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 Stephen Robert Jones

    Related profiles found in government register
  • Mr Stephen Robert Jones
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Chapel Road, Alderley Edge, SK9 7DX, United Kingdom

      IIF 1
    • Exchange House, Albert Road, Bollington, Macclesfield, Cheshire, SK10 5HS

      IIF 2
    • Exchange House, Albert Road, Macclesfield, SK10 5HS, United Kingdom

      IIF 3
    • 41, Greek Street, Stockport, SK3 8AX

      IIF 4
  • Mr Stephen Jones
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Shelley Road, Thatcham, RG18 3FS, United Kingdom

      IIF 5
  • Stephen Jones
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 6
    • 16, Melin Street, Cwmfelinfach, Newport, NP11 7GZ, United Kingdom

      IIF 7
  • Mr Stephen Robert Jones
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Suite T2 Third Floor, The Adelphi Mill, Bollington, Macclesfield, Cheshire, SK10 5JB

      IIF 8
  • Jones, Stephen Robert
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Chapel Road, Alderley Edge, Cheshire, SK9 7DX

      IIF 9
    • 5, Chapel Road, Alderley Edge, SK9 7DX, United Kingdom

      IIF 10
  • Jones, Stephen Robert
    British conaultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire, SK10 1AT

      IIF 11
  • Jones, Stephen Robert
    British consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 12
  • Jones, Stephen Robert
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Exchange House, Albert Road, Bollington, Macclesfield, SK10 5HS, United Kingdom

      IIF 13
    • 41, Greek Street, Stockport, SK3 8AX

      IIF 14
  • Jones, Stephen Robert
    British management consultant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 15
  • Mr Robert Stephen Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broga Fach, Llanmadoc, Swansea, SA3 1DB, United Kingdom

      IIF 16
    • Broga Fach, Llanmadoc, Swansea, SA3 1DB, Wales

      IIF 17
  • Jones, Robert Stephen
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broga Fach, Llanmadoc, Swansea, SA3 1DB, Wales

      IIF 18
  • Jones, Robert Stephen
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broga Fach, Llanmadoc, Swansea, SA3 1DB, United Kingdom

      IIF 19
  • Jones, Stephen Timothy
    British plant & machinery valuer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Meadow Garth, Bramhope, Leeds, West Yorkshire, LS16 9DY

      IIF 20
  • Jones, Stephen Timothy
    British plant and machinery vallier born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Meadow Garth, Bramhope, Leeds, West Yorkshire, LS16 9DY

      IIF 21
  • Jones, Stephen Timothy
    British valuer plant & machinery born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton Tower, 34 St Pauls Street, Leeds, LS1 2QB, United Kingdom

      IIF 22
  • Jones, Stephen
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Melin Street, Cwmfelinfach, Newport, NP11 7GZ, United Kingdom

      IIF 23
  • Jones, Stephen
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Westminster Road, Macclesfield, SK10 1BX, England

      IIF 24
  • Jones, Stephen Gareth
    British company director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Perthewig Bach, Trefnant, Denbigh, Denbighshire, LL16 4UE, Wales

      IIF 25
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 26
  • Jones, Stephen Gareth
    British consultant born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Deysbrook Lane, Liverpool, L12 8RF

      IIF 27
  • Jones, Stephen Gareth
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fulford Close, Liverpool, L12 9ND, United Kingdom

      IIF 28
  • Jones, Stephen Gareth
    British financial advisor born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 555, Smithdown Road, Liverpool, Merseyside, L15 5AF, United Kingdom

      IIF 29
  • Mr Stephen Gareth Jones
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Claremont Road, Bromley, BR1 2JL

      IIF 30
    • 3, Claremont Road, Bromley, Kent, BR1 2JL, United Kingdom

      IIF 31
    • 3 Claremont Road, Claremont Road, Bromley, BR1 2JL, United Kingdom

      IIF 32 IIF 33
  • Mr Stephen Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 144, Evesham Street, Redditch, B97 4HP, England

      IIF 34
    • The Broom, Broombank, Newnham Bridge, Tenbury Wells, Worcestershire, WR15 8NX, United Kingdom

      IIF 35
  • Mr Stephen Jones
    British born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 36
  • Roberts, Stephen John
    British accountant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Warden Court, Cuckfield, Haywards Heath, West Sussex, RH17 5DN

      IIF 37 IIF 38
    • Sedley Place, 4th Floor, 361 Oxford Sreet, London, W1C 2JL

      IIF 39
    • Sedley Place 4th Floor 361, Oxford Street, London, W1C 2JL

      IIF 40
    • Sedley Place, 4th Floor, 361 Oxford Street, London, W1C 2JL, United Kingdom

      IIF 41
    • Sedley Place 4th Floor, Oxford Street, London, W1C 2JL

      IIF 42 IIF 43
    • 2 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY

      IIF 44 IIF 45
  • Roberts, Stephen John
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stephen Timothy Jones
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hilton Grange, Bramhope, Leeds, West Yorkshire, LS16 9LE, England

      IIF 85
  • Mr Stephen Jones
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Property House, Lister Lane, Halifax, HX1 5AS, England

      IIF 86
  • Mr Robert Stephen Jones
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beech Court, 69 Broadway, Llanblethian, Cowbridge, CF71 7EY, England

      IIF 87 IIF 88
  • Jones, Robert Stephen
    British optician born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • Beech Court, 69 Broadway, Llanblethian, Cowbridge, CF71 7EY, United Kingdom

      IIF 89 IIF 90
  • Jones, Stephen Timothy
    British none born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT, England

      IIF 91
    • Property House, Lister Lane, Halifax, HX1 5AS, England

      IIF 92
  • Jones, Robert Stephen
    British company director born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Ryelands Northway, Swansea, SA3 3JN

      IIF 93
  • Jones, Robert Stephen
    British optician born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • Ryelands Northway, Swansea, SA3 3JN

      IIF 94
  • Jones, Stephen
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 23, Shelley Road, Thatcham, RG18 3FS, England

      IIF 95
  • Jones, Stephen Gareth
    British accountant born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Claremont Road, Bickley, Bromley, Kent, BR1 2JL

      IIF 96 IIF 97 IIF 98
    • 3, Claremont Road, Bromley, BR1 2JL, United Kingdom

      IIF 99
    • 3, Claremont Road, Bromley, Kent, BR1 2JL, United Kingdom

      IIF 100
  • Jones, Stephen Gareth
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Gareth
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3 Claremont Road, Claremont Road, Bromley, BR1 2JL, United Kingdom

      IIF 107 IIF 108
  • Jones, Stephen
    British director and company secretary born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 144, Evesham Street, Redditch, B97 4HP, England

      IIF 109
  • Jones, Stephen
    British human resources professional born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • The Broom, Broombank, Newnham Bridge, Tenbury Wells, Worcestershire, WR15 8NX, United Kingdom

      IIF 110
  • Jones, Stephen
    British hotelier born in January 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Wylfa Hotel, Lon Sarn Bach, Abersoch, Pwllheli, Gwynedd, LL53 7DY, Wales

      IIF 111
  • Jones, Robert Stephen
    British

    Registered addresses and corresponding companies
    • 69, Broadway, Llanblethian, Cowbridge, South Glamorgan, CF71 7EY, Wales

      IIF 112
  • Jones, Stephen
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, BR2 8GP, England

      IIF 113
  • Jones, Stephen Gareth
    British consultant born in October 1970

    Registered addresses and corresponding companies
    • 3 The Beechlands, Wrexham, LL12 7LJ

      IIF 114
  • Jones, Stephen Gareth
    British director born in October 1970

    Registered addresses and corresponding companies
    • 3 The Beechlands, Wrexham, LL12 7LJ

      IIF 115
  • Jones, Stephen Gareth
    British accountant born in August 1972

    Registered addresses and corresponding companies
    • Flat 1 Tara Court, Court Downs Road, Beckenham, Kent, BR3 6TG

      IIF 116
  • Jones, Stephen Gareth
    British financial controller born in August 1972

    Registered addresses and corresponding companies
    • Flat 1 Tara Court, Court Downs Road, Beckenham, Kent, BR3 6TG

      IIF 117
  • Roberts, Stephen John
    British director born in January 1953

    Registered addresses and corresponding companies
  • Jones, Stephen Gareth
    British

    Registered addresses and corresponding companies
  • Jones, Stephen Gareth
    British accountant

    Registered addresses and corresponding companies
    • 3 Claremont Road, Bickley, Bromley, Kent, BR1 2JL

      IIF 136
    • 34, St George Street, Mayfair, London, W1S 2ND

      IIF 137
    • 20, Park Avenue, Farnborough, Orpington, BR6 8LL, England

      IIF 138
    • Unit 1 Lower Hook Business Park, Shire Lane, Downe, Orpington, Kent, BR6 7GZ

      IIF 139
  • Jones, Stephen Gareth
    British secretary

    Registered addresses and corresponding companies
    • 3 Claremont Road, Bickley, Bromley, Kent, BR1 2JL

      IIF 140
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • 5, Chapel Road, Alderley Edge, SK9 7DX, United Kingdom

      IIF 141
    • Exchange House, Albert Road, Bollington, Cheshire, SK10 5HS, United Kingdom

      IIF 142
  • Jones, Stephen
    born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 20 Park Avenue, Farnborough Park, Orpington, BR6 8LL

      IIF 143
  • Jones, Stephen

    Registered addresses and corresponding companies
    • 34, St George Street, Mayfair, London, W1S 2ND

      IIF 144
    • Streets Spw Gable House, 239 Regents Park Road, London, N3 3LF

      IIF 145
    • 34, St George Street, Mayfair, London, W1S 2ND

      IIF 146
    • 20, Park Avenue, Farnborough, Orpington, BR6 8LL, England

      IIF 147 IIF 148
    • Parkfield Business Centre, Park Street, Stafford, ST17 4AL, England

      IIF 149
    • The Cavendish Centre, Winnall Close, Winchester, Hampshire, SO23 0LB, England

      IIF 150
child relation
Offspring entities and appointments
Active 39
  • 1
    FREE SPIRIT GROUP LIMITED - 2013-01-04
    Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ dissolved
    IIF 140 - secretary → ME
  • 2
    555 Smithdown Road, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -46,710 GBP2015-09-30
    Officer
    2013-11-04 ~ dissolved
    IIF 29 - director → ME
  • 3
    Broga Fach, Llanmadoc, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,398 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 18 - director → ME
    2007-10-29 ~ now
    IIF 112 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    34 St George Street, Mayfair, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-05-07 ~ dissolved
    IIF 121 - secretary → ME
  • 5
    Perthewig Bach, Trefnant, Denbigh, Denbighshire, Wales
    Dissolved corporate (4 parents)
    Officer
    2013-01-21 ~ dissolved
    IIF 25 - director → ME
  • 6
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2,066,445 GBP2022-06-30
    Officer
    2024-03-01 ~ now
    IIF 113 - director → ME
  • 7
    Broga Fach, Llanmadoc, Swansea, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,776 GBP2024-04-30
    Officer
    2019-04-15 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    43 Cox Lane, Chessington, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 46 - director → ME
  • 9
    555 Smithdown Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-01-22 ~ dissolved
    IIF 26 - director → ME
  • 10
    3 Claremont Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 101 - director → ME
  • 11
    3 Claremont Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 102 - director → ME
  • 12
    3 Claremont Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-14 ~ dissolved
    IIF 103 - director → ME
  • 13
    3 Claremont Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-15 ~ dissolved
    IIF 105 - director → ME
  • 14
    3 Claremont Road, Bromley, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-15 ~ dissolved
    IIF 104 - director → ME
  • 15
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,146 GBP2023-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 142 - secretary → ME
  • 16
    10 Westminster Road, Macclesfield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369,012 GBP2024-06-30
    Officer
    2017-07-18 ~ now
    IIF 13 - director → ME
  • 17
    10 Westminster Road, Macclesfield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-06-05 ~ now
    IIF 24 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 18
    3 Claremont Road, Bromley, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    149,310 GBP2024-02-29
    Officer
    2015-02-05 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    34 St George Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2007-06-05 ~ dissolved
    IIF 123 - secretary → ME
  • 20
    144 Evesham Street, Redditch, England
    Corporate (1 parent)
    Equity (Company account)
    -1,010 GBP2024-06-30
    Officer
    2019-06-05 ~ now
    IIF 109 - director → ME
    Person with significant control
    2019-06-05 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 21
    34 St George Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-12 ~ dissolved
    IIF 136 - secretary → ME
  • 22
    The Broom Broombank, Newnham Bridge, Tenbury Wells, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 23
    34 St George Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-16 ~ dissolved
    IIF 137 - secretary → ME
  • 24
    16 Melin Street, Cwmfelinfach, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    34 St George Street, Mayfair, London
    Dissolved corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 146 - secretary → ME
  • 26
    BAIRDTEX LIMITED - 1992-01-27
    Windsmoor House, Lawrence Road, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ dissolved
    IIF 69 - director → ME
  • 27
    Sarah Place Accountants Ltd, 4b Boldero Road, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,430 GBP2018-09-30
    Officer
    2004-01-01 ~ dissolved
    IIF 27 - director → ME
  • 28
    3 Claremont Road, Claremont Road, Bromley, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 29
    3 Claremont Road, Claremont Road, Bromley, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    425,672 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 30
    3 Claremont Road, Bromley
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,886,009 GBP2023-09-30
    Officer
    2014-10-06 ~ now
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 31
    3 Claremont Road, Bromley, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-02-09 ~ now
    IIF 106 - director → ME
  • 32
    1 Shelley Road, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,243 GBP2017-04-30
    Officer
    2012-04-02 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    20 Fulford Close, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2013-07-23 ~ dissolved
    IIF 28 - director → ME
  • 34
    COUNTDOWNCHANGES LIMITED - 2014-10-07
    Premier House, Bradford Road, Cleckheaton, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2014-09-18 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    AMESBROOK LIMITED - 2011-06-15
    Streets Spw Gable House, 239 Regents Park Road, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 145 - secretary → ME
  • 36
    Military House, 24 Castle Street, Chester, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    610 GBP2024-04-30
    Officer
    2009-08-03 ~ now
    IIF 111 - director → ME
    Person with significant control
    2022-08-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    43 Cox Lane, Chessington, Surrey, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-11-18 ~ dissolved
    IIF 40 - director → ME
  • 38
    Windsmoor House, Lawrence Road, London
    Corporate (3 parents)
    Officer
    2002-03-27 ~ now
    IIF 74 - director → ME
  • 39
    MM&S (5023) LIMITED - 2005-11-03
    41 Greek Street, Stockport
    Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2022-06-30
    Officer
    2006-04-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 89
  • 1
    WHS LIMITED - 2014-05-22
    Grant Thornton House, Melton Street, Euston Square, London
    Corporate (3 parents)
    Officer
    1997-03-04 ~ 2000-01-11
    IIF 71 - director → ME
  • 2
    12 Hatherley Road, Sidcup, Kent, England
    Dissolved corporate (13 parents)
    Officer
    1999-06-14 ~ 2003-04-09
    IIF 117 - director → ME
  • 3
    CENTRAL HOMECARE LIMITED - 2013-03-01
    Space 4th Floor, 68 Chertsey Road, Woking, Surrey, England
    Corporate (6 parents)
    Officer
    2009-11-30 ~ 2013-11-29
    IIF 42 - director → ME
  • 4
    Sedley Place, 4th Floor, 361 Oxford Street, London, England
    Corporate (4 parents)
    Officer
    2007-01-17 ~ 2013-12-16
    IIF 41 - director → ME
  • 5
    UNICHEM LIMITED - 2009-04-01
    COLLAPSAR LIMITED - 1998-06-30
    43 Cox Lane, Chessington, Surrey
    Corporate (6 parents, 1 offspring)
    Officer
    2009-09-22 ~ 2013-11-29
    IIF 37 - director → ME
  • 6
    43 Cox Lane, Chessington, Surrey
    Corporate (5 parents)
    Officer
    2010-03-08 ~ 2010-06-21
    IIF 39 - director → ME
  • 7
    PROMPLETE LIMITED - 2000-07-13
    Sedley Place, 4th Floor, 361 Oxford Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-05-12 ~ 2013-12-16
    IIF 44 - director → ME
  • 8
    UNIDRUG DISTRIBUTION GROUP LIMITED - 2015-03-27
    UDG LIMITED - 1996-08-27
    TRUSHELFCO (NO.2141) LIMITED - 1996-05-01
    Amber Park, Berristow Lane South Normanton, Alfreton, Derbyshire
    Corporate (5 parents)
    Officer
    2005-09-15 ~ 2007-05-17
    IIF 60 - director → ME
  • 9
    Space 4th Floor, 68 Chertsey Road, Woking, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2005-08-30 ~ 2013-12-16
    IIF 45 - director → ME
  • 10
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    3,167,578 GBP2023-12-31
    Officer
    2005-05-07 ~ 2017-08-25
    IIF 133 - secretary → ME
  • 11
    ELECTRICAL INSTALLATIONS,LIMITED - 2007-05-18
    Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Corporate (1 parent)
    Officer
    1997-03-04 ~ 2000-01-11
    IIF 82 - director → ME
  • 12
    MJN LIMITED - 2007-05-18
    Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Corporate (1 parent)
    Officer
    1997-03-04 ~ 2000-01-11
    IIF 59 - director → ME
  • 13
    Broga Fach, Llanmadoc, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -126,398 GBP2024-03-31
    Officer
    2007-10-29 ~ 2010-12-10
    IIF 93 - director → ME
  • 14
    BAIRDWEAR (LADIESWEAR) LIMITED - 1998-10-30
    BAIRDWEAR RACKE LIMITED - 1995-08-31
    BAIRDWEAR LIMITED - 1993-12-22
    SAMUEL COLLINS LIMITED - 1983-12-23
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 64 - director → ME
  • 15
    BAIRDWEAR (BRIDGWATER) LTD. - 1998-10-29
    S LEFFMAN LIMITED - 1991-06-12
    SAGEBOND LIMITED - 1988-06-16
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 61 - director → ME
  • 16
    BAIRDWEAR (TELFORD) LIMITED - 1998-10-29
    CLIFFORD WILLIAMS & SON LIMITED - 1989-04-17
    32-38 Scrutton Street, London, England
    Corporate (2 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 49 - director → ME
  • 17
    THE CENTAUR CLOTHES GROUP LIMITED - 1994-05-12
    CENTAUR CLOTHES (MANUFACTURING) LIMITED - 1991-12-17
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 53 - director → ME
  • 18
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    2002-04-08 ~ 2003-09-01
    IIF 63 - director → ME
  • 19
    VERBER BAIRDTEX LIMITED - 1992-01-27
    WILFRED VERBER LIMITED - 1987-05-28
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 66 - director → ME
  • 20
    REXPARK TRADING LIMITED - 2012-08-20
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2,104,639 GBP2023-08-31
    Officer
    2012-04-02 ~ 2017-11-15
    IIF 149 - secretary → ME
  • 21
    BARCLAY HOMES LIMITED - 2002-09-26
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -223,332 GBP2023-12-31
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 129 - secretary → ME
  • 22
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    219,431 GBP2023-08-31
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 132 - secretary → ME
  • 23
    BEECHBOND LIMITED - 1999-10-26
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1,412,130 GBP2023-08-31
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 127 - secretary → ME
  • 24
    Space 4th Floor, 68 Chertsey Road, Woking, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2009-07-27 ~ 2013-11-29
    IIF 38 - director → ME
  • 25
    EUROWAY HOMES LIMITED - 2016-11-25
    HOURBALANCE PUBLIC LIMITED COMPANY - 1988-11-14
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,029,518 GBP2022-06-30
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 130 - secretary → ME
  • 26
    GROVEMILL TRADING LIMITED - 2012-08-15
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -843,114 GBP2022-06-30
    Officer
    2012-04-02 ~ 2017-11-15
    IIF 148 - secretary → ME
  • 27
    Unit 1 Lower Hook Business Park Shire Lane, Downe, Orpington, Kent
    Corporate (2 parents)
    Equity (Company account)
    1,283,619 GBP2024-05-31
    Officer
    2006-12-06 ~ 2017-11-15
    IIF 139 - secretary → ME
  • 28
    CASEVIEW (HARROGATE) LIMITED - 1994-02-21
    20 Alliance Court, Alliance Road, London
    Dissolved corporate (4 parents)
    Officer
    2009-11-30 ~ 2013-11-29
    IIF 43 - director → ME
  • 29
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2,066,445 GBP2022-06-30
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 126 - secretary → ME
  • 30
    ALAN'S FURNITURE (WOOLWICH) LIMITED - 2002-04-09
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    8,082,540 GBP2023-12-31
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 128 - secretary → ME
  • 31
    MIDLIGHT LIMITED - 2007-03-20
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -375,271 GBP2023-12-31
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 125 - secretary → ME
  • 32
    K & S (339) LIMITED - 1999-02-25
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1,647,049 GBP2023-12-31
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 131 - secretary → ME
  • 33
    32-38 Scrutton Street, London, England
    Corporate
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 55 - director → ME
  • 34
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 58 - director → ME
  • 35
    BAIRDWEAR (INCHINMAN) LIMITED - 1985-05-28
    1 Rutland Court, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 47 - director → ME
  • 36
    162 Southborough Lane, Bromley
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2007-05-17 ~ 2013-03-04
    IIF 120 - secretary → ME
  • 37
    CLOUD NINE TRADING LIMITED - 1996-01-18
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 79 - director → ME
  • 38
    NAUTICA (EUROPE) LIMITED - 1997-03-12
    DANNIMAC MANUFACTURING LIMITED - 1991-01-29
    TRUSHELFCO (NO. 400) LIMITED - 1981-12-31
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 77 - director → ME
  • 39
    BRITISH SALT - 2000-04-07
    First Floor Times Place, 45 Pall Mall, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1992-11-25
    IIF 119 - director → ME
  • 40
    EMBERGRANGE LIMITED - 2009-12-31
    BRITISH SODA COMPANY LIMITED(THE) - 2000-04-07
    The Pavilions, Bridgwater Road, Bristol, England
    Corporate (4 parents)
    Officer
    ~ 1992-11-25
    IIF 118 - director → ME
  • 41
    10 Westminster Road, Macclesfield, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    369,012 GBP2024-06-30
    Person with significant control
    2017-07-18 ~ 2019-07-17
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 42
    10 Westminster Road, Macclesfield, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    355,123 GBP2024-06-30
    Officer
    ~ 2022-12-31
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    Brackenwood, Column Road, Wirral, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-03-19 ~ 2019-04-15
    IIF 10 - director → ME
    2019-03-19 ~ 2019-04-15
    IIF 141 - secretary → ME
    Person with significant control
    2019-03-19 ~ 2019-04-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 44
    CRYSTALBAND LIMITED - 2004-07-02
    Carlton Tower, 34 St Pauls Street, Leeds
    Corporate (6 parents)
    Equity (Company account)
    1,346,410 GBP2023-08-31
    Officer
    2004-06-01 ~ 2015-02-13
    IIF 22 - director → ME
  • 45
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    251 GBP2023-06-30
    Officer
    2008-10-21 ~ 2008-10-21
    IIF 96 - director → ME
    2008-10-21 ~ 2017-11-15
    IIF 138 - secretary → ME
  • 46
    MEXBELL TRADING LIMITED - 2014-04-25
    Unit 29 Long Lane, Walton, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-02 ~ 2014-04-24
    IIF 144 - secretary → ME
  • 47
    1 More London Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-07-17 ~ 2006-12-06
    IIF 114 - director → ME
  • 48
    DAWNROLL LIMITED - 1988-01-04
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 62 - director → ME
  • 49
    The Estate Office, Oakley House, Oakley, Bedfordshire
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    172,022 GBP2017-09-30
    Officer
    2006-04-06 ~ 2010-11-02
    IIF 143 - llp-member → ME
  • 50
    KINGSWAY FURNITURE (LONDON) LIMITED - 2007-03-20
    NIGHTREEL INVESTMENTS LIMITED - 1993-06-22
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    8,045,231 GBP2022-06-30
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 134 - secretary → ME
  • 51
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2010-06-28 ~ 2017-11-15
    IIF 147 - secretary → ME
  • 52
    Marbank Construction Ltd, 2 Wintersells Road, Byfleet, West Byfleet, Surrey
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2006-07-06 ~ 2007-01-11
    IIF 98 - director → ME
  • 53
    VELOFLIGHT LIMITED - 1994-09-23
    The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (4 parents)
    Officer
    2006-06-14 ~ 2007-01-11
    IIF 97 - director → ME
  • 54
    32-38 Scrutton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 57 - director → ME
  • 55
    NULLGLAZE LIMITED - 1985-01-23
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 50 - director → ME
  • 56
    32-38 Scrutton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 51 - director → ME
  • 57
    MORRISTON VISIONPLUS LIMITED - 2003-10-27
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (5 parents)
    Officer
    2003-11-10 ~ 2008-03-31
    IIF 94 - director → ME
  • 58
    J. & F. NELSON (MAINTENANCE) LIMITED - 1990-08-16
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved corporate (2 parents)
    Officer
    1997-06-30 ~ 2000-01-11
    IIF 78 - director → ME
  • 59
    New Leaf House Alan Farnaby Way, The Industrial Estate, Sheriff Hutton, York
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    100 GBP2019-04-30
    Officer
    2006-10-23 ~ 2010-04-01
    IIF 12 - director → ME
  • 60
    D1d Mercury Court, Chester West Employment Park, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    122,405 GBP2024-03-31
    Officer
    2003-03-26 ~ 2006-12-06
    IIF 115 - director → ME
  • 61
    46 Colebrooke Row, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 80 - director → ME
  • 62
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 56 - director → ME
  • 63
    STJ ADVISORY SERVICES LIMITED - 2016-04-26
    MOONCLUB LIMITED - 2014-10-06
    Property House, Lister Lane, Halifax, England
    Corporate (4 parents)
    Equity (Company account)
    230,170 GBP2024-04-30
    Officer
    2014-09-18 ~ 2024-11-26
    IIF 92 - director → ME
    Person with significant control
    2017-01-01 ~ 2017-08-31
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    4,452,130 GBP2023-12-31
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 135 - secretary → ME
  • 65
    SANDERSON WEATHERALL LIMITED - 2009-07-01
    BARTON HOUSE (NO 97) LIMITED - 2003-09-08
    6th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (30 parents, 1 offspring)
    Profit/Loss (Company account)
    -99,931 GBP2023-04-01 ~ 2024-03-31
    Officer
    2004-03-04 ~ 2005-04-30
    IIF 21 - director → ME
  • 66
    The Beechwood Centre, 40 Lower Gravel Road, Bromley, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1,053,098 GBP2023-12-31
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 124 - secretary → ME
  • 67
    COLSTON LIMITED - 2005-01-21
    Mazars Llp, 45 Church Street, Birmingham
    Corporate (2 parents)
    Officer
    1997-03-04 ~ 2000-01-11
    IIF 70 - director → ME
  • 68
    SWANSEA VISIONPLUS LIMITED - 1993-03-26
    LOCKLANK LIMITED - 1992-03-04
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (7 parents, 1 offspring)
    Officer
    1994-07-05 ~ 2019-02-14
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-14
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    HEATCOURT LIMITED - 1993-03-31
    Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Corporate (8 parents)
    Officer
    1994-07-05 ~ 2019-02-14
    IIF 90 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-10
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    C/o Progress Property Management Ltd, Tara Court, Court Downs Road, Beckenham, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    57,056 GBP2023-09-29
    Officer
    2001-08-07 ~ 2003-04-09
    IIF 116 - director → ME
  • 71
    BROADSTONE HOUSE LIMITED - 1989-04-17
    MOSS BRIDGE YARNS LIMITED - 1988-12-12
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 75 - director → ME
  • 72
    2 Leonard Place, Westerham Road, Keston, Kent, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,208,143 GBP2023-06-30
    Officer
    2005-05-07 ~ 2017-11-15
    IIF 122 - secretary → ME
  • 73
    NEWSCAPE TRADING LIMITED - 2013-08-08
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    473,809 GBP2024-02-29
    Officer
    2012-04-02 ~ 2013-12-05
    IIF 150 - secretary → ME
  • 74
    C/o, Hallidays Llp, Hallidays Llp, Riverside House Kings Reach Business Park Yew Street, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    5,511 GBP2015-08-31
    Officer
    2009-08-19 ~ 2016-09-30
    IIF 9 - director → ME
  • 75
    32-38 Scrutton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 68 - director → ME
  • 76
    Chiltern House, 72-74 King Edward Street, Macclesfield, Cheshire
    Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2005-10-12 ~ 2016-06-24
    IIF 11 - director → ME
  • 77
    32-38 Scrutton Street, London, England
    Corporate (1 parent)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 48 - director → ME
  • 78
    ALLIANCE HEALTHCARE (IT SERVICES) LIMITED - 2019-03-21
    PHARMOLOGY.COM LIMITED - 2009-10-12
    TRUSHELFCO (NO.2612) LIMITED - 2000-07-07
    Sedley Place, 4th Floor, 361 Oxford Street, London, England
    Corporate (4 parents)
    Officer
    2007-09-13 ~ 2010-05-19
    IIF 84 - director → ME
  • 79
    Central Square 6th Floor, 29 Wellington Street, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    482,919 GBP2024-03-31
    Officer
    2000-05-01 ~ 2005-04-30
    IIF 20 - director → ME
  • 80
    Windsmoor House, Lawrence Road, London
    Corporate (2 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 81 - director → ME
  • 81
    INDUTECH LIMITED - 1996-07-02
    HERMAN SMITH DARCHEM LIMITED - 1986-09-08
    GRENHEATH LIMITED - 1984-12-31
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 73 - director → ME
  • 82
    JOSHUA WARDLE LIMITED - 1997-04-04
    BAIRD FABRICS LIMITED - 1994-06-07
    JOSHUA WARDLE LIMITED - 1992-11-05
    Windsmoor House, Lawrence Road, London
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ 2003-11-30
    IIF 65 - director → ME
  • 83
    CAREER APPAREL LIMITED - 2001-08-10
    ANGUS JOWETT (1983) LIMITED - 1998-11-13
    PORTALMACE LIMITED - 1983-07-13
    32-38 Scrutton Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 76 - director → ME
  • 84
    GARMENT RENTALS LIMITED - 2001-08-10
    46 Colebrooke Row, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 83 - director → ME
  • 85
    BAIRD CORPORATEWEAR LIMITED - 2001-07-19
    CAREER APPAREL LIMITED - 1998-11-13
    DECOROUS GARMENTS LIMITED - 1982-07-22
    32-38 Scrutton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 67 - director → ME
  • 86
    1 Rutland Court, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2004-04-27
    IIF 54 - director → ME
  • 87
    1 More London Place, London
    Dissolved corporate (3 parents)
    Officer
    2002-03-27 ~ 2003-11-26
    IIF 72 - director → ME
  • 88
    WILLIAM BAIRD PLC - 2006-02-22
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved corporate (2 parents, 11 offsprings)
    Officer
    2002-03-04 ~ 2003-11-26
    IIF 52 - director → ME
  • 89
    MM&S (5023) LIMITED - 2005-11-03
    41 Greek Street, Stockport
    Corporate (1 parent)
    Equity (Company account)
    5,050 GBP2022-06-30
    Person with significant control
    2016-09-14 ~ 2018-06-13
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.