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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gareth Jones

    Related profiles found in government register
  • Mr Gareth Jones
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Tresco Road, Berkhamsted, HP4 3LA, England

      IIF 1
    • 08889118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • C/o Ast Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 34-35 Eastcastle Street, London, W1W 8DW, England

      IIF 6
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 7 IIF 8
    • Office 7.30, Regal House, 70 London Road, Twickenham, London, TW1 3QS, England

      IIF 9
  • Mr Gareth Jones
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 10 IIF 11 IIF 12
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 13
    • 37, Tresco Road, Berkhamsted, HP4 3LA, England

      IIF 14 IIF 15 IIF 16
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 17
    • C/o Ast Green 1 Top Farm Court, Top Street, Bawtry, Top Street, Bawtry, Doncaster, DN10 6TF, England

      IIF 18 IIF 19
    • 12, Riverview Business Park, Station Road, Forest Row, East Sussex, RH18 5FS

      IIF 20
    • Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 21
    • 128 City Road, City Road, London, EC1V 2NX, England

      IIF 22
    • 29a, Bond Street, London, W5 5AS, England

      IIF 23 IIF 24 IIF 25
    • 29a, Bond Street, London, W5 5AS, United Kingdom

      IIF 32
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 33 IIF 34
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 35 IIF 36 IIF 37
    • Albert Building, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 39 IIF 40
    • Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 41 IIF 42 IIF 43
    • Albert Buildings, Queen Victoria Street, London, EC4N 4SA, England

      IIF 44
    • C/o Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 45
    • 205, Leavesden Road, Watford, Hertfordshire, WD24 5EL, England

      IIF 46
  • Jones, Gareth
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 47
    • 29a, Bond Street, London, W5 5AS, United Kingdom

      IIF 48
    • Office 7.30, Regal House, 70 London Road, Twickenham, London, TW1 3QS, England

      IIF 49
  • Jones, Gareth
    British sales director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34-35, C/o Nabarro Accountants, Eastcastle Street, London, W1W 8DW, England

      IIF 50
  • Jones, Gaeth
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 51
  • Gareth Jones
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1, Top Farm Court, Top Street, Bawtry, DN10 6TF, England

      IIF 52
  • Mr Gareth Jones
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 53
  • Jones, Gareth
    British caterer born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Marble Hill, 277 Richmond Road, Twickenham, TW1 2NP, United Kingdom

      IIF 54
  • Jones, Gareth
    British chef born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 36 Westgate Road, Dartford, DA1 2AD, United Kingdom

      IIF 55
  • Mr Gareth Jones
    British born in March 2023

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Bond Street, London, W5 5AS, England

      IIF 56
  • Jones, Gareth
    British born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 57 IIF 58 IIF 59
    • 1, Top Farm Court, Top Street, Bawtry, DN10 6TF, England

      IIF 60
    • 37, Tresco Road, Berkhamsted, HP4 3LA, England

      IIF 61 IIF 62
    • 33, Tallow Road, Brentford, TW8 8EL, England

      IIF 63
    • 08889118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 12053901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 66
    • 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, England

      IIF 67
    • C/o Ast Green 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, England

      IIF 68 IIF 69
    • C/o Ast Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, United Kingdom

      IIF 70
    • 12, Riverview Business Park, Station Road, Forest Row, East Sussex, RH18 5FS

      IIF 71
    • Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 72
    • 160 City Road, City Road, London, EC1V 2NX, England

      IIF 73
    • 29a, Bond Street, London, W5 5AS, England

      IIF 74 IIF 75 IIF 76
    • 49, Queen Victoria Street, London, EC4N 4SA, England

      IIF 80 IIF 81
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 82 IIF 83 IIF 84
    • Albert Building, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 86
    • Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 87 IIF 88 IIF 89
    • Albert Buildings, Queen Victoria Street, London, EC4N 4SA, England

      IIF 90
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 91
    • 42, Glebe Street, Loughborough, LE11 1JR, England

      IIF 92
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 93
    • First Floor 13 Clifton Road, First Floor 13 Clifton Road, Southend-on-sea, SS1 1AB, England

      IIF 94
    • 205, Leavesden Road, Watford, Hertfordshire, WD24 5EL, England

      IIF 95
  • Jones, Gareth
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37, Tresco Road, Berkhamsted, HP4 3LA, England

      IIF 96
    • 29a, Bond Street, London, W5 5AS, England

      IIF 97 IIF 98 IIF 99
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 100
    • First Floor 13 Clifton Road, Clifftown Road, Southend-on-sea, SS1 1AB, England

      IIF 101
  • Jones, Gareth
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 65 Frankland Road, Croxley Green, Hertfordshire, WD3 3AS

      IIF 102
    • C/o Ast Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, United Kingdom

      IIF 103 IIF 104
    • 34-35, Eastcastle Street, London, W1W 8DW, England

      IIF 105
    • Knight House, Castle Hill, Maidenhead, SL6 4AA, England

      IIF 106 IIF 107
    • 65, Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AS, England

      IIF 108
    • 65, Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AS, United Kingdom

      IIF 109 IIF 110
    • 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 111
    • Office 6, 206 New Road, Croxley Green, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 112
  • Jones, Gareth
    British entrepreneur born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 79, Victoria Road, Ruislip Manor, Middlesex, HA4 9BH, United Kingdom

      IIF 113 IIF 114
  • Jones, Gareth
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 115
  • Jones, Gareth
    British born in November 1972

    Registered addresses and corresponding companies
    • 213 New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HE

      IIF 116
    • Aprt 33, 24-28 St Leonards Road, Windsor, Berkshire, SL4 3BB

      IIF 117
  • Jones, Gareth
    British manager born in November 1972

    Registered addresses and corresponding companies
    • 213 New Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3HE

      IIF 118
    • Langwood House, 63 High Street, Rickmansworth, Herts, Watford, Herts, WD3 1EQ

      IIF 119
  • Jones, Gareth
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 120
child relation
Offspring entities and appointments 66
  • 1
    A.J.A CLOTHING LTD
    13609212
    1000 The Mille Office 220 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 2
    ABSTA VENTURES GROUP LTD
    11295954
    The Movements House, Hertford Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2024-01-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    ADN & CO ENTERPRISE LIMITED
    13183722
    29a Bond Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2023-03-13 ~ dissolved
    IIF 101 - Director → ME
  • 4
    AGSRENTALS LTD
    12273556
    29a Bond Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-07-25 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 5
    ALX LOGISTICS LTD
    08826991
    29a Bond Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-08-21 ~ now
    IIF 78 - Director → ME
    2023-05-12 ~ 2023-06-01
    IIF 79 - Director → ME
    2023-06-01 ~ 2023-08-11
    IIF 76 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 27 - Has significant influence or control as a member of a firm OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
    IIF 27 - Has significant influence or control OE
    2023-05-12 ~ 2023-06-01
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control OE
    2023-06-01 ~ 2023-08-11
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 6
    ARMIN & ARDIN CO LTD
    - now 11743556
    AANSHI & ARDIN CO. LTD - 2020-09-13
    29a Bond Street, London, England
    Active Corporate (3 parents)
    Officer
    2023-03-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control as a member of a firm OE
  • 7
    ATKINSON MORLEY LIMITED
    10777920
    2 Movements House, Hertford Road, Barking, England
    Liquidation Corporate (7 parents)
    Officer
    2022-12-01 ~ 2023-06-12
    IIF 111 - Director → ME
    Person with significant control
    2022-12-01 ~ 2023-06-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    BUNKER 51 LIMITED
    07346189
    Cartergate House, 26 Chantry Lane, Grimsby, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2024-09-27 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 9
    C&G TRADE LTD
    13145498
    1 Litchurch Lane, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
  • 10
    CARTERS PM LIMITED
    06144002
    Studio 33 24-28 St. Leonards Road, Windsor, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-07 ~ 2007-05-01
    IIF 119 - Director → ME
  • 11
    CC MECHANICAL LIMITED
    12142116
    29a Bond Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-11-03 ~ 2022-12-10
    IIF 62 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-12-10
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    CDT ENTERPRISES LIMITED
    - now 11561661
    AHMED786 LIMITED
    - 2024-08-28 11561661
    The Movements House, Hertford Road, Barking, England
    Active Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    CENTURION CONTRACTS (LONDON) LTD
    08211269
    Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2012-09-12 ~ dissolved
    IIF 113 - Director → ME
  • 14
    CENTURION LONDON LTD
    08405752
    65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 114 - Director → ME
  • 15
    CHIP AND PIN HERTS LIMITED
    - now 09709348
    CHIP & PIN LTD - 2020-02-26
    CHIP AND PIN MANAGEMENT LTD - 2017-09-22
    Albert Buildings, 49 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-10-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 16
    CLPM DOT COM LTD. - now
    ALLIANCE PM LIMITED
    - 2007-04-26 05263962
    G JONES CONSULTANTS LIMITED
    - 2005-10-10 05263962
    C/o Ideal Corporate Solutions, Limited 10 Eagley House Deakins, Business Park Bolton, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2004-10-19 ~ 2007-02-28
    IIF 116 - Director → ME
  • 17
    CONSORTIUM INTERNATIONAL LTD
    09433080
    89 Fleet Street, London, England
    Active Corporate (7 parents)
    Officer
    2026-02-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2026-02-10 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 18
    CRYSTAL COMPASS CONSULTING LIMITED
    06624911
    Albert Buildings, 49 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-08-22 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2025-08-22 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    DAXOR LIMITED
    08887587
    29a Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    2022-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 20
    ECO-SENSE CONSTRUCTION LIMITED
    10513758
    The Movements House, Hertford Road, Barking, England
    Active Corporate (2 parents)
    Officer
    2023-12-01 ~ 2023-12-01
    IIF 115 - Director → ME
    2023-12-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 21
    ETALON CONSTRUCTION LIMITED - now
    PRO TRANFER LTD - 2026-04-20
    ETALON GENERAL CONSTRUCTION LIMITED
    - 2026-02-10 07847484 10519134
    89 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-20 ~ 2026-01-17
    IIF 85 - Director → ME
    Person with significant control
    2025-06-20 ~ 2026-01-16
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    FOURFOURTWO PRINT LIMITED
    06254640
    Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 102 - Director → ME
  • 23
    FS(MADDOX) LTD - now
    FRENCH SOLE LTD - 2024-01-10
    FRENCH SOLE HOLDINGS LTD
    - 2021-05-11 10701411 07489503... (more)
    STARSOLE LTD - 2020-02-04
    QUESTBOND LIMITED - 2019-10-22
    Kemp House 160 City Road, London
    Liquidation Corporate (12 parents)
    Officer
    2020-03-13 ~ 2020-03-14
    IIF 100 - Director → ME
  • 24
    GREEN ACRES CONSULTING LIMITED
    11102159
    89 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 25
    GUCIO LTD
    11238791 08121726
    89 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 26
    HARCROSS COMMERCIAL CONTRACTORS LTD
    08687693
    65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-12 ~ dissolved
    IIF 109 - Director → ME
  • 27
    INTERPATH LTD
    08564959 06369308
    Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (13 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 50 - Director → ME
  • 28
    ITS PROJECTS LIMITED
    - now 04731727
    BROMARPEAK (TRADING) LIMITED
    - 2015-05-19 04731727
    BROMARPEAK TRADING LIMITED - 2003-05-02
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (20 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 108 - Director → ME
  • 29
    JAMES EDWARD ASSOCIATES LIMITED
    12053901
    4385, 12053901 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-01-19 ~ now
    IIF 65 - Director → ME
  • 30
    JS POLESTAR SERVICES LTD
    13657127
    Albert Building, 49 Queen Victoria Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-04-09 ~ 2025-09-07
    IIF 112 - Director → ME
    Person with significant control
    2025-04-09 ~ 2025-09-07
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 31
    LAKSH TECHNOLOGIES LIMITED
    09566118
    49 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    2026-03-02 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2026-03-02 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 32
    LAP UK SERVICES LIMITED
    - now 14810914
    SPERA RESTORATIONS LTD - 2025-09-17
    Albert Building, 49 Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-18 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-09-18 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 33
    LBSH LTD
    12554128
    29a Bond Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2021-02-19 ~ 2023-01-02
    IIF 103 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 34
    LEMAN ST. HOLDINGS LTD
    08950135
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-03-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    LUTON INSULATION SERVICES (LIS) LTD
    12515292
    29a Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 36
    LUTON INSULATION SERVICES (UK) LIMITED
    08962391 04155580... (more)
    29a Bond Street, London, England
    Active Corporate (8 parents)
    Officer
    2021-01-05 ~ 2022-11-15
    IIF 70 - Director → ME
    Person with significant control
    2021-01-05 ~ 2022-11-15
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    MARKETING & MEDIA 4.0 LTD
    13609068
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-03-20 ~ 2023-09-15
    IIF 99 - Director → ME
    Person with significant control
    2023-03-10 ~ 2023-09-15
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
  • 38
    NEW MEDIA CAPITAL LTD - now
    CORPORATE SECURITIES UK LIMITED
    - 2009-07-29 06294375
    3 Trident House, Victoria Embankment, Nottingham, Notts
    Dissolved Corporate (6 parents)
    Officer
    2007-06-27 ~ 2007-07-28
    IIF 117 - Director → ME
  • 39
    NOOLOW LTD
    10108674
    29a Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
    IIF 26 - Has significant influence or control over the trustees of a trust OE
  • 40
    OPTIMUM VEHICLES LIMITED
    - now 06484557
    THE CAR SHOP UK LIMITED - 2010-09-09
    74 Smedley Street, Matlock, Derbyshire
    Liquidation Corporate (13 parents)
    Officer
    2024-12-01 ~ 2025-06-15
    IIF 73 - Director → ME
    Person with significant control
    2025-02-01 ~ 2025-06-14
    IIF 22 - Has significant influence or control OE
  • 41
    P&W POWER LIMITED
    10134645
    49 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Officer
    2025-12-05 ~ 2026-01-27
    IIF 81 - Director → ME
    Person with significant control
    2025-12-05 ~ 2026-01-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 42
    PLUS ABC PLUS PRIVATE LIMITED
    - now 11017480
    PLUS MLM MAL LIMITED - 2019-04-24
    PLUS ABC PLUS PRIVATE LIMITED - 2019-04-08
    29a Bond Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-03-17 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 43
    POINTZON INVESTMENT LIMITED
    - now 14486495
    GORINGS CAPITAL & INVESTMENTS LTD - 2023-01-19
    Office No 220 1000 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 56 - Has significant influence or control OE
    IIF 56 - Has significant influence or control over the trustees of a trust OE
    IIF 56 - Has significant influence or control as a member of a firm OE
  • 44
    PRIME MINI FOOD MART LTD
    11373024
    205 Leavesden Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2025-05-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 45
    QBAY TECH (UK) LTD
    12178787
    Albert Buildings, Queen Victoria Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-14 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 46
    R & M INDUSTRIES LIMITED
    07026691
    The Movements House, Hertford Road, Barking, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2023-01-01 ~ 2024-03-01
    IIF 47 - Director → ME
    Person with significant control
    2023-07-21 ~ 2023-11-10
    IIF 15 - Has significant influence or control OE
  • 47
    R & M METAL FINISHING LTD
    05218098
    C/o Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (10 parents)
    Officer
    2023-01-01 ~ now
    IIF 92 - Director → ME
    2023-01-01 ~ 2023-01-01
    IIF 51 - Director → ME
    Person with significant control
    2023-10-16 ~ now
    IIF 45 - Has significant influence or control OE
    IIF 45 - Has significant influence or control over the trustees of a trust OE
    IIF 45 - Has significant influence or control as a member of a firm OE
  • 48
    RCD MECHANICAL & ELECTRICAL LIMITED
    - now 05996903
    ROGER CHARGE DEVELOPMENTS LIMITED
    - 2016-07-07 05996903
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (12 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
  • 49
    RED PEPPER CATERING LIMITED
    08058091
    The Marble Hill, 277 Richmond Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-04 ~ dissolved
    IIF 54 - Director → ME
  • 50
    RS1 CAPITAL LIMITED - now
    RS1 RECRUITMENT LIMITED
    - 2020-04-27 11159104
    160 City Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-03-14 ~ 2020-03-15
    IIF 91 - Director → ME
  • 51
    SASHA SECURITY HERTS LIMITED
    - now 08889118
    PLEXCRAFT LIMITED
    - 2023-03-14 08889118
    4385, 08889118 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2022-12-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 52
    SASHA SECURITY LIMITED
    11727933
    4385, 11727933 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2022-12-01 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 53
    SOS CATERING LIMITED
    09694670
    Flat 4 36 Westgate Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 55 - Director → ME
  • 54
    ST JAMES CONSTRUCTION & DEVELOPMENT LIMITED
    06006774
    29a Bond Street, London, England
    Active Corporate (5 parents)
    Officer
    2021-12-01 ~ 2024-04-01
    IIF 69 - Director → ME
    Person with significant control
    2021-12-01 ~ 2024-04-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 55
    ST JAMES CONSTRUCTION & PROPERTY LIMITED
    11298099
    1 Litchurch Lane, Derby, England
    Active Corporate (3 parents)
    Officer
    2021-12-01 ~ 2024-04-01
    IIF 68 - Director → ME
    Person with significant control
    2021-12-01 ~ 2024-04-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 56
    STERLING MARKETING CONSULTANCY LTD
    10988265
    Office 7.30, Regal House 70 London Road, Twickenham, London, England
    Active Corporate (3 parents)
    Officer
    2022-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 57
    STRONGBOND CONSTRUCTION LTD.
    03238813
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (12 parents)
    Officer
    2015-03-27 ~ 2017-02-20
    IIF 106 - Director → ME
  • 58
    STRONGBOND PAINTING SPECIALISTS LTD
    03718232
    120 Baker Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2015-03-27 ~ 2017-02-17
    IIF 107 - Director → ME
  • 59
    THE INTERNET RETAILER LIMITED
    06645721
    1 Hardman Street, Manchester
    In Administration Corporate (6 parents, 1 offspring)
    Officer
    2025-08-29 ~ 2025-09-05
    IIF 71 - Director → ME
    Person with significant control
    2025-08-29 ~ 2025-09-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 60
    THREE DOUBLE YOU'S LIMITED - now
    W. 3 LITHO LIMITED
    - 2007-07-19 01418866
    Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2007-05-30 ~ 2007-05-31
    IIF 118 - Director → ME
  • 61
    VAICUKS LOGISTICS LIMITED
    12080008
    The Movements House Ajax Works, Hertford Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2024-03-25 ~ 2024-04-25
    IIF 120 - Director → ME
    Person with significant control
    2024-03-25 ~ 2024-04-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 62
    VIKTOX LTD
    11416577
    Five Acre Farm, Clayton Road, Chessington, England
    Active Corporate (4 parents)
    Officer
    2024-01-01 ~ 2024-02-02
    IIF 63 - Director → ME
  • 63
    W.H. CARDEN LIMITED
    00601668
    Manor House, 35 St. Thomas's Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    2025-10-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 64
    WEST HERTS ELECTRICAL LTD
    12350407
    1 Litchurch Lane, Derby, England
    Active Corporate (3 parents)
    Officer
    2023-08-16 ~ 2024-04-01
    IIF 61 - Director → ME
    Person with significant control
    2023-08-16 ~ 2024-04-01
    IIF 14 - Has significant influence or control as a member of a firm OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
    IIF 14 - Has significant influence or control OE
  • 65
    WEST HERTS HAULAGE LTD
    12357999
    29a Bond Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-10 ~ 2021-06-05
    IIF 60 - Director → ME
    2021-06-05 ~ 2021-12-20
    IIF 67 - Director → ME
    Person with significant control
    2019-12-10 ~ 2021-06-05
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 66
    WINLION TRADING LTD
    - now 10270735
    DR DYNASTY LIMITED - 2021-11-17
    Albert Buildings, 49 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-30 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.