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 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
    • icon of address 37, Tresco Road, Berkhamsted, HP4 3LA, England

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

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

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

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

      IIF 7 IIF 8
    • icon of address 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
    • icon of address The Movements House, Hertford Road, Barking, IG11 8DY, England

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

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

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

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

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

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

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

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

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

      IIF 32
    • icon of address 89, Fleet Street, London, EC4Y 1DH, England

      IIF 33 IIF 34 IIF 35
    • icon of address Albert Building, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 36 IIF 37
    • icon of address Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 38 IIF 39 IIF 40
    • icon of address Albert Buildings, Queen Victoria Street, London, EC4N 4SA, England

      IIF 41
    • icon of address C/o Mha, 6th Floor, 2 London Wall Place, London, EC2Y 5AU

      IIF 42
    • icon of address 205, Leavesden Road, Watford, Hertfordshire, WD24 5EL, England

      IIF 43
  • Jones, Gareth
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Bond Street, London, W5 5AS, United Kingdom

      IIF 44
    • icon of address Office 7.30, Regal House, 70 London Road, Twickenham, London, TW1 3QS, England

      IIF 45
  • Jones, Gareth
    British company director born in November 1972

    Resident in United Kingdom

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

      IIF 46
  • Jones, Gareth
    British sales director born in November 1972

    Resident in United Kingdom

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

      IIF 47
  • Jones, Gaeth
    British company director born in November 1972

    Resident in United Kingdom

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

      IIF 48
  • Gareth Jones
    British born in November 1972

    Resident in England

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

      IIF 49
  • Mr Gareth Jones
    British born in April 1975

    Resident in England

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

      IIF 50
  • Jones, Gareth
    British caterer born in April 1975

    Resident in United Kingdom

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

      IIF 51
  • Jones, Gareth
    British chef born in April 1975

    Resident in United Kingdom

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

      IIF 52
  • Mr Gareth Jones
    British born in March 2023

    Resident in England

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

      IIF 53
  • Jones, Gareth
    British born in November 1972

    Resident in England

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

      IIF 54 IIF 55 IIF 56
    • icon of address 08889118 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • icon of address 12053901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, PR7 1HP, England

      IIF 59
    • icon of address 12, Riverview Business Park, Station Road, Forest Row, East Sussex, RH18 5FS

      IIF 60
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ, England

      IIF 61
    • icon of address 29a, Bond Street, London, W5 5AS, England

      IIF 62 IIF 63 IIF 64
    • icon of address 89, Fleet Street, London, EC4Y 1DH, England

      IIF 66 IIF 67 IIF 68
    • icon of address Albert Building, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 69
    • icon of address Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, England

      IIF 70 IIF 71 IIF 72
    • icon of address Albert Buildings, Queen Victoria Street, London, EC4N 4SA, England

      IIF 73
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 74
    • icon of address 42, Glebe Street, Loughborough, LE11 1JR, England

      IIF 75
    • icon of address 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 76
    • icon of address First Floor 13 Clifton Road, First Floor 13 Clifton Road, Southend-on-sea, SS1 1AB, England

      IIF 77
    • icon of address 205, Leavesden Road, Watford, Hertfordshire, WD24 5EL, England

      IIF 78
  • Jones, Gareth
    British commercial director born in November 1972

    Resident in England

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

      IIF 79
  • Jones, Gareth
    British company director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth
    British director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Tallow Road, Brentford, TW8 8EL, England

      IIF 90
    • icon of address 65 Frankland Road, Croxley Green, Hertfordshire, WD3 3AS

      IIF 91
    • icon of address C/o Ast Green 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, England

      IIF 92 IIF 93
    • icon of address C/o Ast Green, 1 Top Farm Court, Top Street, Bawtry, Doncaster, DN10 6TF, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 34-35, Eastcastle Street, London, W1W 8DW, England

      IIF 97
    • icon of address Knight House, Castle Hill, Maidenhead, SL6 4AA, England

      IIF 98 IIF 99
    • icon of address 65, Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AS, England

      IIF 100
    • icon of address 65, Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3AS, United Kingdom

      IIF 101 IIF 102
    • icon of address 65, Frankland Road, Croxley Green, Rickmansworth, WD3 3AS, England

      IIF 103
    • icon of address Office 6, 206 New Road, Croxley Green, Croxley Green, Rickmansworth, WD3 3HH, England

      IIF 104
  • Jones, Gareth
    British entrepreneur born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 City Road, City Road, London, EC1V 2NX, England

      IIF 105
    • icon of address 79, Victoria Road, Ruislip Manor, Middlesex, HA4 9BH, United Kingdom

      IIF 106 IIF 107
  • Jones, Gareth
    British manager born in November 1972

    Resident in England

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

      IIF 108
  • Jones, Gareth
    British director born in October 1972

    Resident in England

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

      IIF 109
  • Jones, Gareth
    British manager born in November 1972

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

      IIF 110
    • icon of address Langwood House, 63 High Street, Rickmansworth, Herts, Watford, Herts, WD3 1EQ

      IIF 111
  • Jones, Gareth
    British company director born in April 1975

    Resident in England

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

      IIF 112
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 1000 The Mille Office 220 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    998 GBP2022-09-30
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ dissolved
    IIF 31 - Has significant influence or control over the trustees of a trustOE
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Has significant influence or control as a member of a firmOE
  • 2
    icon of address The Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,259 GBP2023-04-30
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 29a Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,063 GBP2022-02-28
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 89 - Director → ME
  • 4
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    809 GBP2020-10-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 24 - Has significant influence or controlOE
    IIF 24 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,663 GBP2022-12-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 27 - Has significant influence or controlOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 6
    AANSHI & ARDIN CO. LTD - 2020-09-13
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,401 GBP2021-12-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or control over the trustees of a trustOE
  • 7
    icon of address Cartergate House, 26 Chantry Lane, Grimsby, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -56,378 GBP2022-03-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Litchurch Lane, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,303 GBP2022-01-31
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 16 - Has significant influence or control over the trustees of a trustOE
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 9
    AHMED786 LIMITED - 2024-08-28
    icon of address The Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,157 GBP2023-09-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Enterprise House Beesons Yard, Bury Lane, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 106 - Director → ME
  • 11
    icon of address 65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 107 - Director → ME
  • 12
    CHIP AND PIN MANAGEMENT LTD - 2017-09-22
    CHIP & PIN LTD - 2020-02-26
    icon of address Suite 5, 206 New Road, Croxley Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,225 GBP2024-07-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 14 Fosse Way, Nailsea, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,843 GBP2021-02-28
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Movements House, Hertford Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,170 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,906 GBP2024-04-30
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,563 GBP2024-06-30
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,836 GBP2024-03-31
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 65 Frankland Road, Croxley Green, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 101 - Director → ME
  • 20
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    140,778 GBP2017-06-30
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 47 - Director → ME
  • 21
    BROMARPEAK TRADING LIMITED - 2003-05-02
    BROMARPEAK (TRADING) LIMITED - 2015-05-19
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-30 ~ dissolved
    IIF 100 - Director → ME
  • 22
    icon of address 4385, 12053901 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -40,000 GBP2022-06-30
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 58 - Director → ME
  • 23
    icon of address 29a Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,853 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 29a Bond Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,215 GBP2020-09-30
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,429 GBP2023-04-30
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 26 - Has significant influence or control over the trustees of a trustOE
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Has significant influence or controlOE
  • 27
    PLUS MLM MAL LIMITED - 2019-04-24
    PLUS ABC PLUS PRIVATE LIMITED - 2019-04-08
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,731 GBP2021-10-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trustOE
    IIF 29 - Has significant influence or control as a member of a firmOE
    IIF 29 - Has significant influence or controlOE
  • 28
    GORINGS CAPITAL & INVESTMENTS LTD - 2023-01-19
    icon of address Office No 220 1000 Great West Road, Brentford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
  • 29
    icon of address 205 Leavesden Road, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,113 GBP2024-05-31
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Albert Buildings, Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,922 GBP2024-08-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,528 GBP2021-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or control over the trustees of a trustOE
  • 32
    ROGER CHARGE DEVELOPMENTS LIMITED - 2016-07-07
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 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
  • 33
    icon of address The Marble Hill, 277 Richmond Road, Twickenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 51 - Director → ME
  • 34
    PLEXCRAFT LIMITED - 2023-03-14
    icon of address 4385, 08889118 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,816 GBP2022-02-28
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 4385, 11727933 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -17,383 GBP2022-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Flat 4 36 Westgate Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 52 - Director → ME
  • 37
    SPERA RESTORATIONS LTD - 2025-09-17
    icon of address Highstone House, 165 High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,011 GBP2024-04-30
    Officer
    icon of calendar 2025-09-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-09-18 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Office 7.30, Regal House 70 London Road, Twickenham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,778 GBP2022-09-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Silsden Cottage, London Road, Chalfont, St Giles Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    502,783 GBP2024-03-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 40
    DR DYNASTY LIMITED - 2021-11-17
    icon of address Office 16, 206 New Road, Croxley Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,430 GBP2025-06-30
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 41
    Company number 06254640
    Non-active corporate
    Officer
    icon of calendar 2007-05-21 ~ now
    IIF 91 - Director → ME
Ceased 24
  • 1
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,663 GBP2022-12-31
    Officer
    icon of calendar 2023-05-12 ~ 2023-06-01
    IIF 87 - Director → ME
    icon of calendar 2023-06-01 ~ 2023-08-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-08-11
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control OE
    icon of calendar 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
  • 2
    icon of address 2 Movements House, Hertford Road, Barking, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,618 GBP2022-05-30
    Officer
    icon of calendar 2022-12-01 ~ 2023-06-12
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 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
  • 3
    icon of address Studio 33 24-28 St. Leonards Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-07 ~ 2007-05-01
    IIF 111 - Director → ME
  • 4
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,109 GBP2021-07-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-12-10
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-12-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address The Movements House, Hertford Road, Barking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,170 GBP2021-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2023-12-01
    IIF 109 - Director → ME
  • 6
    QUESTBOND LIMITED - 2019-10-22
    FRENCH SOLE HOLDINGS LTD - 2021-05-11
    STARSOLE LTD - 2020-02-04
    FRENCH SOLE LTD - 2024-01-10
    icon of address Kemp House 160 City Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,222,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ 2020-03-14
    IIF 88 - Director → ME
  • 7
    icon of address Office 6, 206 New Road, Croxley Green, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    337,679 GBP2025-04-30
    Officer
    icon of calendar 2025-04-09 ~ 2025-09-07
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ 2025-09-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    icon of address 29a Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,853 GBP2022-04-30
    Officer
    icon of calendar 2021-02-19 ~ 2023-01-02
    IIF 94 - Director → ME
  • 9
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,893 GBP2021-03-31
    Officer
    icon of calendar 2021-01-05 ~ 2022-11-15
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ 2022-11-15
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72,178 GBP2023-09-30
    Officer
    icon of calendar 2023-03-20 ~ 2023-09-15
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 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
  • 11
    THE CAR SHOP UK LIMITED - 2010-09-09
    icon of address 160 City Road City Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    219,842 GBP2024-02-28
    Officer
    icon of calendar 2024-12-01 ~ 2025-06-15
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-06-14
    IIF 22 - Has significant influence or control OE
  • 12
    icon of address The Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    567,910 GBP2021-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2024-03-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 2023-11-10
    IIF 15 - Has significant influence or control OE
  • 13
    icon of address C/o Mha, 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,528 GBP2021-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-01-01
    IIF 48 - Director → ME
  • 14
    RS1 RECRUITMENT LIMITED - 2020-04-27
    icon of address 160 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,109,000 GBP2024-01-31
    Officer
    icon of calendar 2020-03-14 ~ 2020-03-15
    IIF 74 - Director → ME
  • 15
    icon of address 29a Bond Street, London, England
    Active Corporate
    Equity (Company account)
    -65,698 GBP2020-11-30
    Officer
    icon of calendar 2021-12-01 ~ 2024-04-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2024-04-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1 Litchurch Lane, Derby, England
    Active Corporate
    Equity (Company account)
    147,838 GBP2022-03-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-04-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2024-04-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2017-02-20
    IIF 98 - Director → ME
  • 18
    icon of address 120 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2017-02-17
    IIF 99 - Director → ME
  • 19
    icon of address 12 Riverview Business Park, Station Road, Forest Row, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    295,214 GBP2024-03-31
    Officer
    icon of calendar 2025-08-29 ~ 2025-09-05
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ 2025-09-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    W. 3 LITHO LIMITED - 2007-07-19
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-30 ~ 2007-05-31
    IIF 110 - Director → ME
  • 21
    icon of address The Movements House Ajax Works, Hertford Road, Barking, England
    Active Corporate (3 parents)
    Equity (Company account)
    686 GBP2022-07-31
    Officer
    icon of calendar 2024-03-25 ~ 2024-04-25
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2024-04-25
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    icon of address Five Acre Farm, Clayton Road, Chessington, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,832 GBP2023-03-31
    Officer
    icon of calendar 2024-01-01 ~ 2024-02-02
    IIF 90 - Director → ME
  • 23
    icon of address 1 Litchurch Lane, Derby, England
    Active Corporate
    Equity (Company account)
    230,758 GBP2021-12-31
    Officer
    icon of calendar 2023-08-16 ~ 2024-04-01
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 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 OE
    IIF 14 - Has significant influence or control over the trustees of a trust OE
  • 24
    icon of address 29a Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,571 GBP2021-12-31
    Officer
    icon of calendar 2021-06-05 ~ 2021-12-20
    IIF 79 - Director → ME
    icon of calendar 2019-12-10 ~ 2021-06-05
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2021-06-05
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.