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

Drummond Jones, Keith

    Related profiles found in government register
  • Drummond Jones, Keith
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 1
  • Drummond Jones, Keith
    British business consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 2
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 3
  • Drummond Jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 4
  • Drummond Jones, Keith
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 5
  • Drummond Jones, Keith
    British management consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowden, Cheshire, WA14 3HF

      IIF 6
  • Drummond-jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 7
  • Jones, Keith
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 8
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF, England

      IIF 9 IIF 10
    • icon of address Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 11 IIF 12
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 13
  • Jones, Keith
    British business consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 14
    • icon of address Suite 145 Berglen Court, Branch Road Canary Wharf, London, E14 7JY

      IIF 15
  • Jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 16
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 17
  • Jones, Keith
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 18
    • icon of address Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 19
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 20
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address The Hive, 51 Lever Street, Manchester, Lancashire, M1 1FN, England

      IIF 24
  • Jones, Keith
    British management consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 25
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 26 IIF 27 IIF 28
  • Jones, Keith
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, 51 Lever Street, Manchester, M1 1FN, England

      IIF 29
  • Drummond Jones, Keith
    British

    Registered addresses and corresponding companies
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 30
  • Jones, Keith
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowdon, WA14 3HF

      IIF 31
  • Jones, Keith
    British business consultant born in October 1956

    Registered addresses and corresponding companies
    • icon of address Cameron House, Heald Close, Bowdon, Cheshire, WA14 2JB

      IIF 32
  • Keith Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 33
    • icon of address Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF, England

      IIF 34 IIF 35
    • icon of address Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 36
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 37
  • Mr Keith Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF

      IIF 38
    • icon of address Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 39
    • icon of address 6, Whitegate Drive, Swinton, Manchester, M27 8RE, England

      IIF 40
    • icon of address C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 41
    • icon of address The Hive, 51 Lever Street, Manchester, Lancashire, M1 1FN, England

      IIF 42
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 43
    • icon of address Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT

      IIF 44
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 45
  • Drummond Jones, Keith

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowden, Cheshire, WA14 3HF

      IIF 46
  • Jones, Keith
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 47
  • Jones, Keith
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 48
  • Mr Keith Jones
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hive, 51 Lever Street, Manchester, M1 1FN, England

      IIF 49
  • Mr Keith Drummond Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 50
    • icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 51
  • Jones, Keith
    British business consultant

    Registered addresses and corresponding companies
    • icon of address Cameron House, Heald Close, Bowdon, Cheshire, WA14 2JB

      IIF 52
    • icon of address Suite 145 Berglen Court, Branch Road Canary Wharf, London, E14 7JY

      IIF 53
  • Jones, Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 54
    • icon of address Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 55
  • Jones, Keith Drummond

    Registered addresses and corresponding companies
    • icon of address Crown House, Manchester Road, Wilmslow, SK9 1BH, United Kingdom

      IIF 56
  • Jones, Keith

    Registered addresses and corresponding companies
    • icon of address Foxwood, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 57
    • icon of address Peel House, The Downs, Cheshire, WA14 2PX, England

      IIF 58
  • Keith Jones
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 59
child relation
Offspring entities and appointments
Active 13
  • 1
    CIRCLE CONTRACTING LIMITED - 2007-07-11
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2003-12-19 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    CAMERON HOUSE LIMITED - 2003-10-29
    CIRCLE RESOURCING LIMITED - 2008-11-25
    YEARNMAJOR LIMITED - 1992-11-20
    icon of address Peel House, The Downs, Altrincham, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-28 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    TALLER PROJECTS LIMITED - 2018-05-29
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2006-02-20
    icon of address 6 Whitegate Drive, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CIRCLE PEOPLE (LONDON) LIMITED - 2010-06-08
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-12-01 ~ now
    IIF 57 - Secretary → ME
  • 8
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Peel House, The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2020-08-03 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TALENT CENTRO LIMITED - 2022-02-04
    RECRUITMENT VENTURE CAPITAL LIMITED - 2023-09-27
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -104,464 GBP2024-12-31
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    VELOCITY GROUP LIMITED - 2018-09-24
    TALENT CENTRO LIMITED - 2016-12-17
    INTELLIGNOSIS LIMITED - 2012-11-26
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    JOBS THE WORD LIMITED - 2019-01-18
    icon of address Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,827,817 GBP2022-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2023-03-06
    IIF 7 - Director → ME
  • 2
    I.T. COUNSEL LIMITED - 2001-12-05
    OBTAINREASON LIMITED - 1993-03-12
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-05 ~ 1999-12-30
    IIF 28 - Director → ME
  • 3
    GALLEGA CAPITAL MANAGEMENT LIMITED LIABILITY PARTNERSHIP - 2008-04-21
    icon of address 20 Phillimore Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-02 ~ 2008-03-31
    IIF 31 - LLP Member → ME
  • 4
    BLUECUBE HOLDINGS LIMITED - 2003-10-31
    icon of address Basepoint Centre C/o Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-16 ~ 2015-07-22
    IIF 19 - Director → ME
    icon of calendar 2003-10-16 ~ 2014-06-16
    IIF 55 - Secretary → ME
  • 5
    CIRCLE CONTRACTING LIMITED - 2007-07-11
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-07-03
    IIF 27 - Director → ME
  • 6
    DATAPLEX SYSTEMS LIMITED - 2011-01-07
    DATAPLEX SYSTEMS LIMITED - 2003-10-20
    DATAPLEX SYSTEMS PLC - 2004-11-30
    icon of address The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-03 ~ 2004-12-10
    IIF 16 - Director → ME
  • 7
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-11-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-11-02
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -7,277 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2022-11-02
    IIF 23 - Director → ME
  • 9
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-29 ~ 2022-11-02
    IIF 21 - Director → ME
  • 10
    V7 TRADES LTD - 2023-06-14
    icon of address 2-3 Winckley Court, Chapel Street, Preston
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2019-06-26 ~ 2022-11-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2022-11-02
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    TALLER PROJECTS LIMITED - 2018-05-29
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2006-02-20
    icon of address 6 Whitegate Drive, Swinton, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2018-07-17
    IIF 5 - Director → ME
  • 12
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    icon of address Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    976 GBP2024-09-30
    Officer
    icon of calendar 2003-12-23 ~ 2014-03-31
    IIF 15 - Director → ME
    icon of calendar 2020-12-14 ~ 2021-02-01
    IIF 48 - Director → ME
    icon of calendar 2005-01-25 ~ 2014-03-31
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-02-01
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 13
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-01 ~ 2003-02-01
    IIF 14 - Director → ME
  • 14
    icon of address 1 Winnall Valley Road, Winchester, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -46,922 GBP2025-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2015-07-22
    IIF 18 - Director → ME
    icon of calendar 2003-02-05 ~ 2015-07-22
    IIF 54 - Secretary → ME
  • 15
    NEWCO123 LTD - 2019-12-06
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,133 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2022-11-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2022-11-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2010-06-13
    IIF 6 - Director → ME
    icon of calendar 2009-02-18 ~ 2010-07-08
    IIF 46 - Secretary → ME
  • 17
    SPERO-V LIMITED - 2018-06-26
    icon of address The Hive 4th Floor, 51 Lever Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,180 GBP2023-12-31
    Officer
    icon of calendar 2017-03-29 ~ 2022-11-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2022-11-02
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    VENTURI HOLDINGS LIMITED - 2025-05-19
    icon of address Wpp Manchester Campus, 1st Floor, 1 New Quay Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,531,708 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-06-18
    IIF 56 - Secretary → ME
  • 19
    VENTURI LIMITED - 2025-06-03
    icon of address The Lexicon 10-12 Mount Street, Manchester, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    -261,531 GBP2024-03-31
    Officer
    icon of calendar 2009-06-01 ~ 2020-03-09
    IIF 3 - Director → ME
    icon of calendar 2009-06-01 ~ 2017-06-20
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    189,644 GBP2022-12-31
    Officer
    icon of calendar 2013-07-10 ~ 2023-03-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TATEWELL LTD - 2001-02-12
    SERVICEMARQ LIMITED - 2013-03-15
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -10,058 GBP2022-12-31
    Officer
    icon of calendar 2009-12-21 ~ 2023-03-06
    IIF 2 - Director → ME
  • 22
    XAYCE PLC - 2007-11-08
    XAYCE CONSULTING CORPORATION LIMITED - 2001-10-29
    icon of address The Mansion House, Benham Valence, Newbury, Berks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-07 ~ 2003-07-03
    IIF 20 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.