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

Jenks, Ian Tudor

    Related profiles found in government register
  • Jenks, Ian Tudor
    British ceo born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Southwark Bridge Road, London, SE1 9HA, England

      IIF 1
    • Centennium House, 100 Lower Thames Street, London, EC3R 6DL, England

      IIF 2
  • Jenks, Ian Tudor
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Engine Shed, Approach Road, Temple Meads, Bristol, BS1 6QH, England

      IIF 3
    • Unit E, Lyons Park, 46 Sayer Drive, Coventry, CV5 9PF, United Kingdom

      IIF 4
  • Jenks, Ian Tudor
    British consultant born in May 1954

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • Sheaf House, 1/3 Sheaf Street, Daventry, Northamptonshire, NN11 4AA, United Kingdom

      IIF 5
  • Jenks, Ian Tudor
    British director born in May 1954

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 14 Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 6
    • The Grange, 58 High Street Flore, Northampton, Northamptonshire, NN7 4LW

      IIF 7
  • Jenks, Ian Tudor
    British general partner born in May 1954

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • The Grange, 58 High Street Flore, Northampton, Northamptonshire, NN7 4LW

      IIF 8
  • Jenks, Ian Tudor
    British engineering consultant born in May 1954

    Registered addresses and corresponding companies
    • Crabtree Farm, Newnham, Northants, NN11 3ET

      IIF 9
  • Jenks, Ian Tudor
    British chairman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Woking Business Park, Albert Drive, Woking, Surrey, GU21 5JY, England

      IIF 10
  • Jenks, Ian Tudor
    British company chairman born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 11
  • Jenks, Ian Tudor
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB

      IIF 12
    • Lindsay House, 10 Callender Street, Belfast, BT1 5BN

      IIF 13
    • 37b Uk Technology Centre, Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan, CF35 5HZ

      IIF 14
    • Ian Jenks Limited, Sheaf House, 1/3 Sheaf Street, Daventry, Northamptonshire, NN11 4AA, England

      IIF 15
  • Jenks, Ian Tudor
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manchester Technology Center, Hexagon Tower, Delaunays Road, Blackley, M9 8GQ, England

      IIF 16
    • Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ, England

      IIF 17
    • 25, Canada Square, London, E14 5LQ

      IIF 18
  • Jenks, Ian Tudor
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Block 19s Alderley Park, Macclesfield, Cheshire, SK10 4TG, United Kingdom

      IIF 19
    • Level 27, 25 Canada Square, London, E14 5LQ

      IIF 20
  • Mr Ian Tudor Jenks
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • Sheaf House, 1/3 Sheaf Street, Daventry, Northamptonshire, NN11 4AA

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    Drake Fletcher & Co, Sheaf House, 1/3 Sheaf Street, Daventry, Northamptonshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,440 GBP2021-08-31
    Officer
    2010-08-12 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    Bdo, Lindsay House, 10 Callender Street, Belfast
    Dissolved corporate (2 parents)
    Officer
    2011-08-22 ~ dissolved
    IIF 13 - director → ME
  • 3
    37b Uk Technology Centre Pencoed Technology Park, Pencoed, Bridgend, Mid Glamorgan
    Dissolved corporate (4 parents)
    Equity (Company account)
    21,696 GBP2019-07-31
    Officer
    2014-10-15 ~ dissolved
    IIF 14 - director → ME
  • 4
    C/o Lowenstein Sandler Llp, 1251, Avenue Of The Americas, New York, New York 10020, United States
    Corporate (4 parents)
    Officer
    2021-02-23 ~ now
    IIF 16 - director → ME
  • 5
    11th Floor One Temple Row, Birmingham
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,755,347 GBP2022-12-31
    Officer
    2016-06-01 ~ now
    IIF 3 - director → ME
Ceased 15
  • 1
    QUANTASOL LIMITED - 2011-07-07
    QUANTUM SOLAR LIMITED - 2007-01-03
    Imperial Innovations, 52 Princes Gate, Exhibition Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-07-06
    IIF 6 - director → ME
  • 2
    BRADY TECHNOLOGIES PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY PUBLIC LIMITED COMPANY - 2020-07-15
    BRADY LIMITED - 2004-05-27
    BRADY RESEARCH LIMITED CERT TO CHETTLEBURGH'S LTD - 1990-06-29
    Centennium House, 100 Lower Thames Street, London, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2016-06-06 ~ 2019-11-21
    IIF 2 - director → ME
  • 3
    Block 19s Alderley Park, Macclesfield, Cheshire, United Kingdom
    Corporate (7 parents)
    Officer
    2013-12-16 ~ 2021-02-28
    IIF 19 - director → ME
  • 4
    SHOZU LIMITED - 2010-03-19
    COGNIMA LIMITED - 2007-10-18
    HILLGATE (195) LIMITED - 2001-01-23
    150 Aldersgate Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-06-24 ~ 2007-10-24
    IIF 8 - director → ME
  • 5
    G.K.N.CONTRACTORS LIMITED - 1988-03-21
    Camberley House, 1 Portesbery Road, Camberley, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -10,268,703 GBP2024-11-30
    Officer
    ~ 1997-12-01
    IIF 9 - director → ME
  • 6
    IMPERIAL INNOVATIONS ASSETCO LIMITED - 2012-05-25
    C/o Frp Advisory Trading Limited, 4th Floor, Abbey House 32 Booth Street, Manchester
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,321,694 GBP2022-12-31
    Officer
    2016-09-10 ~ 2022-02-15
    IIF 4 - director → ME
  • 7
    136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire
    Corporate (9 parents)
    Profit/Loss (Company account)
    -12,996,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2015-01-27 ~ 2022-12-31
    IIF 12 - director → ME
  • 8
    PYREOS LIMITED - 2022-03-22
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    159,753 GBP2023-04-30
    Officer
    2020-05-28 ~ 2022-04-30
    IIF 11 - director → ME
  • 9
    M2 SOLAR SYSTEMS LIMITED - 2008-10-13
    Lonsdale, High Street, Lutterworth, Leics
    Dissolved corporate (2 parents)
    Officer
    2007-09-19 ~ 2011-01-24
    IIF 7 - director → ME
  • 10
    OPTIMAL PAYMENTS LIMITED - 2015-12-09
    NETELLER (UK) LTD - 2012-04-02
    2 Gresham Street, 1st Floor, London, England
    Corporate (10 parents)
    Officer
    2015-12-17 ~ 2017-12-20
    IIF 17 - director → ME
  • 11
    PAYSAFE GROUP PLC - 2018-03-07
    19-21 Circular Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Officer
    2017-10-17 ~ 2017-12-20
    IIF 20 - director → ME
  • 12
    BRADY TRADING LIMITED - 2023-03-09
    Compass House Chivers Way, Histon, Cambridge, England
    Corporate (4 parents)
    Officer
    2016-12-06 ~ 2019-11-21
    IIF 1 - director → ME
  • 13
    EVO ELECTRIC LIMITED - 2015-07-16
    8th Floor 25 Farringdon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-02-01 ~ 2012-10-31
    IIF 10 - director → ME
  • 14
    MONEYBOOKERS LIMITED - 2013-07-19
    2 Gresham Street, 1st Floor, London, England
    Corporate (10 parents)
    Officer
    2015-12-17 ~ 2017-12-20
    IIF 18 - director → ME
  • 15
    Manchester Technology Center Hexagon Tower, Delaunays Road, Blackley, Manchester, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -4,947,875 GBP2023-01-01 ~ 2023-12-31
    Officer
    2014-10-13 ~ 2021-03-08
    IIF 15 - 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.