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 Murray Jones

    Related profiles found in government register
  • Mr Daniel Murray Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 3 IIF 4
  • Mr Daniel Jones
    British born in March 1983

    Resident in United Kingdom

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

      IIF 5
  • Mr Daniel Jones
    British born in January 1983

    Resident in United Kingdom

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

      IIF 6
  • Mr Daniel Jones
    British born in November 1989

    Resident in United Kingdom

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

      IIF 7
    • icon of address 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 8
    • icon of address 98, Illett Way, Horsham, RH12 0BL, United Kingdom

      IIF 9 IIF 10
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 12 IIF 13 IIF 14
  • Daniel Jones
    British born in March 1991

    Resident in United Kingdom

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

      IIF 15
  • Jones, Daniel Murray
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • icon of address 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 18
  • Mr Daniel Richard Leeming Jones
    British born in September 1987

    Resident in United Kingdom

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

      IIF 19
    • icon of address 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 20
    • icon of address 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 21
  • Mr Daniel Edward Jones
    British born in March 1983

    Resident in England

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

      IIF 22
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in United Kingdom

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

      IIF 23
  • Jones, Daniel
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 24
  • Jones, Daniel
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 25 IIF 26
  • Mr Daniel Jones
    British born in January 1983

    Resident in England

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

      IIF 27
    • icon of address Unit 6, Biz Space Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 28
  • Mr Daniel Richard Jones
    British born in September 1987

    Resident in England

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

      IIF 29
  • Mr Daniel William Jones
    British born in March 1991

    Resident in England

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

      IIF 30
    • icon of address 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 31
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
    • icon of address Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 33
  • Jones, Daniel
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 34
    • icon of address Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 35
  • Van Staden, Daniel Johannes
    British electrical/air conditioning born in January 1983

    Resident in United Kingdom

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

      IIF 36
  • Jones, Daniel
    British none born in March 1991

    Resident in United Kingdom

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

      IIF 37
  • Jones, Daniel Richard Leeming
    British company director born in September 1987

    Resident in United Kingdom

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

      IIF 38
  • Jones, Daniel Richard Leeming
    British director born in September 1987

    Resident in United Kingdom

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

      IIF 39
  • Jones, Daniel Richard Leeming
    British self employed born in September 1987

    Resident in United Kingdom

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

      IIF 40
  • Mr Daniel Jones
    British born in November 1989

    Resident in England

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

      IIF 41 IIF 42 IIF 43
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

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

    Resident in United Kingdom

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

      IIF 45
    • icon of address 98, Illett Way, Horsham, West Sussex, RH12 0BL, United Kingdom

      IIF 46 IIF 47
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49 IIF 50 IIF 51
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 52
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 53
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 54
  • Jones, Daniel
    British managing director born in November 1989

    Resident in United Kingdom

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

      IIF 55
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 56
  • Mr Daniel Jones
    United Kingdom born in November 1989

    Resident in England

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

      IIF 57
  • Mr Daniel Jones
    English born in November 1989

    Resident in England

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

      IIF 58
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 59
    • icon of address 53, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 60
    • icon of address P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 61
    • icon of address Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 62 IIF 63
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 64
  • Jones, Daniel Edward
    British entrepreneur born in March 1983

    Resident in England

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

      IIF 65
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in Netherlands

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

      IIF 66
  • Jones, Daniel Richard
    British director born in September 1987

    Resident in England

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

      IIF 67
  • Jones, Daniel
    British company director born in January 1983

    Resident in England

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

      IIF 68
  • Jones, Daniel William
    British company director born in March 1991

    Resident in England

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

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
    • icon of address Office G01 Acero Building, Concourse Way, Sheffield, S1 2BJ, England

      IIF 71
  • Jones, Daniel William
    British director born in March 1991

    Resident in England

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

      IIF 72
  • Van Staden, Daniel Johannes
    British managing director born in January 1983

    Resident in Netherlands

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

      IIF 73
  • Jones, Daniel
    British company director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Broadway, Cardiff, CF24 1QE, Wales

      IIF 74
  • Jones, Daniel
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 75
    • icon of address First Floor, 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 76
  • Jones, Daniel
    British director born in November 1989

    Resident in England

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

      IIF 77
    • icon of address 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

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

      IIF 79
  • Jones, Daniel
    British electrician born in November 1989

    Resident in England

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

      IIF 80 IIF 81
    • icon of address P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 82
  • Jones, Daniel
    British managing director born in November 1989

    Resident in England

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

      IIF 83
  • 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
    • icon of address 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 94
  • Jones, Daniel Gary
    English managing director born in November 1989

    Resident in England

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

      IIF 95
  • Jones, Daniel Gary

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

      IIF 96
    • icon of address 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 97
  • Jones, Daniel

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

      IIF 98
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

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

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 16 October 2025 and licensed under the Open Government Licence v3.0.