton Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 18 - Director → ME
  • 16
    icon of address 14 Park Row, Nottingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-05 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Apartment 47 Kensington Oval, Boathouse Field, Lichfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 19
    icon of address Maple Tree House Administrator For Insolvent Companies: Re 14315140, Rowachs Ltd.(insolvent) : Temp 2 Windsor Gardens, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-30
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 60 - Has significant influence or controlOE
  • 21
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-29
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address 33 Accountancy 4 Wealth Ltd Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    320,100 GBP2024-03-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Accountants, 33 Wolverhampton Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,070 GBP2024-03-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Right to appoint or remove directorsOE
  • 25
    icon of address 33 Wolverhampton Road, Cannock, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,285,416 GBP2024-03-31
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
  • 26
    icon of address 91 Soho Hill, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 27
    icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,599 GBP2023-11-30
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    BLUE SQUARE PROPERTY COMPANY LIMITED - 2015-10-06
    icon of address 25 Sudbury Court Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,783 GBP2024-05-31
    Officer
    icon of calendar 2011-05-26 ~ 2012-06-29
    IIF 39 - Director → ME
  • 2
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -573 GBP2015-10-31
    Officer
    icon of calendar 2011-11-03 ~ 2012-06-29
    IIF 38 - Director → ME
  • 3
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    622,138 GBP2015-10-31
    Officer
    icon of calendar 2011-03-10 ~ 2012-06-29
    IIF 41 - Director → ME
  • 4
    icon of address 33 Coleshill Street, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-06-29
    IIF 30 - Director → ME
  • 5
    icon of address Frp Advisory Llp, Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2012-06-29
    IIF 36 - Director → ME
  • 6
    icon of address 33 Coleshill Street, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ 2012-06-29
    IIF 29 - Director → ME
  • 7
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -187,499 GBP2024-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2012-06-29
    IIF 37 - Director → ME
  • 8
    icon of address 23-24 Bennetts Hill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-04 ~ 2012-06-29
    IIF 16 - Director → ME
  • 9
    BLUE SQUARE COMMECIAL (WOODSIDE) LIMITED - 2012-05-23
    BLUE SQUARE COMMERCIAL (ASHFORD) LIMITED - 2012-04-18
    BRIGHT PLANET LAND RESOURCES LIMITED - 2010-12-03
    icon of address C/o Frp Advisory Llp Jupiter House The Drive, Warley Hill Business Park, The Drive Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-06 ~ 2012-06-29
    IIF 43 - Director → ME
  • 10
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ 2012-06-29
    IIF 44 - Director → ME
    icon of calendar 2010-10-04 ~ 2012-06-29
    IIF 54 - Secretary → ME
  • 11
    BLUE SQUARE ASSETS (IRWELL CHAMBERS) LIMITED - 2016-05-04
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -158,030 GBP2021-10-31
    Officer
    icon of calendar 2012-03-06 ~ 2012-06-29
    IIF 35 - Director → ME
  • 12
    icon of address Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2021-12-10 ~ 2025-03-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2025-03-14
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 19 Garrick Road, Bromsgrove, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-07 ~ 2012-08-09
    IIF 47 - Director → ME
  • 14
    icon of address Harpal House 14 Holyhead Road, Handsworth, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -155,984 GBP2023-10-31
    Officer
    icon of calendar 2011-06-24 ~ 2012-08-09
    IIF 15 - Director → ME
  • 15
    icon of address 33 Woverhampton Road, Cannock, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-09-06
    IIF 13 - Director → ME
    icon of calendar 2020-07-21 ~ 2022-03-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ 2022-03-28
    IIF 69 - Has significant influence or control OE
  • 16
    icon of address 22 The Ropewalk, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ 2012-07-12
    IIF 40 - Director → ME
  • 17
    icon of address Maple Tree House Administrator For Insolvent Companies: Re 14315140, Rowachs Ltd.(insolvent) : Temp 2 Windsor Gardens, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,645 GBP2024-03-31
    Officer
    icon of calendar 2022-08-24 ~ 2025-08-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 2023-09-05
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Pine Tree House, Camp Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-29
    Officer
    icon of calendar 2017-10-31 ~ 2023-01-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2023-01-20
    IIF 64 - Has significant influence or control OE
  • 19
    BLUE SWAN INVESTMENTS LIMITED - 2022-07-20
    icon of address Ivy Court Stonehall Common, Kempsey, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-12-21 ~ 2022-07-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2022-01-27
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    icon of address Ivy Court Stonehall Common, Kempsey, Worcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-11-13 ~ 2025-04-29
    IIF 6 - Director → ME
  • 21
    TWP (NEWCO) 142 LIMITED - 2014-01-30
    icon of address Bradford Court, 123-131 Bradford Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -502,472 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-03
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE

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.