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

Artemis, Michael George

    Related profiles found in government register
  • Artemis, Michael George
    British business man born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Thornhill Park, Sutton Coldfield, West Midlands, B74 2LG, United Kingdom

      IIF 1 IIF 2
  • Artemis, Michael George
    British businessman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Thornhill Park, Streetly, Sutton Coldfield, West Midlands, B74 2LG

      IIF 3
    • icon of address 10, Thornhill Park, Sutton Coldfield, B74 2LG, United Kingdom

      IIF 4 IIF 5
  • Artemis, Michael George
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 6
  • Artemis, Michael George
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Liffford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 7 IIF 8
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 9
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 10 IIF 11
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Cromwell House Mill Street, Cannock, Staffordshire, WS11 0DP, United Kingdom

      IIF 22
    • icon of address Bytheway & Co, Heame House, 23 Bilston Street, Sedgley, Dudley, DY3 1JA, United Kingdom

      IIF 23
    • icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, West Midlands, B24 9ND, United Kingdom

      IIF 24 IIF 25
    • icon of address 192, Regent Road, Tividale, Oldbury, B69 1SB, England

      IIF 26
    • icon of address 10 Thornhill Park, Streetly, Sutton Coldfield, West Midlands, B74 2LG

      IIF 27 IIF 28
    • icon of address 10, Thornhill Park, Sutton Coldfield, B74 2LG, United Kingdom

      IIF 29
    • icon of address 10, Thornhill Park, Sutton Coldfield, West Midlands, B74 2LG, United Kingdom

      IIF 30
  • Artemis, Michael George
    British restaurateur born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Liffford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 31
  • Mr Michael George Artemis
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Birmingham, B30 3JN, United Kingdom

      IIF 32
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 33 IIF 34
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 35
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Bytheway & Co, Heame House, 23 Bilston Street, Sedgley, Dudley, DY3 1JA, United Kingdom

      IIF 44
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN, United Kingdom

      IIF 45
  • Michael George Artemis
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Birmingham, B30 3JN, United Kingdom

      IIF 46
  • Artemis, Michael George

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 47
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 48
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    56,718 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-02-01 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -23 GBP2024-12-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,578 GBP2020-12-31
    Officer
    icon of calendar 2016-09-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 12 - Director → ME
  • 5
    STARFISH (PYE GREEN) LIMITED - 2020-06-11
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,883 GBP2021-06-30
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-11-20 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    37,185 GBP2024-11-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    REED SQUARE PROPERTIES (BIRMINGHAM) LIMITED - 2003-04-22
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    477,752 GBP2024-10-31
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,270 GBP2023-02-28
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    STARFISH (TIVIDALE) LIMITED - 2020-03-16
    icon of address Ground Floor, 192a (unit 3) Regent Road, Tividale, Oldbury, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    11,070 GBP2024-04-30
    Officer
    icon of calendar 2013-04-11 ~ 2015-04-01
    IIF 24 - Director → ME
  • 2
    STARFISH (MACCLESFIELD) LIMITED - 2014-12-03
    icon of address 22 Hawkesmoor Drive, Lichfield, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2015-06-24
    IIF 18 - Director → ME
  • 3
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,578 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-09-15 ~ 2017-09-05
    IIF 46 - Has significant influence or control OE
  • 4
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-13 ~ 2021-06-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-06-07
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    NEWMALL PROPERTIES LIMITED - 2017-08-16
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2017-08-01 ~ 2019-04-05
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-04-05
    IIF 41 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1148a Stratford Road, Hall Green, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,737 GBP2019-10-31
    Officer
    icon of calendar 2010-10-21 ~ 2013-01-01
    IIF 1 - Director → ME
  • 7
    icon of address 59 Nottingham Road, Ravenshead, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-08-01
    IIF 5 - Director → ME
  • 8
    STARFSH (GAINSBOROUGH) LIMITED - 2011-12-01
    icon of address Unit 6 Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2012-04-30
    IIF 4 - Director → ME
  • 9
    icon of address 36 - 38 Bristol Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2013-09-23
    IIF 29 - Director → ME
  • 10
    icon of address 44 Birmingham Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,558 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2021-06-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2021-06-07
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 11
    STARFISH (DIDCOT) LIMITED - 2017-11-29
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,970 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2017-11-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ 2017-11-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ 2014-11-01
    IIF 22 - Director → ME
  • 13
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,238 GBP2018-12-31
    Officer
    icon of calendar 2010-12-21 ~ 2013-11-25
    IIF 2 - Director → ME
  • 14
    icon of address Flat 19 Woodbourne Augustus Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,236 GBP2025-03-31
    Officer
    icon of calendar 2018-07-26 ~ 2018-08-02
    IIF 20 - Director → ME
  • 15
    icon of address Bytheway & Co Heame House, 23 Bilston Street, Sedgley, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-02 ~ 2022-02-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2022-02-14
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 22 Sinfin District Centre, Sinfin, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2014-07-03
    IIF 28 - Director → ME
  • 17
    icon of address 340 Aldridge Road, Streetly, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,419 GBP2024-04-30
    Officer
    icon of calendar 2010-04-23 ~ 2011-02-11
    IIF 30 - Director → ME
  • 18
    REED SQUARE PROPERTIES (BIRMINGHAM) LIMITED - 2003-04-22
    icon of address Lifford Hall Liffford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    477,752 GBP2024-10-31
    Officer
    icon of calendar 2003-04-22 ~ 2017-04-12
    IIF 31 - Director → ME
  • 19
    icon of address 59, Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -123,330 GBP2024-08-23
    Officer
    icon of calendar 2007-12-31 ~ 2009-12-03
    IIF 27 - Director → ME
  • 20
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-20 ~ 2017-06-29
    IIF 17 - Director → ME
  • 21
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,517 GBP2017-05-31
    Officer
    icon of calendar 2013-09-26 ~ 2017-02-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-02-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 3 Spruce Avenue, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2015-11-17
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.