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

Gwyn Jones, Henry Alexander

    Related profiles found in government register
  • Gwyn Jones, Henry Alexander
    British company director born in December 1963

    Registered addresses and corresponding companies
  • Gwyn Jones, Henry Alexander
    British director born in December 1963

    Registered addresses and corresponding companies
  • Gwyn Jones, Henry Alexander
    British property dir born in December 1963

    Registered addresses and corresponding companies
    • icon of address 52 Monpellier Walk, London, SW7

      IIF 10
  • Gwyn Jones, Henry Alexander
    British property investor born in December 1963

    Registered addresses and corresponding companies
  • Gwyn-jones, Henry Alexander
    British company director born in December 1963

    Registered addresses and corresponding companies
    • icon of address Flat 2 Eaton Place, London, SW1X 8AU

      IIF 13
  • Gwyn-jones, Henry Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 20 Thurloe Place, London, SW7 2SP

      IIF 14
  • Gwyn-jones, Henry Alexander
    British company director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 15
  • Gwyn-jones, Henry Alexander
    British director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Ballynatray House, Youghal, Co. Cork, Republic Of Ireland

      IIF 16
  • Gwyn-jones, Henry Alexander
    British entrepreneur born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 17
  • Gwyn-jones, Henry Alexander Brompton
    British co director born in December 1963

    Registered addresses and corresponding companies
    • icon of address 49b Lamont Road, London, SW10 0HU

      IIF 18
  • Gwyn-jones, Henry Alexander Brompton
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5TQ, United Kingdom

      IIF 19
    • icon of address 2 - 4, Cork Street, London, W1S 3LG, England

      IIF 20 IIF 21
    • icon of address 5 - 7, Hillgate Street, London, W8 7SP, England

      IIF 22
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 23
    • icon of address C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 24
    • icon of address C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 25
    • icon of address C/o Dains Accountants, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 26
    • icon of address C/o Dains Llp, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 27
    • icon of address Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address C/o Dains Llp Suite 2 Albion House, Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs, ST1 5RQ, United Kingdom

      IIF 34
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 35 IIF 36 IIF 37
    • icon of address Suite 2, Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Suite 2, Albion House, Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 59
  • Gwyn-jones, Henry Alexander Brompton
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 60
  • Gwyn-jones, Henry Alexander Brompton
    British entrepreneur born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 61
  • Gwyn-jones, Henry
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1 New Wardour Castle, Tisbury, Salisbury, SP3 6RH, England

      IIF 62 IIF 63
  • Gwyn-jones, Henry
    British director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address C/o Dains Llp, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 64
    • icon of address C/o Dains Llp, Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 65
  • Gwyn-jones, Henry
    British property investment born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 66
  • Gwyn Jones, Henry Alexander
    British company director born in December 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Ballynatray House, Youghal, County Cork, IR1 1AA, Ireland

      IIF 67
    • icon of address Ballynatray House, Youghal, County Cork, Ireland

      IIF 68
  • Gwyn Jones, Henry Alexander
    British director born in December 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • icon of address Ballynatray House, Youghal, Co Cork, Ireland

      IIF 69
  • Gwyn-jones, Henry
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 70
  • Gwyn-jones, Henry
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 71
  • Gywn-jones, Henry
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke-on-trent, ST1 5RQ, United Kingdom

      IIF 72
  • Mr Henry Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5TQ, United Kingdom

      IIF 73
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 74
    • icon of address Apartment 1, Wardour Castle, Tisbury, Salisbury, SP3 6RH, England

      IIF 75
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 76 IIF 77
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke-on-trent, ST1 5RQ, United Kingdom

      IIF 78
  • Henry Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dains Llp Suite 2 Albion House, Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs, ST1 5RQ, United Kingdom

      IIF 79
  • Mr Henry Alexander Brompton Gwyn-jones
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 80 IIF 81
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 82
  • Mr Henry Alexander Brompton Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 83
    • icon of address Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 84
child relation
Offspring entities and appointments
Active 51
  • 1
    EDENBURY LIMITED - 2000-06-23
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    15,181,581 GBP2023-09-30
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 54 - Director → ME
  • 4
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-31 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,613,795 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 44 - Director → ME
  • 6
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,455 GBP2021-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,958 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,196 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-14
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 80 - Has significant influence or controlOE
  • 11
    icon of address C/o Dains Llp Suite 2 Albion House Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -99,999,924 GBP2023-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,871,936 GBP2022-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 68 - Director → ME
  • 15
    HARDING HOMES LIMITED - 1993-12-10
    GORT INVESTMENTS LIMITED - 2018-10-12
    ROXYLIGHT DEVELOPMENTS LIMITED - 2002-02-18
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,180,007 GBP2019-05-14
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 16
    GORT DOXFORD LIMITED - 2005-05-06
    icon of address Suite 2 Albion House Etruria Office Village, Forge Lane Etruria, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ dissolved
    IIF 69 - Director → ME
  • 17
    PLANEMORE LIMITED - 1995-06-09
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 48 - Director → ME
  • 18
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,275 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,535,302 GBP2023-09-30
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,136 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 27 - Director → ME
  • 21
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    957 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 51 - Director → ME
  • 23
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,903 GBP2022-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 52 - Director → ME
  • 24
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,471,010 GBP2023-09-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 49 - Director → ME
  • 25
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-08-31
    Officer
    icon of calendar 2018-08-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 26
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,536,973 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 32 - Director → ME
  • 27
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,427,781 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 31 - Director → ME
  • 28
    ALASKABOU LIMITED - 2016-06-11
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,295 GBP2022-09-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-07 ~ dissolved
    IIF 65 - Director → ME
  • 30
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,315 GBP2023-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 36 - Director → ME
  • 31
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 29 - Director → ME
  • 32
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address Sloane Building, Hortensia Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 22 - Director → ME
  • 34
    PULTON PLACE LIMITED - 1993-10-12
    SASHDALE LIMITED - 1990-11-12
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,328,173 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 33 - Director → ME
  • 35
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 50 - Director → ME
  • 36
    icon of address Suite 2, Albion House Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 59 - Director → ME
  • 37
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ now
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 38
    icon of address Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 58 - Director → ME
  • 39
    icon of address Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 56 - Director → ME
  • 40
    icon of address Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 53 - Director → ME
  • 41
    icon of address C/o Dains Accountants Limited Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    -3,033,691 GBP2023-09-30
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ now
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 42
    icon of address Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 43 - Director → ME
  • 43
    icon of address C/o Dains Accountants Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 26 - Director → ME
  • 44
    icon of address Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 57 - Director → ME
  • 45
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,806 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 47 - Director → ME
  • 46
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ now
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 47
    ARROWSMITH PROPERTIES LIMITED - 2024-03-05
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,445,574 GBP2022-09-30
    Officer
    icon of calendar 2020-04-26 ~ now
    IIF 41 - Director → ME
  • 48
    icon of address Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-30 ~ now
    IIF 55 - Director → ME
  • 49
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,488 GBP2024-07-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 62 - Director → ME
  • 50
    icon of address 10 St. Ann Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,087 GBP2024-04-30
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 51
    Company number 06847588
    Non-active corporate
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 16 - Director → ME
Ceased 23
  • 1
    GORT SECURITIES LIMITED - 2005-10-11
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-05-19 ~ 2005-09-29
    IIF 8 - Director → ME
  • 2
    ACTIONPAD LIMITED - 1997-11-25
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    683,261 GBP2024-11-30
    Officer
    icon of calendar 2002-05-03 ~ 2003-05-21
    IIF 13 - Director → ME
  • 3
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ 2000-06-20
    IIF 6 - Director → ME
  • 4
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,455 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-10-25
    IIF 74 - Has significant influence or control OE
  • 5
    HARDING HOMES LIMITED - 1993-12-10
    GORT INVESTMENTS LIMITED - 2018-10-12
    ROXYLIGHT DEVELOPMENTS LIMITED - 2002-02-18
    icon of address C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,180,007 GBP2019-05-14
    Officer
    icon of calendar 1994-01-24 ~ 2014-03-06
    IIF 67 - Director → ME
  • 6
    icon of address 1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-26 ~ 2022-01-04
    IIF 71 - Director → ME
  • 7
    icon of address 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1996-12-13 ~ 2001-09-03
    IIF 3 - Director → ME
  • 8
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,535,302 GBP2023-09-30
    Officer
    icon of calendar 2020-05-04 ~ 2020-09-03
    IIF 15 - Director → ME
  • 9
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Person with significant control
    icon of calendar 2020-04-08 ~ 2022-06-14
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,903 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2023-12-18
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 - 4 Cork Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,026,402 GBP2023-09-30
    Officer
    icon of calendar 2020-04-26 ~ 2025-06-25
    IIF 20 - Director → ME
  • 12
    icon of address Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,911 GBP2024-11-30
    Officer
    icon of calendar 2001-05-14 ~ 2001-06-25
    IIF 2 - Director → ME
  • 13
    icon of address 1 Montpelier Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    811,516 GBP2023-12-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-06-27
    IIF 18 - Director → ME
  • 14
    LAW CUMBRIA LIMITED - 2007-06-05
    ROXYLIGHT AGRICULTURAL LAND (CUMBRIA) LTD - 2003-05-06
    FYNWOOD LIMITED - 1996-02-01
    icon of address Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-22 ~ 2001-06-25
    IIF 12 - Director → ME
  • 15
    BRACTONE LIMITED - 1996-03-08
    LAW CUMBRIA (ONE) LIMITED - 2007-06-05
    ROXYLIGHT CUMBRIA LIMITED - 2003-05-06
    icon of address Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-22 ~ 2001-06-25
    IIF 11 - Director → ME
  • 16
    BIRKBY INVESTMENTS LIMITED - 1999-11-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-07 ~ 2005-09-29
    IIF 9 - Director → ME
  • 17
    icon of address 2 - 4 Cork Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,115 GBP2023-09-30
    Officer
    icon of calendar 2020-04-26 ~ 2025-06-25
    IIF 21 - Director → ME
  • 18
    GORT PROPERTY INVESTMENTS LIMITED - 2005-10-11
    HALLCO 726 LIMITED - 2002-11-29
    ARKLE PROPERTY INVESTMENTS LIMITED - 2006-05-09
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    94,425 GBP2022-03-31
    Officer
    icon of calendar 2002-11-08 ~ 2005-09-29
    IIF 5 - Director → ME
  • 19
    GORT PROPERTIES LIMITED - 2005-10-17
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2005-09-29
    IIF 7 - Director → ME
  • 20
    icon of address 50 Aylesbury Road, Aston Clinton, Aylesbury, Bucks
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 1993-01-26 ~ 2001-06-25
    IIF 1 - Director → ME
    icon of calendar 1993-01-26 ~ 1994-01-05
    IIF 14 - Secretary → ME
  • 21
    EVENCLAY LIMITED - 1995-03-08
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-27 ~ 2001-06-25
    IIF 10 - Director → ME
  • 22
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-25 ~ 2005-09-29
    IIF 4 - Director → ME
  • 23
    icon of address 2 - 4 Cork Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -57,767 GBP2024-09-30
    Officer
    icon of calendar 2022-05-19 ~ 2025-06-25
    IIF 25 - 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.