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

Craig Jones

    Related profiles found in government register
  • Craig Jones
    Welsh born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Mr Craig Jones
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Mostyn Street, Llandudno, Gwynedd, LL30 2PE, United Kingdom

      IIF 2
  • Mr Craig Jones
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
  • Mr Craig Jones
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6 IIF 7
    • Office 5, 62, Thornton Heath, CR7 8DB, United Kingdom

      IIF 8
  • Mr Craig Jones
    British born in July 1982

    Resident in United Kingdom

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

      IIF 9
  • Mr Craig Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 10
  • Mr Craig Jones
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Mr Craig Jones
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, United Kingdom

      IIF 12
    • 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 13
  • Mr Craig Jones
    Scottish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 14
  • Mr Craig Ellis Jones
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 15
    • 78-88, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 16
  • Jones, Craig
    British cavitywall tech born in September 1985

    Resident in United Kingdom

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

      IIF 17
  • Jones, Craig
    British construction born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Jones, Craig
    British director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 143, Mostyn Street, Llandudno, Gwynedd, LL30 2PE, United Kingdom

      IIF 19
  • Jones, Craig
    British company director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Elwell Street, Weymouth, Dorset, DT3 5QF, United Kingdom

      IIF 20
  • Jones, Craig
    British director born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Jones, Craig
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22 IIF 23
    • 50, Okehampton Road, London, NW103EP, United Kingdom

      IIF 24
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
  • Jones, Craig
    British project manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 26
    • Office 5, 62, Bensham Grove, Thornton Heath, Croydon, CR7 8DB, United Kingdom

      IIF 27
  • Jones, Craig
    British self employed born in July 1982

    Resident in United Kingdom

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

      IIF 28
  • Jones, Craig
    British consultant born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 29
  • Jones, Craig
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Eddisbury Avenue, Urmston, Manchester, M41 8QJ, England

      IIF 30
  • Jones, Craig
    British software engineer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Jones, Craig
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, England

      IIF 32
    • 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 33
  • Jones, Craig Andrew
    English company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Boodle Street, Ashton Under Lyne, Lancashire, OL6 8NF, United Kingdom

      IIF 34
  • Jones, Craig Andrew
    English director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Energy House, 47, Boodle Street, Ashton-under-lyne, Lancashire, OL6 8NF, England

      IIF 35
  • Jones, Craig Ellis
    British air con engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Trouville Road, Clapham, London, SW4 8QL, United Kingdom

      IIF 36
  • Jones, Craig Ellis
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 37
  • Jones, Craig Ellis
    British engineer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 38
  • Jones, Craig Ellis
    British music production born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Trouville Road, Clapham, London, SW4 8QL

      IIF 39
  • Mr Craig Jones
    South African born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 40
    • 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 41 IIF 42
    • 5 Churchill Court, Ground Floor, Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 43
  • Mr Craig Stephen Jones
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 44
  • Jones, Craig
    Scottish security engineering manager born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tramshed Tech, Unit D, Tramshed, Pendyris Street, Cardiff, CF11 6BH, Wales

      IIF 45
  • Jones, Craig Stephen
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 46
  • Mr Craig Jones
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 47
  • Mr Craig Jones
    English born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Craig Jones
    British born in October 1989

    Resident in Scotland

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

      IIF 49
  • Jones, Craig
    Welsh lawyer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Accommodation Road, Golders Green, London, NW11 8ED

      IIF 50
  • Mr Craig Jones
    British born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Mere Crescent, Wrexham, LL13 9RQ, Wales

      IIF 51
  • Mr Craig Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 117 Ellindon, Bretton, Peterborough, Cambridgeshire, PE3 8RD, England

      IIF 52
  • Mr Craig Jones
    Australian born in December 1967

    Resident in Australia

    Registered addresses and corresponding companies
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, England

      IIF 53
  • Mr Craig Jones
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Epsom Way, Wrexham, LL13 0LZ, Wales

      IIF 54
  • Jones, Craig
    South African business owner born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 55
  • Jones, Craig
    South African commercial analyst born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Churchill Court, Ground Floor, 58 Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 56
  • Jones, Craig
    South African company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Jones, Craig
    South African director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • April Cottage, Kiln Lane, Ley Hill, Chesham, HP5 3QS, United Kingdom

      IIF 58
    • 5 Churchill Court, Ground Floor, Station Road, North Harrow, Middlesex, HA2 7SA, United Kingdom

      IIF 59
  • Mr Craig Martin Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 60
  • Jones, Craig
    British trainee sol born in November 1969

    Registered addresses and corresponding companies
    • Flat 4 2a Moffat Road, Palmers Green, London, N13 4SA

      IIF 61
  • Mr Craig Paul Jones
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 107, Rowan Drive, Branston, Burton-on-trent, DE14 3HQ, England

      IIF 62
    • 1 Ladybower Way, Hilton, Derby, Derbyshire, DE65 5PB, United Kingdom

      IIF 63
    • Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, B79 8RL, England

      IIF 64
  • Jones, Craig
    English chef born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 32, Thorpe Wood, Thorpe Wood Business Park, Peterborough, Cambridgeshire, PE3 6SR, United Kingdom

      IIF 65
  • Jones, Craig
    English director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • 9, Avocado Court, Commerce Way, Trafford Park, M17 1HW, England

      IIF 67 IIF 68 IIF 69
  • Jones, Craig
    British rail born in October 1989

    Resident in Scotland

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

      IIF 70
  • Jones, Craig Martin
    British business consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Jones, Craig Martin
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 11b, Boundary Road, Buckingham Road Industrial Estate, Brackley, NN13 7ES, England

      IIF 72
    • 21, Falcon Way, Brackley, NN13 6PZ, United Kingdom

      IIF 73
  • Jones, Craig Martin
    British consultant born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Fern House, Bath Road, Stroud, Glos, GL5 3TJ

      IIF 74
  • Mr Craig Andrew Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 9, Avocado Court, Commerce Way, Trafford Park, M17 1HW, England

      IIF 75
  • Jones, Craig
    British salesman born in October 1977

    Registered addresses and corresponding companies
    • 17 Cornishway East, Taunton, Somerset, TA1 5LZ

      IIF 76
    • 28 Warres Road, Taunton, Somerset, TA2 8QF

      IIF 77
  • Jones, Craig
    British company director born in April 1980

    Resident in England

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

      IIF 78
  • Jones, Craig
    British director born in December 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 7, Mere Crescent, Wrexham, LL13 9RQ, Wales

      IIF 79
  • Jones, Craig
    British finance director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Xp School, Middle Bank, Doncaster, South Yorkshire, DN4 5NG

      IIF 80
  • Jones, Craig
    Australian director born in December 1967

    Resident in Australia

    Registered addresses and corresponding companies
    • 800, Oxford Avenue, Slough, Berkshire, SL1 4LN

      IIF 81
    • P O Box 150, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1HD, United Kingdom

      IIF 82
  • Jones, Craig Andrew
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 86 Great Bridgewater Street, Manchester, M1 5JG, United Kingdom

      IIF 83
  • Jones, Craig Paul
    British computer consultant born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ladybower Way, Hilton, Derby, Derbyshire, DE65 5PB, United Kingdom

      IIF 84
    • Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, B79 8RL, England

      IIF 85
  • Jones, Craig Paul
    British it professional born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 107, Rowan Drive, Branston, Burton-on-trent, DE14 3HQ, England

      IIF 86
  • Jones, Craig, Dr
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 87
  • Jones, Craig
    British company director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Nexus House, New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, LL17 0LP, Wales

      IIF 88
  • Jones, Craig
    British director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, Old Field Road, Pencoed, Bridgend, CF35 5LJ, Wales

      IIF 89
  • Jones, Craig
    British technical director born in July 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Datakom Limited, 4 Old Field Road, Bocam Park, Pencoed, Bridgend, Mid Glamorgan, CF35 5LJ, Wales

      IIF 90
  • Jones, Craig
    British deputy manager born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Epsom Way, Wrexham, LL13 0LZ, Wales

      IIF 91
  • Jones, Craig Stephen

    Registered addresses and corresponding companies
    • 263, Chorley New Road, Bolton, BL1 4PH, United Kingdom

      IIF 92
  • Jones, Craig

    Registered addresses and corresponding companies
    • 47a, Boodle Street, Ashton-under-lyne, OL6 8NF, England

      IIF 93
    • Unit 2, Mossfield House, Chesham Fold Road, Bury, BL9 6JZ, England

      IIF 94
    • Sibbalds Chartered Accountants, Oakhurst House, 57 Ashbourne Road, Derby, DE22 3FS, United Kingdom

      IIF 95
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 97
    • 110, Cutgate Road, Rochdale, Lancashire, OL12 7NN, United Kingdom

      IIF 98
    • 78-88, Bensham Grove, Thornton Heath, CR7 8DB, England

      IIF 99
child relation
Offspring entities and appointments
Active 47
  • 1
    135b Queens Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-06-28
    Officer
    2019-06-28 ~ dissolved
    IIF 58 - director → ME
  • 2
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 18 - director → ME
  • 3
    11 Trouville Road, Clapham, London
    Dissolved corporate (3 parents)
    Officer
    2003-01-27 ~ dissolved
    IIF 39 - director → ME
  • 4
    800 Oxford Avenue, Slough, Berkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2015-03-09 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-02-28 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 5
    Tramshed Tech, Pendyris Street, Cardiff, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2018-10-04 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-08 ~ dissolved
    IIF 83 - director → ME
  • 7
    W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    248,187 GBP2023-06-30
    Officer
    2013-06-17 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 8
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    3 Epsom Way, Wrexham, Wales
    Dissolved corporate (3 parents)
    Officer
    2023-03-21 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,492 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 71 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 5, 62 Bensham Grove, Thornton Heath, Croydon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 12
    143 Mostyn Street, Llandudno, Gwynedd, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2021-04-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 78 - director → ME
    2015-12-09 ~ dissolved
    IIF 96 - secretary → ME
  • 14
    9 Avocado Court, Commerce Way, Trafford Park, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    453,309 GBP2024-02-29
    Officer
    2019-06-21 ~ now
    IIF 67 - director → ME
  • 15
    9 Avocado Court, Commerce Way, Trafford Park, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,327,032 GBP2024-02-29
    Officer
    2019-06-21 ~ now
    IIF 69 - director → ME
  • 16
    4385, 13348294 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 25 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,232 GBP2023-05-31
    Officer
    2017-12-04 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-12-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-02 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-11-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 19
    7 Mere Crescent, Wrexham, Wales
    Corporate (1 parent)
    Equity (Company account)
    149 GBP2023-05-31
    Officer
    2022-05-02 ~ now
    IIF 79 - director → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 20
    4 Old Field Road, Pencoed, Bridgend, Wales
    Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    415,166 GBP2023-06-30
    Officer
    2023-01-30 ~ now
    IIF 89 - director → ME
  • 21
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2017-07-28 ~ dissolved
    IIF 66 - director → ME
    2017-07-28 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 22
    Sibbalds Chartered Accountants Oakhurst House, 57 Ashbourne Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-23 ~ dissolved
    IIF 29 - director → ME
    2021-02-23 ~ dissolved
    IIF 95 - secretary → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    9 Avocado Court, Commerce Way, Trafford Park, England
    Corporate (5 parents)
    Equity (Company account)
    577 GBP2024-02-29
    Officer
    2015-03-09 ~ now
    IIF 68 - director → ME
  • 24
    107 Rowan Drive, Branston, Burton-on-trent, England
    Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    Unit 2 Mossfield House, Chesham Fold Road, Bury, England
    Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 32 - director → ME
    2024-02-20 ~ now
    IIF 94 - secretary → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    1 Ladybower Way, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,949 GBP2023-04-30
    Officer
    2022-04-26 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 27
    1st Floor Offices, Austin House 43 Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-02-03 ~ dissolved
    IIF 20 - director → ME
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    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
  • 30
    800 Oxford Avenue, Slough, Berkshire, England
    Corporate (1 parent)
    Officer
    2012-05-11 ~ now
    IIF 82 - director → ME
  • 31
    Unit 22 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2019-07-17 ~ dissolved
    IIF 46 - director → ME
    2019-07-17 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 32
    Nexus House New Vision Business Park, Glascoed Road, St Asaph, Denbighshire, Wales
    Corporate (7 parents)
    Equity (Company account)
    -481,249 GBP2023-05-31
    Officer
    2024-02-02 ~ now
    IIF 88 - director → ME
  • 33
    32 Thorpe Wood, Thorpe Wood Business Park, Peterborough, Cambridgeshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -343 GBP2018-02-28
    Officer
    2012-01-20 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 34
    Flat 6 Mair Court, Wigginton Road, Tamworth, Staffordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,955 GBP2019-06-30
    Officer
    2018-06-01 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 35
    Pods And Pouches Uk Ltd Unit 2 Mossfield House, Chesham Fold Road, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    306,640 GBP2024-10-30
    Officer
    2019-10-24 ~ now
    IIF 33 - director → ME
    2019-10-24 ~ now
    IIF 98 - secretary → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    11b Boundary Road, Buckingham Road Industrial Estate, Brackley, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    285,523 GBP2024-03-31
    Officer
    2004-01-19 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 37
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 38
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 39
    5 Churchill Court Ground Floor, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,337 GBP2019-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 40
    47 Boodle Street, Ashton Under Lyne, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 34 - director → ME
  • 41
    RENEWCONS LIMITED - 2014-09-05
    8 Eddisbury Avenue, Urmston, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 30 - director → ME
  • 42
    50 Okehampton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 24 - director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-17 ~ dissolved
    IIF 17 - director → ME
  • 44
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-08-30 ~ now
    IIF 57 - director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 45
    5 Churchill Court Ground Floor, 58 Station Road, North Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,940 GBP2020-03-31
    Officer
    2017-03-22 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 46
    5 Churchill Court Ground Floor, Station Road, North Harrow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,737 GBP2020-03-31
    Officer
    2017-09-08 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 47
    XP SCHOOL (DONCASTER) LIMITED - 2017-07-13
    Xp School, Middle Bank, Doncaster, South Yorkshire
    Corporate (10 parents, 1 offspring)
    Officer
    2023-08-30 ~ now
    IIF 80 - director → ME
Ceased 13
  • 1
    Dalton House, 60 Windsor Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-15 ~ 2019-01-09
    IIF 27 - director → ME
    Person with significant control
    2017-03-15 ~ 2019-01-09
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    YEARTRADE LIMITED - 1995-06-16
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -141,543 GBP2018-12-31
    Officer
    1995-06-06 ~ 1995-07-13
    IIF 61 - director → ME
  • 3
    JL DATA SOLUTIONS LIMITED - 2011-03-30
    Glebe Farm Down Street, Dummer, Basingstoke, England
    Corporate (6 parents)
    Equity (Company account)
    2,491,553 GBP2018-09-30
    Officer
    2016-07-11 ~ 2019-03-08
    IIF 90 - director → ME
  • 4
    17 Cornishway East, Taunton
    Dissolved corporate
    Officer
    2006-05-15 ~ 2009-02-01
    IIF 77 - director → ME
  • 5
    78-88 Bensham Grove, Thornton Heath, England
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    146,893 GBP2016-05-31
    Officer
    2010-05-10 ~ 2018-05-14
    IIF 38 - director → ME
    2010-05-10 ~ 2018-05-14
    IIF 99 - secretary → ME
    Person with significant control
    2016-07-01 ~ 2018-06-05
    IIF 16 - Has significant influence or control OE
  • 6
    11 Union Chapel House, 43 Castle Street, Luton, Bedfordshire
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-10-31
    Officer
    2009-10-21 ~ 2013-04-22
    IIF 36 - director → ME
  • 7
    9 Avocado Court, Commerce Way, Trafford Park, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    453,309 GBP2024-02-29
    Person with significant control
    2022-08-16 ~ 2024-09-27
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    9 Avocado Court, Commerce Way, Trafford Park, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,327,032 GBP2024-02-29
    Officer
    2010-09-15 ~ 2017-03-06
    IIF 35 - director → ME
  • 9
    9 Avocado Court, Commerce Way, Trafford Park, England
    Corporate (5 parents)
    Equity (Company account)
    577 GBP2024-02-29
    Officer
    2015-03-09 ~ 2019-06-21
    IIF 93 - secretary → ME
  • 10
    20-30 Whitechapel Road, London, England
    Corporate (7 parents)
    Officer
    2015-03-26 ~ 2015-11-13
    IIF 50 - director → ME
  • 11
    MENINGITIS TRUST - 2013-09-25
    NATIONAL MENINGITIS TRUST - 2001-01-02
    Fern House, Bath Road, Stroud, Glos
    Corporate (11 parents, 2 offsprings)
    Officer
    2014-12-17 ~ 2020-12-10
    IIF 74 - director → ME
  • 12
    RED BULL CONSULTING LTD - 2019-03-23
    15 High Street, Brackley, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    46,409 GBP2024-03-31
    Officer
    2015-02-13 ~ 2016-02-01
    IIF 73 - director → ME
  • 13
    WEBEUROPE (TAUNTON) LIMITED - 2010-02-19
    Mary Street House, Mary Street, Taunton, Somerset
    Dissolved corporate (1 parent)
    Officer
    2007-06-12 ~ 2007-09-04
    IIF 76 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.