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

Mr Steven Byrne

    Related profiles found in government register
  • Mr Steven Byrne
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Sheepcote Street, Birmingham, B16 4AE, England

      IIF 1
    • icon of address C/o Blue Horizon Marketing, 25 Sheepcote Street, Birmingham, B16 8AE, England

      IIF 2
  • Mr Steven Gerard Byrne
    English born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Sheepcote Street, Birmingham, B16 8AE, England

      IIF 3
  • Byrne, Steven Gerard
    English company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 4
  • Steven Gerard Byrne
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 5
  • Byrne, Steven Gerard
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Summer Row, Birmingham, West Midlands, B3 1JJ, England

      IIF 6
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 7
  • Mister Steven Gerard Byrne
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
  • Byrne, Steven
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcs, WR9 9AY, United Kingdom

      IIF 21
  • Byrne, Steven Gerard
    English chartered surveyor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 22
  • Byrne, Steven Gerard
    English director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mr Steven Gerard Byrne
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, B16 8AB, England

      IIF 26
  • Byrne, Steven Gerard
    born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 27
  • Bryne, Steven Gerard
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN, United Kingdom

      IIF 28
  • Byrne, Steven Gerard
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address The Manor House, Birlingham, Pershore, Worcestershire, WR10 3AD

      IIF 29 IIF 30
  • Byrne, Steven Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address The Manor House, Birlingham, Pershore, Worcestershire, WR10 3AD

      IIF 31
  • Byrne, Steven Gerard
    British chartered surveyor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 32
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 33 IIF 34
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address The Manor House, Birlingham, Pershore, Worcestershire, WR10 3AD

      IIF 41
  • Byrne, Steven Gerard
    British cheif executive born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 42
  • Byrne, Steven Gerard
    British comapny director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, B16 8AB, England

      IIF 43
  • Byrne, Steven Gerard
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stretton Croft, 54 Brookhouse Road, Birmingham, West Midlands, B45 8JS, United Kingdom

      IIF 44
    • icon of address C/o Mha, Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 45
    • icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2FD, United Kingdom

      IIF 46
  • Byrne, Steven Gerard
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Byrne, Steven Gerard
    British director chartered surveyor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Birlingham, Pershore, Worcestershire, WR10 3AD

      IIF 75
  • Byrne, Steven Gerard
    British none born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chamberlain Buildings, 36 Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 76 IIF 77
  • Byrne, Steven Gerard
    British property developer born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 78
  • Byrne, Steven Gerard
    British surveyor born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheepcote Street, Birmingham, Warwickshire, B16 8AE, England

      IIF 79
    • icon of address 36, Frederick Street, Birmingham, West Midlands, B1 3HN

      IIF 80 IIF 81
  • Byrne, Steven
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcs, WR9 9AY, United Kingdom

      IIF 82
  • Byrne, Steven Gerard
    British,irish director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcester, WR9 9AY, England

      IIF 83
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,741 GBP2019-11-30
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AVONCHEST LIMITED - 2017-05-17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -359,491 GBP2024-02-29
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,525 GBP2021-04-30
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99,384 GBP2024-02-28
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-30 ~ dissolved
    IIF 42 - Director → ME
  • 6
    MCD (BRISTOL 2) LIMITED - 2011-11-22
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 68 - Director → ME
  • 7
    MCD INVESTMENTS LIMITED - 2010-06-08
    MCD REGENERATION LIMITED - 2008-05-15
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66,646 GBP2021-11-30
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 36 - Director → ME
  • 10
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 76 - Director → ME
  • 11
    MCD (DROITWICH) LIMITED - 2009-02-26
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcs, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 82 - Director → ME
  • 13
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcs, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Office 5, Block 23 Royal William Yard, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-14 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MCD (DERWENT HOUSE) MANAGEMENT LIMITED - 2007-10-19
    icon of address Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 16
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 77 - Director → ME
  • 17
    icon of address Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 64 - Director → ME
  • 18
    icon of address 25 Sheepcote Street, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -330 GBP2023-06-09 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 45 - Director → ME
  • 21
    MCD REGENERATION LIMITED - 2003-09-25
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-18 ~ dissolved
    IIF 61 - Director → ME
  • 23
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-14 ~ dissolved
    IIF 81 - Director → ME
  • 25
    icon of address Begbies Traynor (central) Llp, 8th Floor One Temple Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 27
    icon of address Cvr Global Llp Three Brindley Place, 2nd Floor, Birmingham
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 28
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-07 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address Cvr Global Llp, Three Brindleyplace, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ dissolved
    IIF 69 - Director → ME
  • 30
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 53 - Director → ME
  • 31
    MCD (CHELMSFORD) LIMITED - 2011-03-30
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-07 ~ dissolved
    IIF 63 - Director → ME
  • 32
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-30 ~ dissolved
    IIF 66 - Director → ME
  • 33
    TRICROWN PROPERTIES LIMITED - 2003-10-16
    icon of address Cvr Global Llp, Three Brindley Place, Brimingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-06 ~ dissolved
    IIF 33 - Director → ME
  • 34
    MCD (RESIDENTIAL 5) LIMITED - 2008-12-01
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address Cvr Global Llp, Three Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 57 - Director → ME
  • 36
    MCD (EARLSDON PARK INFRASTRUCTURE) LIMITED - 2011-09-19
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,281 GBP2017-04-30
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 37
    MIDLANDS & CITY DEVELOPMENTS LIMITED - 2007-03-07
    icon of address Cvr Global Llp, Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-31 ~ dissolved
    IIF 80 - Director → ME
  • 38
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    IIF 79 - Director → ME
  • 39
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -376,680 GBP2024-01-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 40
    MCD (EXTRA CARE) LIMITED - 2012-01-13
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 48 - Director → ME
  • 41
    MCD REGENERATION LIMITED - 2015-11-12
    MCD INVESTMENTS LIMITED - 2008-05-15
    MIDCITY DEVELOPMENTS LIMITED - 2004-06-29
    icon of address 8th Floor Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-10 ~ dissolved
    IIF 54 - Director → ME
  • 42
    HALEFLEET LIMITED - 1997-01-28
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-21 ~ dissolved
    IIF 34 - Director → ME
  • 43
    NREG LTD - 2023-05-24
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -5,286 GBP2023-03-27 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 46 - Director → ME
  • 44
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -330 GBP2023-06-08 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-08 ~ now
    IIF 44 - Director → ME
  • 45
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 78 - Director → ME
  • 46
    MCD REGENERATION (PROJECT CONSULTANCY) LTD - 2011-08-16
    INVESTMENTS RESIDENTIAL LTD - 2010-08-10
    MCD (RESIDENTIAL 4) LIMITED - 2008-11-19
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    353,878 GBP2015-11-30
    Officer
    icon of calendar 2008-11-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 47
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 48
    icon of address 8th Floor, Temple Point, One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-04 ~ dissolved
    IIF 56 - Director → ME
  • 49
    icon of address Blue Horizon Marketing Limited, 25 Sheepcote Street, Birmingham, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-20 ~ dissolved
    IIF 55 - Director → ME
  • 50
    icon of address 36 Frederick Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 51
    icon of address The Chamberlain Building, 36 Frederick Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-06 ~ dissolved
    IIF 62 - Director → ME
Ceased 15
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -342,604 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2022-12-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2020-06-19
    IIF 8 - Has significant influence or control OE
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2024-04-09
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2023-01-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    ESSEX COUNTY CRICKET GROUND MANAGEMENT COMPANY LIMITED - 2013-03-04
    icon of address Waterloo House, 20 Waterloo Street, Birmingham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2013-02-01 ~ 2018-05-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-22
    IIF 10 - Right to appoint or remove directors OE
  • 4
    MIDCITY DEVELOPMENTS LIMITED - 2003-05-21
    icon of address 35 St.paul's Square, Birmingham, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-01 ~ 2003-01-31
    IIF 73 - Director → ME
  • 5
    MCD REGENERATION LIMITED - 2003-05-21
    MIDLAND & CITY SECURITIES LIMITED - 2001-05-02
    KEYGUILD LIMITED - 1996-12-11
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-11-21 ~ 2003-01-31
    IIF 75 - Director → ME
  • 6
    MANAGEMENT COMPANY TWO LIMITED - 2007-12-06
    icon of address 1 Ashton Croft, Solihull, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,821 GBP2017-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2004-11-30
    IIF 72 - Director → ME
    icon of calendar 2000-06-27 ~ 2000-07-12
    IIF 31 - Secretary → ME
  • 7
    icon of address Office 5, Block 23 Royal William Yard, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-02-14 ~ 2023-04-12
    IIF 43 - Director → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ 2024-04-29
    IIF 83 - Director → ME
  • 9
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    141 GBP2023-12-31
    Officer
    icon of calendar 2003-03-17 ~ 2009-03-23
    IIF 74 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2006-03-03 ~ 2015-06-04
    IIF 6 - Director → ME
  • 11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-29 ~ 2020-06-19
    IIF 2 - Has significant influence or control OE
  • 12
    icon of address Elwell Watchorn & Saxton Llp, 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2007-11-14
    IIF 41 - Director → ME
    icon of calendar 1996-02-29 ~ 2004-06-02
    IIF 29 - Secretary → ME
  • 13
    TRICROWN PROPERTIES LIMITED - 2003-10-16
    icon of address Cvr Global Llp, Three Brindley Place, Brimingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-15 ~ 2003-10-07
    IIF 30 - Secretary → ME
  • 14
    PROPERTY COMPANY 8 LIMITED - 2021-03-17
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    12 GBP2024-07-31
    Officer
    icon of calendar 2021-12-23 ~ 2022-12-01
    IIF 4 - Director → ME
    icon of calendar 2020-07-10 ~ 2021-12-13
    IIF 25 - Director → ME
  • 15
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    412,076 GBP2024-02-28
    Officer
    icon of calendar 2015-11-13 ~ 2022-12-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-18
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust 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 24 April 2025 and licensed under the Open Government Licence v3.0.