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. William David Jones

    Related profiles found in government register
  • Mr. William David Jones
    British born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Carrow Hill Farm, St Brides, Netherwent Magor, Monmouthshire, NP26 3AU

      IIF 1
    • Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 2 IIF 3
  • Mr William David Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 4 IIF 5
  • Jones, William David
    British farmer born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Carrow Hill Farm, St Brides Netherwent, Magor, Monmouthsire, NP26 3AU

      IIF 6 IIF 7
  • Jones, William David, Mr.
    British director born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 8
  • Jones, William David, Mr.
    British farmer born in May 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • Wentwood House, Langstone Business Village, Priory Drive, Newport, Newport, NP18 2HJ, Wales

      IIF 9
  • David William Jones
    British born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA, Wales

      IIF 10
  • Mr David Jones
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 11
  • Jones, David William
    British director born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 12
  • Jones, David William
    British farmer born in March 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 13
    • Speir House, Stafford Park 1, Telford, TF3 3BD, England

      IIF 14
  • Jones, William David
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 15
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX, United Kingdom

      IIF 16 IIF 17
    • 'ruskin', The Grove, West Kingsdown, Sevenoaks, Kent, TN15 6JJ, United Kingdom

      IIF 18
  • Jones, William David
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 19
  • Mr David William Jones
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Summercourt Way, Brixham, TQ5 0DY, England

      IIF 20
    • 25, Summercourt Way, Brixham, TQ5 0DY, United Kingdom

      IIF 21
  • Mr David William Jones
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dobbies Garden World, Benthams Way, Southport, Merseyside, PR8 4HX, England

      IIF 22
    • 56, Rookery Drive, Rainford, St. Helens, WA11 8BA, England

      IIF 23
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 24
  • Jones, William David
    British director

    Registered addresses and corresponding companies
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX

      IIF 25
    • Unit 4, Optima Park, Thames Road, Crayford, Kent, DA1 4QX, United Kingdom

      IIF 26 IIF 27
    • 'ruskin', The Grove, West Kingsdown, Sevenoaks, Kent, TN15 6JJ, United Kingdom

      IIF 28
  • Mr David Jones
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, South Embankment, Dartmouth, TQ6 9BH, England

      IIF 29
  • Jones, David William
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 30
  • Jones, David William
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Newbury Rfc, Monks Lane, Newbury, Berkshire, RG14 7RW, England

      IIF 31
  • Jones, David William
    British estate agent born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 32 IIF 33 IIF 34
    • Countrywide House, 23 West Bar Street, Banbury, Oxfordshire, OX16 9SA, United Kingdom

      IIF 35
  • Jones, David William
    British surveyor born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David William
    British director born in March 1963

    Registered addresses and corresponding companies
    • 18, Palace Avenue, Paignton, Devon, TQ3 3HB

      IIF 39
  • Jones, David William
    British

    Registered addresses and corresponding companies
    • Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA, England

      IIF 40
    • Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 41
  • Jones, David William
    British director

    Registered addresses and corresponding companies
    • Wiltor Lodge, Wilcrick, Caldicot, Monmouthshire, NP26 3DA

      IIF 42
  • Jones, David William
    British estate agent

    Registered addresses and corresponding companies
    • Devoran School Lane, Boxford, Newbury, Berks, RG20 8DX

      IIF 43
  • Jones, David William
    British heating engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Summercourt Way, Brixham, Devon, TQ5 0DY, United Kingdom

      IIF 44
  • Jones, David William
    British managing director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Brixham Enterprise Estate, Rea Barn Road, Brixham Torbay, Devon, TQ5 9DF

      IIF 45
  • Jones, David William
    British plumbing & heating engineer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Summercourt Way, Brixham, TQ5 0DY, United Kingdom

      IIF 46
  • Jones, David William
    British property developer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Summercourt Way, Brixham, TQ5 0DY, England

      IIF 47
  • Jones, David
    British audio specialist born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, The Acorns, Wynchlands Crescent, St. Albans, AL4 0XZ, England

      IIF 48
  • Jones, David William
    British builder born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 129 Church Road, Rainford, St Helens, Merseyside, WA11 8QH

      IIF 49 IIF 50
    • 56 Rookery Drive, Rainford, St Helens, Merseyside, WA11 8BA

      IIF 51
    • Diamond Business Park, 120, Sandwash Close, Rainford, St. Helens, Merseyside, WA11 8LU, England

      IIF 52
    • Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, SK15 2JN, United Kingdom

      IIF 53
  • Jones, David William
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 54
  • Jones, David William
    British construction manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Melbourne House, 44-46 Grosvenor House, Stalybridge, Cheshire, SK15 2JN, Uk

      IIF 55
  • Jones, David William
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 129 Church Road, Rainford, St Helens, Merseyside, WA11 8QH

      IIF 56
    • 56, Rookery Drive, Rainford, St. Helens, Merseyside, WA11 8BA, United Kingdom

      IIF 57
    • 56, Rookery Drive, Rainford, St. Helens, WA11 8BA, England

      IIF 58
  • Jones, David William
    British manager born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Dobbies Garden World, Benthams Way, Southport, Merseyside, PR8 4HX, England

      IIF 59
  • Mr David William Jones
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 60 IIF 61
  • Jones, David
    British director born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, South Embankment, Dartmouth, Devon, TQ6 9BH, England

      IIF 62
  • Mr David William Jones
    British born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 138, Clonvarnagh Road, Ballyward, Castlewellan, Co. Down, BT31 9TA, Northern Ireland

      IIF 63
  • Jones, David William
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 64 IIF 65
  • Jones, David William
    British butcher born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 138 Clonvaraghan Road, Ballyward, Castlewellan, N Ireland, BT31 9TA

      IIF 66
  • Jones, David William
    British martial arts instructor born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Abbot Gardens Mews, Newtownards, County Down, BT23 8UR, Northern Ireland

      IIF 67
  • Jones, David William
    British none born in September 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 138, Clonvaraghan Road, Ballyward, Castlewellan, Co. Down, BT31 9TA

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    25 Summercourt Way, Brixham, England
    Corporate (2 parents)
    Equity (Company account)
    2,533 GBP2023-09-29
    Officer
    2020-09-29 ~ now
    IIF 47 - director → ME
    Person with significant control
    2020-09-29 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    124,144 GBP2023-12-31
    Officer
    2006-12-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-27 ~ now
    IIF 11 - Has significant influence or controlOE
  • 3
    Carrow Hill Farm, St Brides, Netherwent Magor, Monmouthshire
    Corporate (2 parents)
    Equity (Company account)
    70,375 GBP2023-03-29
    Officer
    2007-03-15 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    The Meeting House Cayo Farm, Llandenny, Usk, Wales
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2021-02-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    11 Abbot Gardens Mews, Newtownards, County Down
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    431 GBP2017-08-31
    Officer
    2013-08-28 ~ dissolved
    IIF 67 - director → ME
  • 6
    207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Corporate (1 parent)
    Equity (Company account)
    2,219 GBP2023-10-31
    Officer
    2003-09-10 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-09-10 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    56 Rookery Drive, Rainford, St. Helens, England
    Corporate (1 parent)
    Equity (Company account)
    13,826 GBP2023-06-30
    Officer
    2009-06-05 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    DW & CE JONES AUCTIONEERING & LIVESTOCK LIMITED - 2011-03-15
    45 Bridge Street, Usk, Monmouthshire, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,300 GBP2019-06-30
    Officer
    2003-06-30 ~ dissolved
    IIF 12 - director → ME
    2003-06-30 ~ dissolved
    IIF 42 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Unit 4 Optima Park, Thames Road, Crayford, Kent
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-05-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-05-07 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    EXEL GRAPHIC SERVICES LIMITED - 2008-05-01
    Unit 4 Optima Park, Thames Road, Crayford, Kent
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,749,461 GBP2023-09-30
    Officer
    1991-07-08 ~ now
    IIF 15 - director → ME
    1995-02-07 ~ now
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    LINKTILT LTD - 1999-01-14
    Unit 4 Optima Park, Thames Road, Crayford, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    -12,323 GBP2020-09-30
    Officer
    1999-05-05 ~ dissolved
    IIF 18 - director → ME
    1999-05-05 ~ dissolved
    IIF 28 - secretary → ME
  • 12
    Unit 4 Optima Park, Thames Road, Crayford, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2002-02-14 ~ dissolved
    IIF 17 - director → ME
    2002-02-14 ~ dissolved
    IIF 26 - secretary → ME
  • 13
    EXEL PRINTING MACHINERY (EXPORT) LIMITED - 2014-01-30
    Unit 4 Optima Park, Thames Road, Crayford, Kent
    Corporate (3 parents)
    Equity (Company account)
    59,735 GBP2023-09-30
    Officer
    2002-02-14 ~ now
    IIF 16 - director → ME
    2002-02-14 ~ now
    IIF 27 - secretary → ME
  • 14
    HAWKESHEAD DEVELOPMENTS LIMITED - 2000-11-15
    SPEED 8003 LIMITED - 1999-12-17
    Diamond Business Park 120, Sandwash Close, Rainford, St. Helens, Merseyside
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    299,876 GBP2015-06-30
    Officer
    2000-10-02 ~ dissolved
    IIF 52 - director → ME
  • 15
    Harwood House, 43 Harwood Road, London
    Corporate (2 parents)
    Officer
    2014-08-12 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 16
    Newbury Rfc, Monks Lane, Newbury, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-03-19 ~ now
    IIF 31 - director → ME
  • 17
    138 Clonvaraghan Road, Ballyward, Castlewellan, Co. Down
    Dissolved corporate (2 parents)
    Officer
    2018-11-09 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Thornbush Cottage Beardsmore Drive, Lowton, Warrington
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    941 GBP2016-02-29
    Officer
    2014-08-29 ~ dissolved
    IIF 55 - director → ME
  • 19
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Person with significant control
    2018-01-05 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    7,135 GBP2024-01-31
    Person with significant control
    2018-11-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Melbourne House, 44-46 Grosvenor Square, Stalybridge, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 53 - director → ME
  • 22
    10c Greenswood Road, Brixham, Devon, England
    Dissolved corporate (3 parents)
    Officer
    2010-07-13 ~ dissolved
    IIF 45 - director → ME
  • 23
    SETAPART LIMITED - 2007-10-11
    116 Bartholomew Street, Newbury
    Dissolved corporate (4 parents)
    Officer
    2007-09-21 ~ dissolved
    IIF 32 - director → ME
  • 24
    Norfolk House, 4 Station Road, St Ives
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,637 GBP2015-08-31
    Officer
    2014-08-12 ~ dissolved
    IIF 48 - director → ME
  • 25
    Thornbush Lodge Beardsmore Drive, Lowton, Warrington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 57 - director → ME
  • 26
    25 Summercourt Way, Brixham, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    17,182 GBP2024-03-31
    Officer
    2015-11-07 ~ now
    IIF 44 - director → ME
  • 27
    TORBAY MAINTENANCE LIMITED - 2011-01-26
    10c Greenswood Road, Brixham, Devon, England
    Dissolved corporate (1 parent)
    Officer
    2009-09-26 ~ dissolved
    IIF 39 - director → ME
  • 28
    25 Summercourt Way, Brixham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,774 GBP2022-01-31
    Officer
    2017-01-18 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 29
    Company number 05924141
    Non-active corporate
    Officer
    2006-10-10 ~ now
    IIF 36 - director → ME
Ceased 17
  • 1
    24 Allt-yr-yn Road, Newport, Wales
    Corporate (4 parents)
    Equity (Company account)
    -252 GBP2023-12-31
    Officer
    1993-06-14 ~ 1994-03-02
    IIF 7 - director → ME
  • 2
    URGENTMONEY LIMITED - 1987-10-13
    Countrywide House 23 West Bar Street, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2012-03-30 ~ 2015-01-30
    IIF 35 - director → ME
  • 3
    DOUGLAS AND GRIBBEN LTD - 2016-12-08
    JONES ROBINSON (WANTAGE) LIMITED - 2013-06-14
    25-26 Market Place, Wantage, Oxfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    334,829 GBP2023-12-31
    Officer
    2000-10-23 ~ 2013-02-19
    IIF 34 - director → ME
    2000-08-11 ~ 2000-10-23
    IIF 41 - secretary → ME
  • 4
    14 Canterbury Close, Formby, Liverpool, England
    Corporate (6 parents)
    Equity (Company account)
    23,562 GBP2022-06-30
    Officer
    2000-07-14 ~ 2001-07-01
    IIF 49 - director → ME
  • 5
    HOLSTEIN, UK AND IRELAND - 2001-12-18
    Scope House, Hortonwood 33, Telford, England
    Corporate (16 parents, 1 offspring)
    Officer
    2019-07-03 ~ 2022-06-29
    IIF 14 - director → ME
    2005-09-06 ~ 2007-09-04
    IIF 13 - director → ME
  • 6
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-10-12 ~ 2015-01-30
    IIF 37 - director → ME
  • 7
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-10-12 ~ 2015-01-30
    IIF 38 - director → ME
  • 8
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,777,326 GBP2023-12-31
    Officer
    2015-01-30 ~ 2019-01-01
    IIF 40 - secretary → ME
  • 9
    Countrywide House, 23 West Bar, Banbury, Oxfordshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    3,470,524 GBP2023-12-31
    Officer
    1998-05-12 ~ 2015-01-30
    IIF 33 - director → ME
    1998-05-12 ~ 2015-01-30
    IIF 43 - secretary → ME
  • 10
    Anthony James , 35-37 Hoghton Street, Southport, Merseyside, England
    Corporate (3 parents)
    Officer
    2002-12-13 ~ 2004-11-08
    IIF 50 - director → ME
  • 11
    Dobbies Garden World, Benthams Way, Southport, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    436 GBP2023-09-30
    Officer
    2018-07-24 ~ 2023-10-01
    IIF 59 - director → ME
    Person with significant control
    2023-03-14 ~ 2023-10-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2018-01-05 ~ 2024-10-26
    IIF 65 - director → ME
  • 13
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    7,135 GBP2024-01-31
    Officer
    2018-11-09 ~ 2024-10-26
    IIF 64 - director → ME
  • 14
    Flat 9 Shoreswood Court, 41 Park Crescent, Southport, England
    Corporate (2 parents)
    Equity (Company account)
    2,922 GBP2024-03-31
    Officer
    2007-03-29 ~ 2013-05-18
    IIF 51 - director → ME
  • 15
    20 Lester Avenue, Lisburn, Co Antrim
    Dissolved corporate (4 parents)
    Equity (Company account)
    -30 GBP2021-03-31
    Officer
    2004-05-09 ~ 2008-05-01
    IIF 66 - director → ME
  • 16
    Britannia Chambers, George Street, St Helens, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    4,257 GBP2023-12-31
    Officer
    2002-02-14 ~ 2005-04-28
    IIF 56 - director → ME
  • 17
    Golwyg Y Faenor Grey Hill Court, Caerwent, Caldicot, Wales
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2017-10-23 ~ 2019-05-17
    IIF 9 - director → ME
    Person with significant control
    2017-10-23 ~ 2019-07-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.