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

Fair, David Philip

    Related profiles found in government register
  • Fair, David Philip

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3, Brindley Place, Birmingham, B1 2JB

      IIF 6
    • icon of address 36, Chamberlain Building, 36 Frederick Street, Birmingham, Warwickshire, B94 6PG, United Kingdom

      IIF 7
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 8 IIF 9
    • icon of address Cvr Global Llp, Three Brindley Place, 2nd Floor, Birmingham, B1 2JB

      IIF 10
    • icon of address Cvr Global Llp, Three Brindley Place, Birmingham, B1 2JB

      IIF 11 IIF 12 IIF 13
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 15
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 16
    • icon of address Three, Brindleyplace, Birmingham, B1 2JB

      IIF 17
  • Fair, David

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, B16 8AB, England

      IIF 18
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 19 IIF 20 IIF 21
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 22
    • icon of address 8th Floor, One Temple Row, Birmingham, West Midlands, B2 5LG

      IIF 23
    • icon of address 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG

      IIF 24 IIF 25 IIF 26
    • icon of address Cvr Global Llp, Brindley Place, Birmingham, B1 2JB

      IIF 27
    • icon of address Cvr Global Llp, Three Brindleyplace, Birmingham, B1 2JB

      IIF 28
    • icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN, United Kingdom

      IIF 29
  • Fair, David Philip
    British

    Registered addresses and corresponding companies
  • Fair, David Philip
    British company secretary

    Registered addresses and corresponding companies
  • Fair, David Philip
    British secretary

    Registered addresses and corresponding companies
    • icon of address 34 Meadow Close, Hockley Heath, Solihull, West Midlands, B94 6PG

      IIF 46
  • Fair, David
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peatswood Lodge, Peatswood, Market Drayton, TF9 2PA, England

      IIF 47
  • Fair, David
    British landscape gardener born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peatswood Lodge, Brrisford Road, Market Drayton, TF9 2PA

      IIF 48
  • Fair, David Philip
    English born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashton Croft, Solihull, West Midlands, B91 3TY, United Kingdom

      IIF 49 IIF 50
  • Fair, David Philip
    English accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashton Croft, Solihull, Warwickshire, B91 3TY, England

      IIF 51
  • Fair, David Philip
    English finance director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashton Croft, Solihull, West Midlands, B91 3TY, United Kingdom

      IIF 52
  • Fair, David Philip
    British born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ashton Croft, Solihull, West Midlands, B91 3TY, United Kingdom

      IIF 53
  • Fair, David Philip
    British accountant born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 54
    • icon of address 1, Ashton Croft, Solihull, West Midlands, B91 3TY, United Kingdom

      IIF 55
  • Fair, David Philip
    British english born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Chamberlain Building 36, Frederick Street, 36 Frederick Street, Birmingham, B1 3HN, England

      IIF 56
  • Mr David Philip Fair
    English born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ashton Croft, Solihull, Warwickshire, B91 3TY

      IIF 57
child relation
Offspring entities and appointments
Active 32
  • 1
    ESTATE CAPITAL LIMITED - 2005-06-02
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 54 - Director → ME
  • 2
    icon of address 7 Perle Brook, Eccleshall, Stafford, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 47 - Director → ME
  • 3
    MCD (BRISTOL 2) LIMITED - 2011-11-22
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 29 - Secretary → ME
  • 4
    MCD REGENERATION LIMITED - 2008-05-15
    MCD INVESTMENTS LIMITED - 2010-06-08
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 21 - Secretary → ME
  • 5
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    MCD (DROITWICH) LIMITED - 2009-02-26
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 22 - Secretary → ME
  • 7
    MANAGEMENT COMPANY TWO LIMITED - 2007-12-06
    icon of address 1 Ashton Croft, Solihull, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2017-06-30
    Officer
    icon of calendar 2006-09-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 8
    MCD (DERWENT HOUSE) MANAGEMENT LIMITED - 2007-10-19
    icon of address Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 24 - Secretary → ME
  • 10
    icon of address 1 Ashton Croft, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address 1 Ashton Croft, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,834 GBP2025-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address 1 Ashton Croft, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,129 GBP2025-03-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 49 - Director → ME
  • 13
    MCD REGENERATION LIMITED - 2003-09-25
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 25 - Secretary → ME
  • 14
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 15
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 16
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 14 - Secretary → ME
  • 17
    icon of address Begbies Traynor (central) Llp, 8th Floor One Temple Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 23 - Secretary → ME
  • 18
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 26 - Secretary → ME
  • 19
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 20
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 21
    TRICROWN PROPERTIES LIMITED - 2003-10-16
    icon of address Cvr Global Llp, Three Brindley Place, Brimingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 22
    MCD (RESIDENTIAL 5) LIMITED - 2008-12-01
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 7 - Secretary → ME
  • 23
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 12 - Secretary → ME
  • 24
    MCD (EARLSDON PARK INFRASTRUCTURE) LIMITED - 2011-09-19
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2017-04-30
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 25
    MIDLANDS & CITY DEVELOPMENTS LIMITED - 2007-03-07
    icon of address Cvr Global Llp, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 27 - Secretary → ME
  • 26
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 19 - Secretary → ME
  • 27
    MCD (EXTRA CARE) LIMITED - 2012-01-13
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 15 - Secretary → ME
  • 28
    MCD INVESTMENTS LIMITED - 2008-05-15
    MIDCITY DEVELOPMENTS LIMITED - 2004-06-29
    MCD REGENERATION LIMITED - 2015-11-12
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 29
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 5 - Secretary → ME
  • 30
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 4 - Secretary → ME
  • 31
    icon of address 8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 9 - Secretary → ME
  • 32
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 23
  • 1
    ESTATE CAPITAL LIMITED - 2005-06-02
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-01 ~ 2005-01-24
    IIF 31 - Secretary → ME
  • 2
    MCD REGENERATION LIMITED - 2008-05-15
    MCD INVESTMENTS LIMITED - 2010-06-08
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2005-12-06
    IIF 46 - Secretary → ME
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,646 GBP2021-11-30
    Officer
    icon of calendar 2012-01-31 ~ 2017-12-08
    IIF 20 - Secretary → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-11-30
    IIF 18 - Secretary → ME
  • 5
    ESSEX COUNTY CRICKET GROUND MANAGEMENT COMPANY LIMITED - 2013-03-04
    icon of address Waterloo House, 20 Waterloo Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2013-02-01 ~ 2017-11-30
    IIF 3 - Secretary → ME
  • 6
    CITY SPIRIT APARTMENTS LIMITED - 2004-12-09
    icon of address Eliot Park Innovation Centre C/o Rbh Associates Ltd, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -29,746 GBP2016-06-30
    Officer
    icon of calendar 2005-03-01 ~ 2008-04-04
    IIF 41 - Secretary → ME
  • 7
    MIDCITY DEVELOPMENTS LIMITED - 2003-05-21
    icon of address 35 St.paul's Square, Birmingham, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-01 ~ 2008-04-04
    IIF 37 - Secretary → ME
  • 8
    URBAN SPIRIT APARTMENTS LIMITED - 2004-12-09
    CITY SPIRIT INVESTMENTS LIMITED - 2006-10-25
    icon of address 30 St. Paul's Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    912,501 GBP2018-06-30
    Officer
    icon of calendar 2005-02-01 ~ 2008-04-04
    IIF 40 - Secretary → ME
  • 9
    CORSTORPHINE ASSOCIATES LIMITED - 2003-05-21
    icon of address C/o Rbh Associates Ltd Eliot Park Innovation Centre, 4 Barling Way, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-07-31
    Officer
    icon of calendar 2005-03-01 ~ 2008-04-04
    IIF 43 - Secretary → ME
  • 10
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-01 ~ 2008-04-04
    IIF 45 - Secretary → ME
  • 11
    KEYGUILD LIMITED - 1996-12-11
    MCD REGENERATION LIMITED - 2003-05-21
    MIDLAND & CITY SECURITIES LIMITED - 2001-05-02
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-01 ~ 2003-03-01
    IIF 35 - Secretary → ME
    icon of calendar 2005-03-01 ~ 2008-04-04
    IIF 44 - Secretary → ME
  • 12
    MANAGEMENT COMPANY TWO LIMITED - 2007-12-06
    icon of address 1 Ashton Croft, Solihull, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2017-06-30
    Officer
    icon of calendar 2002-06-01 ~ 2006-09-01
    IIF 32 - Secretary → ME
  • 13
    icon of address 1 Ashton Croft, Solihull, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,834 GBP2025-03-31
    Officer
    icon of calendar 2020-11-02 ~ 2023-02-28
    IIF 52 - Director → ME
  • 14
    icon of address 1 Ashton Croft, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    198,129 GBP2025-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2021-10-31
    IIF 55 - Director → ME
  • 15
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    141 GBP2024-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2009-03-23
    IIF 36 - Secretary → ME
  • 16
    MCD REGENERATION LIMITED - 2003-09-25
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2005-01-24
    IIF 34 - Secretary → ME
  • 17
    TRICROWN PROPERTIES LIMITED - 2003-10-16
    icon of address Cvr Global Llp, Three Brindley Place, Brimingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-07 ~ 2005-01-24
    IIF 38 - Secretary → ME
  • 18
    MIDLANDS & CITY DEVELOPMENTS LIMITED - 2007-03-07
    icon of address Cvr Global Llp, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2005-01-24
    IIF 39 - Secretary → ME
  • 19
    MCD INVESTMENTS LIMITED - 2008-05-15
    MIDCITY DEVELOPMENTS LIMITED - 2004-06-29
    MCD REGENERATION LIMITED - 2015-11-12
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2005-01-24
    IIF 30 - Secretary → ME
  • 20
    HALEFLEET LIMITED - 1997-01-28
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-01 ~ 2005-01-24
    IIF 33 - Secretary → ME
  • 21
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2013-03-31
    IIF 56 - Director → ME
  • 22
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    51,084 GBP2024-03-24
    Officer
    icon of calendar 2002-09-11 ~ 2020-01-20
    IIF 48 - Director → ME
  • 23
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    372,654 GBP2024-03-31
    Officer
    icon of calendar 2007-02-01 ~ 2018-08-16
    IIF 42 - Secretary → 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.