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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Gary

    Related profiles found in government register
  • Jones, Gary
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Myrtle Crescent, Newcastle Upon Tyne, NE12 7ND, United Kingdom

      IIF 1
  • Jones, Gary
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Myrtle Crescent, Newcastle Upon Tyne, NE12 7ND, United Kingdom

      IIF 2
  • Jones, Gary
    British traffic management born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lecondale Court, Gateshead, NE12 7ND, United Kingdom

      IIF 3
  • Jones, Gary
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 4
  • Jones, Gary
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iustus Ltd - Unit A5 Quarry Park, Old Milverton Road, Blackdown, Leamington Spa, CV32 6RW, United Kingdom

      IIF 5
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • Maitland & Associates, 14 Billing.road, Northampton, NN1 5AW, England

      IIF 7
  • Jones, Gary
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Old Holywood Road, Belfast, BT4 2HP, Northern Ireland

      IIF 8
    • 10, St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, United Kingdom

      IIF 9
    • 3 Hill Close, Leamington Spa, CV32 7RQ

      IIF 10 IIF 11 IIF 12
    • 3, Hill Close, Leamington Spa, Warwickshire, CV32 7RQ, United Kingdom

      IIF 13
    • Momo, 79-81 Abington Street, Northampton, Northamptonshire, NN1 2BH, England

      IIF 14
  • Jones, Gary
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hq Buildings, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 15
  • Jones, Gary
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 16
    • Brookmead Ley Lane, Minsterworth, Gloucester, GL2 8JU

      IIF 17
    • Brookmead, Ley Lane, Minsterworth, Gloucestershire, GL2 8JU, England

      IIF 18
  • Jones, Gary
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Morroway House, Station Road, Gloucester, Gloucestershire, GL1 1DW, United Kingdom

      IIF 23
  • Jones, Gary
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookmead Ley Lane, Minsterworth, Gloucester, GL2 8JU

      IIF 24 IIF 25
  • Jones, Gary
    British musician born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 26
  • Jones, Gary
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookmead, Ley Lane, Minsterworth, Gloucester, Glos, GL2 8JU, Uk

      IIF 27
    • Brookmead, Ley Lane, Minsterworth, Gloucester, Glos, GL2 8JU, United Kingdom

      IIF 28
  • Jones, Gary
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Quadrant, 99, Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 29
  • Jones, Gary
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 30
  • Jones, Gary
    British retired born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Little Grebe Barn, 5 Braides Farm, Sandside, Cockerham, Lancaster, Lancashire, LA2 0EL, England

      IIF 31
  • Mr Gary Jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lecondale Court, Gateshead, NE12 7ND, United Kingdom

      IIF 32
    • 9, Myrtle Crescent, Newcastle Upon Tyne, NE12 7ND, United Kingdom

      IIF 33 IIF 34
  • Gary Jones
    British born in May 1962

    Resident in United Kingdom

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

      IIF 35
  • Jones, Gary
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, England

      IIF 36
    • Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 37
    • Clarendon House, 14 St Andrews Street, Droitwich, Worcs, WR9 8DY, England

      IIF 38
    • 3, Hill Close, Leamington Spa, CV32 7RQ, England

      IIF 39
    • 3, Hill Close, Leamington Spa, Warwickshire, CV32 7RQ, England

      IIF 40 IIF 41
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 42
  • Jones, Gary
    British freight forwarder born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 29, Oakgrove Road, Eastleigh, Hants, SO50 6LZ, England

      IIF 43
  • Jones, Gary
    British freight manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 44
  • Jones, Gary
    British electrical engineer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alexander Drive, Milnrow, Rochdale, OL16 3LY, England

      IIF 45
  • Jones, Gary
    British owner born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 805, Abito, 4 Clippers Quay Salford, Manchester, M50 3BS, England

      IIF 46
  • Mr Gary Jones
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 47
  • Jones, Gary
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 12 Shibden Hall Croft, Shibden Hall Road, Halifax, Yorkshire, HX3 9XF

      IIF 48 IIF 49 IIF 50
    • Old Mill Annexe, Wainstalls Road, Wainstalls, Halifax, West Yorkshire, HX2 7TJ, England

      IIF 51
    • Wainstalls Mill, Lower Slack, Halifax, West Yorkshire, HX2 7TJ, England

      IIF 52
    • Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ

      IIF 53
    • Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ, England

      IIF 54
    • Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ, United Kingdom

      IIF 55
  • Jones, Gary
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • 12 Shibden Hall Croft, Shibden Hall Road, Halifax, Yorkshire, HX3 9XF

      IIF 56 IIF 57
    • Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ

      IIF 58
  • Jones, Gary
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • Old Mill Annexe, Wainstalls Road, Wainstalls, Halifax, West Yorkshire, England

      IIF 59
  • Jones, Gary
    British it manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 29, East Mead, Aughton, Ormskirk, Lancs, L39 5ES

      IIF 60
  • Jones, Gary
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 61
    • The Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 62 IIF 63
    • The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 64
    • Unit 2a Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 65
    • Unit 2a, Movements House, Barking, IG11 8DY, England

      IIF 66
    • Unit 2a Movements House, Herford Road, Barking, IG11 8DY, England

      IIF 67
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 68 IIF 69 IIF 70
  • Jones, Gary
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Movements House, Barking, IG11 8DY, England

      IIF 78
  • Mr Gary Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Iustus Ltd - Unit A5 Quarry Park, Old Milverton Road, Blackdown, Leamington Spa, CV32 6RW, United Kingdom

      IIF 79
  • Jones, Gary
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, England

      IIF 80
  • Jones, Gary
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, United Kingdom

      IIF 81
  • Mr Gary Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Morroway House, Station Road, Gloucester, Gloucestershire, GL1 1DW, United Kingdom

      IIF 86
  • Jones, Gary
    British chief executive born in October 1954

    Resident in South Africa

    Registered addresses and corresponding companies
    • 50 Osborne Road, Southsea, Hampshire, PO5 3LT, United Kingdom

      IIF 87
  • Jones, Gary
    English customer support engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 27 Rockwood House, Gravel Hill Road Yate, Bristol, South Gloucestershire, BS37 7BW

      IIF 88
  • Jones, Gary
    English retired born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, Gloucestershire, BS32 4JW, England

      IIF 89
  • Jones, Gary
    British managing director born in May 1962

    Registered addresses and corresponding companies
    • Willow Barn, Leamington Hall Farm Fosse Way, Leamington Spa, Warwickshire, CV33 9JP

      IIF 90
  • Jones, Gary
    English creative director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3, Woodford, 5 Hillside Drive, Liverpool, L255NR, United Kingdom

      IIF 91
  • Jones, Gary
    British

    Registered addresses and corresponding companies
    • Willow Barn, Leamington Hall Farm Fosse Way, Leamington Spa, Warwickshire, CV33 9JP

      IIF 92
  • Jones, Gary
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 89, Fleet Street, London, EC4Y 1DH, England

      IIF 93
  • Gary Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • The Quadrant, 99, Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 94
  • Mr Gary Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 95
    • 104, Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW

      IIF 96
  • Mr Gary Jones
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Alexander Drive, Milnrow, Rochdale, OL16 3LY, England

      IIF 97
  • Mr. Gary Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, United Kingdom

      IIF 98
  • Jones, Gary

    Registered addresses and corresponding companies
    • The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, England

      IIF 99
    • 124, City Road, London, EC1V 2NX, England

      IIF 100
    • 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, England

      IIF 101
    • The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, United Kingdom

      IIF 102
  • Mr Gary Jones
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary Jones
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a Movements House, Herford Road, Barking, IG11 8DY, England

      IIF 108
  • Mr Gary Jones
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary Jones
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 126
  • Mr Gary Jones
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, England

      IIF 127 IIF 128
  • Mr Gary Jones
    British born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 96, Old Holywood Road, Belfast, BT4 2HP, Northern Ireland

      IIF 129
child relation
Offspring entities and appointments
Active 65
  • 1
    Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2009-10-02 ~ dissolved
    IIF 13 - director → ME
  • 2
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2002-04-15 ~ dissolved
    IIF 51 - director → ME
  • 3
    Maitland & Associates Beckett House, 14 Billing Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 12 - director → ME
  • 4
    Clarendon House, 14 St. Andrews Street, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2008-10-30 ~ dissolved
    IIF 10 - director → ME
  • 5
    Clarendon House 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 40 - director → ME
  • 6
    Clarendon House, 14 St Andrews Street, Droitwich, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 36 - director → ME
  • 7
    3 Hill Close, Leamington Spa, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 41 - director → ME
  • 8
    Clarendon House, 14 St Andrews Street, Droitwich, Worcs, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-15 ~ dissolved
    IIF 37 - director → ME
  • 9
    Goodison Highfield Road, Croston, Leyland
    Dissolved corporate (5 parents)
    Officer
    2004-10-04 ~ dissolved
    IIF 60 - director → ME
  • 10
    9 Myrtle Crescent, Newcastle Upon Tyne
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-28 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 11
    9 Myrtle Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-23 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    GLEVUM PROPERTY INVESTMENT HOLDINGS LTD - 2025-03-07
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-11 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    GLEVUM HOLDINGS LIMITED - 2024-12-13
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,415,427 GBP2023-06-30
    Officer
    2002-07-19 ~ now
    IIF 22 - director → ME
  • 14
    Unit 2a Movements House Ajax Works, Hertford Road, Barking, England
    Corporate (1 parent)
    Total liabilities (Company account)
    28,523 GBP2024-07-31
    Officer
    2024-11-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-11-05 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 15
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    701,022 GBP2023-12-31
    Officer
    2010-04-23 ~ now
    IIF 59 - director → ME
  • 16
    The Movements House Ajax Works, Hertford Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -13,584 GBP2023-12-31
    Officer
    2025-02-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 17
    89 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,323 GBP2022-02-28
    Officer
    2025-01-27 ~ now
    IIF 68 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 18
    Unit 2a Movements House, Herford Road, Barking, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,376 GBP2023-09-13
    Officer
    2025-01-14 ~ now
    IIF 67 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 19
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -56,880 GBP2023-09-30
    Officer
    2010-09-15 ~ now
    IIF 26 - director → ME
    2010-09-15 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 20
    Unit 2a Movements House, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -7,364 GBP2024-03-31
    Officer
    2024-10-14 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 21
    Clarendon House, 14 St. Andrews Street, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2008-10-30 ~ dissolved
    IIF 11 - director → ME
  • 22
    The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
  • 24
    89 Fleet Street, London, England
    Corporate (2 parents)
    Officer
    2025-01-14 ~ now
    IIF 93 - llp-designated-member → ME
  • 25
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    2012-05-21 ~ now
    IIF 55 - director → ME
  • 26
    Mabel's View, Sutton Lane, Sutton, Oxford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    14,634 GBP2022-03-31
    Officer
    2019-10-03 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2019-10-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 27
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    42 GBP2023-06-30
    Officer
    2011-07-06 ~ now
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    89 Fleet Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -141,069 GBP2022-05-31
    Officer
    2025-03-03 ~ now
    IIF 76 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 29
    GROUNDWORKERS DIRECT (SOUTHERN) LTD - 2021-01-27
    GROUNDWORKERS DIRECT LTD - 2021-01-27
    The Movements House, Hertford Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    27,981 GBP2024-03-31
    Officer
    2024-08-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2024-08-23 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 30
    BALANCE RIGHT LIMITED - 2011-05-24
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2002-04-09 ~ dissolved
    IIF 53 - director → ME
  • 31
    89 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -38,382 GBP2024-03-31
    Officer
    2024-11-20 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 32
    INTEGRATED HEATING SYSTEMS LIMITED - 2006-12-14
    STAR SHAPER LIMITED - 2004-11-01
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2002-09-23 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    GLOBAL GRAPHICS HARDWARE LIMITED - 2002-07-10
    HEIGHTS TECHNOLOGIES LIMITED - 2001-01-24
    HEIGHTS DESIGN PRODUCTION LIMITED - 1999-03-04
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    3,574,760 GBP2023-12-31
    Officer
    2002-05-11 ~ now
    IIF 58 - director → ME
  • 34
    10 St. Andrews Street, Droitwich, Worcestershire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    86,769 GBP2024-01-31
    Officer
    2007-01-25 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Has significant influence or controlOE
  • 35
    89 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -68,159 GBP2024-09-30
    Officer
    2024-11-28 ~ now
    IIF 74 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 36
    89 Fleet Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,009 GBP2023-04-30
    Officer
    2024-07-25 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 37
    89 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    444 GBP2023-08-31
    Officer
    2025-02-18 ~ now
    IIF 71 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 38
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    4,005,709 GBP2023-12-31
    Officer
    1993-05-06 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    The Movements House Ajax Works, Hertford Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -3,765 GBP2023-08-31
    Officer
    2024-09-03 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 40
    IU CLASSIFIEDS LIMITED - 2016-03-25
    OUTLIVED LTD - 2014-10-16
    89 Fleet Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -6,399 GBP2024-02-28
    Officer
    2024-07-18 ~ now
    IIF 73 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 41
    GLEVUM INVESTMENTS SUBSIDIARY LTD - 2025-03-07
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-14 ~ now
    IIF 20 - director → ME
  • 42
    Morroway House, Station Road, Gloucester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2019-05-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    GLEVUM INVESTMENT HOLDINGS LTD - 2025-03-07
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2024-10-11 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    2 St Oswalds Road, Worcester, England
    Corporate (10 parents)
    Equity (Company account)
    -19,012 GBP2023-06-30
    Officer
    2012-03-07 ~ now
    IIF 18 - director → ME
  • 45
    96 Old Holywood Road, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -26,778 GBP2018-08-31
    Officer
    2015-08-21 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Has significant influence or controlOE
  • 46
    89 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,725 GBP2024-01-31
    Officer
    2025-03-07 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 47
    Martland Mill Mart Lane, Burscough, Ormskirk, England
    Corporate (2 parents)
    Officer
    2024-10-26 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-10-26 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 48
    CONSTANTIN TUDOR 0974 LIMITED - 2014-10-06
    Movements House Ajax Works, Hertford Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    -72,985 GBP2023-10-31
    Officer
    2024-09-11 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 49
    AIRPORTCABBERS LTD - 2017-02-17
    89 Fleet Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -40,663 GBP2023-12-31
    Officer
    2024-07-18 ~ now
    IIF 75 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 50
    Bittern Barn 3 Braides Farm, Sandside Cockerham, Lancaster, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    2018-10-05 ~ now
    IIF 31 - director → ME
  • 51
    Momo, 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-07-06 ~ dissolved
    IIF 14 - director → ME
  • 52
    The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -587 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 81 - director → ME
    2015-10-26 ~ dissolved
    IIF 102 - secretary → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 53
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2013-12-18 ~ dissolved
    IIF 54 - director → ME
  • 54
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 55
    Hq Building, Clippers Quay, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-08 ~ dissolved
    IIF 46 - director → ME
  • 56
    Apartment 3 Woodford, 5 Hillside Drive, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2011-07-13 ~ dissolved
    IIF 91 - director → ME
  • 57
    Unit 2a Movements House, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    11,005 GBP2023-11-30
    Officer
    2024-10-07 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 58
    Hq Buildings, Clippers Quay, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-27 ~ dissolved
    IIF 15 - director → ME
  • 59
    3rd Floor 14 Hanover Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 39 - director → ME
  • 60
    28 Garth Twentyfive, Newcastle Upon Tyne, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-07-18 ~ now
    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
    IIF 33 - Right to appoint or remove directorsOE
  • 61
    The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-18 ~ dissolved
    IIF 80 - director → ME
    2016-11-18 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 62
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 44 - director → ME
  • 63
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-09 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-09-09 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 64
    104 Solent Business Centre, Millbrook Road West, Southampton
    Corporate (2 parents)
    Equity (Company account)
    3,334,812 GBP2023-07-31
    Officer
    2000-06-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
  • 65
    17 Victoria Road East, Thornton Cleveleys, Lancashire, England
    Corporate (4 parents)
    Equity (Company account)
    375,710 GBP2023-10-31
    Officer
    2025-04-14 ~ now
    IIF 30 - director → ME
    2018-03-18 ~ now
    IIF 101 - secretary → ME
Ceased 19
  • 1
    Maitland & Associates Beckett House, 14 Billing Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    1996-08-01 ~ 2000-11-06
    IIF 92 - secretary → ME
  • 2
    GLEVUM HOLDINGS LIMITED - 2024-12-13
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,415,427 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2024-10-26
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    701,022 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-02-13
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    89 Fleet Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,323 GBP2022-02-28
    Officer
    2024-08-02 ~ 2024-10-29
    IIF 70 - director → ME
    Person with significant control
    2024-08-02 ~ 2024-10-29
    IIF 120 - Ownership of shares – 75% or more OE
  • 5
    GROLLSTA TECHNOLOGIES LIMITED - 2013-02-20
    50 Osborne Road, Southsea, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2013-02-20 ~ 2014-10-01
    IIF 87 - director → ME
  • 6
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-02-13
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,358,929 GBP2023-06-30
    Officer
    2005-03-24 ~ 2025-01-28
    IIF 16 - director → ME
  • 8
    Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    152,605 GBP2023-06-30
    Officer
    1995-02-10 ~ 2025-01-28
    IIF 17 - director → ME
  • 9
    HEIGHTS HOLDINGS LIMITED - 1999-03-24
    SIMPLETRIAL LIMITED - 1995-03-24
    2nd Floor Building 2030, Cambourne Business Park, Cambourne, Cambridge
    Corporate (4 parents)
    Equity (Company account)
    1,232,014 GBP2022-12-31
    Officer
    1993-01-18 ~ 1999-02-04
    IIF 48 - director → ME
  • 10
    HARLEQUIN LIMITED - 2001-05-24
    HEIGHTS DIGITAL LIMITED - 1999-07-27
    HEIGHTS TECHNOLOGY LIMITED - 1999-03-11
    HEIGHTS CONSTRUCTION LIMITED - 1997-03-25
    HADGLEN LIMITED - 1986-09-29
    2nd Floor, Building 2030, Cambourne Business Park, Cambourne, Cambridge
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1999-02-04
    IIF 49 - director → ME
  • 11
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    2003-05-21 ~ 2007-02-26
    IIF 25 - director → ME
  • 12
    GLOBAL GRAPHICS HARDWARE LIMITED - 2002-07-10
    HEIGHTS TECHNOLOGIES LIMITED - 2001-01-24
    HEIGHTS DESIGN PRODUCTION LIMITED - 1999-03-04
    Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    3,574,760 GBP2023-12-31
    Officer
    ~ 1999-02-04
    IIF 50 - director → ME
    Person with significant control
    2016-06-01 ~ 2016-06-01
    IIF 103 - Has significant influence or control OE
    IIF 103 - Has significant influence or control over the trustees of a trust OE
    IIF 103 - Has significant influence or control as a member of a firm OE
  • 13
    Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Corporate (5 parents)
    Equity (Company account)
    10,083 GBP2024-03-31
    Officer
    1999-02-17 ~ 2005-07-06
    IIF 90 - director → ME
  • 14
    Maitland & Associates, 14 Billing.road, Northampton, England
    Dissolved corporate
    Officer
    2010-07-02 ~ 2012-04-26
    IIF 7 - director → ME
  • 15
    79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ 2013-02-13
    IIF 38 - director → ME
  • 16
    C/o The Offices Of Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster
    Dissolved corporate (2 parents)
    Officer
    2011-06-30 ~ 2015-06-22
    IIF 27 - llp-designated-member → ME
  • 17
    RANGEFINAL PROPERTY MANAGEMENT LIMITED - 1989-07-20
    The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Corporate (6 parents)
    Equity (Company account)
    3,661 GBP2023-12-31
    Officer
    2019-12-10 ~ 2021-07-19
    IIF 89 - director → ME
    2000-01-04 ~ 2000-11-06
    IIF 88 - director → ME
  • 18
    The Cooking School, Dean Clough, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-23 ~ 2010-02-16
    IIF 56 - director → ME
  • 19
    Company number 03478228
    Non-active corporate
    Officer
    2001-03-26 ~ 2003-05-21
    IIF 24 - director → ME
© 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.