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

Alexander, Jillian Mary

    Related profiles found in government register
  • Alexander, Jillian Mary
    British manager born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Birmmingham, B30 3JN, England

      IIF 1
  • Alexander, Jillian Mary
    British manager born in April 1961

    Resident in United Kingdom

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

      IIF 2
    • icon of address Lifford Hall, Tunnell Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 3
  • Mrs Jillian Mary Alexander
    British born in April 1961

    Resident in England

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

      IIF 4
  • Connally, Barry Peter
    British manager born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Hagley Rd, Stourbridge, DY81QR, England

      IIF 5
  • Mr Barry Peter Connally
    British born in August 1950

    Resident in England

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

      IIF 6
  • Conally, Peter
    British director born in August 1975

    Registered addresses and corresponding companies
    • icon of address 43 Hagley Road, Stourbridge, West Midlands, DY8 1QR

      IIF 7 IIF 8
    • icon of address Apartment 3 3 Sidbury House, College Street Sidbury, Worcester, WR1 2LT

      IIF 9
  • Young, Peter Anthony
    British managing director born in August 1950

    Registered addresses and corresponding companies
    • icon of address Cherry Blossom Barn, Shackerstone, Nuneaton, CV13 6NN

      IIF 10
  • Connally, Barry Peter
    British

    Registered addresses and corresponding companies
    • icon of address Duddage Farm, Brockeridge Road, Twyning, Gloucester, GL20 6DB

      IIF 11
  • Connally, Barry Peter
    British manager

    Registered addresses and corresponding companies
    • icon of address Duddage Farm, Brockeridge Road, Twyning, Gloucester, GL20 6DB

      IIF 12
  • Conally, Peter
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 3 3 Sidbury House, College Street Sidbury, Worcester, WR1 2LT

      IIF 13
  • Conally, Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 43 Hagley Road, Stourbridge, West Midlands, DY8 1QR

      IIF 14
    • icon of address Apartment 3 3 Sidbury House, College Street Sidbury, Worcester, WR1 2LT

      IIF 15
  • Connally, Peter John
    British director

    Registered addresses and corresponding companies
    • icon of address Office 28 No. 1 Sidbury House, College Street, Sidbury, Worcester, WR1 2LT

      IIF 16
  • Mrs Jillian Mary Alexander
    British born in April 1961

    Resident in United Kingdom

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

      IIF 17
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B303JN, United Kingdom

      IIF 18
  • Young, Peter Anthony
    British managing director

    Registered addresses and corresponding companies
    • icon of address Top House Farm, Shackerstone, Nr Nuneaton, Warwickshire, CV13 0BT

      IIF 19
  • Young, Peter Anthony
    British newspaper publisher

    Registered addresses and corresponding companies
    • icon of address Cherry Blossom Barn, Shackerstone, Nuneaton, CV13 6NN

      IIF 20
  • Connally, Barry Peter
    British director born in August 1950

    Resident in United Kingdom

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

      IIF 21
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 22
    • icon of address 14, Bethell Court, Bosbury, Ledbury, Herefordshire, HR8 1QR

      IIF 23 IIF 24
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B303JN, United Kingdom

      IIF 25
  • Connally, Barry Peter
    British manager born in August 1950

    Resident in United Kingdom

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

      IIF 26 IIF 27
    • icon of address 14, Bethell Court, Bosbury, Ledbury, Herefordshire, HR8 1QR, United Kingdom

      IIF 28
  • Connally, Barry Peter
    British mgr born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Birmingham, England

      IIF 29
  • Connally, Barry Peter
    British director born in October 1983

    Resident in United Kingdom

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

      IIF 30
  • Connally, Peter John
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 28 No. 1 Sidbury House, College Street, Sidbury, Worcester, WR1 2LT

      IIF 31
  • Young, Peter Anthony
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top House, Farm, Heather Lane Shackerstone, Nuneaton, Warwickshire, CV13 0BT, United Kingdom

      IIF 32
    • icon of address Top House, Farm, Shackerstone, Nuneaton, CV13 0BT, United Kingdom

      IIF 33
  • Young, Peter Anthony
    British managing director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top House Farm, Shackerstone, Nr Nuneaton, Warwickshire, CV13 0BT

      IIF 34
  • Young, Peter Anthony
    British publisher born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top House Farm, Shackerstone, Nr Nuneaton, Warwickshire, CV13 0BT

      IIF 35
  • Young, Peter Anthony
    British retired born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top House Farm, Shackerstone, Nr Nuneaton, Warwickshire, CV13 0BT

      IIF 36
  • Barry Peter Connally
    British born in October 1983

    Resident in United Kingdom

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

      IIF 37
  • Mr Barry Peter Connally
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B303JN, United Kingdom

      IIF 38
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN

      IIF 39
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B303JN, United Kingdom

      IIF 40
  • Mr Peter Anthony Young
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top House Farm, Shackerstone, Nuneaton, CV13 0BT, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 11
  • 1
    GET RID LTD - 2017-11-14
    icon of address Lifford Hall, Lifford Lane, Birmmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    HERCULES LAND LIMITED - 2004-11-18
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Mildands
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 31 - Director → ME
    icon of calendar 2004-07-19 ~ now
    IIF 16 - Secretary → ME
  • 3
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-21 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-05 ~ dissolved
    IIF 28 - Director → ME
  • 6
    HELP OUT MILL LIMITED - 2011-07-26
    icon of address Top House Farm, Heather Lane Shackerstone, Nuneaton, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,595 GBP2016-07-31
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-21 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -268 GBP2017-02-28
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,196 GBP2024-11-30
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Lifford Hall, Lifford Lane, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,674 GBP2017-04-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    SPEED 4774 LIMITED - 1995-02-28
    icon of address York Barn Fenn Lane, Upton, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,182 GBP2024-05-31
    Officer
    icon of calendar 1997-02-24 ~ 2010-04-01
    IIF 36 - Director → ME
    icon of calendar 1997-02-24 ~ 2007-11-21
    IIF 20 - Secretary → ME
  • 2
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2005-02-01
    IIF 7 - Director → ME
    icon of calendar 2003-08-06 ~ 2007-01-31
    IIF 13 - Secretary → ME
  • 3
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2006-07-01
    IIF 9 - Director → ME
    icon of calendar 2003-08-06 ~ 2004-12-01
    IIF 15 - Secretary → ME
    icon of calendar 2004-12-01 ~ 2007-03-01
    IIF 11 - Secretary → ME
  • 4
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-06 ~ 2004-12-02
    IIF 8 - Director → ME
    icon of calendar 2004-12-02 ~ 2007-03-01
    IIF 12 - Secretary → ME
    icon of calendar 2003-08-06 ~ 2004-12-02
    IIF 14 - Secretary → ME
  • 5
    NEEJAM 115 LIMITED - 1992-02-19
    icon of address Barn Close, Yattendon, Thatcham, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-15 ~ 2006-06-23
    IIF 10 - Director → ME
  • 6
    CAMP HILL URBAN VILLAGE LIMITED - 2002-07-30
    icon of address Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,681 GBP2024-03-31
    Officer
    icon of calendar 2003-03-12 ~ 2018-12-13
    IIF 35 - Director → ME
  • 7
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,196 GBP2024-11-30
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-05
    IIF 26 - Director → ME
    icon of calendar 2015-05-05 ~ 2015-09-07
    IIF 27 - Director → ME
    icon of calendar 2015-08-12 ~ 2016-04-08
    IIF 3 - Director → ME
  • 8
    icon of address Lifford Hall, Lifford Lane, Birmingham, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,674 GBP2017-04-30
    Officer
    icon of calendar 2016-02-04 ~ 2018-06-15
    IIF 2 - Director → ME
    icon of calendar 2015-08-12 ~ 2016-02-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-11-01 ~ 2017-06-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-06-13 ~ 2018-06-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Brook House Brook Lane, Thornton Dale, Pickering, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2009-09-09
    IIF 34 - Director → ME
    icon of calendar 2005-07-19 ~ 2009-09-09
    IIF 19 - Secretary → ME
  • 10
    icon of address Woodside Farm, Tanwood Lane, Chaddesley Corbett, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-20 ~ 2023-08-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ 2023-08-01
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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.