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

Jaffa, Richard Henry

    Related profiles found in government register
  • Jaffa, Richard Henry
    English

    Registered addresses and corresponding companies
  • Jaffa, Richard Henry
    English solicitor

    Registered addresses and corresponding companies
    • 32 Malcolmson Close, Edgbaston, Birmingham, West Midlands, B15 3LS

      IIF 8
  • Jaffa, Richard Henry

    Registered addresses and corresponding companies
    • 32 Malcolmson Close, Edgbaston, Birmingham, West Midlands, B15 3LS

      IIF 9 IIF 10 IIF 11
  • Jaffa, Richard Henry
    English director born in November 1939

    Resident in England

    Registered addresses and corresponding companies
    • 32, Malcolmson Close, Birmingham, B15 3LS, England

      IIF 12
  • Jaffa, Richard Henry
    English solicitor born in November 1939

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    BMC PLC
    - now 06411941
    BMC LIMITED
    - 2008-10-30 06411941
    Kingsland Business Recovery, York House, 249 Manningham Lane, Bradford
    Dissolved Corporate (3 parents)
    Officer
    2008-10-21 ~ dissolved
    IIF 4 - Secretary → ME
Ceased 20
  • 1
    ABBACHEM LIMITED
    01631664
    101 Woden Road West, Kings Hill, Wednesbury, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1996-06-28 ~ 1996-06-28
    IIF 1 - Secretary → ME
  • 2
    AUTOSAN UK LIMITED
    05063533
    B M C House, Ibstock Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ 2008-02-13
    IIF 15 - Director → ME
  • 3
    CASTLE VALE COMMUNITY FUND
    03325062
    The Sanctuary, Tangmere Drive Castle Vale, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,068,052 GBP2024-03-31
    Officer
    1997-02-27 ~ 2003-10-02
    IIF 6 - Secretary → ME
  • 4
    COMMUNITY REGENERATION PARTNERSHIP LIMITED
    03804033
    Mazars, First Floor, Two Chamberlain Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66,421 GBP2018-07-31
    Officer
    1999-07-09 ~ 2002-04-16
    IIF 16 - Director → ME
  • 5
    D.H. HADEN LIMITED - now
    D.H. HADEN PLC
    - 2005-06-16 00617666
    Regent Mill Fir Street, Failsworth, Manchester
    Dissolved Corporate (3 parents)
    Officer
    ~ 2000-05-25
    IIF 19 - Director → ME
  • 6
    FUTURE PLANET CAPITAL (VENTURES) LIMITED - now
    MIDVEN LIMITED - 2022-08-01
    PLANET CAPITAL (VENTURES) LIMITED
    - 2022-08-01 02500898
    MIDLANDS VENTURE FUND MANAGERS LIMITED
    - 2000-02-10 02500898
    EAST MIDLANDS VENTURE FUND MANAGERS LIMITED - 1993-08-05
    EAST MIDLAND VENTURE FUND MANAGERS LIMITED - 1991-02-14
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (8 parents, 15 offsprings)
    Equity (Company account)
    2,540,953 GBP2024-12-31
    Officer
    1998-01-01 ~ 2003-12-31
    IIF 20 - Director → ME
    1998-01-01 ~ 2003-12-31
    IIF 10 - Secretary → ME
  • 7
    GE INSPECTION AND REPAIR SERVICES LIMITED - now
    TURBINE BLADING GROUP LIMITED
    - 2003-11-20 01182449
    MITCHCREST LIMITED
    - 1987-11-18 01182449
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    ~ 1998-12-04
    IIF 7 - Secretary → ME
  • 8
    HERBERT WILKES LIMITED
    - now 02668686 03044682
    SUPERB ORGANISATION LIMITED
    - 1991-12-20 02668686
    41 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    1991-12-02 ~ 2000-02-25
    IIF 18 - Director → ME
  • 9
    LOYNTON & CO SOLICITORS LTD
    05967406
    Suite 13 Wing Yip Business Centre, 278 Thimble Mill Lane, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,132 GBP2024-12-31
    Officer
    2014-04-02 ~ 2014-06-16
    IIF 12 - Director → ME
  • 10
    MAD HATTER'S TEA PARTY CHILDREN'S CHARITY LIMITED
    06852072
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    87,390 GBP2024-03-31
    Officer
    2009-03-19 ~ 2024-08-13
    IIF 24 - Director → ME
  • 11
    MIDLAND COACH COMPANY LTD. - now
    BMC UK LIMITED - 2008-10-27
    BMC UK LIMITED
    - 2008-08-21 04129030
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-04-01 ~ 2008-02-13
    IIF 22 - Director → ME
  • 12
    MIDVEST LIMITED - now
    MILLPOINT WEST LIMITED
    - 2011-01-19 02913692
    C/o Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    357,842 GBP2024-12-31
    Officer
    2002-12-20 ~ 2003-12-31
    IIF 11 - Secretary → ME
  • 13
    NXGN LIMITED
    03545924
    Central House, Leeds Road Rothwell, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -131,808 GBP2018-12-31
    Officer
    1998-04-15 ~ 2000-12-14
    IIF 5 - Secretary → ME
  • 14
    OSCOTT (HOLDINGS) LIMITED
    03608854
    79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1998-08-03 ~ 1998-08-24
    IIF 8 - Secretary → ME
  • 15
    TSO MERCURY LIMITED - 2002-11-01
    13 Portland Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2,917,490 GBP2024-07-31
    Officer
    2005-12-01 ~ 2005-12-09
    IIF 23 - Director → ME
  • 16
    SHIRLEY GOLF COURSE LIMITED
    00555686
    Stratford Road, Monkspath, Shirley, Solihull West Midlands
    Active Corporate (7 parents)
    Officer
    1999-11-11 ~ 2008-11-05
    IIF 17 - Director → ME
    2000-11-09 ~ 2008-11-05
    IIF 9 - Secretary → ME
  • 17
    TIGER BUSINESS GROUP LTD. - now 03985448, 08053638, 08912375
    COMPUTER GRAPHICS LIMITED
    - 2012-03-29 01635417
    Po Box 6023, Unit 1 Digital Drive, Billericay
    Dissolved Corporate (1 parent)
    Officer
    ~ 2001-03-09
    IIF 3 - Secretary → ME
  • 18
    TURBINE BLADING LIMITED
    01265008
    1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    ~ 1998-12-04
    IIF 2 - Secretary → ME
  • 19
    WILSON CARE RESOURCES LIMITED
    02782199
    22 Park Road, Moseley, Birmingham
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,448,390 GBP2024-12-31
    Officer
    1995-07-24 ~ 2009-07-01
    IIF 14 - Director → ME
    1993-01-21 ~ 1993-10-12
    IIF 21 - Director → ME
  • 20
    WYRE LAND RECLAMATION LTD - now
    B M C DEVELOPMENTS LTD
    - 2008-09-01 03982066
    CITY & COUNTRY DEVELOPMENTS (U.K.) LIMITED - 2002-06-13
    RIVERVIEW ASSOCIATES LIMITED - 2000-07-24
    Oury Clark Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-27 ~ 2008-02-13
    IIF 13 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.