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

Mir, Jabber

    Related profiles found in government register
  • Mir, Jabber
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Woodthorne Road, Tettenhall, Wolverhampton, West Midlands, WV1 8TT, United Kingdom

      IIF 1
    • icon of address 52, Woodthorne Road, Wolverhampton, WV1 8TT, United Kingdom

      IIF 2
  • Mir, Jabber
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 3
  • Mir, Jabber
    British commercial director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highfield Road, Edgbaston, Birmingham, B15 3DU

      IIF 4
  • Mir, Jabber
    British none born in April 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 25, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ, Uk

      IIF 5
  • Mir, Jabber Iqbal
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 6 IIF 7
    • icon of address 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 8
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 9
  • Mir, Jabber Iqbal
    British co director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Woodthorne Road, Tettenhall, Wolverhampton, WV6 8TT

      IIF 10
  • Mir, Jabber Iqbal
    British company director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 11
    • icon of address 205 C/o Room S14, Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 12
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 13
    • icon of address Fairgate House, Room S14 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 14 IIF 15
    • icon of address Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 16
    • icon of address 52 Woodthorne Road, Tettenhall, Wolverhampton, WV6 8TT

      IIF 17
    • icon of address 52, Woodthorne Road, Wolverhampton, West Midlands, WV6 8TT, England

      IIF 18
    • icon of address Office 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 19
  • Mir, Jabber Iqbal
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 20 IIF 21 IIF 22
    • icon of address 63-65, Rea Street, Birmingham, B5 6BB, United Kingdom

      IIF 32
    • icon of address Room S14 Fairgate House, 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 33
    • icon of address The Zenith Building 26, Spring Gardens, Manchester, M2 1AB

      IIF 34
    • icon of address Halfpenny Green Flying Centre, Wolverhampton Halfpenny Green Airport, Bobbington, Stourbridge, West Midlands, DY7 5DY, England

      IIF 35
    • icon of address 25, Waterloo Road, Wolverhampton, WV1 4DJ, England

      IIF 36 IIF 37
    • icon of address 52 Woodthorne Road, Tettenhall, Wolverhampton, WV6 8TT

      IIF 38 IIF 39 IIF 40
    • icon of address 52, Woodthorne Road, Tettenhall, Wolverhampton, WV6 8TT, Uk

      IIF 44
    • icon of address 52, Woodthorne Road, Tettenhall, Wolverhampton, WV6 8TT, United Kingdom

      IIF 45
    • icon of address 52, Woodthorne Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TF, United Kingdom

      IIF 46
    • icon of address 52, Woodthorne Road, Tettenhall, Wolverhampton, West Midlands, WV6 8TT, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 52, Woodthorne Road, Wolverhampton, WV6 8TF, United Kingdom

      IIF 51
    • icon of address 52, Woodthorne Road, Wolverhampton, WV6 8TT, England

      IIF 52
    • icon of address 52, Woodthorne Road, Wolverhampton, WV6 8TT, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 52, Woodthorne Road, Wolverhampton, West Midlands, WV6 8TT, England

      IIF 60
    • icon of address Claremont House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 61
  • Mir, Jabber Iqbal
    British managing director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swinford Road, Birmingham, B29 5SH, England

      IIF 62
  • Mr Jabber Mir
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 63
  • Mr Jabber Mir
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Birmingham, B15 3DU, United Kingdom

      IIF 64
  • Mir, Jabber Iqbal
    British

    Registered addresses and corresponding companies
    • icon of address 25, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ

      IIF 65
  • Mir, Jabber Iqbal
    British co director

    Registered addresses and corresponding companies
    • icon of address 52 Woodthorne Road, Tettenhall, Wolverhampton, WV6 8TT

      IIF 66
  • Mir, Jabber Iqbal
    British director

    Registered addresses and corresponding companies
    • icon of address 52 Woodthorne Road, Tettenhall, Wolverhampton, WV6 8TT

      IIF 67
  • Mir, Jabber Iqbal
    born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Waterloo Road, Wolverhampton, West Midlands, WV1 4DJ

      IIF 68
  • Mr Jabber Iqbal Mir
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU

      IIF 69
    • icon of address 15, Highfield Road, Edgbaston, Birmingham, B15 3DU, England

      IIF 70
    • icon of address Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, England

      IIF 71
    • icon of address Fairgate House, Room S51 205 Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 72
    • icon of address 28, Cleveland Street, Wolverhampton, WV1 3HT, England

      IIF 73
    • icon of address 52, Woodthorne Rd, Tettenhall, Wolverhampton, WV6 8TT, United Kingdom

      IIF 74
    • icon of address 52, Woodthorne Road, Wolverhampton, West Midlands, WV6 8TT, England

      IIF 75 IIF 76
    • icon of address Westbury House, Westbury Street, Wolverhampton, WV1 1JD, England

      IIF 77
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 255 Waterloo Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 28 Cleveland Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 4
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address 25 Waterloo Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-09 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 25 Waterloo Road, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 36 - Director → ME
  • 8
    icon of address 15 Highfield Road, Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 21 - Director → ME
  • 9
    STANDFORD VILLA LIMITED - 2008-12-19
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address 15 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 15 Highfield Road Edgbaston, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-06 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address 18 - 22 Stoney Lane, Yardley, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-15 ~ dissolved
    IIF 49 - Director → ME
  • 13
    icon of address Westbury House, Westbury Street, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-24 ~ now
    IIF 63 - Has significant influence or control over the trustees of a trustOE
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 14
    icon of address 25 Waterloo Road, Tettenhall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 46 - Director → ME
  • 15
    icon of address 25 Waterloo Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address Fairgate House 205 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 17
    icon of address Alixpartners Services Uk Llp, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 18
    WEST BEACH AEROTECH LIMITED - 2013-12-11
    icon of address Fraser Russell Ltd, 15 Highfield Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 2 - Director → ME
  • 19
    Company number 03299846
    Non-active corporate
    Officer
    icon of calendar 1997-01-08 ~ now
    IIF 17 - Director → ME
  • 20
    Company number 06835178
    Non-active corporate
    Officer
    icon of calendar 2009-03-26 ~ now
    IIF 10 - Director → ME
  • 21
    Company number 07423348
    Non-active corporate
    Officer
    icon of calendar 2010-10-29 ~ now
    IIF 59 - Director → ME
  • 22
    Company number 07426932
    Non-active corporate
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 45 - Director → ME
  • 23
    Company number 07427453
    Non-active corporate
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 54 - Director → ME
  • 24
    Company number 07427481
    Non-active corporate
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 55 - Director → ME
  • 25
    Company number 07428079
    Non-active corporate
    Officer
    icon of calendar 2010-11-03 ~ now
    IIF 58 - Director → ME
Ceased 37
  • 1
    HALFPENNY GREEN FLYING CENTRE LTD - 2014-11-12
    icon of address 1 Swinford Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2014-09-15
    IIF 35 - Director → ME
  • 2
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,911 GBP2016-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2017-01-01
    IIF 20 - Director → ME
    icon of calendar 2017-01-01 ~ 2017-03-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-03-13
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    icon of address 205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2016-02-15
    IIF 31 - Director → ME
  • 4
    icon of address 15 Highfield Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-17 ~ 2016-02-01
    IIF 30 - Director → ME
  • 5
    icon of address 205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2016-01-15
    IIF 27 - Director → ME
  • 6
    icon of address 518 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-03-12
    IIF 44 - Director → ME
  • 7
    STANDFORD VILLA LIMITED - 2008-12-19
    icon of address The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-16 ~ 2009-05-01
    IIF 42 - Director → ME
    icon of calendar 2010-04-23 ~ 2012-07-02
    IIF 65 - Secretary → ME
  • 8
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,419 GBP2019-01-31
    Officer
    icon of calendar 2013-01-03 ~ 2018-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-11-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    WHITECHURCH HOMECARE LTD - 2010-02-22
    WHITCHURCH HOMECARE LIMITED - 2011-01-14
    icon of address Fairgate House Room S14 205 Kings Road, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-02-01 ~ 2013-05-27
    IIF 48 - Director → ME
  • 10
    CONSUMMATE CARE (COVENTRY) LIMITED - 2012-04-17
    icon of address Office 28 Cleveland Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -162,930 GBP2024-03-31
    Officer
    icon of calendar 2025-08-24 ~ 2025-08-24
    IIF 19 - Director → ME
  • 11
    icon of address 63-65 Rea Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-02
    IIF 32 - Director → ME
  • 12
    icon of address Fairgate House Room S14 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-25 ~ 2017-04-07
    IIF 14 - Director → ME
  • 13
    FLIGHT ACADEMY WOLVERHAMPTON LIMITED - 2012-08-21
    WESTBEACH FLIGHT ACADEMY LIMITED - 2014-11-14
    icon of address 1 Swinford Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ 2014-09-15
    IIF 62 - Director → ME
  • 14
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Active Corporate
    Equity (Company account)
    -32,272 GBP2021-05-31
    Officer
    icon of calendar 2013-05-22 ~ 2017-06-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 15
    icon of address 205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2016-02-15
    IIF 26 - Director → ME
  • 16
    icon of address 39 Castle Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2016-02-15
    IIF 23 - Director → ME
  • 17
    icon of address Room S51 Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,952 GBP2020-02-29
    Officer
    icon of calendar 2017-03-01 ~ 2017-04-01
    IIF 15 - Director → ME
  • 18
    icon of address Room S51 Fairgate House, 205 Kings Road, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,037 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-25 ~ 2018-07-22
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SILVER LEAF CARE LIMITED - 2010-07-09
    icon of address Unit D2 Seed Bed Centre, Wyncolls Road, Colchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-04
    IIF 40 - Director → ME
  • 20
    icon of address Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,307 GBP2021-04-30
    Officer
    icon of calendar 2016-03-23 ~ 2017-04-01
    IIF 12 - Director → ME
    icon of calendar 2012-05-01 ~ 2016-02-01
    IIF 61 - Director → ME
  • 21
    NORTHERN CONSTRUCTION PROJECTS LIMITED - 2004-12-01
    icon of address Griffin & King, 26-28 Goodall Street, Walsall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2012-03-05
    IIF 41 - Director → ME
    icon of calendar 2004-07-05 ~ 2006-01-25
    IIF 67 - Secretary → ME
  • 22
    CLAREMONT CARE (HALL GREEN) LTD - 2013-06-10
    COLE BANK CARE LTD - 2014-03-25
    CLAREMONT CHILDREN SERVICES LTD - 2016-03-01
    icon of address 205 C/o Room S51 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-22 ~ 2013-05-31
    IIF 37 - Director → ME
  • 23
    icon of address 205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2016-02-15
    IIF 22 - Director → ME
  • 24
    icon of address 205 C/o Room S14 Kings Road, Tyseley, Birmingham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2016-02-15
    IIF 29 - Director → ME
  • 25
    icon of address Room S14 Fairgate House 205 Kings Road, Tyseley, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ 2014-11-17
    IIF 33 - Director → ME
  • 26
    KOOLBRIT SUPPORT SERVICES LIMITED - 2013-02-20
    BENCHMARK CARE AGENCY LTD - 2013-11-21
    icon of address 80 John Davis Way, Watlington, King's Lynn, Norfolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    161,562 GBP2024-02-29
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-02
    IIF 57 - Director → ME
  • 27
    icon of address 37 Adshead Road, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,750 GBP2023-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2017-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2017-10-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Salisbury House, Salisbury Street, Darlston, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-18 ~ 2013-01-02
    IIF 50 - Director → ME
    icon of calendar 2013-01-02 ~ 2013-07-22
    IIF 5 - Director → ME
  • 29
    icon of address 205 C/o Room S14 Lower Dale Road, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ 2016-02-15
    IIF 24 - Director → ME
  • 30
    icon of address East Park Trading Estate, East Park Trading Estate, Hickman Avenue, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-08-10
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 205 C/o Room S51 Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-28 ~ 2016-06-01
    IIF 1 - Director → ME
  • 32
    WROTTESLEY PROPERTIES LTD - 2017-05-05
    icon of address Office 28 28 Cleveland Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,362 GBP2024-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2017-12-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2017-12-01
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 33
    Company number 05137166
    Non-active corporate
    Officer
    icon of calendar 2010-07-01 ~ 2010-07-02
    IIF 56 - Director → ME
    IIF 53 - Director → ME
  • 34
    Company number 06186509
    Non-active corporate
    Officer
    icon of calendar 2007-03-27 ~ 2009-07-13
    IIF 38 - Director → ME
  • 35
    Company number 06523385
    Non-active corporate
    Officer
    icon of calendar 2008-03-04 ~ 2008-03-04
    IIF 39 - Director → ME
  • 36
    Company number 06680073
    Non-active corporate
    Officer
    icon of calendar 2008-08-22 ~ 2011-05-20
    IIF 43 - Director → ME
  • 37
    Company number 06835178
    Non-active corporate
    Officer
    icon of calendar 2009-03-26 ~ 2009-06-30
    IIF 66 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.