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 6
  • 1
    Golestani, Kian
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Jennings, Anthony David
    Director born in March 1959
    Individual (20 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    OF - Director → CIF 0
  • 3
    Shadbolt, Kevin Brian John
    Director born in March 1963
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    OF - Director → CIF 0
  • 4
    Couling, Stephen Robert
    Company Director born in July 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    OF - Director → CIF 0
  • 5
    Daintith, James Ian
    Director born in January 1958
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    OF - Director → CIF 0
  • 6
    JUPITER 2019 HOLDINGS LIMITED - now
    icon of addressShropshire House, Hortonwood 1, Telford, Shropshire, England
    Dissolved Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    320,777 GBP2018-01-16 ~ 2018-12-31
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Tindale, Richard Mark
    Director born in November 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-18 ~ 2014-12-31
    OF - Director → CIF 0
  • 2
    Mr Anthony David Jennings
    Born in March 1959
    Individual (20 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-02
    PE - Has significant influence or controlCIF 0
  • 3
    Mr Kevin Brian John Shadbolt
    Born in March 1963
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-02
    PE - Has significant influence or controlCIF 0
  • 4
    Mr Stephen Robert Couling
    Born in July 1957
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-11-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Mr James Ian Daintith
    Born in January 1959
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-02
    PE - Has significant influence or controlCIF 0
  • 6
    icon of addressShropshire House, Hortonwood 1, Telford, Shropshire, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-11-02 ~ 2018-04-03
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

JUPITER 2019 LIMITED

Previous name
INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
100,056 GBP2018-12-31
100,056 GBP2017-12-31
Cash at bank and in hand
20,300 GBP2017-12-31
Creditors
Current
59 GBP2018-12-31
59 GBP2017-12-31
Net Current Assets/Liabilities
-59 GBP2018-12-31
20,241 GBP2017-12-31
Total Assets Less Current Liabilities
99,997 GBP2018-12-31
120,297 GBP2017-12-31
Equity
Called up share capital
5,225 GBP2018-12-31
5,225 GBP2017-12-31
Capital redemption reserve
275 GBP2018-12-31
275 GBP2017-12-31
Retained earnings (accumulated losses)
94,497 GBP2018-12-31
114,797 GBP2017-12-31
Equity
99,997 GBP2018-12-31
120,297 GBP2017-12-31
Investments in Group Undertakings
Cost valuation
100,056 GBP2017-12-31
Investments in Group Undertakings
100,056 GBP2018-12-31
100,056 GBP2017-12-31
Amounts owed to group undertakings
Current
18 GBP2018-12-31
Other Taxation & Social Security Payable
Current
18 GBP2017-12-31
Other Creditors
Current
41 GBP2018-12-31
41 GBP2017-12-31

Related profiles found in government register
  • JUPITER 2019 LIMITED
    Info
    INDEPENDENT ACCESS PLATFORM SERVICES LIMITED - 2019-10-10
    Registered number 08366577
    icon of addressShropshire House, Hortonwood 1, Telford, Shropshire TF1 7GN
    PRIVATE LIMITED COMPANY incorporated on 2013-01-18 and dissolved on 2021-07-27 (8 years 6 months). The company status is Dissolved.
    CIF 0
  • INDEPENDENT ACCESS PLATFORM SERVICES LIMITED
    S
    Registered number 08366577
    icon of addressShropshire House, Hortonwood 1, Telford, Shropshire, England, TF1 7GN
    Private Company Limited By Shares in Companies House, Cardiff, England & Wales
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    PENTMINSTER LIMITED - 1987-06-18
    icon of addressLeewood Business Park, Upton, Huntingdon, Cambs.
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,733,047 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-28
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    icon of addressC/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,002,634 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-15
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 2 - Ownership of voting rights - 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.