logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Christopher Jones

    Related profiles found in government register
  • Mr Christopher Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 1
  • Mr Christopher Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 2 IIF 3
  • Mr Christopher Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 4 IIF 5 IIF 6
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 7
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 11 IIF 12 IIF 13
    • icon of address 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 14
    • icon of address 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 15
  • Mr Christopher Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 16
    • icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 17
  • Mr Christopher Jones
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 18
  • Mr Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christoppher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 38
  • Mr Chirstopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 39
  • Mr Christopher Jones
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 29, Moston Lane, Manchester, M40 9WB, England

      IIF 40
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 41
    • icon of address Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 42 IIF 43 IIF 44
    • icon of address 17 C, St. Teilo Street, Pontarddulais, Swansea, SA4 8SY, Wales

      IIF 46
  • Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 47
  • Jones, Christopher
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 48
  • Mr Christopher Lewis Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 49
    • icon of address Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 50
  • Mr Christopher Bryan Jones
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 51
  • Mr Chris Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, City Road, London, EC1V 1JH, England

      IIF 52
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 53
  • Mr Christopher Jones
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 54
    • icon of address 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 55
  • Jones, Christopher
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 56
  • Jones, Christopher
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 57
  • Jones, Christopher
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Bucks Hill, Nuneaton, CV10 9LF, United Kingdom

      IIF 58
    • icon of address C/o Heath End Farm, Heath End, Snitterfield, Stratford Upon Avon, CV37 0PL, United Kingdom

      IIF 59
    • icon of address Unit A, Rigby Close, Heathcote Indus Estate, Warwick, CV34 5QS, United Kingdom

      IIF 60
  • Jones, Christopher David
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British administrator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 72
  • Jones, Christopher David
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 73
  • Jones, Christopher David
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 74
    • icon of address 83, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 75
  • Jones, Christopher David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 76 IIF 77 IIF 78
    • icon of address Clyde Offices, 2/3, Glasgow, G2 1BP, Scotland

      IIF 80 IIF 81 IIF 82
    • icon of address Unit 1, 995 Gorseinon Road, Penllergaer, Swansea, SA4 9RU, United Kingdom

      IIF 83
    • icon of address Unit 1a, Upper Fforest Way, Swansea Enterprise Park, Swansea, SA6 8PJ, Wales

      IIF 84
  • Jones, Christopher David
    British hgv driver born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, Warwickshire, CV12 9ED, United Kingdom

      IIF 85
  • Mr Christopher Jones
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 86
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 87
    • icon of address Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 88
  • Jones, Christopher
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Ravenhill Road, Ravenhill, Swansea, SA5 5AH, Wales

      IIF 101
  • Jones, Christopher
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 102
  • Jones, Christopher
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 103
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 104
  • Jones, Christopher
    British occupation born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 105
  • Jones, Christopher Lewis
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 106
  • Jones, Christopher Lewis
    British accountant born in April 1969

    Registered addresses and corresponding companies
    • icon of address Glyndwr, Darren Ddu Road, Ynysybwl, Pontypridd, CF37 3HE

      IIF 107
  • Jones, Christopher
    British auto engineer born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 108
  • Jones, Christopher
    British mot tester born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 109
  • Jones, Christopher Bryan
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 110
  • Jones, Christopher
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 111
  • Mr Christopher Jones
    English born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 112
  • Jones, Christopher
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 113
  • Jones, Christopher
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 114
  • Mr Christopher James Jones
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 115
  • Jones, Chris
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, DE15 0YZ, England

      IIF 116
  • Jones, Christopher Lewis
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3LP

      IIF 117
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 118
  • Jones, Christopher
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 119
    • icon of address Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 120
    • icon of address Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 121 IIF 122 IIF 123
    • icon of address 17 C, St. Teilo Street, Pontarddulais, Swansea, SA4 8SY, Wales

      IIF 124
  • Jones, Christopher
    British director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 4a, 2nd Floor, Queen Street, Neath, SA11 1DL, Wales

      IIF 125
    • icon of address Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 126
  • Jones, Christopher James
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 127 IIF 128
  • Jones, Chirstopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 129
  • Jones, Christopher
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 130
  • Jones, Christopher
    British project elect eng born in December 1975

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 131
  • Jones, Chirstopher Lewis
    British director

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 132
  • Jones, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 133
  • Jones, Chris
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, City Road, London, EC1V 1JH, England

      IIF 134
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 135
  • Jones, Christopher
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 136
  • Jones, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Carousel Crescent, Wishaw, ML2 7ER, United Kingdom

      IIF 137
  • Jones, Christopher Lewis

    Registered addresses and corresponding companies
    • icon of address Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 138
  • Jones, Chrsitopher
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 139
  • Jones, Christopher

    Registered addresses and corresponding companies
  • Jones, Christopher Lewis
    United Kingdom born in April 1969

    Resident in United Kingdom

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

      IIF 147
  • Jones, Christopher Lewis
    United Kingdom company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent, NP23 6PL, Wales

      IIF 148
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 149
    • icon of address Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 150
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,562 GBP2021-02-28
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 17 Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    346 GBP2021-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2017-07-18 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 4
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 118 - Director → ME
  • 5
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Highcroft, Old Ynysybwl Road, Ynysybwl
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2008-07-09 ~ dissolved
    IIF 132 - Secretary → ME
  • 7
    icon of address 53 Bucks Hill, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 58 - Director → ME
  • 8
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address Unit 1 3 School Road, Newmains, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 137 - Director → ME
  • 10
    icon of address 17 Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-12-31
    Officer
    icon of calendar 2021-12-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 146 - Secretary → ME
  • 12
    XCEL BUILDING CONSULTANTS LTD - 2017-01-09
    HEAT SENSE UK LTD - 2021-06-17
    icon of address 17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -11,733 GBP2019-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 6 Anchor Court, Penclawdd, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 111 Bulkington Road, Bedworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    RSM ELECTRICAL CONTRACTORS LIMITED - 2021-08-23
    icon of address 6 Anchor Court, Penclawdd, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    28,924 GBP2020-03-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 16
    SHAY MASON RAILWAY MAINTENANCE LTD - 2021-04-07
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,556 GBP2019-08-30
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 111 Bulkington Road, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 85 - Director → ME
  • 18
    icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2023-06-30
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 95 Greendale Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,510 GBP2019-03-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,409 GBP2019-05-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 21
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    icon of address *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,972 GBP2021-01-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,681 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 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
  • 23
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 24
    icon of address 17a Grange Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -958 GBP2024-04-30
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    CARMYL RAIL LIMITED - 2021-03-24
    RICHARDS RESOURCING LIMITED - 2015-11-20
    icon of address Default, 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    245 GBP2019-08-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 27
    EXCEL TAXI HIRE LIMITED - 2021-02-22
    icon of address 84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,118 GBP2018-09-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 28
    GOULD'S VEHICLE REPAIR LIMITED - 2020-02-06
    GOULD'S VEHICLE SERVICE & REPAIR LIMITED - 2021-05-11
    icon of address Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,852 GBP2019-02-28
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    A W PLANT REPAIRS LTD - 2021-06-15
    icon of address 17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    221 GBP2019-08-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 30
    JMF ELECTRICAL SERVICES LTD - 2021-07-14
    icon of address Default, 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,290 GBP2020-03-31
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1171 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2020-03-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 32
    ALUN LEWIS CONTRACTING LIMITED - 2022-06-07
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    353 GBP2021-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,288 GBP2023-03-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 34
    LEAMWOOD LIMITED - 2014-07-04
    icon of address Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 148 - Director → ME
  • 35
    icon of address 83 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -2,589 GBP2018-02-28
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 116 - Director → ME
  • 37
    TRANSTONE LTD - 2019-05-25
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,228 GBP2018-01-31
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 56 - Director → ME
  • 38
    GLOBAL ALTERNATIVE FUELS LIMITED - 2021-09-22
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 1 995 Gorseinon Road, Penllergaer, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 83 - Director → ME
  • 40
    icon of address C/o Heath End Farm Heath End, Snitterfield, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 59 - Director → ME
  • 41
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2012-10-08 ~ dissolved
    IIF 138 - Secretary → ME
  • 42
    DMW CONSULTING SERVICES LIMITED - 2021-04-03
    icon of address Default, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 89 - Director → ME
  • 43
    IMBER LIMITED - 2021-03-29
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,961 GBP2020-02-28
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 44
    DAMIEN SMITH RAIL SERVICES LIMITED - 2020-10-26
    DS CON-RAIL LTD - 2021-08-24
    icon of address 2 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,126 GBP2020-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 45
    S D SMITH SERVICES LIMITED - 2021-09-06
    icon of address 17a St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    640 GBP2020-03-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    910 GBP2020-08-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 1170 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,078 GBP2021-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 60 - Director → ME
  • 49
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 50
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    203 GBP2020-11-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 52
    NOBLEMAN LAW LIMITED - 2021-08-25
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,557 GBP2019-07-31
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    260 GBP2022-08-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 54
    HEATH END FARMS LIMITED - 2021-08-05
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,325 GBP2019-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 55
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2019-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2020-04-25 ~ dissolved
    IIF 126 - Director → ME
  • 57
    JLS CIVILS LTD - 2021-08-23
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,016 GBP2019-10-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    840 GBP2020-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 1181 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -18,398 GBP2022-07-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen
    Active Corporate (4 parents)
    Equity (Company account)
    130,529 GBP2025-03-31
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 128 - Director → ME
  • 61
    OSBORNE JONES GROUP LTD - 2020-06-15
    icon of address 84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2020-05-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 62
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2020-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 63
    ROOKE RAIL LIMITED - 2018-01-12
    icon of address 43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2019-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 64
    SILVER FOX RIB LTD - 2021-06-21
    icon of address Alton House, 66/68 High Street, Northwood, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,975 GBP2024-12-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 90 - Director → ME
  • 66
    icon of address Unit D2 Gorseinon Road, Penllergaer, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    166 GBP2020-11-30
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 67
    MRC CIVILS AND RAIL LTD - 2023-03-21
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,393 GBP2020-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 68
    IBIZA SINNERS LIMITED - 2017-02-16
    SINNERS CLOTHING LIMITED - 2017-11-22
    icon of address Unit 1a Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Liquidation Corporate (2 parents)
    Equity (Company account)
    493,019 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 84 - Director → ME
  • 69
    JR TRACKSAFETY LTD - 2021-03-31
    icon of address 43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    8,424 GBP2020-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 50 - Right to appoint or remove directorsOE
  • 72
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    164 GBP2019-10-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 73
    TOTAL CARE SERVICES LIMITED - 2017-01-27
    icon of address Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,062,218 GBP2025-03-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 147 - Director → ME
    icon of calendar 2016-01-06 ~ now
    IIF 145 - Secretary → ME
  • 74
    BLUE SQUARE GROUP LTD - 2022-06-07
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    114,192 GBP2021-07-01 ~ 2022-09-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 75
    I M FINCH SERVICES LIMITED - 2021-10-19
    icon of address 1071 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-03-31
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 26 Princess Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ 2002-11-10
    IIF 131 - Director → ME
    icon of calendar 2001-09-14 ~ 2002-11-10
    IIF 133 - Secretary → ME
  • 2
    M.R. SYSTEMS LIMITED - 1991-11-21
    M.B.N.3 LIMITED - 1986-07-10
    icon of address Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2003-04-30
    IIF 107 - Director → ME
  • 3
    icon of address 1 Clos Bryngwili, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    69,495 GBP2022-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-04-01
    IIF 101 - Director → ME
  • 4
    SITE-SERV LIMITED - 2021-03-23
    icon of address Barry Mitchell & Company, Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-07-07
    IIF 117 - Director → ME
  • 5
    icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,521 GBP2021-02-28
    Officer
    icon of calendar 2019-09-01 ~ 2020-04-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-11-15
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-15 ~ 2020-04-03
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.