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

Mr Daniel Jones

    Related profiles found in government register
  • Mr Daniel Jones
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Link House, 51 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 1
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 2
    • 53, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 3
    • P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 4
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 5 IIF 6
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 7
  • Mr Daniel Jones
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 8 IIF 9 IIF 10
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 11
  • Mr Daniel Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 12
    • Unit 6, Biz Space Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 13
  • Jones, Daniel Gary
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Daniel Gary
    English electrician born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 24
  • Jones, Daniel Gary
    English managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 25
  • Mr Daniel Jones
    United Kingdom born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 26
  • Mr Daniel Edward Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 27
  • Mr Daniel William Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 28
    • 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 29
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 31
  • Mr Daniel Jones
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 32
    • 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 33
    • 98, Illett Way, Horsham, RH12 0BL, United Kingdom

      IIF 34 IIF 35
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38 IIF 39
  • Mr Daniel Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 40
  • Jones, Daniel
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 41 IIF 42 IIF 43
    • P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 44
  • Jones, Daniel
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 45
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 46
  • Jones, Daniel
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 47
  • Mr Daniel Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 48
  • Jones, Daniel
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 49
  • Mr Daniel Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 50
  • Jones, Daniel Edward
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 51
  • Jones, Daniel William
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 96, Pavilion Office, Kensington High Street, London, United Kingdom, W8 4SG

      IIF 52 IIF 53
    • W3c (c/o Baanx), 96 Kensington High Street, London, W8 4SG, England

      IIF 54 IIF 55
    • Office G01 Acero Building, Concourse Way, Sheffield, S1 2BJ, England

      IIF 56
  • Jones, Daniel William
    British company director born in March 1991

    Resident in England

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

      IIF 57
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Jones, Daniel William
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 59
  • Daniel Jones
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 60
  • Jones, Daniel Richard
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 61
  • Jones, Daniel
    British born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 14603052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 63
  • Jones, Daniel
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 64
  • Mr Daniel Murray Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA

      IIF 65 IIF 66
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 67 IIF 68
  • Jones, Daniel
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea, SA6 8QL, United Kingdom

      IIF 69
  • Jones, Daniel
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 70
    • 98, Illett Way, Horsham, West Sussex, RH12 0BL, United Kingdom

      IIF 71 IIF 72
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 73
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74 IIF 75 IIF 76
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 77
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 78
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 79
  • Jones, Daniel
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 80
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 81
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 82
  • Van Staden, Daniel Johannes
    British born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 83
  • Jones, Daniel
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 84
  • Jones, Daniel
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B7, 23 First Avenue, Bletchley, MK1 1DX, United Kingdom

      IIF 85
  • Jones, Daniel
    British none born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 86
  • Jones, Daniel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 87
  • Jones, Daniel
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA, England

      IIF 88
  • Jones, Daniel
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 89
  • Jones, Daniel Gary

    Registered addresses and corresponding companies
    • 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 90
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 91
  • Jones, Daniel Murray
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 92
    • 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 93
  • Jones, Daniel Murray
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 94
  • Jones, Daniel

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 95
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 96 IIF 97 IIF 98
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Churchill Drive, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 99
  • Van Staden, Daniel Johannes
    British electrical/air conditioning born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 100
  • Mr Daniel Richard Leeming Jones
    British born in September 1987

    Resident in United Kingdom

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

      IIF 101
    • 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 102
    • 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 103
  • Jones, Daniel Richard Leeming
    British company director born in September 1987

    Resident in United Kingdom

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

      IIF 104
  • Jones, Daniel Richard Leeming
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 105
  • Jones, Daniel Richard Leeming
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 56
  • 1
    98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    NAIAD I LIMITED - 2018-06-26
    96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,021,440 GBP2023-06-30
    Officer
    2025-10-31 ~ now
    IIF 52 - Director → ME
  • 3
    96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2025-10-31 ~ now
    IIF 53 - Director → ME
  • 4
    21 Dandby Close, Little Paxton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,586 GBP2022-11-30
    Officer
    2021-11-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13169473: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 6
    53 Manning Close, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 25 - Director → ME
    2017-05-11 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    2025-07-01 ~ now
    IIF 62 - Director → ME
  • 8
    First Floor, 76 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,195 GBP2023-01-31
    Officer
    2023-12-11 ~ dissolved
    IIF 64 - Director → ME
  • 9
    Rock House, Old Road, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 10
    5c Theatre Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 11
    98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 12
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    2016-09-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 13
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Hurstwood Lane, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    131 GBP2025-01-31
    Officer
    2021-01-11 ~ now
    IIF 42 - Director → ME
    2021-01-11 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-16 ~ now
    IIF 41 - Director → ME
    2022-02-16 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-15 ~ now
    IIF 43 - Director → ME
    2022-02-15 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    9 Crows Wood, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 17 - Director → ME
  • 20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 23 - Director → ME
  • 22
    Unit 6 Biz Space Business Park, Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    20-22 Churchill Drive, Mildenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 24
    21 Dandby Close, Little Paxton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,193 GBP2017-11-30
    Officer
    2010-11-23 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    10 Kurmanski Close, Swindon, Wiltshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 26
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 79 - Director → ME
  • 27
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-12 ~ dissolved
    IIF 18 - Director → ME
  • 28
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 29
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 20 - Director → ME
  • 30
    18 Cross Lane, East Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 14 - Director → ME
  • 32
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 33
    98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-08-31
    Officer
    2019-08-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 34
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 35
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    21 Dandby Close Little Paxton, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,282 GBP2024-05-31
    Officer
    2022-05-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    The Officers Mess Business Centre Royston Road, Duxford, Cambridge, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-11-21 ~ now
    IIF 54 - Director → ME
  • 38
    The Officers Mess Business Centre Royston Road, Duxford, Cambridge, England
    Active Corporate (3 parents)
    Officer
    2025-11-21 ~ now
    IIF 55 - Director → ME
  • 39
    Parker House, 44 Stafford Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 21 - Director → ME
  • 40
    20-22 Wenlock Road 20-22 Wenlock Road, Lowton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    12 Gilbert Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 89 - Director → ME
    2014-01-28 ~ dissolved
    IIF 95 - Secretary → ME
  • 42
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-30 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 43
    D.JONES GROUP LTD - 2017-12-18
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 44
    98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 45
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 46
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 47
    43, Lambert House 43, Lambert House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,908 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    4385, 14402893 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 49
    21 Dandby Close, Little Paxton, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,117 GBP2023-11-30
    Officer
    2018-11-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 50
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 51
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 16 - Director → ME
  • 52
    SECEX LTD - 2021-01-27
    KRAG LTD - 2020-12-17 13195604
    4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-12-10 ~ now
    IIF 56 - Director → ME
  • 53
    Wenallt, Trelogan, Holywell, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 54
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    UNRL LTD
    - now
    LOVE IS LIFE LTD - 2025-02-26
    21 Dandby Close, Little Paxton, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    71,846 GBP2024-03-31
    Officer
    2014-02-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 56
    11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea
    Active Corporate (6 parents)
    Equity (Company account)
    1,495,208 GBP2024-12-31
    Officer
    2025-12-19 ~ now
    IIF 69 - Director → ME
Ceased 6
  • 1
    4385, 14603052 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,998 GBP2024-01-31
    Officer
    2023-12-11 ~ 2024-01-20
    IIF 63 - Director → ME
  • 2
    Link House, 51 Stanley Road, Carshalton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-03 ~ 2017-05-09
    IIF 15 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-08-24
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ 2013-03-16
    IIF 90 - Secretary → ME
  • 4
    Suite 3 19 Poulton Street, Kirkham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-05-31
    Officer
    2019-05-07 ~ 2020-05-03
    IIF 59 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-05-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate
    Officer
    2013-02-08 ~ 2014-11-13
    IIF 24 - Director → ME
  • 6
    SECEX LTD - 2021-01-27
    KRAG LTD - 2020-12-17 13195604
    4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2020-12-10 ~ 2021-06-17
    IIF 28 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.