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

Finnimore, Daniel Peter

    Related profiles found in government register
  • Finnimore, Daniel Peter

    Registered addresses and corresponding companies
    • icon of address 91, Florence Road, Acocks Green, Birmingham, West Midlands, B27 6LN, England

      IIF 1
    • icon of address 91, Florence Road, Acocks Green, Birmingham, West Midlands, B27 6LN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Office A9, Bizspace Business Park, Kings Road, Birmingham, West Midlands, B11 2AL, England

      IIF 16
    • icon of address Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, United Kingdom

      IIF 17
    • icon of address 18, Avill, Hockley, Tamworth, Staffordshire, B77 5QE, United Kingdom

      IIF 18
  • Finnimore, Daniel Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address Office C5, Bizspace Business Park, Kings Road Tyseley, Birmingham, West Midlands, B11 2AL, England

      IIF 19
  • Finnimore, Daniel Peter
    English

    Registered addresses and corresponding companies
  • Finnimore, Daniel Peter
    English accountant

    Registered addresses and corresponding companies
  • Finnimore, Daniel Peter
    born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 Florence Road, Acocks Green, Birmingham, B27 6LN

      IIF 47
  • Finnimore, Daniel Peter
    English accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Quinton Road West, Quinton, Birmingham, B32 2RL, England

      IIF 48
    • icon of address 91, Florence Road, Acocks Green, Birmingham, B27 6LN, England

      IIF 49
    • icon of address 91 Florence Road, Acocks Green, Birmingham, West Midlands, B27 6LN

      IIF 50 IIF 51 IIF 52
    • icon of address 91, Florence Road, Acocks Green, Birmingham, West Midlands, B27 6LN, United Kingdom

      IIF 59
    • icon of address Office A9, Bizspace Business Park, Kings Road, Birmingham, West Midlands, B11 2AL

      IIF 60 IIF 61 IIF 62
    • icon of address Office A9, Bizspace Business Park, Kings Road, Birmingham, West Midlands, B11 2AL, United Kingdom

      IIF 63
    • icon of address Office A9, Bizspace Business Park, Kings Road, Birmingham, West Midlands, England

      IIF 64 IIF 65 IIF 66
    • icon of address Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 67
    • icon of address Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL

      IIF 68
    • icon of address Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, England

      IIF 69
    • icon of address Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL, United Kingdom

      IIF 70
    • icon of address Office A9, Imex Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL

      IIF 71
    • icon of address Office C5, Bizspace Business Park, Kings Road,tyseley, Birmingham, West Midlands, B11 2AL, England

      IIF 72
    • icon of address The White House, 455 Stockfield Road, Yardley, Birmingham, West Midlands, B25 8JH, Uk

      IIF 73
    • icon of address Unit 25, Eurospace Tyseley, Kings Road, Birmingham, B11 2AL, England

      IIF 74
    • icon of address Unit 25, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 75 IIF 76
    • icon of address Unit 25, Unit 25 Bizspace Business Park, Kings Road, Birmingham, B11 2AL, England

      IIF 77
    • icon of address Office A9, Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 78
  • Mr Daniel Peter Finnimore
    English born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A9, Bizspace Business Park, Kings Road, Birmingham, West Midlands, B11 2AL

      IIF 79 IIF 80
    • icon of address Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 81
    • icon of address Office A9, Imex Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 82
    • icon of address Unit 25 Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AL

      IIF 83
    • icon of address Unit 25, Eurospace Tyseley, Kings Road, Birmingham, B11 2AL, England

      IIF 84
    • icon of address Unit 25, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 85 IIF 86 IIF 87
    • icon of address Unit 25, Unit 25 Bizspace Business Park, Kings Road, Birmingham, B11 2AL, England

      IIF 89
  • Mr Daniel Peter Finnimore
    English born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A9, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 90
  • Mr Daniel Peter Finnimore
    English born in March 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office A9, Office A9, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 91
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 26 - Secretary → ME
  • 2
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 3
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 5
    icon of address The White House 455 Stockfield Road, Yardley, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-11 ~ dissolved
    IIF 32 - Secretary → ME
  • 6
    ABC SKIP HIRE (MIDLANDS) LTD - 2007-03-05
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2022-11-30
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2006-11-17 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 28 Pritchett Road, West Heath, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    PETROLIX LIMITED - 2002-04-04
    icon of address 78 Red Lane, Burton Green, Kenilworth, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,281 GBP2024-05-31
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 9
    icon of address Hand & Co Manor House Offices, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,793 GBP2016-05-31
    Officer
    icon of calendar 2009-05-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-27 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 11
    R. F. SOFTWARE LIMITED - 2011-03-08
    FREEDOM HEATING LIMITED - 2011-09-15
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,460 GBP2024-09-30
    Officer
    icon of calendar 2002-09-25 ~ now
    IIF 41 - Secretary → ME
  • 12
    EASYSTEAM LTD - 2003-08-26
    icon of address Office A9 Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,183 GBP2021-03-31
    Officer
    icon of calendar 2003-03-10 ~ dissolved
    IIF 37 - Secretary → ME
  • 13
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,233 GBP2024-03-31
    Officer
    icon of calendar 2009-03-11 ~ now
    IIF 9 - Secretary → ME
  • 14
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,912 GBP2024-11-30
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 30 - Secretary → ME
  • 15
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 16
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    387 GBP2024-10-31
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 1 - Secretary → ME
  • 17
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,048 GBP2024-03-31
    Officer
    icon of calendar 2011-02-15 ~ now
    IIF 12 - Secretary → ME
  • 18
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,770 GBP2025-04-30
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 31 - Secretary → ME
  • 19
    W ALLEN CONSTRUCTION LTD - 2017-08-04
    AMILIUS LIMITED - 2016-04-19
    icon of address Office A9 Imex Business Park, Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2008-03-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 20
    GYMBOREE PLAY & MUSIC SOLIHULL LTD - 2024-12-23
    icon of address Unit 25 Unit 25 Bizspace Business Park, Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 21
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 22
    icon of address Unit 25 Bizspace Business Park Kings Road, Tyseley, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    10,246 GBP2025-02-28
    Officer
    icon of calendar 2002-03-28 ~ now
    IIF 50 - Director → ME
    icon of calendar 2002-03-28 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,134 GBP2024-10-31
    Officer
    icon of calendar 2008-10-31 ~ now
    IIF 15 - Secretary → ME
  • 24
    RUG RATZ DAY NURSERY LIMITED - 2006-08-02
    icon of address Office A9 Bizspace Business Park, Kings Road Tyseley, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,205 GBP2020-04-30
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 25
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    411,246 GBP2024-09-30
    Officer
    icon of calendar 2006-10-20 ~ now
    IIF 28 - Secretary → ME
  • 26
    TREVOR WARREN LTD - 2009-09-27
    CREST PSC 1946 LIMITED - 2007-07-31
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 38 - Secretary → ME
  • 27
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-04-30
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    PAUL HANNIS LIMITED - 2015-01-05
    RJG INNOVATIONS LIMITED - 2012-03-02
    PAUL HANNIS LTD - 2011-04-14
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Old Berry Hall Farm Ravenshaw Lane, Ravenshaw Lane, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    icon of address Oury Clark, Herschel House, Slough, Berkshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 25 - Secretary → ME
Ceased 33
  • 1
    BOAT TRADER (UK) LTD - 2014-11-13
    icon of address 145 Greenfinch Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,557 GBP2024-10-31
    Officer
    icon of calendar 2013-02-05 ~ 2014-11-13
    IIF 59 - Director → ME
  • 2
    COMPANY SUPPORT LTD - 2018-07-13
    PAPERFAX LIMITED - 2014-07-16
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,013 GBP2024-03-31
    Officer
    icon of calendar 2014-04-15 ~ 2018-07-12
    IIF 60 - Director → ME
    icon of calendar 2011-01-16 ~ 2018-07-12
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    TOM FOWLER LTD - 2011-03-04
    icon of address 70 Boldmere Road, Sutton Coldfield, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    53,353 GBP2024-09-30
    Officer
    icon of calendar 2007-04-11 ~ 2011-04-01
    IIF 23 - Secretary → ME
  • 4
    TREADPHASE LIMITED - 1986-11-17
    BEVAN MACHINE TOOLS LIMITED - 1991-09-30
    icon of address Bevan Road, Brierley Hill, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    600,890 GBP2024-09-30
    Officer
    icon of calendar 1995-01-01 ~ 1997-02-10
    IIF 39 - Secretary → ME
  • 5
    MOSELEY YOGA STUDIO LTD - 2019-09-16
    icon of address 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    20,418 GBP2021-09-30
    Officer
    icon of calendar 2019-08-20 ~ 2019-09-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2019-09-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 6
    FLEETFOOT VEHICLE SALES LTD - 2012-11-09
    icon of address Office A9, Bizspace Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2012-07-31 ~ 2012-11-09
    IIF 64 - Director → ME
    icon of calendar 2010-07-28 ~ 2021-01-02
    IIF 6 - Secretary → ME
  • 7
    icon of address Hand & Co Manor House Offices, Malvern Road, Worcester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,793 GBP2016-05-31
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-19
    IIF 62 - Director → ME
  • 8
    EASYSTEAM LTD - 2003-08-26
    icon of address Office A9 Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,183 GBP2021-03-31
    Officer
    icon of calendar 2003-03-10 ~ 2003-06-26
    IIF 57 - Director → ME
  • 9
    SUITE 6 LIMITED - 2005-04-08
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,549 GBP2017-03-31
    Officer
    icon of calendar 2003-06-27 ~ 2005-04-01
    IIF 53 - Director → ME
    icon of calendar 2003-06-27 ~ 2014-06-30
    IIF 27 - Secretary → ME
  • 10
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,912 GBP2024-11-30
    Officer
    icon of calendar 2008-08-28 ~ 2009-12-31
    IIF 51 - Director → ME
    icon of calendar 2006-03-30 ~ 2007-01-26
    IIF 56 - Director → ME
  • 11
    icon of address 32 De Montfort Street, Leicester, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,208 GBP2019-01-31
    Officer
    icon of calendar 2010-12-23 ~ 2012-11-02
    IIF 18 - Secretary → ME
    icon of calendar 2005-10-14 ~ 2010-12-08
    IIF 36 - Secretary → ME
  • 12
    INTERNET GATEWAY LTD - 2014-04-24
    icon of address 15 Marsham Road, Kings Heath, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    4,179 GBP2025-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2014-04-24
    IIF 70 - Director → ME
  • 13
    GLOBAL CERAMIC LTD - 2010-10-29
    icon of address Alexander House, 60 - 61 Tenby Street North, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -53,525 GBP2015-08-31
    Officer
    icon of calendar 2009-06-30 ~ 2010-07-07
    IIF 55 - Director → ME
    icon of calendar 2009-06-30 ~ 2012-06-12
    IIF 43 - Secretary → ME
  • 14
    icon of address Office C5 Bizspace Business Park, Kings Road Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-20 ~ 2012-10-19
    IIF 19 - Secretary → ME
  • 15
    W ALLEN CONSTRUCTION LTD - 2017-08-04
    AMILIUS LIMITED - 2016-04-19
    icon of address Office A9 Imex Business Park, Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2018-03-31
    Officer
    icon of calendar 2013-11-30 ~ 2016-04-16
    IIF 71 - Director → ME
  • 16
    KOFOCOSMETICS FOUR HIRE AND BUATY LTD - 2021-03-10
    REGENERATION CENTRAL LIMITED - 2021-08-20
    icon of address 65 May Lane, Hollywood, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,875 GBP2024-06-30
    Officer
    icon of calendar 2021-03-09 ~ 2021-08-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ 2021-08-20
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    icon of address 12 The Friars, Hall Green, Birmingham, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    3,890 GBP2024-06-30
    Officer
    icon of calendar 2008-06-23 ~ 2018-06-29
    IIF 2 - Secretary → ME
  • 18
    GYMBOREE PLAY & MUSIC SOLIHULL LTD - 2024-12-23
    icon of address Unit 25 Unit 25 Bizspace Business Park, Kings Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2023-07-27 ~ 2024-12-27
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 2024-12-27
    IIF 89 - Ownership of shares – 75% or more OE
  • 19
    CENTRAL COLLECTIONS AGENCY LTD - 2021-02-27
    J AND L GARAGES LTD - 2024-01-29
    LYNNS DRIVING SERVICES LTD. - 2021-06-02
    icon of address Ox & Plough, Oxclose Village Centre, Washington, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,708 GBP2024-02-29
    Officer
    icon of calendar 2016-12-01 ~ 2021-02-25
    IIF 68 - Director → ME
    icon of calendar 2010-03-01 ~ 2012-06-26
    IIF 72 - Director → ME
    icon of calendar 2012-06-26 ~ 2021-02-25
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ 2021-02-27
    IIF 90 - Ownership of shares – 75% or more OE
  • 20
    MIDLAND BRICKIES LTD - 2013-01-30
    HOLTY TRANSPORT LIMITED - 2010-09-21
    icon of address 99 Falmouth Road, Hodge Hill, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9 GBP2017-02-28
    Officer
    icon of calendar 2010-01-16 ~ 2013-01-30
    IIF 66 - Director → ME
    icon of calendar 2008-04-08 ~ 2013-01-30
    IIF 5 - Secretary → ME
  • 21
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2004-01-12
    IIF 54 - Director → ME
  • 22
    LOADOUT LTD - 2010-12-01
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-30
    IIF 73 - Director → ME
    icon of calendar 2007-12-18 ~ 2014-09-26
    IIF 24 - Secretary → ME
  • 23
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-30 ~ 2012-10-31
    IIF 7 - Secretary → ME
  • 24
    PREMIER SITE MANAGEMENT LTD - 2016-09-23
    R & A REMOVALS (2015) LTD - 2024-12-23
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,935 GBP2024-12-31
    Officer
    icon of calendar 2015-03-31 ~ 2015-10-01
    IIF 48 - Director → ME
    icon of calendar 2008-08-05 ~ 2015-10-01
    IIF 3 - Secretary → ME
  • 25
    UNIT 25 LTD - 2024-04-04
    JOE SORTED ENGINEERING LTD - 2017-03-16
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,686 GBP2024-04-30
    Officer
    icon of calendar 2017-03-14 ~ 2021-02-20
    IIF 49 - Director → ME
    icon of calendar 2023-02-20 ~ 2024-04-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2024-04-04
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2017-03-18 ~ 2021-02-20
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    TREVOR WARREN LTD - 2009-09-27
    CREST PSC 1946 LIMITED - 2007-07-31
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2009-10-01
    IIF 52 - Director → ME
  • 27
    EXPRESS TRADE BLINDS LTD - 2014-06-12
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-06-19
    IIF 69 - Director → ME
  • 28
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2010-12-16
    IIF 10 - Secretary → ME
  • 29
    PAUL HANNIS LIMITED - 2015-01-05
    RJG INNOVATIONS LIMITED - 2012-03-02
    PAUL HANNIS LTD - 2011-04-14
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2011-07-31 ~ 2018-08-10
    IIF 63 - Director → ME
    icon of calendar 2007-08-22 ~ 2018-08-10
    IIF 35 - Secretary → ME
  • 30
    AQUA-HEAT GAS SERVICES LTD - 2007-02-14
    icon of address Office A9 Bizspace Business Park, Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2007-03-09
    IIF 22 - Secretary → ME
  • 31
    INVICTUS BUSINESS SOLUTIONS LTD - 2013-06-17
    icon of address Office A9 Bizspace Business Park, Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,098 GBP2015-04-30
    Officer
    icon of calendar 2012-10-15 ~ 2013-06-18
    IIF 65 - Director → ME
  • 32
    icon of address 90 Florence Road, Acocks Green, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2009-05-27 ~ 2011-06-30
    IIF 45 - Secretary → ME
  • 33
    F & G JOINERY PRODUCTS LTD - 2020-07-15
    K W CIVILS LTD. - 2025-04-09
    PEDRO'S YACHT AND BOAT WORKS LTD - 2016-06-16
    icon of address Unit 25 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,872 GBP2024-06-30
    Officer
    icon of calendar 2019-11-29 ~ 2020-07-16
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ 2020-07-16
    IIF 79 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.