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

Turner, Lee Michael

    Related profiles found in government register
  • Turner, Lee Michael
    British accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawley Barn, 3 Longnor Park Barns, Longnor, Shrewsbury, Shropshire, SY5 7PP

      IIF 1
    • icon of address 11, Grayling Close, Wednesbury, West Midlands, WS10 8GE, United Kingdom

      IIF 2
  • Turner, Lee Michael
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, B3 3NY, England

      IIF 3
  • Turner, Lee Michael
    British company secretary born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 75-77 Colmore Row, Birmingham, B3 2AP, England

      IIF 4
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcestershire, WR2 6NP

      IIF 5
  • Turner, Lee Michael
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newater House, Birmingham, B3 3NY, United Kingdom

      IIF 6
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, B3 3NY, England

      IIF 7
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 8
    • icon of address Unit 21a, Victoria Works, Graham Street, Birmingham, West Midlands, B1 3JR, England

      IIF 9
    • icon of address 47a, High Street, Church Stretton, Shropshire, SY6 6BX, England

      IIF 10
  • Turner, Lee Michael
    British fd born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th, Floor Newater House, 11 Newhall Street, Birmingham, B3 3NY, England

      IIF 11
    • icon of address 8th, Foor, Newater House 11 Newhall Street, Birmingham, B3 3NY, England

      IIF 12
  • Turner, Lee Michael
    British finance director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, WR2 6NP, England

      IIF 13
  • Turner, Lee Michael
    British financial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, United Kingdom

      IIF 14 IIF 15
  • Turner, Lee Michael
    British accountant born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 16
    • icon of address Netley Old Hall Farm, Dorrington, Shrewsbury, Shropshire, SY5 7JY, United Kingdom

      IIF 17
  • Turner, Lee Michael
    British company director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 18
  • Turner, Lee Michael
    British company secretary born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cae Main, Hwylfa'r Nant Road, Harlech, LL46 2UP, Wales

      IIF 19
  • Turner, Lee Michael
    British director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 20 IIF 21
    • icon of address Avon House, 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 22
  • Turner, Lee Michael
    British finance director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 23 IIF 24
    • icon of address The Shipyard, Bredon Road, Tewkesbury, Gloucestershire, GL20 5BY, United Kingdom

      IIF 25
  • Turner, Lee Michael
    British managing director born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 26
  • Turner, Lee
    British accountant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Lee
    British company secretary born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Exchange, 19 Newhall Street, Birmingham, West Midlands, B3 3PJ, United Kingdom

      IIF 37
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 38 IIF 39 IIF 40
    • icon of address 82, Hambleton Road, Halesowen, West Midlands, B63 1JT, United Kingdom

      IIF 41
  • Turner, Lee
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th, Floor, Newater House 11 Newhall Sreet, Birmingham, B3 3NY, England

      IIF 42
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 43 IIF 44
  • Turner, Lee
    British finance director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 45
  • Turner, Lee
    British financial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 46
    • icon of address 82, Hambleton Road, Halesowen, West Midlands, B63 1JT, United Kingdom

      IIF 47
  • Turner, Lee Michael
    British

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 48
  • Mr Lee Michael Turner
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, B3 3NY, England

      IIF 49
    • icon of address 47a, High Street, Church Stretton, Shropshire, SY6 6BX, England

      IIF 50
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, United Kingdom

      IIF 51
  • Lee Michael Turner
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newater House, Birmingham, B3 3NY, United Kingdom

      IIF 52
  • Turner, Lee
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 53 IIF 54
  • Mr Lee Turner
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, B3 3NY, England

      IIF 55
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 56
  • Mr Lee Michael Turner
    British born in October 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 57 IIF 58 IIF 59
    • icon of address Avon House, 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 60
    • icon of address The Shipyard, Bredon Road, Tewkesbury, Gloucestershire, GL20 5BY, United Kingdom

      IIF 61
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, United Kingdom

      IIF 62
  • Turner, Lee Michael

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, B3 3NY, England

      IIF 63
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 64 IIF 65 IIF 66
    • icon of address 47a, High Street, Church Stretton, Shropshire, SY6 6BX, England

      IIF 69
    • icon of address 82, Hambleton Road, Halesowen, West Midlands, B63 1JT, United Kingdom

      IIF 70 IIF 71
    • icon of address Avon House, 435, Stratford Road, Shirley, Solihull, West Midlands, B90 4AA, England

      IIF 72
    • icon of address The Shipyard, Bredon Road , Tewkesbury, GL20 5BY

      IIF 73
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, England

      IIF 74 IIF 75
  • Turner, Lee
    British

    Registered addresses and corresponding companies
  • Turner, Lee
    British accountant

    Registered addresses and corresponding companies
    • icon of address Units 69/71 Poultry Market, 7 Nobel Way, Witton, Birmingham, West Midlands, B6 7EU, England

      IIF 97
    • icon of address 82 Hambleton Road, Halesowen, West Midlands, B63 1JT

      IIF 98 IIF 99
  • Turner, Lee
    British company secretary

    Registered addresses and corresponding companies
  • Turner, Lee
    British director

    Registered addresses and corresponding companies
  • Turner, Lee
    British financial director

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, WR2 6NP, United Kingdom

      IIF 104 IIF 105
  • Turner, Lee

    Registered addresses and corresponding companies
    • icon of address Grosvenor, House, St. Pauls Square, Birmingham, West Midlands, B3 1RB, England

      IIF 106
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,832,598 GBP2024-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 16 - Director → ME
    icon of calendar 2014-03-19 ~ now
    IIF 106 - Secretary → ME
  • 2
    BENNETT CARE HOMES (SHREWSBURY) LIMITED - 2013-11-21
    icon of address Netley Old Hall Farm, Dorrington, Shrewsbury, Shropshire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,145 GBP2024-09-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 17 - Director → ME
  • 3
    ANNABEL J DESIGN LIMITED - 2012-08-30
    icon of address Hillside House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,239 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 66 - Secretary → ME
  • 4
    AEQUUSLAND & ESTATES LTD - 2016-11-07
    icon of address Titanium Accountants Ltd, 8th Floor, Newater House, 11 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    10,333 GBP2016-11-01 ~ 2017-10-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 63 - Secretary → ME
  • 5
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -51,303 GBP2024-03-31
    Officer
    icon of calendar 2016-08-11 ~ now
    IIF 68 - Secretary → ME
  • 6
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    89,750 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 65 - Secretary → ME
  • 7
    icon of address Units 69/71 Poultry Market, 7 Nobel Way, Witton, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    732,650 GBP2024-05-31
    Officer
    icon of calendar 2009-05-31 ~ now
    IIF 97 - Secretary → ME
  • 8
    icon of address Benson House, 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF 103 - Secretary → ME
  • 9
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,702,845 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 64 - Secretary → ME
  • 10
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 48 - Secretary → ME
  • 11
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    1,389 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    TITANIUM ACCOUNTANTS SY LIMITED - 2019-07-01
    TITANIUM FREELANCE ACCOUNTANTS LTD - 2018-05-17
    icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,701 GBP2020-03-31
    Officer
    icon of calendar 2017-08-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    EVIRTUALFD (LEE TURNER) LTD - 2024-09-03
    EVIRTUALFD (BIRMINGHAM) LTD - 2020-10-28
    TITANIUM ACCOUNTANTS LIMITED - 2019-07-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    17,356 GBP2024-03-31
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 26 - Director → ME
    icon of calendar 2012-04-16 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    MY VIRTUAL FD LIMITED - 2015-08-19
    icon of address 8th Floor Newater House, 11 Newhall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 11 - Director → ME
  • 15
    icon of address 8th Floor, Newater House, 11 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 3 - Director → ME
  • 16
    JELLYFISH BALLOONS LIMITED - 2021-09-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 17
    FAIRPLAY FUNDRAISING LIMITED - 2016-03-15
    icon of address 8th Floor Newater House, 11 Newater House, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Exchange, 19 Newhall Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2010-10-12 ~ dissolved
    IIF 71 - Secretary → ME
  • 19
    FLICKERS LIMITED - 2021-09-01
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,455 GBP2024-03-31
    Officer
    icon of calendar 2018-01-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 20
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2011-07-27 ~ dissolved
    IIF 70 - Secretary → ME
  • 21
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -748 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 75 - Secretary → ME
  • 22
    icon of address The Estate Office Thorngrove, Sinton Green, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2006-06-09 ~ dissolved
    IIF 83 - Secretary → ME
  • 23
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2007-04-11 ~ dissolved
    IIF 90 - Secretary → ME
  • 24
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 96 - Secretary → ME
  • 25
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-06 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2005-03-17 ~ dissolved
    IIF 82 - Secretary → ME
  • 26
    MAXIMUS THORNGROVE LIMITED - 2001-02-16
    PINCO 1547 LIMITED - 2001-02-02
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 27
    PINCO 1548 LIMITED - 2001-01-29
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 28
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, Worcestershire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -50,450 GBP2024-03-31
    Officer
    icon of calendar 2009-03-21 ~ now
    IIF 93 - Secretary → ME
  • 29
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,799 GBP2020-09-30
    Officer
    icon of calendar 2004-10-15 ~ dissolved
    IIF 91 - Secretary → ME
  • 30
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 77 - Secretary → ME
  • 31
    icon of address Avon House, 435 Stratford Road, Shirley, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,219 GBP2022-07-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2020-05-26 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-09-30
    Officer
    icon of calendar 2006-07-18 ~ dissolved
    IIF 92 - Secretary → ME
  • 33
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,570 GBP2021-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    BEECHAM DEVELOPMENTS LIMITED - 1979-12-31
    TEWKESBURY YACHT MARINA LIMITED(THE) - 1984-01-20
    icon of address The Shipyard, Bredon Road , Tewkesbury
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,458,815 GBP2024-10-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2019-12-02 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 35
    MARRINGTON LIMITED - 2009-09-07
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-18 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2005-03-18 ~ dissolved
    IIF 102 - Secretary → ME
  • 36
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 82 Hambleton Road, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 38
    icon of address 8th Floor, Newater House 11 Newhall Sreet, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 42 - Director → ME
  • 39
    icon of address 8th Foor, Newater House 11 Newhall Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 12 - Director → ME
Ceased 33
  • 1
    icon of address Grosvenor House, St. Pauls Square, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,300 GBP2024-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2018-10-01
    IIF 10 - Director → ME
    icon of calendar 2018-08-16 ~ 2018-10-01
    IIF 69 - Secretary → ME
  • 2
    ANNABEL J DESIGN LIMITED - 2012-08-30
    icon of address Hillside House, Bull Hill, Chadlington, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,239 GBP2021-03-31
    Officer
    icon of calendar 2011-10-12 ~ 2012-08-31
    IIF 37 - Director → ME
  • 3
    TOUCHTALK LIMITED - 1990-10-15
    THE ULTIMATE YACHT TEAM LIMITED - 1998-06-25
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357,685 GBP2024-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2024-02-20
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    PROPERTY TIME SAVERS LIMITED - 2009-05-29
    THE SOUTH WEST CENTRE OF E-XCELLENCE LIMITED - 2008-05-06
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2017-07-30
    Officer
    icon of calendar 2000-12-21 ~ 2004-03-31
    IIF 31 - Director → ME
  • 5
    EVEN ACRE ASTON FIELDS LIMITED - 2009-03-31
    MAXIMUS ASTON FIELDS LIMITED - 2009-02-18
    MAXIMUS RESIDENTIAL LIMITED - 2008-04-02
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    421,972 GBP2020-03-31
    Officer
    icon of calendar 2004-07-01 ~ 2009-05-06
    IIF 81 - Secretary → ME
  • 6
    icon of address 19 Trafalgar Way, Lichfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-12-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-06-05
    IIF 9 - Director → ME
  • 7
    THE EAST MIDLANDS CENTRE OF E-XCELLENCE LIMITED - 2006-11-10
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    142 GBP2017-01-31
    Officer
    icon of calendar 2000-12-21 ~ 2004-03-31
    IIF 32 - Director → ME
  • 8
    JP DILLON ASSET MANAGEMENT LLP - 2012-11-14
    CAPSTOCK PROPERTY MANAGEMENT LLP - 2012-02-21
    TITANIUM PROPERTY MANAGEMENT LLP - 2010-04-22
    icon of address Titanium Accountants Limited, Newater House, 11 Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-22 ~ 2010-04-22
    IIF 53 - LLP Designated Member → ME
  • 9
    HILL STANTON LIMITED - 2016-08-02
    TITANIUM CLOUD ACCOUNTING LIMITED - 2017-07-10
    icon of address 11 Grayling Close, Wednesbury, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    465 GBP2024-07-31
    Officer
    icon of calendar 2016-08-01 ~ 2017-07-07
    IIF 2 - Director → ME
  • 10
    BEST PC LIMITED - 2004-12-30
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -175,365 GBP2017-10-29
    Officer
    icon of calendar 2000-12-19 ~ 2004-03-31
    IIF 34 - Director → ME
  • 11
    FAT CAT FINANCE LIMITED - 2004-08-17
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -229,948 GBP2017-10-29
    Officer
    icon of calendar 2002-05-01 ~ 2004-03-31
    IIF 33 - Director → ME
    icon of calendar 2000-09-08 ~ 2002-05-01
    IIF 100 - Secretary → ME
  • 12
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,100 GBP2017-10-29
    Officer
    icon of calendar 2004-01-13 ~ 2004-03-31
    IIF 88 - Secretary → ME
  • 13
    MFG MANAGEMENT COMPANY 1002 LIMITED - 2009-03-18
    icon of address Lawley Barn 3 Longnor Park Barns, Longnor, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-08-05 ~ 2020-10-23
    IIF 1 - Director → ME
  • 14
    NEO MEDIA SOLUTIONS LIMITED - 2013-04-02
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-06-22 ~ 2009-06-01
    IIF 85 - Secretary → ME
  • 15
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2001-05-16
    IIF 89 - Secretary → ME
  • 16
    MAXIMUS 2003 LIMITED - 2005-03-31
    PINCO 1828 LIMITED - 2003-03-06
    icon of address The Estate Office, Thorngrove, Sinton Green, Worcester, Worcestershire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,381,945 GBP2024-09-30
    Officer
    icon of calendar 2004-07-01 ~ 2020-09-30
    IIF 14 - Director → ME
    icon of calendar 2004-07-01 ~ 2024-10-08
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-01
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 17
    icon of address Harwood House, 43 Harwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-12 ~ 2010-05-26
    IIF 38 - Director → ME
    icon of calendar 2004-11-12 ~ 2010-05-26
    IIF 78 - Secretary → ME
  • 18
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,799 GBP2020-09-30
    Officer
    icon of calendar 2009-01-28 ~ 2020-09-30
    IIF 13 - Director → ME
  • 19
    GOLDBANK LIMITED - 2004-07-13
    icon of address Meriden House 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,446 GBP2016-03-31
    Officer
    icon of calendar 2002-04-02 ~ 2004-03-31
    IIF 79 - Secretary → ME
  • 20
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2000-06-01 ~ 2002-01-03
    IIF 36 - Director → ME
  • 21
    MERIDEN GROUP LIMITED - 2001-02-15
    MERIDEN HOLDINGS LIMITED - 2000-04-20
    icon of address Sanderlings Llp, Sanderling House 1071 Warwick Road Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-15 ~ 2004-03-31
    IIF 99 - Secretary → ME
  • 22
    MERIDEN TELEMARKETING LIMITED - 2004-02-11
    MERIDEN TELE SALES LIMITED - 2001-05-21
    icon of address Sanderlings House, Springbrook Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2004-02-06
    IIF 28 - Director → ME
    icon of calendar 2004-02-06 ~ 2004-03-31
    IIF 86 - Secretary → ME
  • 23
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -311,217 GBP2017-10-29
    Officer
    icon of calendar 2003-04-04 ~ 2004-03-31
    IIF 87 - Secretary → ME
  • 24
    NORTH OAK HOMES LIMITED - 2020-11-26
    icon of address The Estate Office Thorngrove, Sinton Green, Worcester, Worcestershire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1,095,975 GBP2024-01-31
    Officer
    icon of calendar 2011-11-01 ~ 2023-12-15
    IIF 74 - Secretary → ME
  • 25
    HW PROPERTIES (MIDLANDS) LTD - 2010-11-16
    THE LONDON CENTRE OF E-XCELLENCE LIMITED - 2009-05-27
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2004-03-31
    IIF 29 - Director → ME
  • 26
    THE NORTH WEST CENTRE OF E-XCELLENCE LIMITED - 2005-11-16
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-21 ~ 2004-03-31
    IIF 35 - Director → ME
  • 27
    ORANGESTOP LIMITED - 2006-02-06
    icon of address A To Z Accountants, The Coach House 95a, Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-10 ~ 2005-11-16
    IIF 101 - Secretary → ME
  • 28
    NATCOMP LIMITED - 2002-02-22
    icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ 2002-01-21
    IIF 30 - Director → ME
  • 29
    MAXIMUS TOPAZ LIMITED - 2018-07-12
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-03-29
    Officer
    icon of calendar 2006-06-09 ~ 2018-06-15
    IIF 4 - Director → ME
    icon of calendar 2006-06-09 ~ 2018-06-15
    IIF 76 - Secretary → ME
  • 30
    icon of address 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-18 ~ 2004-03-31
    IIF 98 - Secretary → ME
  • 31
    MAXIMUS TOPAZ LIMITED - 2004-01-22
    MAXIMUS DEVELOPMENT LIMITED - 2002-04-09
    PINCO 1549 LIMITED - 2001-01-10
    icon of address Broadlands, 18 Western Avenue, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2017-05-31
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-31
    IIF 84 - Secretary → ME
  • 32
    MAXIMUS PROPERTY DEVELOPMENTS LIMITED - 2005-12-23
    icon of address Grosvenor House, St Paul's Square, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    37 GBP2024-06-30
    Officer
    icon of calendar 2005-05-03 ~ 2025-03-31
    IIF 19 - Director → ME
    icon of calendar 2005-05-03 ~ 2025-03-31
    IIF 95 - Secretary → ME
  • 33
    icon of address 6 Oxford Way, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2013-08-16
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.