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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Grayson, Anthony John
    Group Director born in May 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    Marshall, Thomas Edward
    Group Technical Director born in January 1986
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    OF - Director → CIF 0
  • 3
    Roberts, Matthew John
    Group Director born in September 1977
    Individual (20 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    J D INDUSTRIAL COOLING SYSTEMS LTD
    icon of addressHansa Court, Lubeck Road, North Lynn Industrial Estate, King's Lynn, Norfolk, England
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,019,775 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Corby, Richard James
    Group Director born in May 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2023-09-12
    OF - Director → CIF 0
  • 2
    Keal, Robert Jeffrey
    Group Director born in September 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-01 ~ 2023-09-18
    OF - Director → CIF 0
  • 3
    Dye, Caroline
    Individual (1 offspring)
    Officer
    icon of calendar 2003-11-18 ~ 2004-11-15
    OF - Secretary → CIF 0
    Dye, Caroline
    Secretary
    Individual (1 offspring)
    icon of calendar 2005-03-31 ~ 2015-12-16
    OF - Secretary → CIF 0
  • 4
    Jackson, Hayley Ann Charlene
    Group Director born in September 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2023-09-14
    OF - Director → CIF 0
  • 5
    Stevens, Adam
    Director born in December 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2023-08-18
    OF - Director → CIF 0
  • 6
    Culley, Mark Stephen
    Group Director born in March 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-10-01 ~ 2021-08-18
    OF - Director → CIF 0
  • 7
    Dye, John Charles
    General Manager/Designer born in August 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-11-18 ~ 2019-02-26
    OF - Director → CIF 0
  • 8
    Nash, Etain Maire
    Individual
    Officer
    icon of calendar 2004-11-15 ~ 2005-03-31
    OF - Secretary → CIF 0
  • 9
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2003-11-18 ~ 2003-11-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

J D COOLING LIMITED

Previous name
J D COOLING SYSTEMS LIMITED - 2010-11-02
Standard Industrial Classification
43220 - Plumbing, Heat And Air-conditioning Installation

Related profiles found in government register
  • J D COOLING LIMITED
    Info
    J D COOLING SYSTEMS LIMITED - 2010-11-02
    Registered number 04967244
    icon of address22-26 King Street, King's Lynn PE30 1HJ
    Private Limited Company incorporated on 2003-11-18 and dissolved on 2024-10-01 (20 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-11-18
    CIF 0
  • J D COOLING LIMITED
    S
    Registered number 04967244
    icon of address11 King Street, King's Lynn, Norfolk, PE30 1ET
    Private Limited Company in United Kingdom
    CIF 1 CIF 2
  • J D COOLING LIMITED
    S
    Registered number 04967244
    icon of address11 King Street, King's Lynn, Norfolk, United Kingdom, PE30 1ET
    Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    J D COOLING (SOFTRIPE) LIMITED - 2021-12-20
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,055 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    J D COOLING RENEWABLES LIMITED - 2023-08-17
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressProspect House, Rouen Road, Norwich
    In Administration Corporate (4 parents)
    Equity (Company account)
    299,303 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressUnit 1 Kelty Industrial Park, Kelty, Fife, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    IMA COOLING SYSTEMS LIMITED - 2011-01-04
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address22-26 King Street, King's Lynn, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,019,775 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 1
  • icon of addressProspect House, Rouen Road, Norwich
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,019,775 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-18
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 3 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.