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, Roderick Julian

    Related profiles found in government register
  • Jones, Roderick Julian
    British chartered accountant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, GL7 2AA, United Kingdom

      IIF 1
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 2 IIF 3
    • icon of address 44, Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom

      IIF 4
    • icon of address Glaister Jones & Co, Room 1, 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 5
    • icon of address Glaister Jones, 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 6 IIF 7
    • icon of address Glaister Jones, Room 1, 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Glaister Jones (room 1), 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 11
  • Jones, Roderick Julian
    British creator born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, GL7 2AA, England

      IIF 12
  • Jones, Roderick Julian
    British insolvency practitioner born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 13 IIF 14
    • icon of address Pear Tree Cottage, The Green Southrop, Lechlade, Gloucestershire, GL7 3PB

      IIF 15 IIF 16 IIF 17
  • Jones, Roderick Julian
    British jewellery designer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 18
  • Jones, Stuart Gavin
    British solicitor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD

      IIF 19
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD, England

      IIF 20
    • icon of address 4 Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 21
  • Mr Roderick Julian Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, GL7 2AA, England

      IIF 22
    • icon of address 44, Black Jack Street, Cirencester, GL7 2AA, United Kingdom

      IIF 23
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 24
    • icon of address Glaister Jones & Co, Room 1, 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 25
    • icon of address Glaister Jones, 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 26 IIF 27
    • icon of address Glaister Jones, Room 1, 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Glaister Jones (room 1), 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 31
  • Jones, Helen
    British jewellery designer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tor View Studio, Woodlands, Glastonbury, BA6 8LJ, England

      IIF 32
  • Jones, Michael
    British building engineer born in May 1966

    Resident in United Kingdom

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

      IIF 33
  • Jones, Michael
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Freshwater Road, Portsmouth, PO6 3HT, England

      IIF 34
  • Jones, Michael
    British electrical engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Freshwater Road, Cosham, Hampshire, PO6 3HT, United Kingdom

      IIF 35
  • Jones, Michael
    British engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7b, Harrow Road, Plough Lane, Hereford, Herefordshire, HR4 0EH, United Kingdom

      IIF 36
  • Jones, Michael
    British joiner born in January 1984

    Resident in United Kingdom

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

      IIF 37
  • Jones, Michael John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chestergate, Macclesfield, Cheshire, SK11 6BX, United Kingdom

      IIF 38
  • Jones, Michael John
    British jeweller born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byfields No 60, Higher Fence Road, Macclesfield, Cheshire, SK10 1QF, United Kingdom

      IIF 39
  • Jones, Michael John
    British retail jeweller born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

      IIF 40
  • Jones, Gaynor Louise
    British solicitor born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quay Walls, 4, Quay Walls, Berwick Upon Tweed, Northumberland, TH15 1HD, United Kingdom

      IIF 41
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 42 IIF 43
  • Jones, Gaynor Louise
    British solicitor; director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Willowburn Avenue, Alnwick, Northumberland, NE66 2DG, England

      IIF 44
  • Jones, Michael
    British retired born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Freeman Carr Ltd, The Gatehouse, 2 Devonhurst Place, London, W4 4JD, United Kingdom

      IIF 45
  • Jones, Michael
    British engineer born in June 1959

    Resident in United Kingdom

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

      IIF 46
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, CH643RU, England

      IIF 48
  • Jones, Michael
    British sales born in June 1959

    Resident in United Kingdom

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

      IIF 49
  • Jones, Michael
    British hgv driver born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lady Meadow Close, Denstone, ST14 5EY, United Kingdom

      IIF 50
  • Jones, Michael
    British finance broker born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bendee Road, Little Neston, Neston, CH64 9QG, United Kingdom

      IIF 51
  • Jones, Michael
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 52
  • Jones, Michael
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

      IIF 53
  • Jones, Michael
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 54
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Jones, Michael
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elkstone Avenue, Barrow-in-furness, Cumbria, LA14 5BX, United Kingdom

      IIF 56
  • Jones, Michael
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 57
  • Jones, Michael
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 58
  • Jones, Michael
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 59 IIF 60
  • Jones, Michael
    British roadmarker born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 61
  • Jones, Michael
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 62
  • Jones, Michael
    British support worker born in April 1991

    Resident in United Kingdom

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

      IIF 63
  • Jones, Michael John
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Mitchell Avenue, Canley, Coventry, Warwickshire, CV4 8DY, United Kingdom

      IIF 64
  • Culf, Joanne Susan
    British business owner born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dexters Block Management, 124 High Street, Hampton Hill, Hampton, TW12 1NS, England

      IIF 65
  • Culf, Joanne Susan
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 32, Spaces Business Centre, 15 - 17 Ingate Place, London, SW8 3NS

      IIF 66
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 67
  • Culf, Joanne Susan
    British jewellery designer born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5c, Bonnington Square, Vauxhall, South Lambeth, London, SW8 1TE, United Kingdom

      IIF 68
  • Jones, Michael Richard
    British fabricator born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Three Elms Road, Hereford, HR4 0RH, United Kingdom

      IIF 69 IIF 70
  • Jones, Michael Ross
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, The Meadows, Annie Med Lane, South Cave, Brough, HU152HG, United Kingdom

      IIF 71
  • Jelley, Sara Louise
    British jewellery designer born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Wyncham Avenue, Sidcup, Kent, DA15 8EU, United Kingdom

      IIF 72
  • Ms Joanne Culf
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cottingham Way, Thrapston, Kettering, NN14 4PL, England

      IIF 73
    • icon of address Studio 32, Spaces Business Centre, 15-17 Ingate Place, London, SW8 3NS, England

      IIF 74
    • icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 75
  • Jones, Michael
    English director born in March 1991

    Resident in United Kingdom

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

      IIF 76 IIF 77
  • Jones, Roderick Julian
    British insolvency practitioner

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, The Green Southrop, Lechlade, Gloucestershire, GL7 3PB

      IIF 78
  • Mrs Helen Jones
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tor View Studio, Woodlands, Glastonbury, BA6 8LJ, England

      IIF 79
  • Culf, Joanne
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cottingham Way, Thrapston, Kettering, NN14 4PL, England

      IIF 80
  • Johnson, Alison Francis
    British office manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Abelia Way, Priorslee, Telford, Shropshire, TF2 9TJ, Great Britain

      IIF 81
  • Miller, Liam Jordan
    British company director born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Swan Court, Forder Way, Cygnet Park, Peterborough, PE7 8GX, United Kingdom

      IIF 82
  • Miller, Liam Jordan
    British creator born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Maple Cottages, West Common, Harpenden, AL5 2AS, United Kingdom

      IIF 83
  • Miller, Liam Jordan
    British director born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Swan Court, Forder Way, Cygnet Park, Peterborough, PE7 8GX, United Kingdom

      IIF 84
  • Miller, Liam Jordan
    British self employed born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Upper Green, Ickleford, SG5 3YG, England

      IIF 85
  • Miller, Liam Jordan
    British self-employed born in June 2005

    Resident in United Kingdom

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

      IIF 86
  • Miller, Liam Jordan
    British social media born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sg5 3yg, Ickleford, SG5 3YG, United Kingdom

      IIF 87
  • Michael Jones
    British born in January 1984

    Resident in United Kingdom

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

      IIF 88
  • Mr Michael Jones
    British born in May 1966

    Resident in United Kingdom

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

      IIF 89
  • Mr Michael Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Freshwater Road, Cosham, Hampshire, PO6 3HT, United Kingdom

      IIF 90
    • icon of address 7b, Harrow Road, Plough Lane, Hereford, Herefordshire, HR4 0EH, United Kingdom

      IIF 91
    • icon of address 25, Freshwater Road, Portsmouth, PO6 3HT, England

      IIF 92
  • Mr Stuart Gavin Jones
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Quay Walls, Berwick-upon-tweed, TD15 1HD

      IIF 93
    • icon of address 18-20 Glendale Road, Wooler, NE71 6DW, United Kingdom

      IIF 94
  • Puddle, Jodie
    British creator born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Francis Road, Ashford, Kent, TN23 7UR, United Kingdom

      IIF 95
  • Sullivan, Melanie
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, United Kingdom

      IIF 96
  • Hobbs, Jacob Zinzan
    English creator born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Pemberton Street, Manchester, M16 9JZ, United Kingdom

      IIF 97
  • Michael Jones
    British born in June 1959

    Resident in United Kingdom

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

      IIF 98
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 99
    • icon of address Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, CH643RU, England

      IIF 100
  • Michael Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 101
  • Michael Jones
    British born in March 1986

    Resident in United Kingdom

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

      IIF 102
  • Mr Michael John Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chestergate, Macclesfield, Cheshire, SK11 6BX

      IIF 103
  • Mr Michael Jones
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bendee Road, Little Neston, Neston, CH64 9QG, United Kingdom

      IIF 104
  • Mr Michael Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elkstone Avenue, Barrow-in-furness, LA14 5BX, United Kingdom

      IIF 105
  • Mr Michael Jones
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 106
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 107 IIF 108 IIF 109
  • Mr Michael Jones
    British born in April 1991

    Resident in United Kingdom

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

      IIF 110
  • Ms Gaynor Louise Jones
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, England

      IIF 111
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 112
  • Jones, Michael Ross
    Uk director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melton Court, Gibson Lane, Melton, North Ferriby, North Humberside, HU14 3HH, United Kingdom

      IIF 113
    • icon of address Hillside Cottage, Cottam, Retford, Nottinghamshire, DN22 0EZ, England

      IIF 114
  • Mr Liam Jordan Miller
    British born in June 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Maple Cottages, West Common, Harpenden, AL5 2AS, United Kingdom

      IIF 115
    • icon of address 5, Upper Green, Ickleford, Hertfordshire, SG5 3YG, United Kingdom

      IIF 116 IIF 117
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 118
    • icon of address 8 Swan Court, Forder Way, Cygnet Park, Peterborough, Cambridgeshire, PE7 8GX, England

      IIF 119 IIF 120
  • Mr Roderick Julian Jones
    United Kingdom born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael
    British chief software architect born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Cumnor Hill, Oxford, OX2 9HA, United Kingdom

      IIF 123
  • Jones, Michael
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 124
    • icon of address 36, Cedric St, Salford, Lancashire, M5 5JY, England

      IIF 125
    • icon of address 36, Cedric Street, Salford, Greater Manchester, M5 5JY, England

      IIF 126
  • Jones, Gaynor Louise
    British solicitor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD, England

      IIF 127
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD, England

      IIF 128
  • Jones, Michael
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 129
  • Jones, Michael
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259 Mitchell Avenue, Coventry, CV4 8DY, United Kingdom

      IIF 130
  • Jones, Michael
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolpit House, Church Street, Bridgtown Cannock, Staffs, WS11 0DB, England

      IIF 131
  • Jones, Michael
    British executive born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mimet House, 5a Praed Street, London, W2 1NJ, England

      IIF 132 IIF 133
  • Jones, Michael
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yarrow Close, Andover, Hampshire, SP11 6RS, United Kingdom

      IIF 134
  • Jones, Michael
    British jewellery designer born in May 1977

    Resident in England

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

      IIF 135
  • Jones, Michael
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 001, Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, E9 5GU, United Kingdom

      IIF 136 IIF 137 IIF 138
  • Jones, Michael
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T/a Marshmallow Laser Feast, Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, E9 5GU, United Kingdom

      IIF 139
  • Jones, Michael
    British builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Witton Road, Ferryhill, County Durham, DL17 8QE, United Kingdom

      IIF 140
  • Jones, Michael
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Roseway Avenue, Roseway Avenue, Cadishead, Manchester, M44 5GH, England

      IIF 141
  • Jones, Michael
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Laira Road, Plymouth, PL3 6BJ, England

      IIF 142
  • Jones, Michael
    British roadmarker born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 143
  • Jones, Michael, Mr.
    British consultant born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 144
  • Mr Michael Jones
    English born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Owdud, Joanne Louise
    born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Northcote Road, New Malden, Surrey, KT3 3HG

      IIF 147
  • Jones, Paul Michael
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Spinney Hill, Addlestone, KT15 1AJ, England

      IIF 148
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 149
  • Jones, Paul Michael
    British football coach born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 150
  • Jones, Paul Michael
    British none born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 151
  • Jones, Paul Michael
    British project manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Craiglockhart Crescent, Edinburgh, EH14 1EY, Scotland

      IIF 152
  • Jones, Ruth Elisabeth
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glaister Jones, 44, Black Jack Street, Cirencester, GL7 2AA, United Kingdom

      IIF 153
    • icon of address Glaister Jones, 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 154
  • Jones, Ruth Elisabeth
    British company director - retail born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 155
    • icon of address Pear Tree Cottage, Wadham Close, The Green, Southrop, Lechlade, Gloucestershire, GL7 3PB, United Kingdom

      IIF 156
  • Jones, Ruth Elisabeth
    British company director retail born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, Wadham Close The Green, Southrop, Lechlade, Gloucestershire, GL7 3PB, United Kingdom

      IIF 157
  • Jones, Ruth Elisabeth
    British estate agent born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage, The Green Southrop, Lechlade, Gloucestershire, GL7 3PB

      IIF 158
  • Jones, Ruth Elisabeth
    British jewellery designer born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, England

      IIF 159
  • Jones, Ruth Elisabeth
    British proprietor of retail businesses born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 160
  • Jones, Ruth Elisabeth
    British retail born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 161
  • Jones, Ruth Elisabeth
    British retail proprietor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 162 IIF 163
  • Ms Joanna Poulton
    British/german born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Beaufort Road, Beaufort Road, Clifton, Bristol, BS8 2JX, United Kingdom

      IIF 164
  • Jones, Michael John
    British consultant audiologist born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 165
    • icon of address 11, Victoria Place, Newport, NP20 4DZ, Wales

      IIF 166
  • Jones, Michael Ross
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 167
  • Jones, Michael Ross
    British consultant born in September 1981

    Resident in England

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

      IIF 168
  • Jones, Michael Ross
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 169
    • icon of address Redroofs, High Street, South Leverton, Retford, Nottinghamshire, DN22 0BN, England

      IIF 170
    • icon of address 53, Ellerker Rise, Willerby, Hull, HU10 6EU, England

      IIF 171
  • Jones, Michael Ross
    British software engineer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 172
  • Mr Jacob Zinzan Hobbs
    English born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Pemberton Street, Manchester, M16 9JZ, United Kingdom

      IIF 173
  • Davies, Jordan Monish
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Boggart Hill Drive, Leeds, LS14 1LG, England

      IIF 174
  • Davies, Jordan Monish
    British creator born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Boggart Hill Drive, Leeds, LS14 1LG, England

      IIF 175
  • Davies, Jordan Monish
    British painter born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Boggart Hill Drive, Leeds, LS14 1LG, England

      IIF 176
  • Jones, Michael
    British football coach born in March 1947

    Registered addresses and corresponding companies
    • icon of address 7 The Mount Church Road North, Old Whittington, Chesterfield, Derbyshire, S41 9QN

      IIF 177
  • Joanne Culf
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cottingham Way, Thrapston, Northamptonshire, NN14 4PL

      IIF 178
  • Poulton, Joanna
    British/german creator born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Beaufort Road, Beaufort Road, Clifton, Bristol, BS8 2JX, United Kingdom

      IIF 179
  • Fox, Joanne Louise
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fairfield Link, Sherburn In Elmet, Leeds, LS25 6LT, England

      IIF 180
  • Fox, Joanne Louise
    British creator born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fairfield Link, Sherburn In Elmet, Leeds, LS25 6LT, England

      IIF 181
  • Jones, Michael
    English company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL, England

      IIF 182
  • Jones, Michael Peter
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gelli Faelog, Tonypandy, Mid Glamorgan, CF40 1DU

      IIF 183
    • icon of address 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 184
  • Jones, Michael Peter
    British director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 185
    • icon of address 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 186
  • Jones, Michael Peter
    British electrical director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 187
  • Jones, Michael Peter
    British electrician born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 188
  • Jones, Michael Richard
    British network engineer born in September 1968

    Registered addresses and corresponding companies
    • icon of address 25 Graylands Road, Liverpool, Merseyside, L4 9UG

      IIF 189
  • Jones, Stuart Gavin
    British

    Registered addresses and corresponding companies
    • icon of address Jaipur, 8 Ava Lodge, Berwick Upon Tweed, Northumberland, TD15 1NP

      IIF 190
  • Jones, Stuart Gavin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Jaipur, 8 Ava Lodge, Berwick Upon Tweed, Northumberland, TD15 1NP

      IIF 191
  • Mrs Sara Louise Jelley
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Wyncham Avenue, Sidcup, Kent, DA15 8EU, United Kingdom

      IIF 192
  • Culf, Joanne
    British jewellery designer born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cottingham Way, Thrapston, Northamptonshire, NN14 4PL

      IIF 193
  • Hill, Gaynor Louise
    British solicitor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Campfield Farm, House, Campfield, Cornhill On Tweed, Northumberland, TD12 4QB, England

      IIF 194
  • Jones, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gelli Faelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 195
  • Mr. Michael Jones
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 196
  • Mrs Helen Jones
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tor View Studio, Priory Cottage, Woodlands, Glastonbury, Somerset, BA6 8LJ, United Kingdom

      IIF 197
    • icon of address Tor View Studio, Woodlands, Glastonbury, BA6 8LJ, England

      IIF 198
  • Owdud, Joanne Louise
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avondale Avenue, Worcester Park, KT4 7PD, England

      IIF 199
  • Owdud, Joanne Louise
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 200
  • Owdud, Joanne Louise
    British jewellery designer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Avondale Avenue, Worcester Park, KT4 7PD, England

      IIF 201
  • Jones, Helen
    born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Cottage, Woodlands, Glastonbury, BA6 8LJ

      IIF 202
  • Jones, Michael
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 203
  • Mr Stuart Gavin Jones
    British born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD

      IIF 204
  • Stephens, John
    British jewellery designer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210 The Record Hall, 16 Baldwins Gardens, London, EC1N 7RJ, England

      IIF 205
  • Greenwood, Audrey Amanda
    British cujtomer service supedvisor born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hawksworth Grove, Morecambe, Lancashire, LA3 1LU

      IIF 206
  • Michael Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lady Meadow Close, Denstone, ST14 5EY, United Kingdom

      IIF 207
  • Mr Jordan Monish Davies
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Jones
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, England

      IIF 211
  • Mr Michael Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolpit House, Church Street, Bridgtown Cannock, Staffs, WS11 0DB, England

      IIF 212
  • Mr Michael Jones
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yarrow Close, Andover, Hampshire, SP11 6RS, United Kingdom

      IIF 213
    • icon of address 3/2, 70 Bulldale Street, Glasgow, G14 0NG, Scotland

      IIF 214
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 215
  • Mr Michael Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 216
    • icon of address 42a, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EB

      IIF 217
    • icon of address Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 218
  • Mr Michael Jones
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Laira Road, Plymouth, PL3 6BJ, England

      IIF 219
  • Ms Gaynor Louise Jones
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, England

      IIF 220
  • Culf, Joanne Susan
    British

    Registered addresses and corresponding companies
    • icon of address Studio 32, Spaces Business Centre, 15 - 17 Ingate Place, London, SW8 3NS

      IIF 221
  • Miller, Liam
    British company director born in June 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Upper Green, Ickleford, Hitchin, SG5 3YG, England

      IIF 222
  • Miss Gaynor Louise Jones
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD

      IIF 223
  • Mr John Stephens
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annecy Court, Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ, United Kingdom

      IIF 224
  • Mr Michael Ross Jones
    British born in September 1981

    Resident in England

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

      IIF 225
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 226
    • icon of address 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 227
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 228
    • icon of address Redroofs, High Street, South Leverton, Retford, Nottinghamshire, DN22 0BN, England

      IIF 229
  • Mr Paul Michael Jones
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Spinney Hill, Addlestone, KT15 1AJ, England

      IIF 230
    • icon of address 198, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 231
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 232
  • Jones, Stuart Gavin

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD, England

      IIF 233
    • icon of address 4 Quay Walls, Berwick-upon-tweed, TD15 1HD

      IIF 234
    • icon of address 4 Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 235
  • Mrs Joanne Louise Fox
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Fairfield Link, Sherburn In Elmet, Leeds, LS25 6LT, England

      IIF 236 IIF 237
  • Mrs Joanne Louise Owdud
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 238
    • icon of address 10, Avondale Avenue, Worcester Park, KT4 7PD, England

      IIF 239 IIF 240 IIF 241
  • Mrs Ruth Elisabeth Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA

      IIF 242 IIF 243 IIF 244
    • icon of address 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 245
    • icon of address 44, Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire, GL7 2AA

      IIF 246
    • icon of address Glaister Jones, 44, Black Jack Street, Cirencester, GL7 2AA, United Kingdom

      IIF 247
    • icon of address Glaister Jones, 44, Black Jack Street, Cirencester, Gloucestershire, GL7 2AA, United Kingdom

      IIF 248
    • icon of address Pear Tree Cottage, Southrop, Lechlade, Gloucestershire, GL7 3PB, England

      IIF 249 IIF 250
  • Greenwood, Audrey Amanda
    British shopkeeper born in June 1966

    Registered addresses and corresponding companies
    • icon of address 55 Fairfield Road, Morecambe, Lancashire, LA3 1ES

      IIF 251
  • Greenwood, Audrey Amanda
    British

    Registered addresses and corresponding companies
    • icon of address 55 Fairfield Road, Morecambe, Lancashire, LA3 1ES

      IIF 252
  • Jones, Gaynor Louise

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD, United Kingdom

      IIF 253
    • icon of address 4, Quay Walls, Berwick-upon-tweed, Northumberland, TD15 1HD, England

      IIF 254
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 255
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 256 IIF 257 IIF 258
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 260 IIF 261
    • icon of address Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, CH643RU, England

      IIF 262
  • Maher, Benjamin Stephen John
    British creator born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Silvertown Avenue, Stanford-le-hope, SS17 7BT, United Kingdom

      IIF 263
  • Mr Michael Peter Jones
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 264 IIF 265
    • icon of address 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU

      IIF 266
    • icon of address 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 267
  • Jones+, Gaynor Louise

    Registered addresses and corresponding companies
    • icon of address 4, Quay Walls, Berwick Upon Tweed, Northumberland, TD15 1HD, England

      IIF 268
  • Mr Liam Jordan Miller
    British,australian born in June 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Upper Green, Ickleford, Hitchin, SG5 3YG, England

      IIF 269
  • Mr. Michael David Wayne Jones
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Cumnor Hill, Oxford, OX2 9HA, United Kingdom

      IIF 270
  • Mr Jonathon Wray
    Australian born in December 1977

    Resident in England

    Registered addresses and corresponding companies
  • Wray, Jonathon
    Australian company director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Celandine Gardens, Hartlepool, TS26 0ZJ, England

      IIF 274
  • Wray, Jonathon
    Australian creator born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Celandine Gardens, Hartlepool, TS26 0ZJ, England

      IIF 275
  • Wray, Jonathon
    Australian director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Celandine Gardens, Hartlepool, TS26 0ZJ, England

      IIF 276
  • Mr Benjamin Stephen John Maher
    British born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Silvertown Avenue, Stanford-le-hope, SS17 7BT, United Kingdom

      IIF 277
  • Hill, Gaynor Louise

    Registered addresses and corresponding companies
    • icon of address 4 Quay Walls, Berwick Upon Tweed, TD15 1HD

      IIF 278
    • icon of address 4, Quay Walls, Berwick-upon-tweed, TD15 1HD, United Kingdom

      IIF 279
child relation
Offspring entities and appointments
Active 132
  • 1
    icon of address Dexters Block Management 124 High Street, Hampton Hill, Hampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2015-07-10 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address 7b Harrow Road, Plough Lane, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    315,686 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    499 GBP2021-06-30
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -253,851 GBP2024-07-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 245 - Has significant influence or controlOE
  • 6
    icon of address 210 The Record Hall 16 Baldwins Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,645 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Glaister Jones, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Glaister Jones, Room 1, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 9
    icon of address 23 Witton Road, Ferryhill, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -79,440 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 140 - Director → ME
  • 10
    icon of address 35 Beaufort Road Beaufort Road, Clifton, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 164 - Has significant influence or control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 12
    icon of address 11 Fairfield Link, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    19,106 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    JOVIAN ENTERPRISES LIMITED - 1997-09-09
    icon of address Lawson Fox Business Recovery Ltd, 3 The Studios 320 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-22 ~ dissolved
    IIF 189 - Director → ME
  • 15
    icon of address Churchgate House, Churchgate, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 182 - Director → ME
  • 16
    icon of address Glaister Jones (room 1), 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 10a Castle Meadow, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 129 Boggart Hill Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 44 Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ dissolved
    IIF 14 - Director → ME
  • 20
    icon of address 23 Cottingham Way, Thrapston, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 18-20 Glendale Road, Wooler, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 127 - Director → ME
    icon of calendar 2019-08-05 ~ now
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Mimet House, 5a Praed Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 133 - Director → ME
  • 23
    icon of address 83 Parc Gellifaelog, Tonypandy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2024-05-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Right to appoint or remove directorsOE
  • 24
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 187 - Director → ME
  • 25
    icon of address 83 Parc Gellifaelog, Tonypandy, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    64,788 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 266 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 4 Quay Walls, Berwick-upon-tweed, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address 63 Wyncham Avenue, Sidcup, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,083 GBP2024-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Campfield Farm House, Campfield, Cornhill On Tweed, Northumberland, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 194 - Director → ME
  • 29
    icon of address Tor View Studio Priory Cottage, Woodlands, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 202 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Right to surplus assets - More than 50% but less than 75%OE
  • 30
    icon of address Tor View Studio, Woodlands, Glastonbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,893 GBP2023-12-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 30 Silvertown Avenue, Stanford-le-hope, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 30 Bendee Road, Little Neston, Neston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 10 Avondale Avenue, Worcester Park, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 83 Parc Gellifaelog, Tonypandy, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,789 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 83 Parc Gellifaelog, Tonypandy, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
  • 36
    icon of address Woolpit House, Church Street, Bridgtown Cannock, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    209,722 GBP2024-10-31
    Officer
    icon of calendar 1999-10-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 37
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 151 - Director → ME
  • 38
    GO7GOAL LIMITED - 2016-06-15
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,486 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 150 - Director → ME
  • 39
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2022-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 11 Celandine Gardens, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-13 ~ dissolved
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Mimet House, 5a Praed Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,612,361 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 132 - Director → ME
  • 43
    icon of address 532 Manchester Road, Hollins Green, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 54 - Director → ME
    icon of calendar 2023-08-25 ~ now
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 359 Wigan Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 52 - Director → ME
  • 46
    icon of address T/a Marshmallow Laser Feast Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    548,113 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 139 - Director → ME
  • 47
    icon of address 7 Jacquard Close, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,021 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 37 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 259 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 6a Cumnor Hill, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,408 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 4385, 09510111 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -157 GBP2019-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Has significant influence or control over the trustees of a trustOE
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 129 Boggart Hill Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Glaister Jones & Co, 1a The Wool Market, Dyer Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-11-21 ~ dissolved
    IIF 16 - Director → ME
    IIF 158 - Director → ME
    icon of calendar 1996-11-21 ~ dissolved
    IIF 78 - Secretary → ME
  • 53
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 159 - Director → ME
  • 54
    icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 58 - Director → ME
  • 55
    icon of address 44 Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 13 - Director → ME
  • 56
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,550 GBP2017-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 99 - Right to appoint or remove directors as a member of a firmOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Fellside 3 Gildersbank, Clapham, Lancaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    -197 GBP2024-06-30
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 136 - Director → ME
  • 59
    icon of address 44 Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 4 - Director → ME
  • 60
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 40 - Director → ME
  • 61
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -315,679 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 44 Black Jack Street, Cirencester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address Glaister Jones, Room 1, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Glaister Jones & Co, Room 1, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Glaister Jones, Room 1, 44, Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -128,451 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 138 - Director → ME
  • 68
    icon of address 3/2 70 Bulldale Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 3 Yarrow Close, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Portsmouth Technopole Kingston Crescent, Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,748 GBP2024-04-30
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 259 Mitchell Avenue, Canley, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 64 - Director → ME
  • 73
    icon of address 4 Quay Walls, Berwick-upon-tweed, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 41 - Director → ME
    icon of calendar 2020-08-24 ~ now
    IIF 254 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 36 Craiglockhart Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,657 GBP2024-02-28
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 152 - Director → ME
  • 75
    icon of address 25 Old Laira Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 76
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 126 - Director → ME
  • 77
    icon of address 532 Manchester Road, Hollins Green, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-09-17 ~ now
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 216 - Has significant influence or controlOE
  • 78
    icon of address Walsh Taylor, Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 53 - Director → ME
  • 79
    icon of address Suite 1 Newfield House, High Street Tunstall, Stoke On Trent, Staffs, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-17 ~ dissolved
    IIF 206 - Director → ME
  • 80
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 71 - Director → ME
  • 81
    icon of address 3 Neville Close, Neville Close, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-03 ~ dissolved
    IIF 147 - LLP Designated Member → ME
  • 82
    icon of address Unit 001, Ground Floor 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,130 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 137 - Director → ME
  • 83
    icon of address 11 Celandine Gardens, Hartlepool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Glaister Jones & Co, 44 C/o Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    11,931 GBP2024-07-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 44 Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,345 GBP2017-07-31
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
  • 86
    ABS OWDUD ANALYTICS LIMITED - 2022-12-13
    icon of address 320 Firecrest Court Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,792 GBP2024-03-31
    Officer
    icon of calendar 2022-11-23 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-11-23 ~ dissolved
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    icon of address 11 Chestergate, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    41,805 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 88
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 114 - Director → ME
  • 89
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2018-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 90
    icon of address Glaister Jones, 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 5 Upper Green, Ickleford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 92
    icon of address 10 Avondale Avenue, Worcester Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,254 GBP2020-08-31
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,963 GBP2017-07-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4 Quay Walls, Berwick-upon-tweed, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,915 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 128 - Director → ME
    icon of calendar 2018-03-20 ~ now
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 223 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 223 - Ownership of shares – More than 50% but less than 75%OE
  • 96
    icon of address 5 Upper Green, Ickleford, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 6 Maple Cottages, West Common, Harpenden, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    SPEED 8251 LIMITED - 2000-05-23
    icon of address 46 Fountain Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,212 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address 44 Black Jack Street, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 100
    icon of address 45 Spinney Hill, Addlestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,186 GBP2023-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Suite 8 Newfield House High Street, Tunstall, Stoke On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-02 ~ dissolved
    IIF 252 - Secretary → ME
  • 102
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 7b Harrow Road, Plough Lane, Hereford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    405,903 GBP2024-03-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 70 - Director → ME
  • 104
    icon of address 64 Pemberton Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 105
    icon of address 25 Freshwater Road, Cosham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    834 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 7b Harrow Road, Plough Lane, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,164 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 69 - Director → ME
  • 107
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,779 GBP2023-04-30
    Officer
    icon of calendar 2007-02-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 108
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2023-05-23 ~ dissolved
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 11 Vauxhall Grove, London
    Active Corporate (9 parents)
    Equity (Company account)
    150,145 GBP2024-12-31
    Officer
    icon of calendar 2025-04-27 ~ now
    IIF 68 - Director → ME
  • 110
    icon of address Studio 32 Spaces Business Centre, 15 - 17 Ingate Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-02-08 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2008-02-08 ~ dissolved
    IIF 221 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Glaister Jones, 44 Black Jack Street, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4 Quay Walls, Berwick-upon-tweed, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 113
    icon of address C/o Freeman Carr Ltd The Gatehouse, 2 Devonhurst Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,121,692 GBP2021-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 45 - Director → ME
  • 114
    icon of address Unit 3 Willowburn Avenue, Alnwick, Northumberland, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 44 - Director → ME
  • 115
    icon of address 5 Upper Green, 5 Upper Green, Ickleford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 11 Celandine Gardens, Hartlepool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-03 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2021-07-03 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 4 Quay Walls, Berwick Upon Tweed
    Active Corporate (3 parents)
    Equity (Company account)
    26,993 GBP2024-07-31
    Officer
    icon of calendar 2018-07-13 ~ now
    IIF 278 - Secretary → ME
  • 118
    icon of address Glaister Jones & Co, 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 2 - Director → ME
  • 119
    ONLINE AND OFFLINE RETAIL LIMITED - 2021-02-04
    icon of address Glaister Jones, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,178 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 120
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,499 GBP2024-07-31
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address Glaister Jones, 44 Black Jack Street, Cirencester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 123
    ULTRA METALCRAFT LTD - 2025-03-28
    icon of address Unit 4, William Court Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 48 - Director → ME
    icon of calendar 2024-10-03 ~ now
    IIF 262 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 124
    ULTRA BULKHEADS LTD - 2025-03-28
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 46 - Director → ME
    icon of calendar 2021-12-29 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 11 Victoria Place, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    19,197 GBP2024-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 166 - Director → ME
  • 126
    icon of address 23 Cottingham Way, Thrapston, Kettering, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 8 Swan Court Forder Way, Cygnet Park, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 11 Fairfield Link, Sherburn In Elmet, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 129 Boggart Hill Drive, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 8 Abelia Way, Priorslee, Telford
    Active Corporate (2 parents)
    Equity (Company account)
    27,690 GBP2025-01-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 81 - Director → ME
  • 131
    icon of address 2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 227 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
  • 132
    Company number 05149996
    Non-active corporate
    Officer
    icon of calendar 2004-06-09 ~ now
    IIF 17 - Director → ME
Ceased 35
  • 1
    icon of address 20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    757 GBP2019-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2020-02-20
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,297 GBP2025-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2024-03-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2024-03-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
  • 3
    BOOKASWAP LTD. - 2013-01-29
    icon of address 10 Francis Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2012-05-01
    IIF 95 - Director → ME
  • 4
    CARE SUPPORT ELITE LIMITED - 2021-10-05
    icon of address 4385, 09941840: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,720 GBP2021-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-05-23
    IIF 62 - Director → ME
  • 5
    JONAH LEISURE LTD - 2012-06-29
    icon of address Office 1 Conavon Court, Blackfriars Street, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-30
    IIF 125 - Director → ME
  • 6
    icon of address 18-20 Glendale Road, Wooler, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2019-08-05
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2019-08-05
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Countrywide House, Knights Way, Shrewsbury, Shropshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -4,587 GBP2020-04-01 ~ 2021-04-30
    Officer
    icon of calendar 2004-01-15 ~ 2005-07-14
    IIF 15 - Director → ME
  • 8
    icon of address The Cousins Partnership Ltd, 42a Packhorse Road, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -27,068 GBP2025-01-31
    Officer
    icon of calendar 2014-06-18 ~ 2023-08-14
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-14
    IIF 217 - Has significant influence or control OE
  • 9
    icon of address 63 Tonbridge Road, Hildenborough, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2016-06-29
    IIF 96 - Director → ME
  • 10
    icon of address 7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-03-25 ~ 2017-10-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 207 - Ownership of shares – 75% or more OE
  • 11
    icon of address 8 Swan Court Forder Way, Cygnet Park, Peterborough, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2024-04-15
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2023-01-17
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 9 Furnace Road, Pontygwaith, Ferndale, Mid Glamorgan
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,538 GBP2024-09-30
    Officer
    icon of calendar 2014-09-30 ~ 2015-03-06
    IIF 188 - Director → ME
  • 13
    icon of address Tor View Studio, Woodlands, Glastonbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,893 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ 2023-10-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GO7GOAL LIMITED - 2016-06-15
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,486 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-31
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Ramparts Business Park, Unit D, Plot 19 Windmill Way, Berwick Upon Tweed, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,095 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2016-10-06
    IIF 19 - Director → ME
  • 16
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2014-07-31
    IIF 3 - Director → ME
  • 17
    icon of address Bennett Brooks & Co. Ltd 2 Maple Court, Davenport Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2017-10-05
    IIF 39 - Director → ME
  • 18
    icon of address 4 Quay Walls, Berwick-upon-tweed, England
    Active Corporate (3 parents)
    Equity (Company account)
    600 GBP2024-12-31
    Officer
    icon of calendar 2015-08-20 ~ 2020-08-24
    IIF 21 - Director → ME
    icon of calendar 2015-08-20 ~ 2020-08-24
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-02
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -113,499 GBP2023-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2021-01-18
    IIF 129 - Director → ME
  • 20
    icon of address 53 Ellerker Rise, Willerby, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ 2015-10-16
    IIF 171 - Director → ME
  • 21
    icon of address 319 Brentano Suite Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,612 GBP2024-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-28
    IIF 203 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-28
    IIF 218 - Has significant influence or control OE
  • 22
    icon of address 4 Northgate, Hessle, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    339 GBP2019-06-30
    Officer
    icon of calendar 2014-01-10 ~ 2015-01-12
    IIF 113 - Director → ME
  • 23
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2019-06-23
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-06-23
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    MJ SHOPFIT & JOINERY LTD - 2016-11-18
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,832 GBP2016-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2014-02-21
    IIF 124 - Director → ME
  • 25
    icon of address 4 Quay Walls, Berwick-upon-tweed, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    250,915 GBP2024-12-31
    Officer
    icon of calendar 2012-02-01 ~ 2018-10-05
    IIF 20 - Director → ME
    icon of calendar 2012-02-01 ~ 2018-03-20
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-14
    IIF 204 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address Suite 8 Newfield House High Street, Tunstall, Stoke On Trent, Staffs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2009-01-01
    IIF 251 - Director → ME
  • 27
    icon of address 5 St Aidans House, Palace Green, Berwick-upon-tweed, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    251 GBP2024-02-28
    Officer
    icon of calendar 2019-02-05 ~ 2024-09-13
    IIF 279 - Secretary → ME
  • 28
    icon of address 83 Forest Drive West, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,741 GBP2025-04-30
    Officer
    icon of calendar 1998-04-16 ~ 1999-04-28
    IIF 190 - Secretary → ME
  • 29
    icon of address 4 Quay Walls, Berwick Upon Tweed
    Active Corporate (3 parents)
    Equity (Company account)
    26,993 GBP2024-07-31
    Officer
    icon of calendar 2005-07-06 ~ 2018-07-13
    IIF 191 - Secretary → ME
  • 30
    icon of address 181 Blagdon Road, New Malden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ 2025-03-07
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ 2025-03-07
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 11 Victoria Place, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    19,197 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-08-25
    IIF 165 - Director → ME
  • 32
    icon of address 8 Swan Court Forder Way, Cygnet Park, Peterborough, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-01-18
    IIF 82 - Director → ME
  • 33
    icon of address 2 The Old Rectory Rectory Drive, Weston-under-lizard, Shifnal, Shropshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    29,384 GBP2024-06-30
    Officer
    icon of calendar 2005-05-04 ~ 2007-08-13
    IIF 177 - Director → ME
  • 34
    EVAPRO LIMITED - 2009-02-23
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2014-09-01
    IIF 183 - Director → ME
    icon of calendar 2009-02-25 ~ 2014-09-01
    IIF 195 - Secretary → ME
  • 35
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,705 GBP2021-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2021-01-12
    IIF 49 - Director → ME
    icon of calendar 2019-07-15 ~ 2021-01-12
    IIF 260 - Secretary → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.