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

Hargreaves, Michael William

    Related profiles found in government register
  • Hargreaves, Michael William
    British chairman born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Beeches Roman Road, Sutton Coldfield, West Midlands, B74 3AA

      IIF 1
  • Hargreaves, Michael William
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 St Paul's Place, St. Pauls Square, Birmingham, B3 1FQ, England

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

      IIF 3
    • icon of address Lancaster House, 67 Newhall Street, Birmingham, B3 1NQ

      IIF 4
    • icon of address St Paul's Place, 40 St Paul's Square, Birmingham, B3 1FQ, England

      IIF 5 IIF 6 IIF 7
    • icon of address St Paul's Place, St. Paul's Square, Birmingham, B3 1FQ, England

      IIF 13
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, CV1 2TL, England

      IIF 14
    • icon of address High Beeches Roman Road, Sutton Coldfield, West Midlands, B74 3AA

      IIF 15
  • Hargreaves, Michael William
    British property developer born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's Place, 40 St. Paul's Square, Birmingham, B3 1FQ, England

      IIF 16
  • Hargreaves, Michael William
    British property director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Beeches Roman Road, Sutton Coldfield, West Midlands, B74 3AA

      IIF 17
  • Hargreaves, Michael William
    born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Paul's Place, 40 St Paul's Square, Birmingham, B3 1FQ, United Kingdom

      IIF 18
    • icon of address High Beeches, Roman Road Sutton Coldfield, Sutton Coldfield, B74 3AA

      IIF 19
  • Hargreaves, Michael William
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, B3 1FQ, United Kingdom

      IIF 20
    • icon of address St. Pauls Place, 40 St. Pauls Square, Birmingham, B3 1FQ, United Kingdom

      IIF 21
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 22
    • icon of address 121, Heath Lane, Stourbridge, DY8 1BB, England

      IIF 23
  • Hargreaves, Michael William
    British director

    Registered addresses and corresponding companies
    • icon of address High Beeches Roman Road, Sutton Coldfield, West Midlands, B74 3AA

      IIF 24
  • Mr Michael William Hargreaves
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, St. Pauls Square, Birmingham, B3 1FQ, England

      IIF 25 IIF 26 IIF 27
    • icon of address St Paul's Place, 40 St Paul's Square, Birmingham, B3 1FQ, England

      IIF 30
    • icon of address St Paul's Place, 40 St Paul's Square, Birmingham, B3 1FQ, United Kingdom

      IIF 31
    • icon of address St Paul's Place, St Paul's Square, Birmingham, B3 1FQ, England

      IIF 32
  • Mr Michael William Hargreaves
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, B3 1FQ, United Kingdom

      IIF 33 IIF 34
    • icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, CV1 2TL, United Kingdom

      IIF 35
    • icon of address 121, Heath Lane, Stourbridge, DY8 1BB, England

      IIF 36
    • icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton, WV1 4EG

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 40 St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2007-07-12 ~ now
    IIF 8 - Director → ME
  • 3
    BHP 2 LIMITED - 2005-01-21
    icon of address 29 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,135 GBP2017-11-30
    Officer
    icon of calendar 2005-01-19 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address 29 Waterloo Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 15 - Director → ME
  • 5
    BRIDGE TEN LIMITED - 2006-10-16
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,718 GBP2017-11-30
    Officer
    icon of calendar 2006-11-09 ~ dissolved
    IIF 12 - Director → ME
  • 6
    COLTHAM GLOBE LIMITED - 2020-11-27
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,476 GBP2024-11-30
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    324,213 GBP2024-11-30
    Officer
    icon of calendar 2012-01-05 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 31 - Has significant influence or controlOE
  • 9
    LINGCRAFT LIMITED - 1992-12-14
    H.P.M. DEVELOPMENTS LIMITED - 1994-08-26
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    7,127,388 GBP2024-11-30
    Officer
    icon of calendar 1992-12-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,865 GBP2024-11-30
    Officer
    icon of calendar 2006-07-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    COLTHAM (CITADEL) LIMITED - 2009-09-28
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,579 GBP2024-11-30
    Officer
    icon of calendar 2006-07-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 27 - Has significant influence or controlOE
  • 12
    HAMSARD 2791 LIMITED - 2005-04-13
    icon of address 22 Ganton Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-01-19 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address St. Paul's Place St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,808 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-05-30 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3rd Floor, Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    756,885 GBP2019-04-29
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-11-30
    Officer
    icon of calendar 2009-06-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ now
    IIF 25 - Has significant influence or controlOE
  • 16
    icon of address St. Pauls Place, 40 St. Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 21 - Director → ME
  • 17
    icon of address 121 Heath Lane, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,116 GBP2024-11-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
Ceased 12
  • 1
    icon of address 40 St. Paul's Place, 40 St. Paul's Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-04 ~ 2022-01-05
    IIF 34 - Has significant influence or control OE
  • 2
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-12
    IIF 28 - Has significant influence or control OE
  • 3
    BRIDGE TEN LIMITED - 2006-10-16
    icon of address 3rd Floor Regent House, Bath Avenue, Wolverhampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,718 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-07-11
    IIF 29 - Has significant influence or control OE
  • 4
    COLTHAM GLOBE LIMITED - 2020-11-27
    icon of address 3 Coventry Innovation Village, Cheetah Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,476 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-03-06 ~ 2022-01-05
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    324,213 GBP2024-11-30
    Officer
    icon of calendar 2007-01-05 ~ 2007-03-02
    IIF 19 - LLP Designated Member → ME
  • 6
    LINGCRAFT LIMITED - 1992-12-14
    H.P.M. DEVELOPMENTS LIMITED - 1994-08-26
    icon of address St Pauls Place, 40 St Pauls Square, Birmingham, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    7,127,388 GBP2024-11-30
    Officer
    icon of calendar 1992-12-14 ~ 1996-06-06
    IIF 24 - Secretary → ME
  • 7
    COLTHAM ENGINEERING SOLUTIONS LIMITED - 2004-12-07
    icon of address St George's Court, 1 Albion Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-31 ~ 2004-11-01
    IIF 1 - Director → ME
  • 8
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2014-03-27
    IIF 17 - Director → ME
  • 9
    icon of address Quay Holidays Llp, 41 High Street, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-22 ~ 2025-07-10
    IIF 6 - Director → ME
  • 10
    icon of address Kwb Pm Ltd Lancaster House, 67 Newhall Street, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2016-12-01
    IIF 3 - Director → ME
  • 11
    icon of address Kwb Pm Ltd, Lancaster House 67 Newhall Street, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-19 ~ 2016-12-01
    IIF 4 - Director → ME
  • 12
    icon of address St. Pauls Place, 40 St. Pauls Square, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2020-11-04 ~ 2022-01-05
    IIF 33 - Has significant influence or control OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.