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

Topman, Simon Manville

    Related profiles found in government register
  • Topman, Simon Manville
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Rosemary Hill Road Little Aston, Sutton Coldfield, West Midlands, B74 4HP, United Kingdom

      IIF 1
  • Topman, Simon Manville
    British ceo born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 2
  • Topman, Simon Manville
    British chief executive born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 3 IIF 4
  • Topman, Simon Manville
    British co director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 5
  • Topman, Simon Manville
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium Point, Curzon Street, Birmingham, B4 7XG, United Kingdom

      IIF 6 IIF 7
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 8 IIF 9
  • Topman, Simon Manville
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 10
  • Topman, Simon Manville
    British executive chairman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire, WR14 4NR

      IIF 11
  • Topman, Simon Manville
    British senior partner born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Rosemary Hill Road, Little Aston, Sutton Coldfield, West Midlands, B74 4HP

      IIF 12
  • Topman, Simon Manville
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Thomas House, 80 Bell Barn Road, Birmingham, B15 2AF

      IIF 13 IIF 14
    • icon of address St Thomas House, 80 Bell Barn, Road, Birmingham, West Midlands, B15 2AF

      IIF 15
  • Topman, Simon Manville
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Heath Outdoor Centre, Quantry Lane, Belbroughton, Stourbridge, DY9 9UU, United Kingdom

      IIF 16
  • Mr Simon Manville Topman
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 244, Barr Street, Hockley, Birmingham, B19 3AH, United Kingdom

      IIF 17
  • Mr Simon Manville Topman
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Heath Outdoor Centre, Quantry Lane, Belbroughton, Stourbridge, DY9 9UU, United Kingdom

      IIF 18
  • Mr Simon Manville Topman
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire, WR14 4NR, England

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 244 Barr Street, Hockley, Birmingham
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -34,497 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    ADVANTAGE CREATIVE WEST MIDLANDS LIMITED - 2019-01-09
    icon of address 89 Wychwood Avenue, Knowle, Solihull, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-13 ~ 2007-10-05
    IIF 2 - Director → ME
  • 2
    icon of address St Thomas House, 80 Bell Barn Road, Birmingham
    Converted / Closed Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-31
    IIF 13 - Director → ME
  • 3
    AYCEECO (99) LIMITED - 2006-06-22
    OPTIMA COMMUNITY ASSOCIATION - 1998-12-04
    icon of address St Thomas House, 80 Bell Barn Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2012-10-08
    IIF 14 - Director → ME
  • 4
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2003-10-06 ~ 2012-10-01
    IIF 4 - Director → ME
  • 5
    DORCUS LIMITED - 1986-10-17
    icon of address 75 Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ 2013-04-01
    IIF 3 - Director → ME
  • 6
    icon of address Broad Street, Birmingham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2001-07-05 ~ 2006-10-26
    IIF 8 - Director → ME
  • 7
    HILL TOP TRADING LIMITED - 2021-01-28
    icon of address Bell Heath Outdoor Centre Quantry Lane, Belbroughton, Stourbridge, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    78,106 GBP2025-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-04-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-01-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Has significant influence or control as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    MALVERN HILLS OUTDOOR EDUCATION COMPANY LIMITED - 2019-04-12
    icon of address Malvern Hills Outdoor Education Centre, Old Hollow, Malvern, Worcestershire
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    815,767 GBP2025-03-31
    Officer
    icon of calendar 2013-02-11 ~ 2017-04-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 19 - Has significant influence or control OE
  • 9
    ASSOCIATION OF BRITISH CHAMBERS OF COMMERCE(THE) - 1996-12-02
    icon of address 65 Petty France, London
    Active Corporate (15 parents, 4 offsprings)
    Officer
    icon of calendar 2006-07-05 ~ 2008-07-17
    IIF 12 - Director → ME
  • 10
    WEST MIDLANDS BUSINESS COUNCIL LIMITED - 2010-02-18
    icon of address Institute Of Directors West Mids Region, 11 Brindley Place, Brunswick Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2010-12-02
    IIF 9 - Director → ME
  • 11
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2025-03-25
    IIF 7 - Director → ME
  • 12
    icon of address Millennium Point, Curzon Street, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-17 ~ 2025-03-12
    IIF 6 - Director → ME
  • 13
    icon of address St Thomas House, 80 Bell Barn Road, Birmingham, West Midlands
    Converted / Closed Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-31
    IIF 15 - Director → ME
  • 14
    icon of address 31 Calthorpe Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-01-14 ~ 2012-09-28
    IIF 5 - Director → ME
  • 15
    BIRMINGHAM MARKETING PARTNERSHIP - 2002-05-09
    BIRMINGHAM CONVENTION AND VISITOR BUREAU LIMITED - 1993-05-21
    MARKETING BIRMINGHAM LIMITED - 2017-04-27
    icon of address 11th Floor The Colmore Building, Colmore Circus Queensway, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-28 ~ 2005-04-27
    IIF 10 - 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.