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

Bidmead, Ian Trevor

    Related profiles found in government register
  • Bidmead, Ian Trevor
    British chartered accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham, B30 3DR, England

      IIF 1
    • icon of address 145 Henhurst Hill, Burton-on-trent, DE13 9SX, England

      IIF 2
    • icon of address 5, Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands, CV3 4GA

      IIF 3
    • icon of address Burnt Meadow House, Burnt Meadow Road, North Moons Moat, Redditch, B98 9PA

      IIF 4
    • icon of address Burnt Meadow House, Burnt Meadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PA, England

      IIF 5
    • icon of address Burnt Meadow House, North Moons Moat, Redditch, B98 9PA

      IIF 6 IIF 7
    • icon of address Burnt Meadow House, North Moons Moat, Redditch, B98 9PA, England

      IIF 8
    • icon of address Burnt Meadow House, North Moons Moat, Redditch, B98 9PA, United Kingdom

      IIF 9
    • icon of address Burnt Meadow House, North Moons Moat, Redditch, Worcestershire, B98 9PA

      IIF 10 IIF 11
    • icon of address Beaconsfield House, 26 Belvidere Road, Walsall, WS1 3AU

      IIF 12
    • icon of address International House, 1st Floor, Hatherton Street, Walsall, WS4 2LA, England

      IIF 13
    • icon of address Unit F3, Lockside, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BZ, England

      IIF 14
    • icon of address Unit F3, Lockside, Anchor Brook Industrial Park, Aldridge, Walsall, West Midlands, WS9 8BZ, England

      IIF 15
  • Bidmead, Ian Trevor
    British finance director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Colemeadow Road, Moons Moat North Industrial Estate, Redditch, B98 9PB, England

      IIF 16 IIF 17
  • Bidmead, Ian Trevor
    British chartered accountant born in July 1961

    Registered addresses and corresponding companies
    • icon of address 23 Darlaston Road, Walsall, West Midlands, WS2 9QT

      IIF 18
  • Bidmead, Ian Trevor
    British

    Registered addresses and corresponding companies
    • icon of address 23 Darlaston Road, Walsall, West Midlands, WS2 9QT

      IIF 19 IIF 20 IIF 21
    • icon of address Glentworth, 23 Darlaston Road, Walsall, West Midlands, WS2 9QT

      IIF 22
  • Bidmead, Ian Trevor
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Unit F3, Lockside, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BZ, England

      IIF 23
  • Mr Ian Bidmeads
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matrix Academy Trust, Leamore Lane, Walsall, WS2 7PS, England

      IIF 24
  • Mr Ian Trevor Bidmead
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterside House, Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham, B30 3DR

      IIF 25
    • icon of address 145 Henhurst Hill, Burton-on-trent, DE13 9SX, England

      IIF 26
    • icon of address Unit 1, Highlands Park, Stirling Road, Shirley, Solihull, B90 4NE, United Kingdom

      IIF 27
    • icon of address Matrix Academy Trust, Leamore Lane, Walsall, WS2 7PS, England

      IIF 28
    • icon of address Unit F3, Lockside, Anchor Brook Industrial Park, Aldridge, Walsall, WS9 8BZ

      IIF 29
  • Bidmead, Ian Trevor

    Registered addresses and corresponding companies
    • icon of address Glentworth, 23 Darlaston Road, Walsall, West Midlands, WS2 9QT

      IIF 30
child relation
Offspring entities and appointments
Active 8
  • 1
    TWENTY2 LIVE LTD - 2022-12-20
    icon of address Unit 9 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,316,347 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 16 - Director → ME
  • 2
    CANTRILL CORK LIMITED - 2012-03-28
    icon of address Unit F3 Lockside, Anchor Brook Industrial Park, Aldridge, Walsall, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Unit F3 Lockside, Anchor Brook Industrial Park, Aldridge, Walsall
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    222,326 GBP2024-08-31
    Officer
    icon of calendar 2000-06-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23 Underdale Avenue, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-19 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address Unit 1, Highlands Park Stirling Road, Shirley, Solihull, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    740,605 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address Burnt Meadow House, North Moons Moat, Redditch
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 9 - Director → ME
  • 7
    22LIVE LTD - 2022-12-20
    icon of address Unit 9 Colemeadow Road, Moons Moat North Industrial Estate, Redditch, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 145 Henhurst Hill, Burton-on-trent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,705 GBP2023-05-31
    Officer
    icon of calendar 2019-10-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    AMBU-EXEC LIMITED - 2005-07-19
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2005-09-15
    IIF 20 - Secretary → ME
  • 2
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-02-25
    Officer
    icon of calendar 2010-12-13 ~ 2018-11-27
    IIF 11 - Director → ME
  • 3
    PREMIERSOUND LIMITED - 1990-01-23
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000 GBP2024-02-25
    Officer
    icon of calendar 2018-07-17 ~ 2018-11-27
    IIF 5 - Director → ME
  • 4
    icon of address Unit 39 Coneygree Industrial Estate, Tipton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    748,728 GBP2024-12-31
    Officer
    icon of calendar 1999-11-09 ~ 1999-11-09
    IIF 19 - Secretary → ME
  • 5
    icon of address Unit F3 Lockside, Anchor Brook Industrial Park, Aldridge, Walsall
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    222,326 GBP2024-08-31
    Officer
    icon of calendar 2000-06-14 ~ 2019-11-30
    IIF 23 - Secretary → ME
  • 6
    icon of address 25 Manorside Industrial Estate, North Moons Moat, Redditch, Worcestershire
    Active Corporate (1 parent)
    Equity (Company account)
    1,708,910 GBP2023-12-31
    Officer
    icon of calendar 2003-01-29 ~ 2004-05-31
    IIF 30 - Secretary → ME
  • 7
    icon of address 79 Church Hill, Northfield, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2005-05-26
    IIF 22 - Secretary → ME
  • 8
    BARR BEACON SCHOOL TRUST - 2013-12-06
    icon of address International House 1st Floor, Hatherton Street, Walsall, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-10 ~ 2024-11-05
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2020-05-20
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-12-11 ~ 2018-07-05
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control over the trustees of a trust OE
  • 9
    VIRDI'S (SOUTH) LIMITED - 1997-10-14
    MONTANATE LIMITED - 1991-11-15
    icon of address 93 Amington Road, South Yardley, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -991 GBP2017-06-30
    Officer
    icon of calendar ~ 1993-03-24
    IIF 21 - Secretary → ME
  • 10
    PRIME COVENTRY LIMITED - 2010-01-08
    PRIME PILLEYS LIMITED - 2008-10-13
    PRIME FINANCIAL ADVISERS LIMITED - 2007-01-08
    icon of address 5 Argosy Court, Scimitar Way, Whitley Business Park, Coventry, West Midlands
    Active Corporate (10 parents, 15 offsprings)
    Equity (Company account)
    940,169 GBP2024-12-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-01-04
    IIF 3 - Director → ME
  • 11
    icon of address 145 Henhurst Hill, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,687 GBP2024-03-31
    Officer
    icon of calendar 2002-11-18 ~ 2003-11-03
    IIF 18 - Director → ME
  • 12
    SSE AUDIO GROUP LIMITED - 2021-08-10
    SSE HIRE LIMITED - 2006-07-12
    SIGMA SOUND ENTERPRISES HIRE LIMITED - 1989-04-07
    SIGMA SOUND ENTERPRISES (LONDON) LIMITED - 1983-10-14
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-13 ~ 2018-11-27
    IIF 6 - Director → ME
  • 13
    SSE AUDIO GROUP LIMITED - 2006-07-12
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2,750,097 GBP2021-02-27
    Officer
    icon of calendar 2010-12-13 ~ 2018-11-27
    IIF 7 - Director → ME
  • 14
    CANEGREEN (HOLDINGS) LIMITED - 2021-08-10
    CANEGREEN HOLDINGS LIMITED - 1998-07-17
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,002 GBP2024-02-25
    Officer
    icon of calendar 2010-12-13 ~ 2018-11-27
    IIF 10 - Director → ME
  • 15
    ADRENALIN CHORDS LIMITED - 2006-07-12
    HILLCLOUD LIMITED - 1998-03-20
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-25
    Officer
    icon of calendar 2010-12-13 ~ 2018-11-27
    IIF 4 - Director → ME
  • 16
    STANLEY YULE MANAGEMENT LIMITED - 2002-07-09
    GAINFAIR LIMITED - 1991-02-15
    icon of address Waterside House Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-02-06 ~ 2023-01-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-10-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit 1 Connexion Il, Blythe Gate, Solihull, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-25
    Officer
    icon of calendar 2013-03-28 ~ 2018-11-27
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.