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

Mcbride, James Michael

    Related profiles found in government register
  • Mcbride, James Michael
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire, WR14 2JS, United Kingdom

      IIF 1
  • Mcbride, James Michael
    British consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Severn House, Prescott Drive, Worcester, Worcestershire, WR4 9NE, England

      IIF 2
  • Mcbride, James Michael
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodley Farm, Quay Lane, Earl's Croome, Worcestershire, WR8 9DD

      IIF 3
    • icon of address 57 Bridge Street, Pershore, Worcestershire, WR10 1AL, England

      IIF 4 IIF 5
  • Mcbride, James Michael
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mcbride, James Michael
    British director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodley Farm, Quay Lane, Earl's Croome, Worcestershire, WR8 9DD

      IIF 12 IIF 13
    • icon of address Megan Baker House, Moreton Eye, Leominster, Herefordshire, HR6 0DP

      IIF 14
    • icon of address Severn House, Prescott Drive, Worcester, Worcestershire, WR4 9NE, England

      IIF 15
  • Mr James Michael Mcbride
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Severn House, Prescott Drive, Worcester, Worcestershire, WR4 9NE, England

      IIF 16
  • James Michael Mcbride
    British born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodley Farm, Quay Lane, Earls Croome, Worcestershire, WR8 9DD, United Kingdom

      IIF 17
    • icon of address 57 Bridge Street, Pershore, Worcestershire, WR10 1AL, England

      IIF 18
  • Mcbride, James Michael
    British

    Registered addresses and corresponding companies
    • icon of address Woodley Farm, Quay Lane, Earl's Croome, Worcestershire, WR8 9DD

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Units G & H Perrywood Trading Park, Wylds Lane, Worcester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -830 GBP2021-05-31
    Officer
    icon of calendar 2005-05-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Smith & Williamson Llp Marmion House, 3 Copenhagen Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ dissolved
    IIF 11 - Director → ME
  • 3
    AZTEC ENGINEERING INDUSTRIES LIMITED - 2008-08-05
    icon of address Units G & H Perrywood Trading Park, Wylds Lane, Worcester, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    118,200 GBP2024-02-29
    Officer
    icon of calendar 2005-09-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    LESK ENGINEERS (WORCESTER) LIMITED - 2013-03-19
    icon of address Units G & H Perrywood Trading Park, Wylds Lane, Worcester, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1,690,547 GBP2024-02-29
    Officer
    icon of calendar 2005-10-20 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address 56 Buchanan Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,872 GBP2023-12-31
    Officer
    icon of calendar 1999-11-09 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Suite 1a Shire Business Park, Wainwright Road, Worcester, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2003-04-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address Severn House, Prescott Drive, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    INDUSTRIAL PARTITIONING SYSTEMS LIMITED - 2001-06-06
    ENCASEIT LIMITED - 2002-11-05
    icon of address 56 Buchanan Road, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 1991-08-02 ~ 2002-10-09
    IIF 9 - Director → ME
  • 2
    MIDLANDS GREEN LIMITED - 2007-04-20
    AMP ENGINEERING LIMITED - 2009-09-13
    icon of address Unit 3 Cannon Business Park, Gough Road, Coseley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,145,237 GBP2024-12-31
    Officer
    icon of calendar 2006-02-28 ~ 2006-09-06
    IIF 10 - Director → ME
  • 3
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-05-02
    HEREFORDSHIRE AND WORCESTERSHIRE CHAMBER OF COMMERCE TRAINING AND ENTERPRISE - 2001-09-03
    HEREFORD AND WORCESTER TRAINING AND ENTERPRISE COUNCIL - 1997-03-26
    HEREFORD AND WORCESTER CHAMBER OF COMMERCE TRAININGAND ENTERPRISE - 1998-04-06
    icon of address Severn House, Prescott Drive, Worcester, Worcestershire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2010-07-16 ~ 2022-01-31
    IIF 15 - Director → ME
  • 4
    BLUEBIRD MARKETING LIMITED - 2000-06-28
    JOHN GIBSON AGENCIES LIMITED - 2009-02-09
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,202 GBP2018-05-31
    Officer
    icon of calendar 2000-01-07 ~ 2000-03-14
    IIF 7 - Director → ME
  • 5
    BARTON HANDLING & STORAGE SYSTEMS LIMITED - 1994-10-03
    MANARD 061 LIMITED - 2006-09-18
    BARTON STORAGE SYSTEMS LIMITED - 2006-07-07
    BARTON HANDLING SYSTEMS LIMITED - 1979-12-31
    icon of address Barton Industrial Park, Mount Pleasant, Bilston, West Midlands
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar ~ 1999-12-08
    IIF 8 - Director → ME
  • 6
    icon of address Megan Baker House, Orchard Lane, Ledbury, Herefordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2018-05-15
    IIF 14 - Director → ME
  • 7
    KUDOS BUSINESS TECHNOLOGIES LIMITED - 2013-01-29
    OCG ENERGY SOLUTIONS LIMITED - 2013-06-21
    icon of address Unit 1, Oak House, Waterside South, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,157 GBP2024-12-31
    Officer
    icon of calendar 2007-03-16 ~ 2009-02-24
    IIF 13 - Director → ME
  • 8
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (9 parents)
    Equity (Company account)
    220,582 GBP2024-12-31
    Officer
    icon of calendar 2022-03-16 ~ 2025-10-14
    IIF 1 - 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.