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

Tipper, Jonathan Edward Peter

    Related profiles found in government register
  • Tipper, Jonathan Edward Peter
    British businessman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tipper, Jonathan Edward Peter
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309 High Road, Benfleet, United Kingdom, High Road, Benfleet, SS7 5HA, England

      IIF 7
  • Tipper, Jonathan Edward Peter
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tipper, Jonathan Edward Peter
    British finance director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tipper, Jonathan Edward
    British businessman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 27
    • icon of address 4th Floor, Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 28
  • Tipper, Jonathan Edward Peter
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, West Midlands, B2 3QD, England

      IIF 29
    • icon of address 4 Floor, Colmore Gate, 2- 6 Colmore Row, Birmingham, B3 2QD, England

      IIF 30
    • icon of address 201, Bromsgrove Road, Hunnington, Halesowen, West Midlands, B62 0JS

      IIF 31
  • Tipper, Jonathan Edward Peter
    British finance director born in October 1963

    Registered addresses and corresponding companies
    • icon of address 17 St Kenelms Road, Romsley, Worcestershire, B62 OPG

      IIF 32
  • Mr Jonathan Edward Tipper
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 33
    • icon of address 4th Floor, Colmore Gate, 2-6 Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 34
  • Tipper, Jonathan Edward Peter
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 309 High Road, Benfleet, SS7 5HA, United Kingdom

      IIF 35
    • icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, Worcestershire, B60 3ET, United Kingdom

      IIF 36
  • Tipper, Jonathan Edward Peter
    British

    Registered addresses and corresponding companies
  • Tipper, Jonathan Edward Peter
    British finance director

    Registered addresses and corresponding companies
  • Mr Jonathan Edward Peter Tipper
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Tipper, Jonathan Edward Peter

    Registered addresses and corresponding companies
    • icon of address 201 Bromsgrove Road, Hunnington, Halesowen, West Midlands, B62 0JS

      IIF 56
    • icon of address 17 St Kenelms Road, Romsley, Worcestershire, B62 OPG

      IIF 57
  • Mr Jonathan Edward Peter Tipper
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Tipper
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Colmore Gate, Colmore Row, Birmingham, B3 2QD, United Kingdom

      IIF 76 IIF 77
  • Tipper, Jonathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 46
  • 1
    BIG HILL MEDIA LIMITED - 2014-02-03
    DKNW TOYS LIMITED - 2013-02-18
    icon of address Rosyth Business Centre 16 Cromarty Campus, Rosyth, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address 4 Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 3
    ABACUS FACTORS COMPANY LIMITED - 2016-04-26
    LIQUIDITY FACTORS LTD - 2016-02-18
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 4
    SMC HEALTHCARE LIMITED - 2003-11-25
    icon of address Unit 2 Church Court, Cox Street St.paul's Square, Birmingham
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-17 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2002-09-17 ~ dissolved
    IIF 41 - Secretary → ME
  • 5
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    949,724 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 4 Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove membersOE
  • 7
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 11
    icon of address 309 High Road, Benfleet, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2022-02-21
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 35 - Director → ME
  • 12
    GAGEUP.COM LIMITED - 2020-10-29
    icon of address 309 High Road, Benfleet, United Kingdom, High Road, High Road, Benfleet, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 7 - Director → ME
  • 13
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-08 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address 4 Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove membersOE
  • 22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 21 - Director → ME
  • 25
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address 4 Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4th Floor Colmore Gate, 2 - 6 Colmore Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3rd Floor 9 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address 4 Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Has significant influence or control as a member of a firmOE
  • 32
    icon of address 4 Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 34
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-30 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 36
    icon of address Church Court Cox Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2010-12-23 ~ dissolved
    IIF 81 - Secretary → ME
  • 37
    icon of address Church Court Cox Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2010-12-23 ~ dissolved
    IIF 78 - Secretary → ME
  • 38
    icon of address Church Court Cox Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-12-23 ~ dissolved
    IIF 80 - Secretary → ME
  • 39
    icon of address Church Court Cox Street, St Pauls Square, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-12-23 ~ dissolved
    IIF 79 - Secretary → ME
  • 40
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 43
    ABACUS ASSETS COMPANY LIMITED - 2016-04-26
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,890 GBP2023-03-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 44
    SIGMA ABACUS GROUP LIMITED - 2016-04-26
    SIGMA CAPITA GROUP LIMITED - 2016-02-22
    icon of address 4 Floor, Colmore Gate, 2 - 6 Colmore Row, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 45
    SIGMA CAPITAL PROPERTY MANAGEMENT LTD - 2018-01-29
    ABACUS PROPERTY COMPANY 2016 LIMITED - 2016-04-27
    icon of address 14th Floor, 103 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 46
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address Unit 2 Church Court, Cox Street St.paul's Square, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-08-01 ~ 2012-05-08
    IIF 23 - Director → ME
    icon of calendar 2002-08-01 ~ 2008-01-01
    IIF 42 - Secretary → ME
  • 2
    SILVER CARE (LONDON) LIMITED - 2003-12-09
    icon of address Unit 2 Church Court, Cox Street St.paul's Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2012-05-31
    IIF 24 - Director → ME
    icon of calendar 2003-07-10 ~ 2012-05-31
    IIF 43 - Secretary → ME
  • 3
    EMOR CONSTRUCTION UK LIMITED - 2007-08-08
    icon of address Unit 2 Church Court, Cox Street St Paul's Square, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2012-05-31
    IIF 16 - Director → ME
  • 4
    icon of address C/o Krowe Limited Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    949,724 GBP2024-03-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-08-01
    IIF 28 - Director → ME
  • 5
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-23 ~ 2015-09-24
    IIF 15 - Director → ME
  • 6
    CAL 40 LIMITED - 2002-04-12
    icon of address 5 Ormesby Close, Thamesmead, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-01 ~ 2005-10-10
    IIF 37 - Secretary → ME
  • 7
    icon of address The Barn Holtwood, Holt, Wimborne, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,900 GBP2017-12-31
    Officer
    icon of calendar 2000-07-14 ~ 2007-08-16
    IIF 32 - Director → ME
  • 8
    icon of address The Barn Holtwood, Holt, Wimborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2012-02-17
    IIF 31 - LLP Designated Member → ME
  • 9
    icon of address Office 8 Kings Court 17 School Road, Hall Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    422,910 GBP2023-12-31
    Officer
    icon of calendar 2008-01-28 ~ 2009-12-31
    IIF 56 - Secretary → ME
  • 10
    icon of address The Barn Holtwood, Holt, Wimborne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-16 ~ 2006-12-31
    IIF 57 - Secretary → ME
  • 11
    RECRUITMENT SOLUTIONS INTERNATIONAL LIMITED - 2007-09-10
    icon of address 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-08 ~ 2003-12-01
    IIF 40 - Secretary → ME
  • 12
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ 2012-05-31
    IIF 25 - Director → ME
  • 13
    icon of address 15 Hartscroft, Linton Glade, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-12 ~ 2003-05-13
    IIF 39 - Secretary → ME
  • 14
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2005-11-30
    IIF 38 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.