logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Richard Nicholas Rostron

    Related profiles found in government register
  • Jones, Richard Nicholas Rostron
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Nicholas Rostron
    British chief executive officer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 15
  • Jones, Richard Nicholas Rostron
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry Cottage, Bishop Thornton, North Yorkshire, HG3 3JP

      IIF 16 IIF 17
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 18
  • Jones, Richard Nicholas Rostron
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Kpmg Llp, One St. Peter's Square, Manchester, M2 3AE

      IIF 19
  • Jones, Richard Nicholas Rostron
    British born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
  • Jones, Richard Nicholas Rostron
    British company director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 27 IIF 28 IIF 29
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, Yorkshire, LS28 6EA

      IIF 30
  • Jones, Richard Nicholas Rostron
    British director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Redfern House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 31
  • Jones, Richard Nicholas Rostron
    British managing director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 32
  • Mr Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dinder House, Dinder, Wells, Somerset, BA5 3PB

      IIF 33
  • Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Leeds, LS28 6EA, United Kingdom

      IIF 34
    • 3rd Floor, 52 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 35
    • Dinder House, Dinder, Wells, Somerset, BA5 3PB, England

      IIF 36
  • Jones, Richard Ian
    British builder born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodburgh, Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 37
  • Jones, Richard Ian
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodburgh, Ounty John Lane, Pedmore, Stourbrodge, West Midlands, DY8 2RG

      IIF 38
  • Jones, Richard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, 2, Orr Path, Glasgow, G40 2AR, United Kingdom

      IIF 39
  • Jones, Richard Nicholas Rostron
    British

    Registered addresses and corresponding companies
    • Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 40
  • Jones, Richard Nicholas Rostron
    British director

    Registered addresses and corresponding companies
    • Roseberry Cottage, Bishop Thornton, North Yorkshire, HG3 3JP

      IIF 41
  • Richard Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, 2, Orr Path, Glasgow, G40 2AR, United Kingdom

      IIF 42
  • Mr Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 43
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 44
  • Jones, Richard Ian
    British retired born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Worcester Lane, Pedmore Stourbridge, DY8 2RB

      IIF 45
  • Jones, Richard
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 46
    • Diocesan Offices, Clayton House, Walker Office Park, Blackburn, BB1 2QE, England

      IIF 47
  • Jones, Richard Ian
    British born in April 1966

    Registered addresses and corresponding companies
    • Dinmore Old Ham Lane, Stourbridge, West Midlands, DY9 0UN

      IIF 48
  • Jones, Richard Ian
    British director born in April 1966

    Registered addresses and corresponding companies
    • Dinmore Old Ham Lane, Stourbridge, West Midlands, DY9 0UN

      IIF 49
  • Mr Richard Ian Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodburgh, Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 50
  • Jones, Richard
    British company director born in April 1966

    Registered addresses and corresponding companies
    • 137a Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0NW

      IIF 51
child relation
Offspring entities and appointments
Active 34
  • 1
    ACCRINGTON ST CHRISTOPHER'S CHURCH OF ENGLAND HIGH SCHOOL
    07728029
    Queen's Road West, Accrington, Lancashire
    Active Corporate (16 parents)
    Officer
    2013-08-01 ~ now
    IIF 46 - Director → ME
  • 2
    DINDER INVESTMENTS LIMITED
    10642307
    Dinder House, Dinder, Wells, Somerset, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    52,101,604 GBP2024-03-31
    Officer
    2017-02-28 ~ now
    IIF 14 - Director → ME
  • 3
    DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED
    - now 03588519 00196850, 00288681
    DOLPHIN LOGISTICS LIMITED - 2001-11-21 00196850, 06569723
    KEYQUOTE (UK) LIMITED - 2001-09-14
    GLOMAN LIMITED - 1999-11-22
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 27 - Director → ME
  • 4
    DOLPHIN INTERNATIONAL FREIGHT SERVICES LIMITED
    - now 00288681 00196850, 03588519
    AVON STEAMSHIP COMPANY,LIMITED(THE) - 1989-12-05
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,453 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    DOLPHIN MANAGEMENT SERVICES (GB) LIMITED
    03452988
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -826 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 28 - Director → ME
  • 6
    DOLPHIN TERMINALS LIMITED
    03508699
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,573 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 29 - Director → ME
  • 7
    FUTUREHOLD DEVELOPMENT LIMITED
    - now 05304157
    FUTUREHOLD LIMITED
    - 2005-05-05 05304157
    Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    INTERSERVE GLOBAL SOLUTIONS LIMITED
    - now 03456003
    SANS SERVICES LIMITED - 1998-05-29
    Ligentia House 6 Butler Way, Stanningley, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131,235 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 30 - Director → ME
  • 9
    LENKA HOLDINGS LTD
    13415536
    Dinder House, Dinder, Wells, Somerset
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-05-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    LIGENTIA (SCO) LIMITED
    12356286
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 15 - Director → ME
  • 11
    LIGENTIA AIR LIMITED
    - now 07077253
    IMCO (232009) LIMITED - 2009-12-11 00986566, 02688265, 02688267... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,815 GBP2024-12-31
    Officer
    2010-01-05 ~ now
    IIF 25 - Director → ME
  • 12
    LIGENTIA AMERICAS HOLDINGS LIMITED
    13876050
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-27 ~ now
    IIF 5 - Director → ME
  • 13
    LIGENTIA EBT LIMITED
    14490465
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-17 ~ now
    IIF 3 - Director → ME
  • 14
    LIGENTIA GROUP HOLDINGS LIMITED
    10650773
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-03 ~ now
    IIF 20 - Director → ME
  • 15
    LIGENTIA GROUP LIMITED
    - now 06569662 06569723
    IMCO (72008) LIMITED - 2008-11-05 00986566, 02688265, 02688267... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2008-11-25 ~ now
    IIF 22 - Director → ME
  • 16
    LIGENTIA GROUP SERVICES LIMITED
    - now 06569723 06569662
    CHAINPLAN LIMITED
    - 2019-09-11 06569723
    CATENAE LIMITED
    - 2015-02-19 06569723
    DOLPHIN LOGISTICS LIMITED
    - 2014-10-21 06569723 00196850, 03588519
    IMCO (92008) LIMITED
    - 2008-11-05 06569723 00986566, 02688265, 02688267... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2008-11-04 ~ now
    IIF 26 - Director → ME
  • 17
    LIGENTIA HOLDINGS LIMITED
    07879896
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-12-13 ~ now
    IIF 10 - Director → ME
  • 18
    LIGENTIA INVESTMENTS LIMITED
    - now 06569675
    REDFERN LOGISTICS LIMITED
    - 2014-07-02 06569675
    IMCO (82008) LIMITED
    - 2008-11-20 06569675 00986566, 02688265, 02688267... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-11-04 ~ now
    IIF 23 - Director → ME
  • 19
    LIGENTIA LOGISTICS LIMITED
    - now 00196850
    DOLPHIN LOGISTICS LIMITED
    - 2008-11-04 00196850 03588519, 06569723
    DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED - 2001-11-21 00288681, 03588519
    KILLICK MARTIN SERVICES LTD. - 1990-05-11
    KILLICK VOGT LIMITED - 1987-12-17
    BREWITT SYKES & CO. LIMITED - 1980-12-31
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,070 GBP2024-12-31
    Officer
    2008-03-27 ~ now
    IIF 21 - Director → ME
  • 20
    LIGENTIA UK LIMITED
    - now 03216358
    LIGENTIA INTERNATIONAL LIMITED
    - 2013-12-02 03216358
    REDFERN INTERNATIONAL LTD
    - 2008-11-04 03216358
    REDFERN INTERNATIONAL LOGISTICS LIMITED
    - 2005-05-05 03216358
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1996-06-25 ~ now
    IIF 24 - Director → ME
  • 21
    OCEANLINK LOGISTICS LIMITED
    04709139
    Redfern House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2003-03-25 ~ dissolved
    IIF 31 - Director → ME
  • 22
    PROJECT COMO MIDCO LIMITED
    - now 14127351
    AGHOCO 2182 LIMITED - 2022-06-07 03611743, 06793893, 07036589... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-22 ~ now
    IIF 7 - Director → ME
  • 23
    PROJECT COMO TOPCO LIMITED
    - now 14110223
    AGHOCO 2181 LIMITED - 2022-06-07 03611743, 06793893, 07036589... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    PROJECT HAWK BIDCO LIMITED
    - now 13037426 13037385
    AGHOCO 1995 LIMITED - 2020-12-17 03611743, 06793893, 07036589... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 9 - Director → ME
  • 25
    PROJECT HAWK FINCO LIMITED
    - now 13037403
    AGHOCO 1994 LIMITED - 2020-12-17 03611743, 06793893, 07036589... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 8 - Director → ME
  • 26
    PROJECT HAWK MIDCO LIMITED
    - now 13037385 13037426
    AGHOCO 1993 LIMITED - 2020-12-17 03611743, 06793893, 07036589... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 2 - Director → ME
  • 27
    PROJECT HAWK TOPCO 1 LIMITED
    - now 13037364
    AGHOCO 1992 LIMITED - 2020-12-17 03611743, 06793893, 07036589... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 6 - Director → ME
  • 28
    REDFERN SEA AND AIR TRANSPORTS LIMITED
    - now 00332276
    REDFERN SEA AND AIR TRANSPORTS LIMITED
    - 2025-11-25 00332276
    Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2004-11-01 ~ now
    IIF 11 - Director → ME
  • 29
    REDFERN TRANSPORTS LIMITED
    - now 11847316 02005320
    REDFERN TRAVEL LIMITED
    - 2022-03-31 11847316 00488182, 02005320
    C/o Kpmg Llp, One St. Peter's Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 19 - Director → ME
  • 30
    REDFERN TRAVEL LIMITED
    - now 02005320 00488182, 11847316
    REDFERN TRANSPORTS LIMITED
    - 2022-03-31 02005320 11847316
    Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2004-11-01 ~ now
    IIF 12 - Director → ME
  • 31
    SPORTSENSOR LIMITED
    03683379
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    873 GBP2021-12-31
    Officer
    2004-11-01 ~ dissolved
    IIF 32 - Director → ME
  • 32
    THE BLACKBURN DIOCESAN BOARD OF EDUCATION
    - now 00557954
    BLACKBURN DIOCESAN EDUCATION COUNCIL(THE) - 1993-04-13
    BLACKBURN DIOCESAN COUNCIL FOR RELIGIOUS EDUCATION (THE) - 1981-12-31
    Diocesan Offices Clayton House, Walker Office Park, Blackburn, England
    Active Corporate (15 parents)
    Officer
    2019-03-25 ~ now
    IIF 47 - Director → ME
  • 33
    WOODBURGH CONSTRUCTION LIMITED
    06582285
    Woodburgh Ounty John Lane, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,097 GBP2020-10-31
    Officer
    2008-05-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    ZOOM EXPRESS DELIVERY LTD
    SC683700
    3/4, 2 Orr Path, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ADAM MYERS HOMES LIMITED - now
    HAGLEY HOMES LIMITED
    - 2019-09-21 04586331 09893246
    ADAM MYERS LIMITED
    - 2003-09-18 04586331 03840734
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -695,709 GBP2021-03-31
    Officer
    2003-09-12 ~ 2008-10-01
    IIF 49 - Director → ME
  • 2
    BEWDLEY GATE MANAGEMENT LIMITED
    05813022
    Griffiths & Pegg, 3 Hagley Court South, Level Street, Brierley Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    2006-05-11 ~ 2015-08-07
    IIF 38 - Director → ME
  • 3
    BLAKEDOWN MEWS MANAGEMENT LIMITED
    05299389
    Walton & Hipkiss 111 Worcester Road, Hagley, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    2005-01-27 ~ 2008-03-31
    IIF 48 - Director → ME
  • 4
    CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED - now
    REDFERN TRAVEL LIMITED
    - 2018-07-02 00488182 02005320, 11847316
    Shire House, Humboldt Street, Bradford, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    1994-01-01 ~ 1997-04-15
    IIF 17 - Director → ME
  • 5
    DINDER INVESTMENTS LIMITED
    10642307
    Dinder House, Dinder, Wells, Somerset, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    52,101,604 GBP2024-03-31
    Person with significant control
    2017-02-28 ~ 2024-12-23
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    HAGLEY BUILDERS LIMITED - now
    HAGLEY CONSTRUCTION LIMITED - 2020-06-09 12233194
    HAGLEY BUILDERS LIMITED
    - 2009-12-17 05113119
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612,307 GBP2021-03-31
    Officer
    2004-04-27 ~ 2008-10-01
    IIF 51 - Director → ME
  • 7
    LIGENTIA GROUP HOLDINGS LIMITED
    10650773
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-03-03 ~ 2021-02-04
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    LIGENTIA GROUP LIMITED
    - now 06569662 06569723
    IMCO (72008) LIMITED - 2008-11-05 00986566, 02688265, 02688267... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    OCEANLINK LOGISTICS LIMITED
    04709139
    Redfern House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2003-03-25 ~ 2003-03-25
    IIF 41 - Secretary → ME
  • 10
    PROJECT HAWK TOPCO 1 LIMITED
    - now 13037364
    AGHOCO 1992 LIMITED - 2020-12-17 03611743, 06793893, 07036589... (more)
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-09-30 ~ 2022-09-30
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    REDFERN TRAVEL LIMITED - now 00488182, 11847316
    REDFERN TRANSPORTS LIMITED
    - 2022-03-31 02005320 11847316
    Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    1994-01-01 ~ 1996-09-05
    IIF 16 - Director → ME
  • 12
    SPRING VALLEY PARK MANAGEMENT COMPANY LIMITED
    - now 05291669
    COBCO 663 LIMITED - 2005-01-07 00244138, 00470744, 01019552... (more)
    Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2005-05-26 ~ 2017-03-14
    IIF 1 - Director → ME
  • 13
    STOURBRIDGE GOLF CLUB,LIMITED(THE)
    00351617
    Worcester Lane, Pedmore Stourbridge
    Active Corporate (7 parents)
    Equity (Company account)
    380,420 GBP2025-03-31
    Officer
    2021-07-27 ~ 2023-07-14
    IIF 45 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.