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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mcdonald, Lee Paul

    Related profiles found in government register
  • Mcdonald, Lee Paul

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mcdonald, Lee

    Registered addresses and corresponding companies
    • 66, Wellington Road, Birmingham, B20 2SD, England

      IIF 2
  • Mcdonald, Lee Paul
    Uk born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mcdonald, Lee Paul
    Uk sales born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mcdonald, Lee
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Deansgate, Manchester, M3 2FW, England

      IIF 8
  • Mcdonald, Lee Paul
    British director and company secretary born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 9
  • Mcdonald, Lee Paul
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 10
  • Mcdonald, Lee Paul
    British consultant born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 11
  • Mcdonald, Lee Paul
    Uk sales born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Coppage, Leonard Samuel
    British director born in October 1971

    Registered addresses and corresponding companies
    • Firth House Farm, Rogues Lane, Hinckley, West Midlands, LE10 3DX

      IIF 13
  • Mcdonald, Lee Paul
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 14
    • 11, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 15
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, United Kingdom

      IIF 16
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 17
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 18
    • Spotlight, 2 Lower Trinity Street, Digbeth, Birmingham, B9 4AG, United Kingdom

      IIF 19
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20 IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
  • Mcdonald, Lee Paul
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 23
    • 160, High Street, Digbeth, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 24
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 25
  • Mcdonald, Lee Paul
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lower Trinity Street, Digbeth, Birmingham, B9 4EG, United Kingdom

      IIF 26
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD

      IIF 27
    • 160, High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 28
    • 29, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 29
    • C/o Langford Lifford Hall, Lifford Hall, Lifford Lane, Kings Norton, Birmingham, B30 3JN, United Kingdom

      IIF 30 IIF 31
    • Onyx Accountants Unit D/e 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 32
    • Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 33
  • Mcdonald, Lee Paul
    British evenst management born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, England

      IIF 34
  • Mcdonald, Lee Paul
    British event manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tudor Road, Moseley, Birmingham, West Midlands, B13 8HA, United Kingdom

      IIF 35
    • 160, High Street, Deritend, Birmingham, B12 0LD, England

      IIF 36
  • Mcdonald, Lee Paul
    British events born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcdonald, Lee Paul
    British events manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 41
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, England

      IIF 42
  • Mcdonald, Lee Paul
    British events promotion born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 43
  • Mcdonald, Lee Paul
    British live music promotion born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Hazelhurst Road, Kings Heath, Birmingham, B14 7PJ, England

      IIF 44
  • Mcdonald, Lee Paul
    British management consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units 2-5, Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 45
  • Mcdonald, Lee Paul
    British sales born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16/17, Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 46
    • 29, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 47
    • Unit 2, Lower Trinity Street, Digbeth, Birmingham, West Midlands, B9 4AG, United Kingdom

      IIF 48 IIF 49
  • Mcdonald, Lee Paul
    British salesman born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, High Street, Digbeth, B Irmingham, West Midlands, B12 0LD, United Kingdom

      IIF 50
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX

      IIF 51
  • Mcdonald, Paul
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, Ground Floor, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, England

      IIF 52
  • Mr Lee Paul Mcdonald
    Uk born in October 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Leonard Coppage
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 76, Deansgate, Manchester, M3 2FW, England

      IIF 58
  • Coppage, Leonard Samuel
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 59
    • 76-80, Deansgate, Manchester, M3 2FW, England

      IIF 60
  • Coppage, Leonard Samuel
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 61
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 62
  • Coppage, Leonard Samuel
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 63 IIF 64 IIF 65
    • 68, Glover Street, Birmingham, B9 4EL, England

      IIF 66
    • 68 Glover Street, Birmingham, West Midlands, B9 4EL, United Kingdom

      IIF 67 IIF 68
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 69
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 70
  • Coppage, Leonard Samuel
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 8, Branston Street, Birmingham, B18 6BU, England

      IIF 71
  • Coppage, Leonard Samuel
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kenyon Street, Birmingham, B18 6AR

      IIF 72
    • 27 Kenyon Street, Hockley, Birmingham, West Midlands, B18 6AR

      IIF 73
    • Apartment 302, 89 Branston Street, Birmingham, B18 6BU, United Kingdom

      IIF 74
    • Onyx Accountants Unit D/e 180-182, Fazeley Street, Birmingham, B5 5SE, England

      IIF 75
  • Coppage, Leonard Samuel
    British operations manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 160, Digbeth High Street, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 76
  • Mr Leonard Coppage
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 77 IIF 78 IIF 79
    • 68 Glover Street, Birmingham, West Midlands, B9 4EL, United Kingdom

      IIF 80
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 81
  • Mcdonald, Paul Martin
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215, Sneyd Lane, Bloxwich, WS3 2LR, United Kingdom

      IIF 82
  • Mcdonald, Paul Martin
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No 3, Ciba Building, 146 Hagley Road, Birmingham, West Midlands, B16 9NX, United Kingdom

      IIF 83
  • Coppage, Leonard
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, New Town Row, Aston, Birmingham, B6 4HZ, England

      IIF 84
  • Coppage, Leonard
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit M, 68 Sapcote Trading Centre, Witton, B6 7BN, United Kingdom

      IIF 85
  • Mr Lee Paul Mcdonald
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 86 IIF 87
  • Mr Lee Paul Mcdonald
    Uk born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Mr Leonard Samuel Coppage
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lower Trinity Street, Birmingham, B9 4AG, England

      IIF 89
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 90
  • Lee Paul Mcdonald
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Bromley Street, Birmingham, B9 4AN, England

      IIF 91
    • 160 High Street, Deritend, Birmingham, West Midlands, B12 0LD, United Kingdom

      IIF 92
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, England

      IIF 93
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 94
    • Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN, United Kingdom

      IIF 95
  • Mr Lee Paul Mcdonald
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lower Trinity Street, Digbeth, Birmingham, B9 4EG, United Kingdom

      IIF 96
    • 11, Bromley Street, Digbeth, Birmingham, B9 4AN, United Kingdom

      IIF 97
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 98
    • Spotlight, 2 Lower Trinity Street, Birmingham, B9 4AG, United Kingdom

      IIF 99
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 100
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 101
    • The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, WS14 0ND, England

      IIF 102
  • Mr Paul Martin Mcdonald
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 215 Sneyd Lane, Bloxwich, WS3 2LR, United Kingdom

      IIF 103
  • Mr Leonard Samuel Coppage
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Ryland Road, Edgbaston, Birmingham, B15 2BW, England

      IIF 104
child relation
Offspring entities and appointments 61
  • 1
    BE BIRMINGHAM LTD
    09156001
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 40 - Director → ME
  • 2
    BIG GLOVER HOLDINGS LIMITED
    13918509
    68 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2022-02-16 ~ 2023-12-18
    IIF 67 - Director → ME
    Person with significant control
    2022-12-15 ~ 2023-12-18
    IIF 80 - Has significant influence or control over the trustees of a trust OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Has significant influence or control as a member of a firm OE
  • 3
    BLACK PANTHER VENUES LIMITED
    08724791
    Office No 3 Ciba Building, 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-10-09 ~ 2014-01-02
    IIF 32 - Director → ME
    2013-10-09 ~ 2013-10-09
    IIF 75 - Director → ME
    2013-12-27 ~ 2014-11-28
    IIF 83 - Director → ME
  • 4
    BOW CORPORATE LTD
    09346690
    160 High Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 24 - Director → ME
  • 5
    BOW EVENTS WORLDWIDE LTD
    09347512
    160 High Street, Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 23 - Director → ME
  • 6
    BOW EXPENSES LTD
    09346698
    160 High Street, Deritend, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 28 - Director → ME
  • 7
    BOW LEASEHOLD LTD
    09277167
    11 Bromley Street, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2017-01-16 ~ now
    IIF 14 - Director → ME
    2015-02-26 ~ 2016-01-26
    IIF 17 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    BOW WAREHOUSE LTD
    09277244
    Sanderling House Springbrook Lane, Earlswood, Solihull
    Dissolved Corporate (2 parents)
    Officer
    2016-01-12 ~ 2016-01-26
    IIF 27 - Director → ME
  • 9
    BS11 LTD
    12433007
    11 Bromley Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2023-02-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-02-06 ~ now
    IIF 86 - Has significant influence or control over the trustees of a trust OE
    IIF 86 - Has significant influence or control as a member of a firm OE
    IIF 86 - Has significant influence or control OE
  • 10
    DAVID BRENT LIMITED
    09293971
    16/17 Lower Trinity Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-04 ~ dissolved
    IIF 46 - Director → ME
  • 11
    DISCIPLINEDEYE LTD
    10749836
    Lifford Hall Lifford Lane Kings Norton, Birmingham, West Midlands, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 12
    EMELIA ACCESSORIES LTD
    04352430
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2002-01-23 ~ 2004-03-31
    IIF 13 - Director → ME
  • 13
    FACE EVENTS (BIRMINGHAM) LTD
    07876569
    Dbh Castlemill, Burnt Tree, Tipton, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-02-13 ~ 2014-09-17
    IIF 34 - Director → ME
  • 14
    FINDERS KEEPERS (BIRMINGHAM) LIMITED
    11488857
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 15
    FIPBHX LIMITED
    15401888
    11 Bromley Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 16
    GLOVER STREET HOLDINGS LTD
    13231008
    90 New Town Row, Aston, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-27 ~ dissolved
    IIF 70 - Director → ME
  • 17
    HOSPITALITY & SECURITY SERVICES LTD
    14587764
    4 Lower Trinity Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-01-12 ~ 2023-12-18
    IIF 64 - Director → ME
    Person with significant control
    2023-01-12 ~ 2023-12-18
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    I.A.G ENTERTAINMENTS LTD
    07817048
    Apartment 302 89 Branston Street, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-10-20 ~ 2012-05-03
    IIF 74 - Director → ME
  • 19
    IMAGINARYCAKE LTD
    10749861
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 20
    INTENSEBEAM LTD
    10749804
    C/o Relayne Fm, Grove Road, Northfleet, Gravesend, England
    Active Corporate (3 parents)
    Officer
    2017-05-02 ~ 2018-03-20
    IIF 3 - Director → ME
    2020-08-19 ~ 2026-03-18
    IIF 60 - Director → ME
    Person with significant control
    2017-05-02 ~ 2017-10-05
    IIF 57 - Ownership of shares – 75% or more OE
    2018-05-31 ~ 2020-09-10
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-10 ~ 2026-03-18
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    JAM EVENTS LTD
    08050379
    12 Hazelhurst Road, Kings Heath, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-16 ~ 2014-09-26
    IIF 2 - Secretary → ME
  • 22
    KDL FACILITIES MANAGEMENT LTD
    14596140
    42 Lakelot Close, Willenhall, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2023-01-16 ~ 2024-10-01
    IIF 59 - Director → ME
    Person with significant control
    2023-01-16 ~ 2024-10-01
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KISSABLEMOUTH LTD
    10749902
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-05-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    KRATCHES-UN LTD
    07925888
    Dbh Castlemill, Burnt Tree, Tipton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2012-01-26 ~ 2012-01-26
    IIF 35 - Director → ME
  • 25
    L&D PROPERTY SERVICES LIMITED
    13497237
    4 Lower Trinity Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2021-07-06 ~ 2021-07-09
    IIF 61 - Director → ME
  • 26
    L&L PROPERTIES LTD
    09544224
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 27
    LOA WORLDWIDE LTD
    12153872
    4385, 12153872 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2019-08-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 28
    LSC CONSULTANCY LTD
    13369886
    4 Lower Trinity Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-04-30 ~ dissolved
    IIF 77 - Has significant influence or control OE
  • 29
    LTS12345 LTD
    12432898
    78 Ryland Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 25 - Director → ME
  • 30
    MJRRV LTD
    - now 10812839 10812878
    MJJRV LTD
    - 2017-06-13 10812839
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-11 ~ dissolved
    IIF 31 - Director → ME
  • 31
    MRG LEASEHOLD LTD
    15603391
    1 Lower Trinity Street, Digbeth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2024-03-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 32
    ODL BIRMINGHAM LTD
    12874842
    11 Bromley Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-02-22 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 33
    OFFDIGBETH LTD
    12746354
    Spotlight 2 Lower Trinity Street, Digbeth, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-07-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 34
    PEAKY BLINDERS LIVE (BIRMINGHAM) LIMITED
    11418792
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, Lichfield, England
    Dissolved Corporate (4 parents)
    Officer
    2018-09-26 ~ dissolved
    IIF 41 - Director → ME
    2018-09-25 ~ 2018-09-25
    IIF 9 - Director → ME
  • 35
    PINK PANTHER EVENTS LTD
    08356857
    160 High Street, Deritend, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2013-01-11 ~ dissolved
    IIF 36 - Director → ME
  • 36
    PLEASUREATTHEPLAYGROUND LTD
    10749839
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 37
    PPE BIRMINGHAM LTD
    09156051
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 37 - Director → ME
  • 38
    RACE ASYLUM LIMITED
    12383578
    43 Oaklands Green, Bilston, England
    Dissolved Corporate (6 parents)
    Officer
    2020-10-09 ~ 2022-01-26
    IIF 69 - Director → ME
  • 39
    RAINBOW SOUND AND EQUIPMENT HIRE LIMITED
    08154257
    14 Ritchie Close, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 49 - Director → ME
  • 40
    RVL REALISATIONS LTD
    - now 08156690
    THE RAINBOW VENUES LTD
    - 2014-01-14 08156690
    6 Vicarage Road, Edgbaston, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2013-01-11 ~ now
    IIF 71 - Director → ME
    2012-07-25 ~ 2013-01-11
    IIF 48 - Director → ME
  • 41
    RVMJR LTD
    10812878 10812839
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-12 ~ dissolved
    IIF 30 - Director → ME
  • 42
    SCARLETT'S INTERNATIONAL GROUP LTD
    - now 11637796
    ONIT CONSULTANCY LTD - 2019-02-12
    90 New Town Row, Aston, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2020-07-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2020-07-23 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 43
    SECURE GUARDA LTD
    - now 12912887
    SECURE GARDA LTD
    - 2020-10-29 12912887
    4 Lower Trinity Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2020-09-29 ~ 2023-12-20
    IIF 63 - Director → ME
    Person with significant control
    2020-09-29 ~ 2023-12-20
    IIF 89 - Has significant influence or control OE
  • 44
    SKATETOWN UK LTD
    14535300
    68 Glover Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2022-12-12 ~ 2023-12-18
    IIF 66 - Director → ME
  • 45
    SNSG LIMITED - now
    SAFETYNET SECURITY GROUP LIMITED - 2020-02-28
    SAFETYNET SECURITY LIMITED
    - 2012-10-10 04875070 08241716... (more)
    25-28 Kenyon Street, Birmingham, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2010-08-24 ~ 2012-04-17
    IIF 73 - Director → ME
    2009-10-01 ~ 2010-04-15
    IIF 72 - Director → ME
  • 46
    SPRINGBOARD BIRMINGHAM LTD
    16998034
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 47
    STAFFING SOLUTIONS BIRMINGHAM LTD
    17005584
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-02 ~ now
    IIF 21 - Director → ME
    2026-02-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2026-02-02 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 48
    STRUCTURED EVENT MANAGEMENT LIMITED
    10249749
    76 Deansgate, Manchester, England
    Active Corporate (4 parents)
    Officer
    2021-09-30 ~ 2022-06-14
    IIF 45 - Director → ME
    2021-09-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE RAINBOW COMPLEX EVENTS LIMITED
    07462524
    Suite 3, Ground Floor Ciba Building, 146 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-02-01 ~ 2014-11-28
    IIF 52 - Director → ME
    2015-02-26 ~ 2015-02-27
    IIF 51 - Director → ME
    2013-09-01 ~ 2014-11-28
    IIF 43 - Director → ME
    2013-09-01 ~ 2014-03-10
    IIF 76 - Director → ME
  • 50
    THE RAINBOW VENUES SECURITY LTD
    09742631
    160 High Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 50 - Director → ME
  • 51
    THEY SEE ME ROLLING B'HAM LIMITED
    14008505
    68 Glover Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-03-29 ~ dissolved
    IIF 68 - Director → ME
  • 52
    THIS IS ONLY AN INVEST LTD
    09490327
    Lifford Hall Lifford Lane, Kings Norton, Birmingham, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-10 ~ now
    IIF 18 - Director → ME
    2015-03-14 ~ 2023-08-10
    IIF 82 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 98 - Right to appoint or remove directors OE
    2016-04-06 ~ 2023-08-10
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    TLA EVENTS LTD
    08230956 10247617
    Unit 2 Lower Trinity Street, Digbeth, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 33 - Director → ME
  • 54
    TLA EVENTS LTD
    10247617 08230956
    29 Lower Trinity Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2017-04-10 ~ dissolved
    IIF 29 - Director → ME
  • 55
    TRE BIRMINGHAM LTD
    09155961
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 39 - Director → ME
  • 56
    TRINITY VENUES LTD
    08282952
    12 Hazelhurst Road, Kings Heath, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-06 ~ 2014-09-17
    IIF 44 - Director → ME
  • 57
    TRM BIRMINGHAM LTD
    09155957
    Suite 3 Ciba Buildings, 146 Hagley Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-31 ~ dissolved
    IIF 38 - Director → ME
  • 58
    VAPENATIONCO LTD
    14893714
    Unit M, 68 Sapcote Trading Centre, Witton, England
    Dissolved Corporate (5 parents)
    Officer
    2023-05-25 ~ dissolved
    IIF 85 - Director → ME
  • 59
    WE MADE IT LTD
    09480015
    683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-03-10 ~ 2018-01-19
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-19
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    WEWONTPEAKTOOSOON LTD
    10740004
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 61
    WUNDER GARTEN LIMITED
    12854640
    36 Heath Street, Stourbridge, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-09-10 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.