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 Robert John Jones

    Related profiles found in government register
  • Mr Robert John Jones
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • School House, School Lane, Coleorton, Coalville, LE67 8HT, England

      IIF 1
    • School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT

      IIF 2
    • School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT, England

      IIF 3
  • Mr Robert John Jones
    British born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Butts Paddock, Canewdon, Rochford, SS4 3QT, England

      IIF 4
  • Mr Robert John Jones
    English born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 5
    • Evolve Recycled Products, The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 6
    • The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 7
  • Mr Robert John Jones
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Robert John
    British accountant born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit N, Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, LE65 2AB, England

      IIF 23
    • School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT, England

      IIF 24
    • School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT, United Kingdom

      IIF 25
    • 274-278, Osmaston Road, Derby, DE24 8AE, England

      IIF 26
    • Grange Park Court, Roman Way, Northampton, Northamptonshire, NN4 5EA, United Kingdom

      IIF 27
    • Grovelands Business Park, West Haddon Road, East Haddon, Northampton, NN6 8FB, England

      IIF 28
    • 4, Edison Village, Highfields Science Park, Nottingham, NG7 2RF, England

      IIF 29 IIF 30
    • Unit 1, Charles Way, Cinderhill Road Bulwell, Nottingham, NG6 8RF, England

      IIF 31
  • Jones, Robert John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedford, Bedfordshire, MK45 2NW, United Kingdom

      IIF 32
    • 36, High Street, Cleethorpes, North East Lincolnshire, DN35 8JN, England

      IIF 33 IIF 34 IIF 35
    • School House, School Lane, Coleorton, Coalville, LE67 8HT, England

      IIF 36
    • Littlebrook Dc1, Shield Road, Dartford, DA1 5UR, England

      IIF 37
    • Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR

      IIF 38 IIF 39 IIF 40
    • Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR, England

      IIF 45 IIF 46
    • Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ

      IIF 51
    • Unit 2, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 52 IIF 53 IIF 54
    • Flotech House, Stuart Road, Bredbury, Stockport, SK6 2SR, England

      IIF 55
  • Jones, Robert John
    British director and company secretary born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • 274-287, Osmaston Road, Derby, DE24 8AE, England

      IIF 56
  • Jones, Robert John
    British non executive director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 57
  • Mr Robert John Jones
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 58
  • Jones, Robert John
    British crane hire manager born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 9, Juliette Way, Purfleet Industrial Park, South Ockendon, Essex, RM15 4YD, England

      IIF 59
  • Jones, Robert John
    British director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 11, Butts Paddock, Canewdon, Rochford, Essex, SS4 3QT, United Kingdom

      IIF 60
  • Jones, Robert John
    born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • School House, School Lane, Coleorton, Coalville, Leicestershire, LE67 8HT, England

      IIF 61
    • Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, SL5 0HU, England

      IIF 62
  • Jones, Robert John
    English company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 63
  • Jones, Robert John
    English director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 193, Cambridge Street, Aylesbury, HP20 1BQ, England

      IIF 64
    • Boundary House, Wood Lane, Mawdesley, Ormskirk, L40 2RL, England

      IIF 65
  • Jones, Robert John
    English managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Evolve Recycled Products, The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, WA7 4QX, United Kingdom

      IIF 66
  • Jones, Robert John
    born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Robert John
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • School House, School Lane, Coleorton, Leicestershire, LE67 8HT, United Kingdom

      IIF 79
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80 IIF 81
    • 4 Edison Village, Highfields Science Park, Nottingham, NG7 2RF, United Kingdom

      IIF 82 IIF 83
    • 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 84 IIF 85
  • Jones, Robert John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • School House, School Lane, Coleorton, Leics, LE67 8HT, United Kingdom

      IIF 86
    • Littlebrook Dc1, Shield Road, Dartford, Kent, DA1 5UR

      IIF 87
    • Unit 7 United Business Park, Lowfields Road, Leeds, West Yorkshire, LS12 6UB

      IIF 88
    • Cherry Tree House, 39 Main Street West Leake, Loughborough, Leics, LE12 5RF

      IIF 89 IIF 90 IIF 91
    • 22-24, Harborough Road, Kingsthorpe, Northampton, NN2 7AZ

      IIF 96
  • Jones, Robert John
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cherry Tree House, 39 Main Street West Leake, Loughborough, Leics, LE12 5RF

      IIF 97 IIF 98
  • Jones, Robert John
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church House, 13-15 Regent Street, Nottingham, NG1 5BS

      IIF 99
    • Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire, NG1 7BQ

      IIF 100
  • Jones, Robert John
    British director

    Registered addresses and corresponding companies
  • Jones, Robert John
    British finance director

    Registered addresses and corresponding companies
    • Cherry Tree House, 39 Main Street West Leake, Loughborough, Leics, LE12 5RF

      IIF 109
  • Jones, Robert John
    born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Edison Village, Nottingham, NG7 2RF, United Kingdom

      IIF 110
  • Jones, Robert John
    British accountant born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • School House, School Lane, Coleorton, Coalville, LE67 8HT, England

      IIF 111
  • Jones, Robert
    British none born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor Poynt South, Upper Parliament Street, Nottingham, NG1 6LF

      IIF 112
  • Jones, Robert
    British director born in September 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 113
  • Jones, Robert John

    Registered addresses and corresponding companies
    • Unit 2, Orchard Place, Nottingham Business Park, Nottingham, NG8 6PX, England

      IIF 114 IIF 115
child relation
Offspring entities and appointments
Active 58
  • 1
    Church House, 13-15 Regent Street, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 99 - director → ME
  • 2
    Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Dissolved corporate (6 parents)
    Officer
    2015-01-07 ~ dissolved
    IIF 28 - director → ME
  • 3
    CANISMORE LIMITED - 2000-04-04
    Littlebrook Dc1, Shield Road, Dartford, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    -139,798 GBP2023-12-31
    Officer
    2021-04-23 ~ now
    IIF 45 - director → ME
  • 4
    Centiq Limited, Unit 2 Orchard Place, Nottingham Business Park, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-11 ~ dissolved
    IIF 114 - secretary → ME
  • 5
    School House School Lane, Coleorton, Coalville, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-04-03 ~ now
    IIF 36 - director → ME
  • 6
    Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Corporate (5 parents)
    Officer
    2021-04-23 ~ now
    IIF 49 - director → ME
  • 7
    Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -873,712 GBP2023-12-31
    Officer
    2021-08-27 ~ now
    IIF 47 - director → ME
  • 8
    EUROPA WORLDWIDE LOGISTICS LTD - 2013-03-20
    CHRIS HOOPER LIMITED - 2003-02-20
    RAZZIA LIMITED - 1977-12-31
    Littlebrook Dc1, Shield Road, Dartford, Kent, England
    Corporate (5 parents)
    Officer
    2021-04-23 ~ now
    IIF 46 - director → ME
  • 9
    Littlebrook Dc1, Shield Road, Dartford, Kent
    Corporate (4 parents)
    Officer
    2021-04-23 ~ now
    IIF 42 - director → ME
  • 10
    EFGL REALISATIONS LIMITED - 2009-12-18
    Littlebrook Dc1, Shield Road, Dartford, Kent
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-23 ~ now
    IIF 38 - director → ME
  • 11
    EFHL REALISATIONS LIMITED - 2009-12-18
    Littlebrook Dc1, Shield Road, Dartford, Kent
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-04-23 ~ now
    IIF 44 - director → ME
  • 12
    EUROPA WORLDWIDE LOGISTICS LTD - 2017-12-20
    EUROPA EUROPEAN EXPRESS LIMITED - 2013-03-20
    EUROPA-EUROPEAN EXPRESS LIMITED - 2003-10-14
    EUROPA - EUROPEAN VAN SERVICES LIMITED - 1989-06-08
    EUROPEAN VAN SERVICES LIMITED - 1988-01-20
    ROMHURST TRANSPORT LIMITED - 1984-02-29
    Littlebrook Dc1, Shield Road, Dartford, Kent
    Corporate (7 parents, 1 offspring)
    Officer
    2021-04-23 ~ now
    IIF 41 - director → ME
  • 13
    Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-23 ~ now
    IIF 50 - director → ME
  • 14
    EUROPA WORLDWIDE GROUP LIMITED - 2017-12-20
    Littlebrook Dc1, Shield Road, Dartford, Kent
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-04-23 ~ now
    IIF 87 - director → ME
  • 15
    Littlebrook Dc1, Shield Road, Dartford, Kent, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-23 ~ now
    IIF 48 - director → ME
  • 16
    EWG LIMITED - 2017-12-22
    EFG G.B. LIMITED - 2007-01-24
    Littlebrook Dc1, Shield Road, Dartford, Kent
    Corporate (7 parents, 10 offsprings)
    Officer
    2020-02-01 ~ now
    IIF 43 - director → ME
  • 17
    R JONES (SALES) LTD - 2024-12-10
    Evolve Recycled Products The Heath Business And Technical Park, Accountants247, Block 5, Room 5172, Runcorn, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    341 GBP2024-02-29
    Officer
    2020-02-28 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    EVOLVED TYRE RECYCLING LTD - 2025-04-09
    The Heath Business And Technical Park Accountants247, Block 5, Room 5172, Runcorn, Cheshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 19
    DUTYLINE LIMITED - 2020-07-21
    Littlebrook Dc1, Shield Road, Dartford, Kent
    Corporate (5 parents)
    Officer
    2021-04-23 ~ now
    IIF 39 - director → ME
  • 20
    GREAT NORTHERN CLASSICS HERITAGE SKILLS CENTRE LIMITED - 2022-10-05
    GREAT NORTHERN BONDED WAREHOUSE LIMITED - 2021-02-24
    274-278 Osmaston Road, Derby, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,293 GBP2023-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 81 - director → ME
  • 21
    274-278 Osmaston Road, Derby, England
    Corporate (3 parents)
    Officer
    2024-11-01 ~ now
    IIF 26 - director → ME
  • 22
    GREAT NORTHERN CLASSIC CARS LIMITED - 2020-03-16
    274-278 Osmaston Road, Derby, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -537,096 GBP2024-01-31
    Officer
    2018-01-24 ~ now
    IIF 80 - director → ME
  • 23
    School House School Lane, Coleorton, Coalville, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-11-16 ~ now
    IIF 111 - director → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 1 - Has significant influence or controlOE
  • 24
    School House School Lane, Coleorton, Coalville, Leics
    Dissolved corporate (3 parents)
    Officer
    2003-10-27 ~ dissolved
    IIF 97 - director → ME
    2005-03-31 ~ dissolved
    IIF 109 - secretary → ME
  • 25
    School House School Lane, Coleorton, Coalville, Leicestershire
    Corporate (5 parents, 8 offsprings)
    Net Assets/Liabilities (Company account)
    576,371 GBP2023-10-31
    Officer
    2009-01-13 ~ now
    IIF 61 - llp-designated-member → ME
  • 26
    School House, School Lane, Coleorton, Leicestershire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-30 ~ now
    IIF 79 - director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 8 - Has significant influence or controlOE
  • 27
    4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    2021-10-05 ~ now
    IIF 83 - director → ME
  • 28
    School House, School Lane, Coleorton, Leics, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 86 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved corporate (6 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 112 - director → ME
  • 30
    First Floor 5 Doolittle Yard Froghall Road, Ampthill, Bedford, Bedfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 32 - director → ME
  • 31
    School House School Lane, Coleorton, Coalville, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 32
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 1998-04-02
    FLYING BY LIMITED - 1998-03-19
    Pennine House, 8 Stanford Street, Nottingham
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    -2,024,238 GBP2023-06-30
    Officer
    2021-03-16 ~ now
    IIF 51 - director → ME
  • 33
    NOTTINGHAM RUGBY FOOTBALL CLUB LIMITED - 2007-08-17
    Pennine House, 8 Stanford Street, Nottingham, Nottinghamshire
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,605,893 GBP2024-06-30
    Officer
    2014-03-06 ~ now
    IIF 100 - director → ME
  • 34
    Unit N Ivanhoe Business Park, Ivanhoe Park Way, Ashby-de-la-zouch, England
    Dissolved corporate (2 parents)
    Officer
    2017-10-03 ~ dissolved
    IIF 23 - director → ME
  • 35
    11 Butts Paddock, Canewdon, Rochford, England
    Corporate (1 parent)
    Equity (Company account)
    9,097 GBP2023-06-30
    Officer
    2019-05-31 ~ now
    IIF 113 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 36
    274-287 Osmaston Road, Derby, England
    Corporate (3 parents)
    Officer
    2024-09-09 ~ now
    IIF 56 - director → ME
  • 37
    School House School Lane, Coleorton, Coalville, Leicestershire
    Corporate (2 parents, 18 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    411,959 GBP2024-09-30
    Officer
    2014-10-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 38
    Littlebrook Dc1, Shield Road, Dartford, Kent
    Corporate (2 parents, 6 offsprings)
    Officer
    2020-02-01 ~ now
    IIF 40 - director → ME
  • 39
    Littlebrook Dc1, Shield Road, Dartford, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2020-02-01 ~ now
    IIF 37 - director → ME
  • 40
    4 Edison Village, Nottingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,761 GBP2024-03-31
    Officer
    2019-09-09 ~ now
    IIF 84 - director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 18 - Has significant influence or controlOE
  • 41
    4 Edison Village, Nottingham, United Kingdom
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    540,000 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 76 - llp-designated-member → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 22 - Has significant influence or controlOE
  • 42
    4 Edison Village, Nottingham, United Kingdom
    Dissolved corporate (17 parents)
    Net Assets/Liabilities (Company account)
    540,000 GBP2020-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 75 - llp-designated-member → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 43
    4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved corporate (14 parents)
    Net Assets/Liabilities (Company account)
    325,265 GBP2021-03-31
    Officer
    2020-01-15 ~ dissolved
    IIF 69 - llp-designated-member → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 44
    4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Corporate (18 parents)
    Net Assets/Liabilities (Company account)
    1,240,650 GBP2024-03-31
    Officer
    2021-04-28 ~ now
    IIF 72 - llp-designated-member → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 45
    4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13 GBP2024-03-31
    Officer
    2019-07-10 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 46
    4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved corporate (17 parents)
    Net Assets/Liabilities (Company account)
    1,373,587 GBP2021-03-31
    Officer
    2019-08-02 ~ dissolved
    IIF 67 - llp-designated-member → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 47
    4 Edison Village, Nottingham, United Kingdom
    Dissolved corporate (16 parents)
    Net Assets/Liabilities (Company account)
    660,000 GBP2021-03-31
    Officer
    2020-08-14 ~ dissolved
    IIF 77 - llp-designated-member → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 48
    4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    875,000 GBP2024-03-31
    Officer
    2019-11-08 ~ now
    IIF 70 - llp-designated-member → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 10 - Has significant influence or controlOE
  • 49
    4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved corporate (19 parents)
    Net Assets/Liabilities (Company account)
    500,000 GBP2020-03-31
    Officer
    2017-12-08 ~ dissolved
    IIF 68 - llp-designated-member → ME
  • 50
    4 Edison Village, Highfields Science Park, Nottingham, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    2018-02-01 ~ dissolved
    IIF 30 - director → ME
  • 51
    4 Edison Village, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 85 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    4 Edison Village, Nottingham, United Kingdom
    Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    1,850,000 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 110 - llp-designated-member → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 58 - Has significant influence or controlOE
  • 53
    4 Edison Village, Nottingham, United Kingdom
    Dissolved corporate (18 parents)
    Net Assets/Liabilities (Company account)
    755,720 GBP2019-03-31
    Officer
    2018-05-16 ~ dissolved
    IIF 73 - llp-designated-member → ME
    Person with significant control
    2018-05-16 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 54
    4 Edison Village, Highfields Science Park, Nottingham, United Kingdom
    Dissolved corporate (17 parents)
    Net Assets/Liabilities (Company account)
    278,871 GBP2022-03-31
    Officer
    2019-05-09 ~ dissolved
    IIF 71 - llp-designated-member → ME
    Person with significant control
    2019-05-09 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 55
    4 Edison Village, Nottingham, United Kingdom
    Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-03-31
    Officer
    2018-05-16 ~ now
    IIF 74 - llp-designated-member → ME
  • 56
    4 Edison Village, Highfields Science Park, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,956 GBP2024-03-31
    Officer
    2018-02-01 ~ now
    IIF 29 - director → ME
  • 57
    Little Titlarks, 166 Chobham Road, Sunningdale, Berkshire, England
    Dissolved corporate (15 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 62 - llp-member → ME
  • 58
    22-24 Harborough Road, Kingsthorpe, Northampton
    Corporate (7 parents)
    Equity (Company account)
    3,996,131 GBP2023-08-31
    Officer
    2022-06-27 ~ now
    IIF 96 - director → ME
Ceased 24
  • 1
    CENTIQ LIMITED - 2006-12-11
    GELLAW 131 LIMITED - 2006-11-24
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    259,683 GBP2022-03-31
    Officer
    2017-08-30 ~ 2018-09-30
    IIF 53 - director → ME
  • 2
    TAURUS INFOMATICS LIMITED - 2006-12-11
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Corporate (2 parents)
    Officer
    2017-08-30 ~ 2018-09-30
    IIF 52 - director → ME
  • 3
    PARAMOUNT CONNECTIONS LIMITED - 2002-04-11
    9 Juliette Way, Purfleet Industrial Park, South Ockendon, Essex
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,061,150 GBP2024-03-31
    Officer
    2005-04-08 ~ 2025-01-31
    IIF 59 - director → ME
  • 4
    VSG GROUP LIMITED - 2018-11-06
    CASTLEGATE 474 LIMITED - 2007-10-15
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, West Midlands
    Corporate (5 parents, 1 offspring)
    Officer
    2007-09-03 ~ 2013-09-30
    IIF 91 - director → ME
    2007-09-03 ~ 2010-09-10
    IIF 102 - secretary → ME
  • 5
    VSG HOLDINGS LIMITED - 2018-11-06
    Parklands Court 24 Birmingham Great Park, Rednal, West Midlands
    Corporate (5 parents)
    Officer
    2005-03-03 ~ 2013-09-30
    IIF 92 - director → ME
    2005-03-03 ~ 2010-09-10
    IIF 106 - secretary → ME
  • 6
    VSG INVESTMENTS LIMITED - 2018-11-06
    CASTLEGATE 471 LIMITED - 2007-10-08
    CASTLEGATE 471 LIMITED - 2007-09-28
    Parklands Court 24 Birmingham Great Park, Rubery, West Midlands
    Corporate (5 parents, 1 offspring)
    Officer
    2007-09-03 ~ 2013-09-30
    IIF 95 - director → ME
    2007-09-03 ~ 2010-09-10
    IIF 105 - secretary → ME
  • 7
    BARWOOD HOMES LIMITED - 2022-11-10
    SEEBECK 33 LIMITED - 2009-11-11
    Grovelands Business Park West Haddon Road, East Haddon, Northampton, England
    Corporate (4 parents, 31 offsprings)
    Officer
    2014-12-08 ~ 2017-10-20
    IIF 27 - director → ME
  • 8
    11 Mardley Hill, Welwyn, Herts
    Dissolved corporate (1 parent)
    Officer
    2009-07-15 ~ 2010-09-30
    IIF 60 - director → ME
  • 9
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2018-10-01 ~ 2019-12-20
    IIF 57 - director → ME
    2015-08-02 ~ 2018-09-30
    IIF 31 - director → ME
  • 10
    REPLAY RUBBER INDUSTRIES LIMITED - 2022-05-25
    193 Cambridge Street, Aylesbury, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-11 ~ 2022-10-11
    IIF 64 - director → ME
    Person with significant control
    2022-04-11 ~ 2022-10-11
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Unit 7 United Business Park, Lowfields Road, Leeds, West Yorkshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    521,524 GBP2018-08-31
    Officer
    2018-11-02 ~ 2020-04-09
    IIF 88 - director → ME
  • 12
    HELIUM MIRACLE 244 LIMITED - 2018-01-29
    Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-01-31 ~ 2020-04-09
    IIF 55 - director → ME
  • 13
    CAIRNGORM ACQUISITIONS 5 TOPCO LIMITED - 2018-06-28
    Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-01-31 ~ 2020-04-09
    IIF 34 - director → ME
  • 14
    CAIRNGORM ACQUISITIONS 5 MIDCO LIMITED - 2020-07-17
    Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Corporate (3 parents, 1 offspring)
    Officer
    2018-01-31 ~ 2020-04-09
    IIF 35 - director → ME
  • 15
    CAIRNGORM ACQUISITIONS 5 BIDCO LIMITED - 2018-06-18
    Mj Wilson Group Ltd, Charlton Street, Grimsby, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2018-01-31 ~ 2020-04-09
    IIF 33 - director → ME
  • 16
    PARK SURFACES LIMITED - 2022-05-25
    Boundary House Wood Lane, Mawdesley, Ormskirk, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,316 GBP2023-03-31
    Officer
    2022-05-16 ~ 2022-10-11
    IIF 65 - director → ME
  • 17
    TAURUS INFORMATICS HOLDINGS LIMITED - 2004-08-09
    1 Chamberlain Square Cs, Birmingham, United Kingdom, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    500 GBP2022-03-31
    Officer
    2017-08-30 ~ 2018-09-30
    IIF 54 - director → ME
    2015-08-11 ~ 2018-09-30
    IIF 115 - secretary → ME
  • 18
    4 Edison Village, Nottingham, United Kingdom
    Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    100,000 GBP2024-03-31
    Person with significant control
    2018-05-16 ~ 2020-02-28
    IIF 17 - Has significant influence or control OE
  • 19
    4 Edison Village, Highfields Science Park, Nottingham, England
    Dissolved corporate (12 parents)
    Net Assets/Liabilities (Company account)
    66,787 GBP2024-03-31
    Officer
    2010-11-02 ~ 2012-09-11
    IIF 78 - llp-designated-member → ME
  • 20
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (4 parents, 3 offsprings)
    Officer
    2001-08-14 ~ 2013-09-30
    IIF 98 - director → ME
    2001-08-14 ~ 2010-09-08
    IIF 108 - secretary → ME
  • 21
    RAMPART SECURITY LIMITED - 2009-02-19
    Level 12, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-10-31 ~ 2013-09-30
    IIF 94 - director → ME
    2008-10-31 ~ 2010-09-08
    IIF 103 - secretary → ME
  • 22
    VSG (2) LIMITED - 2008-02-18
    30 Finsbury Square, London, England, England
    Dissolved corporate (4 parents)
    Officer
    2005-04-08 ~ 2013-09-30
    IIF 90 - director → ME
    2005-04-08 ~ 2010-09-08
    IIF 107 - secretary → ME
  • 23
    VSG (1) LIMITED - 2008-02-18
    30 Finsbury Square, London, England, England
    Dissolved corporate (4 parents)
    Officer
    2005-04-08 ~ 2013-09-30
    IIF 93 - director → ME
    2005-04-08 ~ 2010-09-08
    IIF 101 - secretary → ME
  • 24
    RAMPART DIRECT LIMITED - 2009-02-12
    30 Finsbury Square, London, England, England
    Dissolved corporate (4 parents)
    Officer
    2008-10-31 ~ 2013-09-30
    IIF 89 - director → ME
    2008-10-31 ~ 2010-09-08
    IIF 104 - secretary → ME
© 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.