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

Bryce, John Charles

    Related profiles found in government register
  • Bryce, John Charles
    British chartered surveyor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 1 IIF 2
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, England

      IIF 3
    • icon of address Birch Hollow, Churchill Lane, Churchill, Kidderminster, Worcestershire, DY10 3LZ, United Kingdom

      IIF 4
  • Bryce, John Charles
    British company director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 5
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Bryce, John Charles
    British director born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ, United Kingdom

      IIF 10
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address C/o Kwb, First Floor, Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 18
  • Bryce, John Charles
    British property valuer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birch Hollow, Churchill Lane, Churchill, Kidderminster, Worcestershire, DY10 3LZ, United Kingdom

      IIF 19
  • Bryce, John Charles
    British surveyor born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 20
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 21
  • Bryce, John Charles
    British valuer born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 22
  • Bryce, John Charles
    British surveyor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 23
  • Bryce, John Charles
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 24
  • Bryce, John Charles
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 25
  • Mr John Charles Bryce
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, Lancaster House 67 Newhall Street, Birmingham, West Midlands, B3 1NQ

      IIF 26
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Old Farm Barns, Stapleton, Dorrington, Shrewsbury, Shropshire, SY5 7EF, England

      IIF 33
  • Bryce, John Charles

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, B3 1NQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-21 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2000-01-21 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Lancaster House, 67 Newhall Street, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,378 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 1st Floor, Lancaster House 67 Newhall Street, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    24,100 GBP2024-03-31
    Officer
    icon of calendar 2013-04-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 5
    KWB 123 LIMITED - 2015-06-08
    icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    165 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    KGA SURVEYORS LIMITED - 2016-06-27
    icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    252 GBP2024-03-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,411 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 11 - Director → ME
  • 8
    KNIGHT WELCH BRYCE MANAGEMENT SERVICES LIMITED - 2001-07-30
    MITEDEAL LIMITED - 1989-06-14
    icon of address C/o Kwb First Floor, Lancaster, House, 67 Newhall Street, Birmingham
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    81,872 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    icon of calendar 2001-10-01 ~ now
    IIF 34 - Secretary → ME
  • 9
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,897 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address 1st Floor, Lancaster House 67 Newhall Street, Birmingham
    Active Corporate (5 parents)
    Equity (Company account)
    9,985 GBP2024-03-31
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Lancaster House, 67 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ dissolved
    IIF 4 - Director → ME
  • 12
    KWB BUILDING CONSULTANCY LIMITED - 2016-10-24
    icon of address First Floor, Lancaster House, 67 Newhall Street, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    -338 GBP2024-03-31
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-01-07 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    icon of address First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    99,136 GBP2024-04-30
    Officer
    icon of calendar 2014-11-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    74,848 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 6 - Director → ME
Ceased 11
  • 1
    EARLPLACE (HAGLEY ROAD) LIMITED - 2006-11-16
    BASKERVILLE HOUSE LIMITED - 2005-09-01
    icon of address C/o Kwb Property Management Ltd, Lancaster House, 67 Newhall Street Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2025-03-31
    Officer
    icon of calendar 2006-11-02 ~ 2013-07-11
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 2
    OPHELIA GREEN LIMITED - 2002-10-22
    icon of address C/o Kwb First Floor, Lancaster, House, 67 Newhall Street, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    576 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2024-08-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-12
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Ubcuk Ltd, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,625 GBP2023-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2022-08-31
    IIF 5 - Director → ME
  • 4
    icon of address 1st Floor Lancaster House, 67 Newhall Street, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,378 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-24 ~ 2020-03-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 5
    icon of address Lancaster House, 67 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,897 GBP2017-03-31
    Officer
    icon of calendar 2007-10-08 ~ 2018-02-15
    IIF 12 - Director → ME
  • 6
    icon of address The Driftway Churchill Lane, Churchill, Kidderminster, Worcestershire
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    19,945 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-02-04
    IIF 19 - Director → ME
  • 7
    icon of address Griffin House, 19 Ludgate Hill, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    90,009 GBP2024-06-30
    Officer
    icon of calendar 2007-04-02 ~ 2015-03-09
    IIF 21 - Director → ME
  • 8
    UBC A2 LTD - 2022-12-15
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-08-31
    IIF 7 - Director → ME
  • 9
    UBC A1 LTD - 2021-12-15
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,056 GBP2023-12-31
    Officer
    icon of calendar 2021-06-25 ~ 2022-08-31
    IIF 8 - Director → ME
  • 10
    UBCUK LTD
    - now
    UNITED BUSINESS CENTRES (MIDLANDS) LIMITED - 2015-04-14
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -203,965 GBP2023-12-31
    Officer
    icon of calendar 2007-11-12 ~ 2022-08-31
    IIF 9 - Director → ME
  • 11
    WORKPLACE FACILITIES MANAGEMENT (UK) LIMITED - 2010-05-26
    icon of address Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2010-03-03
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.