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

Jones, Steve Mark

    Related profiles found in government register
  • Jones, Steve Mark
    English company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wixon Path, Aylesbury, HP19 7GN, England

      IIF 1 IIF 2
  • Jones, Stephen
    English company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 3
  • Jones, Stephen Mark
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 4
  • Jones, Stephen Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 5
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 6
  • Jones, Stephen Mark
    British chairman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 7
  • Jones, Stephen Mark
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 8 IIF 9
  • Jones, Stephen Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 10 IIF 11
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 12 IIF 13 IIF 14
    • icon of address 264, Upper Fourth Street, Milton Keynes, MK9 1DP, United Kingdom

      IIF 17
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 18
  • Jones, Stephen Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 19
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 20 IIF 21 IIF 22
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 24 IIF 25
  • Jones, Stephen Mark
    British general manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 26
  • Jones, Stephen Mark
    British civil engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 27
  • Jones, Stephen Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 28
  • Jones, Stephen
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 29
  • Jones, Stephen
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 30
  • Jones, Stephen
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Steve Mark Jones
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wixon Path, Aylesbury, HP19 7GN, England

      IIF 37
  • Jones, Stephen
    British computer software consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 38
  • Jones, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, TS27 4NR, United Kingdom

      IIF 39
    • icon of address 31, High Street, Stokesley, Middlesbrough, TS9 5AD, United Kingdom

      IIF 40
    • icon of address 4, Sledmere Close, Peterlee, SR8 5JN, England

      IIF 41
  • Jones, Stephen
    British dj born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sledmere Close, Peterlee, Co Durham, SR8 5JN

      IIF 42
  • Jones, Stephen Neil
    British estate agent born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 43 IIF 44
  • Jones, Stephen Neil
    British none born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Homefield Drive, Southampton, Hampshire, SO16 0TH

      IIF 45
  • Jones, Stephen Mark
    Welsh company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 46
  • Jones, Stephen Mark
    Welsh director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 47
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 48
    • icon of address Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 49 IIF 50
  • Jones, Stephen Mark
    Welsh lawyer born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 51
  • Jones, Stephen Mark
    Welsh solicitor born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 52
  • Jones, Stephen Mark
    British lawyer born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. Mellons Golf Club, St. Mellons, Monmouthshire, CF3 2XS

      IIF 53
  • Jones, Steve Mark
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 54
  • Jones, Stephen Mark
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 55
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 26 Hill Rise View, Lickey End, Bromsgrove, Worcestershire, B60 1GA

      IIF 58
  • Jones, Stephen Mark
    British solicitor born in October 1968

    Registered addresses and corresponding companies
    • icon of address 15 Fairview Close, St. Mellons, Cardiff, South Glamorgan, CF3 0LB

      IIF 59
  • Jones, Daniel Stephen
    British sleep and respiratory physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 60
  • Jones, Daniel Stephen
    British sleep physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 61
  • Stephen Jones
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 62
  • Jones, Stephen
    Welsh electrician born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 63
  • Jones, Stephen
    Welsh engineer born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 64 IIF 65
  • Jones, Stephen Mark
    born in November 1959

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Holborn Viaduct, London, EC1A 2FG

      IIF 66
  • Jones, Stephen Mark
    British solicitor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelodge 299, Marshfield Road, Castleton, Cardiff, South Glamorgan, CF3 2UU

      IIF 67
  • Mr Stephen Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 68
    • icon of address Unit 4 & 5, Orrell Street, Wigan, WN1 3AQ

      IIF 69
  • Mr Stephen Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 70
  • Jones, Stephen
    British estate agent born in January 1970

    Registered addresses and corresponding companies
    • icon of address 40a London Road, Southampton, Hampshire, SO15 2AG

      IIF 71
  • Jones, Stephen Mark
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ab Inbev House, Church Street West, Woking, GU21 6HT, United Kingdom

      IIF 72 IIF 73
    • icon of address Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 74 IIF 75
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Jones
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Stokesley, Middlesbrough, TS9 5AD

      IIF 112
    • icon of address 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 113
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 114
  • Jones, Stephen
    British financial director

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 115
  • Mr Stephen Mark Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

      IIF 116
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 117
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 118 IIF 119
    • icon of address 17, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 120
  • Mr Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 121
  • Jones, Stephen Neil
    British

    Registered addresses and corresponding companies
    • icon of address 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 122
  • Jones, Stephen Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 123
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 124
  • Jones, Stephen Robert
    British commercial manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 125
  • Jones, Stephen Robert
    British company director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 126
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 127 IIF 128
  • Mr Daniel Stephen Jones
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 129
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 130
  • Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 131
  • Jones, Daniel Stephen
    Welsh psychologist born in July 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 132
  • Jones, Stephen
    British logistics manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Finedon Road, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 133
    • icon of address 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 134
  • Jones, Stephen
    British supply chain solutions born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 135
  • Jones, Stephen
    British wireman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lon Draenog, Morriston, Swansea, West Glamorgan, SA6 6TU, United Kingdom

      IIF 136
  • Jones, Stephen
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Howden Drive, Wigan, Lancashire, WN3 5JT, England

      IIF 137
  • Jones, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 138
    • icon of address 4, Sledmere Close, Billingham, TS23 3LA, United Kingdom

      IIF 139
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 140
    • icon of address 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 141
  • Mr Stephen Jones
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 142
  • Jones, Stephen Robert
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ, England

      IIF 143
    • icon of address 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 144
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 145
    • icon of address 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 146
    • icon of address Greenham Control Tower, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 147
  • Mr Stephen Mark Jones
    Welsh born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 148
    • icon of address 22 Park Place, Cardiff, South Glamorgan, CF10 3DQ, Wales

      IIF 149
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 150
    • icon of address Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 151 IIF 152
  • Mr Stephen Mark Jones
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 153
  • Mr Steve Mark Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Oakham, LE15 7FE, England

      IIF 154
  • Mr Stephen Jones
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Maesygwernen Drive, Morriston, Swansea, Swansea, SA6 6LR, United Kingdom

      IIF 155
    • icon of address 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 156
  • Stephen Jones
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 23, Liberty House, Greenham Business Park Greenham, Thatcham, RG19 6HW, England

      IIF 157
  • Stephen Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 158
  • Mr Stephen Robert Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ

      IIF 159
    • icon of address 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 160
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 102 - Director → ME
  • 2
    icon of address Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 74 - Director → ME
  • 3
    icon of address 9 Acacia Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 4 Sledmere Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 41 - Director → ME
  • 6
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    481,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 7
    TECHNETICS UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SMJ 1 ( SOLUTIONS ) LTD - 2018-05-26
    icon of address Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 11
    icon of address Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    138,771 GBP2016-09-30
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 143 - Director → ME
  • 12
    icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 13
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,789 GBP2024-04-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Brook Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 22 Park Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sabmiller House, Church Street West, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 105 - Director → ME
  • 19
    icon of address 11 Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 39 - Director → ME
  • 20
    icon of address 22 Park Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 51 - Director → ME
  • 21
    icon of address 11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 139 - Director → ME
  • 22
    A&P SHIPCARE LIMITED - 2009-11-12
    A&P SHIPCARE (SOUTH EAST) LIMITED - 2008-03-03
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,293 GBP2021-03-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,023,859 GBP2024-07-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 25
    icon of address 11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address 9 George View House, 36 Knaresborough Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 27
    FOCAL POINT MUSIC LIMITED - 2001-02-12
    icon of address 27 Burys Bank Road, Greenham, Thatcham
    Active Corporate (4 parents)
    Equity (Company account)
    57,494 GBP2024-02-28
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Has significant influence or controlOE
  • 28
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,980 GBP2020-10-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 147 - Director → ME
  • 29
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,916 GBP2023-10-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 145 - Director → ME
  • 30
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 25 - Director → ME
  • 31
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,205,795 GBP2023-10-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
  • 32
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 19 - Director → ME
  • 33
    WIDE RANGE GROUP LIMITED - 2009-11-23
    DMWSL 341 LIMITED - 2001-08-14
    icon of address 21 Heritage Gardens, Portchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 9 - Director → ME
  • 34
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,130 GBP2024-09-30
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 12 - Director → ME
  • 35
    icon of address 68 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,450 GBP2024-06-24
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 4 - Director → ME
  • 36
    icon of address 68 Queens Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 6 - Director → ME
  • 37
    icon of address 9 Acacia Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,986 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 59 Granton Avenue, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 1 - Director → ME
  • 40
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 41
    MARKETING NEGOTIATION AND DIAGNOSTICS LIMITED - 2013-01-03
    icon of address 27 Burys Bank Road, Greenham, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,387 GBP2021-01-31
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2011-01-19 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 43
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2022-12-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 10 - Director → ME
  • 44
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 11 - Director → ME
  • 45
    icon of address 31 High Street, Stokesley, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    13,213 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 46
    icon of address 22 Park Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 47
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 64 - Director → ME
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 4 & 5, Orrell Street, Wigan
    Active Corporate (2 parents)
    Equity (Company account)
    44,470 GBP2024-03-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 60 Maesygwernen Drive Morriston, Swansea, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2017-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 50
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 10 Castle Rise, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,171 GBP2023-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 65 - Director → ME
  • 53
    icon of address 34 Threadneedle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 54
    WHISSENDINE PROPERTIES LIMITED - 2008-01-23
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    51,566 GBP2024-04-30
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    SABMILLER AFRICA HOLDINGS II LIMITED - 2017-08-31
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-29 ~ 2016-07-07
    IIF 101 - Director → ME
  • 2
    SABMILLER AFRICA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A) LIMITED - 2014-04-28
    SABMILLER (AFRICA & ASIA) LIMITED - 2005-07-26
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2016-06-01
    IIF 98 - Director → ME
  • 3
    SABMILLER AMERICA HOLDINGS LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 108 - Director → ME
  • 4
    SABMILLER ASIA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A 2) LIMITED - 2014-04-28
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2017-07-28
    IIF 96 - Director → ME
  • 5
    SABMILLER CAPITAL UK LIMITED - 2017-06-30
    3687TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-07-15
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-07-28
    IIF 86 - Director → ME
    icon of calendar 2010-12-13 ~ 2014-11-27
    IIF 107 - Director → ME
  • 6
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 73 - Director → ME
  • 7
    SABMILLER FINANCE SA LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-28 ~ 2017-07-28
    IIF 90 - Director → ME
  • 8
    SABMILLER HOLDINGS EUROPE LTD - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2017-06-29
    IIF 85 - Director → ME
    icon of calendar 2017-06-29 ~ 2017-07-28
    IIF 87 - Director → ME
  • 9
    SABMILLER HOLDINGS LTD - 2017-06-30
    SOUTH AFRICAN BREWERIES HOLDINGS LTD - 2003-02-10
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 110 - Director → ME
    icon of calendar 2007-10-11 ~ 2014-02-07
    IIF 97 - Director → ME
  • 10
    SABMILLER HOLDINGS SA LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 84 - Director → ME
    icon of calendar 2011-10-20 ~ 2016-09-30
    IIF 103 - Director → ME
  • 11
    SABMILLER HOLDINGS SH LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2017-07-28
    IIF 100 - Director → ME
  • 12
    SABMILLER INTERNATIONAL BRANDS LIMITED - 2017-08-31
    icon of address Ab Inbev House, Church Street West, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 89 - Director → ME
  • 13
    SABMILLER SAF LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 106 - Director → ME
    icon of calendar 2011-09-20 ~ 2015-02-27
    IIF 75 - Director → ME
  • 14
    SABMILLER SI LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 88 - Director → ME
  • 15
    SABMILLER SOUTHERN CAPITAL LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-28 ~ 2017-07-28
    IIF 109 - Director → ME
    icon of calendar 2011-10-19 ~ 2016-09-30
    IIF 111 - Director → ME
  • 16
    SABMILLER SOUTHERN INVESTMENTS LIMITED - 2017-06-30
    SABMILLER LATIN AMERICA LIMITED - 2011-10-20
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 83 - Director → ME
    icon of calendar 2007-11-16 ~ 2011-12-05
    IIF 99 - Director → ME
  • 17
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2017-07-28
    IIF 76 - Director → ME
  • 18
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2017-07-28
    IIF 95 - Director → ME
  • 19
    UK18 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 92 - Director → ME
  • 20
    ABI MEXICO HOLDING I LIMITED - 2018-03-20
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-07-28
    IIF 81 - Director → ME
  • 21
    ABI MEXICO HOLDING II LIMITED - 2024-04-09
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2017-07-28
    IIF 80 - Director → ME
  • 22
    SABMILLER LIMITED - 2017-06-30
    SABMILLER PLC - 2016-10-06
    SOUTH AFRICAN BREWERIES PLC - 2002-07-09
    BLASTAWAY 2000 PLC - 1998-12-09
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2017-07-28
    IIF 104 - Director → ME
  • 23
    UK14 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 91 - Director → ME
  • 24
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 77 - Director → ME
  • 25
    GOLDENCARNATION LIMITED - 2016-10-10
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 78 - Director → ME
  • 26
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    481,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2009-10-23
    IIF 7 - Director → ME
  • 27
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 93 - Director → ME
  • 28
    ANHEUSER-BUSCH EUROPEAN TRADE LIMITED - 2000-04-20
    SPHEREPRIDE LIMITED - 1989-12-21
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2017-07-28
    IIF 82 - Director → ME
  • 29
    ABI SOUTHERN HOLDING LTD - 2024-12-17
    UK16 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 79 - Director → ME
  • 30
    icon of address C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    295,815 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-28
    IIF 44 - Director → ME
    icon of calendar 2007-06-06 ~ 2007-06-28
    IIF 122 - Secretary → ME
  • 31
    icon of address 22 Salisbury Road, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    354,079 GBP2023-08-31
    Officer
    icon of calendar 2001-08-01 ~ 2001-12-09
    IIF 126 - Director → ME
    icon of calendar 2001-08-01 ~ 2001-12-09
    IIF 123 - Secretary → ME
  • 32
    BAB COPYING LTD - 2004-01-29
    icon of address Unit 2a Fivewood Barn Yew Tree Farm, Money Lane, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-20
    IIF 58 - Director → ME
  • 33
    GALLEYFLAIR LIMITED - 1997-07-22
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2002-05-02
    IIF 31 - Director → ME
    icon of calendar 1997-07-21 ~ 1999-04-26
    IIF 114 - Secretary → ME
  • 34
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-26 ~ 2017-03-14
    IIF 149 - Ownership of shares – More than 50% but less than 75% OE
    IIF 149 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 149 - Right to appoint or remove directors OE
  • 35
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-02
    IIF 33 - Director → ME
  • 36
    PENTAGON SECURITY SERVICES UK LIMITED - 2003-05-20
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2002-05-02
    IIF 35 - Director → ME
  • 37
    CARLISLE FACILITIES GROUP (UK) PLC - 2010-01-12
    CAPITOL GROUP (UK) PLC - 2003-06-02
    ALNERY NO. 2104 LIMITED - 2001-02-26
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2002-05-02
    IIF 30 - Director → ME
  • 38
    CARLISLE FACILITIES SERVICES LIMITED - 2005-12-01
    CAPITOL SECURITY SERVICES LIMITED - 2003-04-13
    CAPITAL SECURITY SERVICES LIMITED - 1996-04-24
    BURMA LIMITED - 1991-11-28
    icon of address First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-05-02
    IIF 32 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-04-26
    IIF 115 - Secretary → ME
  • 39
    icon of address 22 Park Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    icon of calendar 2019-02-08 ~ 2020-12-31
    IIF 47 - Director → ME
  • 40
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    icon of address Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    570,041 GBP2024-12-31
    Officer
    icon of calendar 1997-09-30 ~ 2000-01-12
    IIF 125 - Director → ME
  • 41
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,916 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-19
    IIF 157 - Ownership of shares – 75% or more OE
  • 42
    LOVELLS LLP - 2010-04-30
    icon of address Atlantic House, Holborn Viaduct, London
    Active Corporate (388 parents, 37 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2007-07-31
    IIF 66 - LLP Member → ME
  • 43
    icon of address 101 Eastcote Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-02 ~ 1992-09-02
    IIF 127 - Director → ME
    icon of calendar 1991-09-02 ~ 1992-09-02
    IIF 124 - Secretary → ME
  • 44
    icon of address 21 Holborn Viaduct, London
    Active Corporate (7 parents, 56 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-31
    IIF 56 - Director → ME
  • 45
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 72 - Director → ME
  • 46
    icon of address 68 Queens Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-17
    IIF 5 - Director → ME
  • 47
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Officer
    icon of calendar 1991-07-05 ~ 1994-07-10
    IIF 128 - Director → ME
    icon of calendar 1991-07-05 ~ 1994-07-10
    IIF 140 - Secretary → ME
  • 48
    RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED - 2009-04-01
    SPECIALISED INVESTIGATION SERVICES LIMITED - 2008-07-02
    icon of address Rsm, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-05-02
    IIF 34 - Director → ME
  • 49
    icon of address 21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-31
    IIF 57 - Director → ME
  • 50
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-05-22
    IIF 26 - Director → ME
  • 51
    TRACEDANCE LIMITED - 2002-03-21
    icon of address Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-02
    IIF 36 - Director → ME
  • 52
    icon of address St Mellons Golf Club, St. Mellons, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    732,935 GBP2023-12-31
    Officer
    icon of calendar 2015-03-21 ~ 2017-03-15
    IIF 53 - Director → ME
    icon of calendar 2009-03-19 ~ 2011-03-16
    IIF 67 - Director → ME
    icon of calendar 2003-03-26 ~ 2006-03-22
    IIF 59 - Director → ME
  • 53
    icon of address Units 4 & 5 Forest Industrial Park, Pit Lane, Stamford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,676 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2022-08-08
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-09-06
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 54
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2017-05-01
    IIF 134 - Director → ME
    icon of calendar 2016-05-20 ~ 2016-05-23
    IIF 133 - Director → ME
  • 55
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-05-22
    IIF 43 - Director → ME
  • 56
    icon of address 119 Queen Street, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    51,857 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2006-02-23 ~ 2007-05-27
    IIF 71 - Director → ME
  • 57
    icon of address C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2024-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2023-08-21
    IIF 20 - Director → ME
  • 58
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,748 GBP2024-07-31
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-25
    IIF 45 - Director → ME
  • 59
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2021-02-22
    IIF 54 - LLP Designated Member → ME
  • 60
    ABI EURO FINANCE SERVICES LIMITED - 2022-12-01
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2017-07-28
    IIF 94 - Director → ME
  • 61
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2022-12-01
    IIF 132 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.