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

Louise Joanne Jones

    Related profiles found in government register
  • Louise Joanne Jones
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Bridge End Building, Orrell Lane, Burscough, L40 0SQ, United Kingdom

      IIF 1
    • icon of address 27, Talyclun, Llangennech Llanelli, Dyfed, SA14 8YL, Wales

      IIF 2
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 3
  • Jones, Louise Joanne
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Talyclun, Llangennech Llanelli, Dyfed, SA14 8YL, Wales

      IIF 4
    • icon of address 27, Talyclun Llangennech Llanelli, Dyfed, SA14 8YL, United Kingdom

      IIF 5
  • Jones, Louise Joanne
    British consultant born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4, Bridge End Building, Orrell Lane, Burscough, L40 0SQ, United Kingdom

      IIF 6
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 7
  • Louise Jones
    British born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 8
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 9
    • icon of address 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 10
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN, United Kingdom

      IIF 11 IIF 12
    • icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 13
    • icon of address Suite 1 Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 14
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 15
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 16
    • icon of address 32 Llanberis Close, Tonteg, Pontypridd, CF38 1HR, United Kingdom

      IIF 17
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 18
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 19
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 20
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 21
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 22
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 23 IIF 24
    • icon of address 164, Northdown Road, Welling, DA16 1NB, United Kingdom

      IIF 25
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 26 IIF 27
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 31
  • Mrs Louise Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Farm Avenue, London, SW16 2UT, England

      IIF 32
  • Jones, Louise Joanne
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 326, Tame Road, Oldbury, West Midlands, B68 0LA, England

      IIF 33
    • icon of address 79, Pembroke Way, Birmingham, West Midlands, B28 9EX, England

      IIF 34
  • Jones, Louise
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1266, Oakleys Road, Long Eaton, Nottingham, Derbyshire, NG10 1FQ, England

      IIF 35
    • icon of address 1507, Ramsey Drive, Arnold, Nottingham, Nottinghamshire, NG5 6QP, England

      IIF 36
    • icon of address 103, Curbar Road, Birmingham, West Midlands, B42 2AY, England

      IIF 37
    • icon of address 1890, Knowlands Road, Shirley, Solihull, West Midlands, B90 4UG, England

      IIF 38
  • Jones, Louise
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Farm Avenue, London, SW16 2UT, England

      IIF 39
  • Jones, Louise
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Farm Avenue, London, SW16 2UT, England

      IIF 40
  • Jones, Louise
    British consultant born in December 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 41
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX

      IIF 42
    • icon of address 9, Broadfields, Astley Village, Chorley, PR7 1XS

      IIF 43
    • icon of address 21, Upperfield Grove, Corby, NN17 1HN, United Kingdom

      IIF 44 IIF 45
    • icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, WR11 4RF, United Kingdom

      IIF 46
    • icon of address Suite 1 Welch House, 90-92 High Street, Henley-in-arden, B95 5BY

      IIF 47
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 48
    • icon of address 248, Grimshaw Lane, Middleton, M24 2AL

      IIF 49
    • icon of address 32 Llanberis Close, Tonteg, Pontypridd, CF38 1HR, United Kingdom

      IIF 50
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 51
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ

      IIF 52
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 53
    • icon of address Office 2, 16 New Street, Stourport-on-severn, DY13 8UW, United Kingdom

      IIF 54
    • icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 55
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 56 IIF 57
    • icon of address 164, Northdown Road, Welling, DA16 1NB, United Kingdom

      IIF 58
    • icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom

      IIF 59 IIF 60
    • icon of address Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton, WV1 4NB, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 15, Pressworks, 36-38 Berry Street, Wolverhampton, WV1 1HA, United Kingdom

      IIF 64
  • Jones, Louise
    British chief finance officer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birmingham Metropolitan College, Jennens Road, Birmingham, B4 7PS

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Dudley College Of Technology, The Broadway, Dudley, West Midlands, DY1 4AS, United Kingdom

      IIF 70
    • icon of address Dudley College Of Technology, The Broadway, Dudley, DY1 4AS, England

      IIF 71 IIF 72 IIF 73
    • icon of address Emmanuel Court, Reddicroft, Sutton Coldfield, B73 6AZ, England

      IIF 75
    • icon of address Tipton Rd, Dudley, West Midlands, DY1 4SQ

      IIF 76
    • icon of address Tipton Road, Dudley, West Midlands, DY1 4SQ

      IIF 77
  • Jones, Louise
    British deputy principal born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bmet, Jennens Road, Birmingham, B4 7PS, United Kingdom

      IIF 78
  • Jones, Louise
    British company director born in September 1967

    Registered addresses and corresponding companies
    • icon of address 4 Ashdown Road, Brighton, East Sussex, BN1 3FS

      IIF 79
  • Jones, Louise

    Registered addresses and corresponding companies
    • icon of address Ni713906 - Companies House Default Address, Belfast, BT1 9DY

      IIF 80
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Emmanuel Court, Reddicroft, Sutton Coldfield, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 75 - Director → ME
  • 2
    icon of address Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 68 - Director → ME
  • 3
    icon of address Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 65 - Director → ME
  • 4
    BLACK COUNTRY MUSEUM ENTERPRISES LIMITED - 2011-10-27
    icon of address Tipton Road, Dudley, West Midlands
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 77 - Director → ME
  • 5
    icon of address Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 67 - Director → ME
  • 6
    icon of address Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 66 - Director → ME
  • 7
    icon of address 8 Farm Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,607 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Dudley College Of Technology, The Broadway, Dudley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 72 - Director → ME
  • 9
    icon of address Dudley College Of Technology, The Broadway, Dudley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 71 - Director → ME
  • 10
    MINISS LIMITED - 1993-04-26
    icon of address The Broadway, Dudley, W.mids
    Active Corporate (2 parents)
    Equity (Company account)
    -16,612 GBP2024-07-31
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 74 - Director → ME
  • 11
    icon of address Dudley College Of Technology, The Broadway, Dudley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 73 - Director → ME
  • 12
    icon of address 2381, Ni713906 - Companies House Default Address, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 80 - Secretary → ME
  • 13
    icon of address Office Suite 29a 3f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,900 GBP2025-04-10
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 14
    icon of address Birmingham Metropolitan College, Jennens Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address 8 Farm Avenue, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    149,807 GBP2024-09-30
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Office 2 Mill Walk Offices, The Mill Walk Northfield, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    icon of address Tipton Rd, Dudley, West Midlands
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 76 - Director → ME
  • 18
    icon of address C/o Dudley College Of Technology, The Broadway, Dudley, West Midlands, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    -367,000 GBP2023-07-31
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 70 - Director → ME
Ceased 35
  • 1
    icon of address Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,880 GBP2024-08-14
    Officer
    icon of calendar 2023-10-22 ~ 2024-05-22
    IIF 34 - Director → ME
  • 2
    icon of address Office 3 And 4, Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-19 ~ 2021-06-06
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ 2021-06-06
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-20 ~ 2021-06-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ 2021-06-06
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    icon of address Suite 1 Welch House, 90-92 High Street, Henley-in-arden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    203 GBP2022-04-05
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-09
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 5
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-24 ~ 2021-06-10
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 2021-06-10
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 6
    icon of address Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-05-25 ~ 2021-06-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ 2021-06-11
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 7
    icon of address Office 3a Market Chamber, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ 2021-06-14
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ 2021-06-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    icon of address 2381, Ni701904 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-19 ~ 2024-03-10
    IIF 38 - Director → ME
  • 9
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    430 GBP2022-04-05
    Officer
    icon of calendar 2021-08-20 ~ 2021-09-14
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ 2021-09-14
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2022-04-05
    Officer
    icon of calendar 2021-08-23 ~ 2021-09-14
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ 2021-09-14
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,621 GBP2024-04-05
    Officer
    icon of calendar 2021-08-24 ~ 2021-09-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-15
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,513 GBP2024-04-05
    Officer
    icon of calendar 2021-08-24 ~ 2021-09-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ 2021-09-15
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 13
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-08-25 ~ 2021-09-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ 2021-09-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 14
    icon of address Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-08-26 ~ 2021-09-16
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-09-16
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 15
    icon of address Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,096 GBP2024-04-05
    Officer
    icon of calendar 2021-04-01 ~ 2021-04-28
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-04-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444 GBP2022-04-05
    Officer
    icon of calendar 2021-04-03 ~ 2021-04-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-04-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 17
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ 2021-04-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-04-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    icon of address Office 16 33 York Street Business Centre, 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,880 GBP2024-04-05
    Officer
    icon of calendar 2021-04-06 ~ 2021-04-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-04-22
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 19
    icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-04-05
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-23
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 2021-04-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    icon of address Office 7a, 7 Kings Charles Court, Vine Street, Evesham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-04-08 ~ 2021-04-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-04-23
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-10-12 ~ 2023-10-12
    IIF 36 - Director → ME
  • 22
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2021-06-14
    IIF 78 - Director → ME
  • 23
    icon of address 29745 Office Suite 29a, 3/f 23 Wharf Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-21 ~ 2024-05-20
    IIF 5 - Director → ME
  • 24
    icon of address 100 Church Street, Brighton, E. Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,991 GBP2024-06-30
    Officer
    icon of calendar 1997-03-01 ~ 2005-04-18
    IIF 79 - Director → ME
  • 25
    icon of address 28b Cardiff Road Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    295 GBP2022-04-05
    Officer
    icon of calendar 2021-07-09 ~ 2021-07-23
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-07-23
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 26
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244 GBP2022-04-05
    Officer
    icon of calendar 2021-07-12 ~ 2021-07-26
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ 2021-07-26
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 27
    icon of address 16 Clos Caradog, Llantwit Fadre, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2022-07-31
    Officer
    icon of calendar 2021-07-13 ~ 2021-07-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ 2021-07-26
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    icon of address Suite 3a Willow House, Kingswood Business Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,551 GBP2023-04-05
    Officer
    icon of calendar 2021-07-14 ~ 2021-07-27
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2021-07-27
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 29
    icon of address 3 Mill Street, Cross Hills, Keighley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2022-04-05
    Officer
    icon of calendar 2021-07-16 ~ 2021-07-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-07-28
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 30
    icon of address 4385, 14700729 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-05-22
    IIF 33 - Director → ME
  • 31
    icon of address Office 2 Mill Walk Offices, The Mill Walk Northfield, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ 2024-04-12
    IIF 6 - Director → ME
  • 32
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-01 ~ 2025-03-27
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2025-03-27
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 33
    icon of address 4385, 15228841 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    3,100 GBP2024-11-07
    Officer
    icon of calendar 2023-12-24 ~ 2023-12-25
    IIF 37 - Director → ME
  • 34
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    357 GBP2022-04-05
    Officer
    icon of calendar 2021-07-15 ~ 2021-07-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-07-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 35
    icon of address 4385, 14905923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ 2023-07-25
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.