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

Mr Stephen Jones

    Related profiles found in government register
  • Mr Stephen Jones
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 1
  • Mr Stephen Jones
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 2
    • icon of address 14, Ombersley Road, Worcester, WR3 7ET, England

      IIF 3
  • Mr Stephen Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 4
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 5
  • Mr Stephen Jones
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springfield Close, Flint, CH6 5TZ, United Kingdom

      IIF 6
  • Mr Stephen Jones
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Jones
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Southport Road, Formby, Merseyside, L37 7EW, England

      IIF 32
    • icon of address Pontynys Mill, Longtown, Herefordshire, HR2 0LU, England

      IIF 33
  • Mr Stephen Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A1 - A6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 34
    • icon of address Cedar Lodge, Market Place, Wincanton, BA9 9PB, England

      IIF 35
  • Mr Stephen Jones
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chesterfield Road, Belper, DE56 1FF, England

      IIF 36
  • Mr Stephen Jones
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom

      IIF 37
  • Mr Stephen Jones
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Westacre Drive, Church Gresley, Swadlincote, Derbyshire, DE11 9RW, England

      IIF 38
  • Mr Stephen Jones
    British born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale, Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU, England

      IIF 39
  • Mr Stephen Jones
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Byford Way, Leighton Buzzard, LU74NU, United Kingdom

      IIF 40
  • Mr Stephen Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Ewhurst Road, London, SE4 1SD, England

      IIF 41
  • Mr Stephen Jones
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 42
  • Mr Stephen Jones
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heathfield, Chislehurst, Kent, BR7 6AE

      IIF 43
    • icon of address 24, Heathfield, Chislehurst, Kent, BR7 6AE, England

      IIF 44
  • Mr Stephen Jones
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Bank Cottage, Drury Lane, Netherbury, Bridport, Dorset, DT6 5LZ, England

      IIF 45
  • Mr Stephen Jones
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 46
  • Mr Stephen Jones
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Hyde Park Avenue, London, N21 2PP, England

      IIF 47
  • Mr Stephen Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cedar Avenue, Hazlemere, High Wycombe, Bucks, HP15 7EA

      IIF 48
  • Mr Stephen Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Business Central, 2 Union Square, Darlington, Durham, DL1 1GL, England

      IIF 49
    • icon of address 39, Norris Road, Sale, M33 3GR, England

      IIF 50
  • Mr Stephen Jones
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b Northfield Farm, Great Lane, Clophill, Bedford, MK45 4DD, England

      IIF 51
    • icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 52
  • Mr Stephen Jones
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pury Cottage, Warren Lane, Torrington, EX38 8AG, England

      IIF 53
  • Mr Stephen Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, 45, Thicket Crescent, Sutton, SM1 4BQ, United Kingdom

      IIF 54
  • Mr Stephen Jones
    English born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables Whinchat Hall, Skipwith Road, Escrick, York, YO19 6EJ

      IIF 55 IIF 56
    • icon of address 1 Coleshill Street, Sutton Coldfield, B72 1SD, England

      IIF 57 IIF 58
  • Mr Steve Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, 4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9AJ, United Kingdom

      IIF 59
  • Mr Steve Jones
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Long Lane, Carlton-in-lindrick, Worksop, S81 9AJ, England

      IIF 60
  • Stephen Jones
    British born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Moscow Road, London, W2 4WA, England

      IIF 61
    • icon of address Flat 17, Prince Edward Mansions, Moscow Road, London, W2 4WA, England

      IIF 62
  • Stephen Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sheepdene, Wynyard, Billingham, TS22 5RZ, England

      IIF 63
  • Mr Stephen Jones
    British born in March 1979

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address The Lakes Condominum, Room 1807, 123/145 Ratchadaphisek Rd, Khlong Toei, Bangkok, 10110, Thailand

      IIF 64
  • Stephen Jones
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Everest Road, Birkenhead, CH42 6QT, United Kingdom

      IIF 65
  • Mr Stephen Derek Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Larchmere Drive, Essington, Wolverhampton, WV11 2DG, England

      IIF 66
  • Mr Stephen John Jones
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 67
  • Mr Stephen John Jones
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 68
    • icon of address Chariot House, 44 Grand Parade, Brighton, BN2 9QA, England

      IIF 69
  • Mr Stephen Jones
    British born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Brookside, Tintern, Chepstow, NP16 6TL, Wales

      IIF 70
  • Mr Stephen Jones
    British born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Golftyn Lane, Connahs Quay, Wales, CH5 4BH, Wales

      IIF 71
  • Mr Stephen Jones
    British born in January 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Rhys Evans Close, Penrhyn Bay, Llandudno, LL30 3FJ, Wales

      IIF 72
  • Mr Stephen Jones
    British born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 73
  • Mr Stephen Lewis Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Mark Jones
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wycliffe Road, London, SW19 1ES

      IIF 79
  • Mr Stephen Peter Jones
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Crescent, Exeter, Devon, EX1 1QT

      IIF 80
    • icon of address 2 Barnfield Crescent, Exeter, United Kingdom, Devon, EX1 1QT, England

      IIF 81
  • Mr Steven David Jones
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Long Lane, Heath Charnock, Chorley, Lancs, PR6 9EQ

      IIF 82
  • Mr Stephen Jones
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Startforth Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PT, England

      IIF 83
    • icon of address 148, Barkham Road, Wokingham, Berkshire, RG41 2RP

      IIF 84
  • Mr Stephen Verrall Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Steve Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 88
  • Adam Jones
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 89
  • Jones, Stephen
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 90
  • Jones, Stephen
    British manufacturing engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Conway Road, Hindley Green, Wigan, Lancashire, WN2 4PE

      IIF 91
  • Jones, Stephen John
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 92
  • Jones, Stephen John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 19a, Portland Street, Brighton, East Sussex, BN1 1RN, England

      IIF 93
    • icon of address 44 Grand Parade, Brighton, East Sussex, BN2 9QA, United Kingdom

      IIF 94
    • icon of address 92, Broomfield Avenue, Worthing, BN14 7SB, England

      IIF 95
  • Jones, Stephen John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Jones
    English born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 111
  • Jones, Stephen Lewis
    British british born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, HU9 1RL, England

      IIF 112
  • Jones, Stephen Lewis
    British commercial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, HU9 1RL, England

      IIF 113 IIF 114
  • Jones, Stephen Lewis
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Peter
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 125
  • Jones, Stephen Peter
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Crescent, Exeter, EX1 1QT, England

      IIF 126
  • Mr Stephen Jones
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 127
  • Mr Stephen Jones
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wentwood House, Langstone Business Village, Newport, NP18 2HJ, United Kingdom

      IIF 128
    • icon of address 3 Mill Street, Usk, Monmouthshire, NP15 1AN, Wales

      IIF 129
    • icon of address 197 Cotton End Road, Wilstead, Bedfordshire, MK45 3DP, United Kingdom

      IIF 130
  • Mr Stephen Jones
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penanheath Farm, Colebatch, Bishops Castle, SY9 5LW, England

      IIF 131
  • Mr Stephen Jones
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 132
  • Mr Stephen Jones
    Welsh born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Marine Drive, Barry, CF62 6QP, Wales

      IIF 133
  • Mr Stephen Jones
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 134
    • icon of address 44, Downside Avenue, Bitterne, Southampton, SO197BT, United Kingdom

      IIF 135
  • Mr Stephen Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 136
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 137
    • icon of address 5, Lyncroft Avenue, Pinner, Middlesex, HA5 1JU, United Kingdom

      IIF 138
  • Jones, Stephen
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 139
  • Jones, Stephen
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Charlbury House, Charlbury Crescent, Yardley, Birmingham, B26 2LL, United Kingdom

      IIF 140
    • icon of address 14, Ombersley Road, Worcester, WR3 7ET, England

      IIF 141
  • Jones, Stephen
    British clothing born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 142
  • Jones, Stephen
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 143
    • icon of address Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT, England

      IIF 144
  • Jones, Stephen
    British television technical services and teaching born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 145
  • Jones, Stephen
    British builder born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 146
  • Jones, Stephen
    British business owner born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springfield Close, Flint, Flintshire, CH6 5TZ, United Kingdom

      IIF 147
  • Jones, Stephen
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springfield Close, Flint, Flintshire, CH6 5TZ, United Kingdom

      IIF 148
  • Jones, Stephen
    British fitter born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Springfield Close, Flint, Clwyd, CH6 5TZ, Wales

      IIF 149
  • Jones, Stephen
    British window fitter born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Springfield Close, Flint, Flintshire, CH6 5TZ

      IIF 150
  • Jones, Stephen
    British commercial director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marsland Road, Sale, Cheshire, M33 3HP, England

      IIF 151
  • Jones, Stephen
    British company director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marsland Road, Sale, M33 3HP, England

      IIF 174 IIF 175
    • icon of address 14 Norris Road, Sale, Cheshire, M33 3GN, England

      IIF 176
  • Jones, Stephen
    British managing director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Marsland Road, Sale, M33 3HP, England

      IIF 177 IIF 178
    • icon of address 14 Norris Road, Sale, Cheshire, M33 3GN, England

      IIF 179
  • Jones, Stephen
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Southport Road, Formby, Liverpool, L37 7EW, United Kingdom

      IIF 180
    • icon of address Pontynys Mill, Longtown, Herefordshire, HR2 0LU, England

      IIF 181
  • Jones, Stephen
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A1 - A6, Farrington Close, Burnley, Lancashire, BB11 5SH, England

      IIF 182
  • Jones, Stephen
    British production director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Market Place, Wincanton, BA9 9PB, England

      IIF 183
  • Jones, Stephen
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Chesterfield Road, Belper, DE56 1FF, United Kingdom

      IIF 184
  • Jones, Stephen
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 185
  • Jones, Stephen
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Queens Road, Coventry, West Midlands, CV1 3DE, England

      IIF 186
  • Jones, Stephen
    British managing director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, SO14 0JW, United Kingdom

      IIF 187
  • Jones, Stephen
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 188
  • Jones, Stephen Paul
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Mount Road, Upton, Wirral, CH49 6JB, United Kingdom

      IIF 189
  • Mr Adam Jones
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Merrivale Road, Exeter, EX4 1PT, England

      IIF 190
  • Mr Stephen Jones
    British born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Akeferry Road, Westwoodside, Doncaster, DN9 2DX

      IIF 191
    • icon of address 93, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX

      IIF 192
    • icon of address Hurst Farm, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX

      IIF 193
    • icon of address Ynysfro Farm, High Cross, Newport, Gwent, NP1 9JN, Wales

      IIF 194
    • icon of address Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 195
    • icon of address Ynys-y-fro Farm, Rogerstone, Newport, NP10 9GN, United Kingdom

      IIF 196
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 197
  • Mr Stephen Jones
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 198 IIF 199
  • Mr Stephen Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 200
  • Mr Stephen Jones
    Welsh born in August 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Smithy Garage, Whitehurst, Chirk, Wrexham, LL14 5AN

      IIF 201
  • Mr Stephen Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 202
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 203
  • Mr Stephen Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 204
    • icon of address Maghull Business Centre, 1 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 205
  • Mr Stephen Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 395-397, Woodchurch Road, Birkenhead, Merseyside, CH42 8PF

      IIF 206
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 207
  • Mr Stephen Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 208
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 209
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 210 IIF 211 IIF 212
  • Mr Stephen Jones
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Anderson Close, Newhaven, BN9 9XY, England

      IIF 213
  • Mr Stephen Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stoney Wood Drive, Wynyard, Billingham, TS22 5TS, England

      IIF 214
    • icon of address 132, Hempstalls Lane, Newcastle, ST5 9NR, England

      IIF 215 IIF 216
  • Mr Stephen Jones
    British born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 217
  • Stephen Ross Jones
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 5, 21, Clydebrae Street, Govan, Glasgow, G51 2AJ, Scotland

      IIF 218
  • Jones, Stephen
    British board director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 219
  • Jones, Stephen
    British company director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Consultancy Services Ltd, Sunningdale, Great Moor Road, Pattingham, West Midlands, WV6 7AU, England

      IIF 220
    • icon of address Colliers Way, Old Park, Telford, Shropshire, TF3 4AW

      IIF 221
    • icon of address Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 222 IIF 223 IIF 224
  • Jones, Stephen
    British consultant business born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 226
  • Jones, Stephen
    British director born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 227
  • Jones, Stephen
    British management consultant born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Road, Tettenhall, Wolverhampton, West Midlands, WV6 8QX

      IIF 228
  • Jones, Stephen
    British nhs chairman born in June 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges Hospital, Corporation Street, Stafford, Staffordshire, ST16 3SR, England

      IIF 229
  • Jones, Stephen
    British builder born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Byford Way, Leighton Buzzard, Bedfordshire, LU7 4NU, England

      IIF 230
    • icon of address 54, Byford Way, Leighton Buzzard, LU7 4NU, United Kingdom

      IIF 231
  • Jones, Stephen
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merryhill Park, Haywood Lane, Hereford, Herefordshire, HR2 9SS, England

      IIF 232
  • Jones, Stephen
    British construction born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Stopgate Lane, Walton, Liverpool, Merseyside, L9 6AR, England

      IIF 235
  • Jones, Stephen
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17, Prince Edward Mansions, Moscow Road, London, W2 4WA, England

      IIF 236
  • Jones, Stephen
    British unknown born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Grace House, Sydenham Avenue, London, SE26 6UJ

      IIF 237
  • Jones, Stephen
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kimbolton Road, Bedford, Bedfordshire, MK40 2NR, England

      IIF 238
  • Jones, Stephen
    British taxi driver born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Heathfield, Chislehurst, Kent, BR7 6AE

      IIF 239
  • Jones, Stephen
    British director born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smith Avenue, Eldon Street, Clay Cross, Chesterfield, S45 9PE, England

      IIF 240
  • Jones, Stephen
    British solicitor born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British chauffeur & security born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Crofters Close, Isleworth, Middlesex, TW7 7PH

      IIF 247
  • Jones, Stephen
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Sussex Close, Sussex Way, Holloway, London, N19 4LN, England

      IIF 248
  • Jones, Stephen
    British professional born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 249
  • Jones, Stephen
    British banking call centre born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Alder Road, Poole, BH12 4AN, England

      IIF 250
  • Jones, Stephen
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Carlingford Road, London, N15 3ED

      IIF 251
    • icon of address 76, Hyde Park Avenue, London, N21 2PP, England

      IIF 252
  • Jones, Stephen
    British none born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Carlingford Road, Tottenham, London, N15 3ED, England

      IIF 253
  • Jones, Stephen
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Cedar Avenue, Hazlemere, High Wycombe, Bucks, HP15 7EA, United Kingdom

      IIF 254
  • Jones, Stephen
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Custard Factory, 313 Scott House, Gibb Street, Digbeth, Birmingham, B9 4DT, England

      IIF 255
  • Jones, Stephen
    British retailer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Norris Road, Sale, M33 3GR, England

      IIF 256
  • Jones, Stephen
    British self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Sheepdene, Wynyard, Billingham, TS22 5RZ, England

      IIF 257
  • Jones, Stephen
    British tyre fitter born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    British company director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 260
  • Jones, Stephen Mark
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Wycliffe Road, London, SW19 1ES, United Kingdom

      IIF 261
  • Jones, Stephen Ross
    British director born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, First Avenue, Millerston, Glasgow, G33 6JP, Scotland

      IIF 262
    • icon of address Unit 5, 21, Clydebrae Street, Govan, Glasgow, G51 2AJ, Scotland

      IIF 263
  • Jones, Stephen Ross
    British manager born in September 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53a, Main Street, Chryston, Glasgow, G69 9DH, Scotland

      IIF 264
  • Jones, Steven David
    British ventilation engineer born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Long Lane, Heath Charnock, Chorley, Lancs, PR6 9EQ

      IIF 265
  • Jones, Steven Lewis
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Pioneer Park, Clough Road, Hull, HU6 7HW, United Kingdom

      IIF 266
  • Mr Stephen Andrew Jones
    British born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, C/o Merit Accountants, Upper Woburn Place, London, WC1H 0AF, United Kingdom

      IIF 267
    • icon of address 6, Hosea Row, Landore, Swansea, SA1 2PF, Wales

      IIF 268 IIF 269
  • Mr Stephen Jones
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 270
  • Mr Stephen Jones
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 271
    • icon of address Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 272
  • Mr Stephen Jones
    British born in November 1971

    Resident in United Kingdom

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

      IIF 273
    • icon of address 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 274
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 275
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 276
  • Mr Stephen Jones
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 277 IIF 278
  • Mr Stephen Jones
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ffordd Y Graig, Llanddulas, Abergele, LL22 8LY, United Kingdom

      IIF 279
  • Mr Stephen Jones
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 280
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 281
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 282
  • Jones, Stephen
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Rickmansworth, WD3 1ER, England

      IIF 283
  • Jones, Stephen
    British computer programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 284
  • Jones, Stephen
    British computer software engineer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 285
  • Jones, Stephen
    British commercial manager born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

      IIF 286
  • Jones, Stephen
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pury Cottage, Warren Lane, Torrington, EX38 8AG, England

      IIF 287
  • Jones, Stephen
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, 45, Thicket Crescent, Sutton, SM1 4BQ, United Kingdom

      IIF 288
  • Jones, Stephen Verrall
    British accountant born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, 109, Ewhurst Road, London, SE4 1SD, United Kingdom

      IIF 289
    • icon of address 109, Ewhurst Road, London, London, SE4 1SD, United Kingdom

      IIF 290
    • icon of address 109, Ewhurst Road, London, SE4 1SD, England

      IIF 291 IIF 292
    • icon of address Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 293 IIF 294
  • Jones, Stephen Verrall
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Steve
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chapman Crescent, Harrow, HA3 0TE, England

      IIF 299
  • Mr Steve Jones (snr)
    English born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kilton Hill, Worksop, S81 0AP, England

      IIF 300
  • Stephen Jones
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 301
  • Jones, Adam
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 302
  • Jones, Steve
    British engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Kilton Hill, Worksop, Nottinghamshire, S81 0AP

      IIF 303
  • Jones, Steve
    British ventilation engineer born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Kilton Hill, Worksop, S81 0AP, England

      IIF 304
  • Jones, Steve
    British engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Milton Drive, Worksop, S81 0DL

      IIF 305
  • Jones, Steve
    British ventilation engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Inglemere Close, Worksop, Nottinghamshire, S81 0JZ, England

      IIF 306
  • Mr Adam Nicholas Stephen Jones
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 307
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 308
  • Stephen Jones
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Byford Way, Leighton Buzzard, LU7 4NU, England

      IIF 309
  • Stephen Jones
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 310
  • Stephen Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 311
  • Stephen Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Sheepdene, Wynyard, Billingham, England, TS22 5RZ, United Kingdom

      IIF 312
  • Jones, Stephen
    English chartered accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen
    English director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Whinchat Hall, Skipwith Road, Escrick, York, YO19 6EJ, England

      IIF 318
  • Jones, Stephen
    English financial adviser born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy House, Baffam Lane, Brayton, Selby, North Yorkshire, YO8 9AX, United Kingdom

      IIF 319
  • Mr Steven Robert Jones
    British born in March 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Injebreck, Field Farm Lane, Buckley, CH7 3PD

      IIF 320
  • Stephen Jones
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 321
  • Jones, Stephen
    British director born in September 1955

    Registered addresses and corresponding companies
    • icon of address 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 322
  • Jones, Stephen
    British entrepreneur born in March 1979

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address The Lakes Condominum, Room 1807, 123/145 Ratchadaphisek Rd, Khlong Toei, Bangkok, 10110, Thailand

      IIF 323
  • Jones, Stephen Andrew
    British company director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, C/o Merit Accountants, Upper Woburn Place, London, WC1H 0AF, United Kingdom

      IIF 324
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 325
    • icon of address 6, Hosea Row, Landore, Swansea, SA1 2PF, Wales

      IIF 326
  • Jones, Stephen John
    British company director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Gemini Business Centre 136-140, Old Shoreham Road, Hove, East Sussex, BN3 7BD, United Kingdom

      IIF 327
  • Jones, Stephen John
    British finance director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 328
  • Jones, Stephen John
    British none born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, Uk

      IIF 329
    • icon of address Unit 2 Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 330
  • Mr Stephen Paul Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 331
  • Stephen Jones
    British born in November 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 92, Wiggenhall Road, Watford, WD18 0AL, United Kingdom

      IIF 332
  • Jones, Stephen
    British company director born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8 Longcroft Road, Caldicot, Monmouthshire, NP26 4EX

      IIF 333
  • Jones, Stephen
    British timber merchant born in January 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Golftyn Lane, Connahs Quay, Flintshire, CH5 4BH

      IIF 334
  • Jones, Stephen
    English computer programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU74YL, England

      IIF 335
  • Jones, Stephen
    English software developer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU7 4YL

      IIF 336
  • Jones, Stephen
    English software programmer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Roundel Drive, Leighton Buzzard, Bedfordshire, LU7 4YL

      IIF 337
  • Jones, Stephen
    British director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 17, Atlantic B.p, Hayes Lane, Sully, Barry, CF64 5XU, Wales

      IIF 338
  • Jones, Stephen
    British publican born in September 1982

    Resident in Wirral

    Registered addresses and corresponding companies
    • icon of address Sonny's On The Square, Argyle Street, Birkenhead, Wirral, CH416AA, United Kingdom

      IIF 339
  • Mr Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mavis, Upton, CH49 0UW

      IIF 340
    • icon of address 2, Mavis Drive, Wirral, CH49 0UW

      IIF 341
    • icon of address 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 342
  • Mr Stephen John Jones
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Webster Way, Caister-on-sea, Great Yarmouth, NR30 5XA, England

      IIF 343
    • icon of address 40a, Webster Way, Great Yarmouth, NR30 5XA, United Kingdom

      IIF 344
  • Mr Stephen Lewis Jones
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Steven Jones
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acorns, Green Lane, Challock, Ashford, Kent, TN25 4DN, United Kingdom

      IIF 351
  • Jones, Stephen
    British director born in April 1956

    Registered addresses and corresponding companies
    • icon of address 30 The Oaks Dehewydd Farm, Meadow Farm, Lalntwit Fadre, Mid Glamorgan, CF38 2EB

      IIF 352
  • Jones, Stephen
    British pharmacist born in April 1956

    Registered addresses and corresponding companies
    • icon of address 30 The Oaks Dehewydd Farm, Meadow Farm, Lalntwit Fadre, Mid Glamorgan, CF38 2EB

      IIF 353
  • Jones, Stephen
    British motor engineer born in July 1958

    Registered addresses and corresponding companies
    • icon of address 197 Cotton End Road, Wilstead, Bedford, Bedfordshire, MK45 3DP

      IIF 354
  • Jones, Stephen
    British director born in January 1962

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, United Kingdom

      IIF 355
  • Jones, Stephen
    British director born in August 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 356
  • Mr Gareth Stephen Jones
    Welsh born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B, Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF633RF, United Kingdom

      IIF 357
  • Mr Stephen Christopher Jones
    American born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 358
  • Jones, Adam
    English driver born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Merrivale Road, Exeter, EX4 1PT, England

      IIF 359
  • Jones, Stephen
    British director born in July 1943

    Registered addresses and corresponding companies
    • icon of address 2 Manor Park, Corbridge, NE45 5JS

      IIF 360
    • icon of address 38 Bankside, Westhoughton, Greater Manchester, BL5 2QP

      IIF 361
  • Jones, Stephen
    British company director born in June 1949

    Registered addresses and corresponding companies
    • icon of address 3 Stockbridge Close, Wightwick, Wolverhampton, West Midlands, WV6 8BU

      IIF 362
  • Jones, Stephen
    British farmer born in October 1958

    Registered addresses and corresponding companies
    • icon of address 1 Millbank Cottages, Idridgehay, Wirksworth, Derbyshire, DE4 4JH

      IIF 363
  • Jones, Stephen
    British security officer born in October 1958

    Registered addresses and corresponding companies
    • icon of address 55 Coed Aben, Wrexham, Clwyd, LL13 9NU

      IIF 364
  • Jones, Stephen
    born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Post Office Chambers, 67 St. Thomas Street, Weymouth, Dorset, DT4 8HB

      IIF 365
  • Jones, Stephen
    British corporate bank manager born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Hedingham Close, Halewood Village, Liverpool, L26 6LX

      IIF 366
  • Jones, Stephen
    British director none paying born in March 1964

    Registered addresses and corresponding companies
    • icon of address 7 Beaumont Road, Great Wyrley, Walsall, West Midlands, WS6 6EB

      IIF 367
  • Jones, Stephen
    British director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR

      IIF 368
  • Jones, Stephen Mark
    British economist born in December 1973

    Registered addresses and corresponding companies
    • icon of address 19a Ferndale Road, London, SW4 7RJ

      IIF 369
  • Jones, Stephen Verrall
    British

    Registered addresses and corresponding companies
    • icon of address Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 370
  • Jones, Stephen Verrall
    British accountant

    Registered addresses and corresponding companies
    • icon of address Parkside 109 Ewhurst Road, London, SE4 1SD

      IIF 371
  • Jones, Stephen
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 372
    • icon of address 85, Beauchamp Road, Solihull, West Midlands, B91 2BU

      IIF 373
    • icon of address 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 374
    • icon of address 148, Barkham Road, Wokingham, Berkshire, RG41 2RP, United Kingdom

      IIF 375
    • icon of address 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 376
  • Jones, Stephen
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 377
  • Jones, Stephen
    British surveyor born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 378
  • Jones, Stephen
    British computer programmer born in December 1961

    Registered addresses and corresponding companies
    • icon of address 176 Kenton Lane, Harrow, Middlesex, HA3 8SU

      IIF 379
  • Jones, Stephen
    British marketing born in November 1967

    Registered addresses and corresponding companies
    • icon of address 65 Ebury House, Goral Mead, Rickmansworth, Hertfordshire, WD3 1BP

      IIF 380
  • Jones, Stephen
    British none born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 21, Cross Street, Oswestry, Shropshire, SY11 2NF, Uk

      IIF 381
  • Jones, Stephen
    British manager born in October 1973

    Registered addresses and corresponding companies
    • icon of address 3 Bridge Court, Bridge Road, Chertsey, Surrey, KT16 8LX

      IIF 382
  • Jones, Stephen John
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 383
    • icon of address 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 384
  • Jones, Stephen John
    British finance director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Devonshire Mews, London, W4 2HA

      IIF 385
  • Jones, Stephen Mark
    British economist

    Registered addresses and corresponding companies
    • icon of address 19a Ferndale Road, London, SW4 7RJ

      IIF 386
  • Mr Steve Jones (jnr)
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, S81 9AJ, England

      IIF 387
  • Stephen Colin Jones
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 388
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address C/o Wainwrights Accountants, Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, United Kingdom

      IIF 389
    • icon of address 176 Kenton Lane, Harrow, Middlesex, HA3 8SU

      IIF 390
    • icon of address 43 Thomson Close, Rugby, Warwickshire, CV21 1XJ

      IIF 391
    • icon of address 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 392
    • icon of address Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 393
    • icon of address 19 Telford Close, Weymouth, Dorset, DT3 6PG

      IIF 394
  • Jones, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Sunningdale Great Moor Road, Pattingham, Wolverhampton, West Midlands, WV6 7AU

      IIF 395
  • Jones, Stephen
    British farmer

    Registered addresses and corresponding companies
    • icon of address 1 Millbank Cottages, Idridgehay, Wirksworth, Derbyshire, DE4 4JH

      IIF 396
  • Jones, Stephen
    English pipefitter born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 397
  • Jones, Stephen Christopher
    American director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 398
  • Jones, Stephen Colin
    British company director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 399
  • Jones, Stephen Colin
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255, Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 400
    • icon of address 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 401
  • Jones, Stephen Colin
    British mechanical technical born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mavis Drive, Wirral, CH49 0UW, United Kingdom

      IIF 402
  • Jones, Stephen John
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Webster Way, Great Yarmouth, NR30 5XA, United Kingdom

      IIF 403
  • Jones, Stephen John
    British website developer born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40a, Webster Way, Caister-on-sea, Great Yarmouth, NR30 5XA, England

      IIF 404
  • Jones, Stephen Peter
    British company director born in April 1962

    Resident in United Kingdom

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

      IIF 405
  • Jones, Stephen Peter
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Barnfield Crescent, Exeter, EX1 1QT, United Kingdom

      IIF 406 IIF 407
  • Jones, Stephen Philip
    born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 408
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 409
  • Jones, Stephen Robert
    British electrician born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Injebreck, Field Farm Lane, Buckley, CH7 3PD, United Kingdom

      IIF 410
  • Mr Stephen Philip Jones
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 411
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 412
  • Jones, Stephen
    British retired born in May 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Sherifoot Lane, Sutton Coldfield, B75 5DU, United Kingdom

      IIF 413 IIF 414
  • Jones, Stephen
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Pendlebury Road, Gatley, Cheadle, Cheshire, SK8 4BH, United Kingdom

      IIF 415
    • icon of address 17, Deansway, Tarvin, Chester, CH3 8LX, United Kingdom

      IIF 416
  • Jones, Stephen
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Crofton Heath, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 417
  • Jones, Stephen
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Larchmere Drive, Essington, Wolverhampton, WV11 2DG, United Kingdom

      IIF 418
  • Jones, Stephen
    British contracts assistant manager born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Mill Street, Usk, Gwent, NP15 1AN

      IIF 419
  • Jones, Stephen
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Wentwood House, Langstone Business Village, Newport, NP18 2HJ, United Kingdom

      IIF 420
  • Jones, Stephen
    British electrician born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Greenwood Avenue, Rownhams, Southampton, Hampshire, SO16 8JT

      IIF 421
  • Jones, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penanheath Farm, Colebatch, Bishops Castle, SY9 5LW, England

      IIF 422
  • Jones, Stephen
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 423
  • Jones, Stephen
    Welsh director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT, Wales

      IIF 424
    • icon of address Templar House, 1 Sandbeck Court, Sandbeck Way, Wetherby, LS22 7BA, United Kingdom

      IIF 425
  • Jones, Stephen
    Welsh engineer born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Marine Drive, Barry, CF62 6QP, Wales

      IIF 426
  • Jones, Stephen
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 427
  • Jones, Stephen
    British engineer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Highfield Road, Belper, DE56 1NZ, United Kingdom

      IIF 428
  • Jones, Stephen
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talland House, Dairy Farm, Ampney Knowle, Cirencester, Gloucestershire, GL7 5ED, United Kingdom

      IIF 429
  • Jones, Stephen
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 430
  • Jones, Stephen
    British owner born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Downside Avenue, Bitterne, Southampton, Hampshire, SO19 7BT, United Kingdom

      IIF 431
  • Jones, Stephen
    British counsellor born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 432
    • icon of address 5, Lyncroft Avenue, Pinner, Middlesex, HA5 1JU, United Kingdom

      IIF 433
  • Jones, Stephen Lewis
    British managing director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Pioneer Park, Clough Road, Hull, HU6 7HW, United Kingdom

      IIF 434
  • Jones, Stephen Mervyn
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westover Road, Bristol, BS9 3LZ, England

      IIF 435
    • icon of address 34, Westover Road, Bristol, BS9 3LZ, United Kingdom

      IIF 436
  • Jones, Stephen Mervyn
    British mechanical engineer born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Westover Road, Bristol, BS9 3LZ, England

      IIF 437
  • Jones, Stephen Paul
    British builder born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 438
  • Jones, Stephen
    British chemist born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 439
  • Jones, Stephen
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 440
    • icon of address Hedging Lane, Dosthill, Tamworth, Staffordshire, B77 5HH

      IIF 441
  • Jones, Stephen
    British technical director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Westacre Drive, Castle Gresley, Swadincote, Derbyshire, DE11 9RW

      IIF 442
  • Jones, Stephen
    British director born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Farm, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX, England

      IIF 443
    • icon of address 50-54 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PQ, United Kingdom

      IIF 444
  • Jones, Stephen
    British engineer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Akeferry Road, Westwoodside, Doncaster, DN9 2DX, United Kingdom

      IIF 445
    • icon of address 93, Akeferry Road, Westwoodside, Doncaster, South Yorkshire, DN9 2DX, United Kingdom

      IIF 446
  • Jones, Stephen
    British farmer born in June 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ynysfro Farm, High Cross, Newport, Gwent, NP1 9GN

      IIF 447 IIF 448
    • icon of address Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 449
    • icon of address Ynys-y-fro Farm, Rogerstone, Newport, NP10 9GN, United Kingdom

      IIF 450
  • Jones, Stephen
    British businessman born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 451
  • Jones, Stephen
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Byford Way, Leighton Buzzard, LU7 4NU, England

      IIF 452
  • Jones, Stephen
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 453
  • Jones, Stephen
    British managing director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 454
  • Jones, Stephen
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swift Accountants 3 Chowley Court, Chowley Oak Business Park, Bolesworth Estates, Cheshire, CH3 9GA, United Kingdom

      IIF 455
  • Jones, Stephen
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 522, Fulham Road, London, SW6 5NR, England

      IIF 456
  • Jones, Stephen
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 522, Fulham Road, London, SW6 5NR, England

      IIF 457
  • Jones, Stephen
    British ceo born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 458
  • Jones, Stephen
    British commercial director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria Cottage, The Bowery, Deeside Lane, Sealand, Chester, CH1 6BQ, United Kingdom

      IIF 459
  • Jones, Stephen
    British occupational director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 460
  • Jones, Stephen
    British director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 461
  • Jones, Stephen
    British taxi driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Marylebone Road, March, Cambridgeshire, PE15 8BG, United Kingdom

      IIF 462
  • Jones, Stephen
    Welsh tyre fitter born in August 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16 Heol Graigfab, Cefn Mawr, Wrexham, LL14 3PB

      IIF 463
  • Jones, Stephen
    British company director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorview Stables, Pit Lane, Higher Fraddon, St Columb, TR9 6LG, England

      IIF 464
  • Jones, Stephen
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 465
  • Jones, Stephen
    British engineer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 466
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 467
  • Jones, Stephen
    British manager born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Rhys Evans Close, Penrhyn Bay, Gwynedd, LL30 3FJ

      IIF 468
  • Jones, Stephen
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Liverpool Road North, Maghull, Merseyside, L31 2HB, United Kingdom

      IIF 469
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 470
  • Jones, Stephen
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 All Saints Road, All Saints Court, Bristol, Avon, BS8 2JE

      IIF 471
  • Jones, Stephen
    British self employed born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Caerwennog, Trelech, Carmarthen, Carmarthenshire, SA336RU, Wales

      IIF 472
  • Jones, Stephen
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 473
    • icon of address 85, Great Portland Street, London, W1W 7LT

      IIF 474
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 475 IIF 476 IIF 477
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 478
    • icon of address 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 479
    • icon of address Suite 7 Regent House, Bath Avenue, Wolverhampton, WV1 4EG, United Kingdom

      IIF 480 IIF 481
  • Jones, Stephen
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Anderson Close, Newhaven, BN9 9XY, England

      IIF 482
  • Jones, Stephen
    British wedding management born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Ellingham, Midhope Road, Woking, GU22 7UQ, United Kingdom

      IIF 483
  • Jones, Stephen
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Stoney Wood Drive, Wynyard, Billingham, TS22 5TS, England

      IIF 484
    • icon of address 5, Sheepdene, Wynyard, Billingham, England, TS22 5RZ, United Kingdom

      IIF 485
    • icon of address Business Central, 2 Union Square, Central Park, Darlington, DL1 1GL, England

      IIF 486
    • icon of address Business Central, 2 Union Square, Darlington, Durham, DL1 1GL, England

      IIF 487
  • Jones, Stephen
    British business owner born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 488
  • Jones, Stephen, Mr.
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Bloomsbury Lane Timperley, Altrincham, Cheshire, WA14 1RN

      IIF 489
  • Jones, Steve
    British

    Registered addresses and corresponding companies
    • icon of address 57 Kilton Hill, Worksop, Nottinghamshire, S81 0AP

      IIF 490
  • Jones, Adam Nicholas Stephen
    British clothing born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, England

      IIF 491
  • Jones, Adam Nicholas Stephen
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Poplar Avenue, Orpington, Kent, BR6 8LA, United Kingdom

      IIF 492
  • Jones, Stephen
    English

    Registered addresses and corresponding companies
    • icon of address Dormy House Baffam Lane, `brayton, Selby, North Yorkshire, YO8 9AX

      IIF 493
  • Jones, Stephen
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address Dormy House Baffam Lane, `brayton, Selby, North Yorkshire, YO8 9AX

      IIF 494
  • Jones, Stephen
    British fund manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Silver Tree Close, Walton-on-thames, KT12 1NW, United Kingdom

      IIF 495
  • Jones, Stephen
    British wealth management services born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 496
  • Jones, Stephen
    British accountant born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Piccadilly, Suite 160, Manchester, Greater Manchester, M1 2HX, United Kingdom

      IIF 497
  • Jones, Stephen
    British builder born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Acorns, Green Lane, Challock, Kent, TN25 4DN

      IIF 498
  • Jones, Stephen
    British building contractor born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 499
  • Jones, Stephen
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 103 Shore Road, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 500
    • icon of address Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 501
  • Jones, Stephen
    British director born in November 1971

    Resident in United Kingdom

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

      IIF 502
    • icon of address 205, Regent Street, (4th Floor), London, W1B 4HB, England

      IIF 503
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 504
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 505 IIF 506
    • icon of address 4, Wightwick Hall Road, Wightwick, Wolverhampton, WV6 8BX, United Kingdom

      IIF 507
  • Jones, Stephen
    British business owner born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 508 IIF 509
  • Jones, Stephen
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Clifton Road, Bristol, BS8 1AG, England

      IIF 510
  • Jones, Stephen
    British business owner born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Ffordd Y Graig, Llanddulas, Abergele, LL22 8LY, United Kingdom

      IIF 511
  • Jones, Stephen
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 512
  • Jones, Stephen
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 513
  • Jones, Stephen
    British technical consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, London, WC2A 2JR, United Kingdom

      IIF 514
  • Jones, Stephen Verrall

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Jubilee Court, Dersingham, King's Lynn, Norfolk, PE31 6HH, United Kingdom

      IIF 515
  • Jones, Stephen
    British director born in November 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 92, Wiggenhall Road, Watford, WD18 0AL, United Kingdom

      IIF 516
  • Jones, Stephen
    American director born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 8439 Sunset Boulevard Suite 406, Los Angeles, California Ca90069, Usa

      IIF 517
    • icon of address 1311, Broadway, Santa Monica, CA 90404, United States

      IIF 518
  • Jones, Stephen
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 519
  • Jones, Stephen
    English engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St. David Road, Wirral, CH62 0BU, United Kingdom

      IIF 520
  • Jones, Stephen
    English mechanical engineer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, St David Road, Eastham, Wirral, CH62 0BU, United Kingdom

      IIF 521
  • Jones, Stephen Philip
    American company director born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 522
  • Jones (jnr), Steve
    British ventilation engineer born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Inglemere Close, Worksop, S81 0JZ, United Kingdom

      IIF 523
  • Jones (snr), Steve
    British ventilation engineer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Kilton Hill, Worksop, S81 0AP, United Kingdom

      IIF 524
  • Jones, Stephen
    English telecommunications manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Spring Avenue, Hyde, SK14 5LT, England

      IIF 525
  • Jones, Gareth Stephen
    Welsh graphic designer born in February 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit B, Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3RF, United Kingdom

      IIF 526
  • Jones, Stephen

    Registered addresses and corresponding companies
    • icon of address 4 Wisteria Cottage, Deeside Lane, Chester, CH1 6BQ, United Kingdom

      IIF 527
    • icon of address 38 Bankside, Westhoughton, Greater Manchester, BL5 2QP

      IIF 528
    • icon of address No 1, Old Hall Street, Liverpool, Merseyside, L3 9HF

      IIF 529
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 530
    • icon of address 111, Piccadilly, Suite 160, Manchester, Greater Manchester, M1 2HX, United Kingdom

      IIF 531
    • icon of address 132, Hempstalls Lane, Newcastle, ST5 9NR, England

      IIF 532 IIF 533
    • icon of address Ynysyfro Farm, Cwm Lane, Rogerstone, Newport, South Wales, NP10 9GN, United Kingdom

      IIF 534
    • icon of address 57 Roscoe Street, Oldham, Lancashire, OL1 1EA

      IIF 535
    • icon of address 43 Thomson Close, Rugby, Warwickshire, CV21 1XJ

      IIF 536
    • icon of address 5, Greenwood Avenue, Rownhams, Southampton, SO16 8JT, United Kingdom

      IIF 537
    • icon of address Carpenter Court, 1 Maple Road, Bramhall, Stockport, Cheshire, SK7 2DH, United Kingdom

      IIF 538
    • icon of address Home Farm Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NH

      IIF 539
    • icon of address Home Farm, Hoggington Lane, Southwick, Trowbridge, Wiltshire, BA14 9NR, United Kingdom

      IIF 540
    • icon of address 21, Silver Tree Close, Walton-on-thames, KT12 1NW, United Kingdom

      IIF 541
    • icon of address Post Office Chambers, 67 Saint Thomas Street, Weymouth, Dorset, DT4 8HB

      IIF 542
    • icon of address 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 543
    • icon of address 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 544
  • Jones, Adam

    Registered addresses and corresponding companies
    • icon of address 6, Merrivale Road, Portsmouth, PO2 0TJ, England

      IIF 545
  • Jones, Stephen
    United Kingdom lawyer born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, Moscow Road, London, W2 4WA, England

      IIF 546
child relation
Offspring entities and appointments
Active 234
  • 1
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 91 Alexander Street, Airdrie, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-04 ~ dissolved
    IIF 262 - Director → ME
  • 3
    icon of address 4 Mill Street, Usk, Gwent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,334,659 GBP2024-07-31
    Officer
    icon of calendar 1999-05-24 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit B Atlantic Gate, Atlantic Trading Estate, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,552 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ now
    IIF 357 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 357 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Acres Farm, Pinfold Lane, Alltami, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 54 Byford Way, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 234 - Director → ME
  • 7
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2021-07-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 205 Regent Street, (4th Floor), London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    327 GBP2024-02-29
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 26 High Street, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 283 - Director → ME
  • 11
    icon of address 6 Merrivale Road, Portsmouth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 302 - Director → ME
    icon of calendar 2021-05-27 ~ now
    IIF 545 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 395-397 Woodchurch Road, Birkenhead, Merseyside
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 206 - Has significant influence or controlOE
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21 Cross Street, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 381 - Director → ME
  • 16
    icon of address 109 Ewhurst Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 109 Ewhurst Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Albert Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Sunningdale, Great Moor Road, Pattingham, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ dissolved
    IIF 222 - Director → ME
  • 20
    icon of address Ground Floor, 73 Liverpool Road, Crosby, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-11 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 102 Beverley Road, Hull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -445 GBP2019-04-30
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    DIVA BESPOKE LTD - 2020-09-13
    icon of address 109 Ewhurst Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 291 - Director → ME
  • 23
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 144 - Director → ME
  • 24
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 143 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Worton Rock Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2005-04-22 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,131 GBP2024-03-31
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 59 Conway Road, Hindley Green, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 91 - Director → ME
  • 30
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 428 - Director → ME
  • 31
    PFA WEALTH MANAGEMENT LTD - 2008-11-10
    PROFESSIONAL SPORTS FINANCIAL SERVICES MANAGEMENT LIMITED - 2005-11-02
    UPPER RICHMOND (NO. 2) LIMITED - 2005-05-17
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 298 - Director → ME
  • 32
    icon of address Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ now
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 8 Stonewall Place, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    673 GBP2024-06-30
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 259 - Director → ME
    icon of calendar 2013-08-30 ~ now
    IIF 533 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Unit 8 Stonewall Place, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,654 GBP2024-06-30
    Officer
    icon of calendar 2013-08-30 ~ now
    IIF 258 - Director → ME
    icon of calendar 2013-08-30 ~ now
    IIF 532 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    ROCK OUT MEDIA LTD - 2018-04-25
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-19 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
  • 36
    CAPITAL WILLS AND ESTATE PLANNING LIMITED - 2023-06-26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,812 GBP2024-08-31
    Officer
    icon of calendar 2020-04-20 ~ now
    IIF 502 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 467 - Director → ME
  • 38
    icon of address 19 Carlingford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 253 - Director → ME
  • 39
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 5 Sheepdene, Wynyard, Billingham, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2025-02-07 ~ now
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 41
    SANDCO 833 LIMITED - 2005-02-15
    icon of address C/o Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-20 ~ dissolved
    IIF 439 - Director → ME
  • 42
    icon of address 4 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ dissolved
    IIF 336 - Director → ME
  • 43
    icon of address 11 Crofters Close, Isleworth, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-25 ~ now
    IIF 247 - Director → ME
  • 44
    icon of address 2 Springfield Close, Flint, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 149 - Director → ME
  • 45
    icon of address 44 Downside Avenue, Bitterne, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Suite 36 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 355 - Director → ME
  • 47
    icon of address 76 Hyde Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 40 Kimbolton Road, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,026 GBP2024-10-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 148 Barkham Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 376 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 544 - Secretary → ME
  • 50
    icon of address 6 Clinton Avenue, Nottingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 378 - Director → ME
  • 52
    GLEAVERSOOL INVESTMENTS (NUMBER 57) LIMITED - 2009-04-29
    icon of address 2 Wood Lane Close, Iver, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 337 - Director → ME
  • 53
    icon of address 2 Caerwennog, Trelech, Carmarthen, Carmarthenshire, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 472 - Director → ME
  • 54
    DRIVE DIRECT COMMERCIAL VEHICLES LIMITED - 2010-01-12
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,734 GBP2024-02-29
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 11 Marsland Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 11 Marsland Road, Sale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-16 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 121 Sherifoot Lane, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,200 GBP2018-10-31
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 413 - Director → ME
  • 60
    KAIROS COUNSELLING LTD - 2024-07-11
    icon of address 5 Lyncroft Avenue, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Office 10 Workspace Penarth, Albert Road, Penarth, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-22 ~ now
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,644 GBP2024-05-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 8 Anderson Close, Newhaven, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 66 Merrivale Road, Exeter, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 109 109, Ewhurst Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 148 Barkham Road, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 146 - Director → ME
  • 69
    icon of address 111 Piccadilly, Suite 160, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 497 - Director → ME
    icon of calendar 2012-02-24 ~ dissolved
    IIF 531 - Secretary → ME
  • 70
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 25 Meliden Road, Prestatyn, Clwyd
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 148 - Director → ME
  • 73
    icon of address 18 Farnborough Close, Redditch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 277 - Right to appoint or remove directorsOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-29 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-13 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    747,758 GBP2024-03-31
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 75 - Has significant influence or controlOE
  • 84
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 517 - Director → ME
  • 85
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 409 - LLP Designated Member → ME
  • 86
    icon of address Sonny's On The Square, Argle Street, Birkenhead, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 339 - Director → ME
  • 87
    icon of address 93 Akeferry Road, Westwoodside, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -74,019 GBP2023-12-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Pontynys Mill, Longtown, Hereford, Herefordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 512 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 2 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,168 GBP2025-03-31
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 407 - Director → ME
  • 91
    icon of address 5 Merryhill Park, Haywood Lane, Hereford, Herefordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 232 - Director → ME
  • 92
    icon of address 54 Byford Way, Leighton Buzzard, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 233 - Director → ME
  • 93
    icon of address 54 Byford Way, Leighton Buzzard, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 165 Alder Road, Poole, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-06 ~ now
    IIF 250 - Director → ME
  • 95
    ENTERPRISE COMMUNICATIONS UK LIMITED - 2022-04-19
    icon of address 17 Market Place, Devizes, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155,024 GBP2024-12-31
    Officer
    icon of calendar 1998-12-15 ~ now
    IIF 454 - Director → ME
    icon of calendar 1998-12-15 ~ now
    IIF 539 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -57,079 GBP2018-02-28
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address Unit 2b Northfield Farm Great Lane, Clophill, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,628 GBP2024-02-29
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 98
    icon of address Moorview Stables Pit Lane, Higher Fraddon, St Columb, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 464 - Director → ME
  • 99
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,554 GBP2023-09-30
    Officer
    icon of calendar 2015-08-01 ~ now
    IIF 384 - Director → ME
  • 100
    icon of address 255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,059 GBP2024-07-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 399 - Director → ME
  • 101
    icon of address 32 Long Lane, Heath Charnock, Chorley, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,510 GBP2025-05-31
    Officer
    icon of calendar 2007-05-09 ~ now
    IIF 265 - Director → ME
  • 102
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2015-06-23
    icon of address The Stables, Whinchat Hall, Skipwith Road Escrick, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,368 GBP2025-06-30
    Officer
    icon of calendar ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 93 Akeferry Road, Westwoodside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address 93 Akeferry Road, Westwoodside, Doncaster
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,751,440 GBP2024-12-31
    Officer
    icon of calendar 2010-04-14 ~ now
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address Unit 103 Shore Road, Woodside Business Park, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ dissolved
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 15 Poplar Avenue, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 491 - Director → ME
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 307 - Has significant influence or control as a member of a firmOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 307 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 307 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 307 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    15,158 GBP2017-05-01 ~ 2018-05-31
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 1st Floor Nathaniel House, David Street Bridgend Industrial Estate, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 352 - Director → ME
  • 109
    icon of address 54 Byford Way, Leighton Buzzard, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2015-08-05 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 110
    icon of address 4 Wisteria Cottage, Deeside Lane, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 460 - Director → ME
    icon of calendar 2017-11-24 ~ now
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 5 Sheepdene, Wynyard, Billingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-18 ~ now
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2023-06-18 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 91 Alexander Street, Airdrie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 264 - Director → ME
  • 113
    icon of address Unit 5, 21 Clydebrae Street, Govan, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 2 Barnfield Crescent, Exeter, Devon
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -292,686 GBP2025-03-31
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 168 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-12 ~ dissolved
    IIF 442 - Director → ME
  • 117
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-06-22 ~ now
    IIF 518 - Director → ME
  • 118
    icon of address 255 Poulton Road, Wallasey, Wirral, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address Unit A1 - A6, Farrington Close, Burnley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 461 - Director → ME
  • 121
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 275 - Right to appoint or remove directors as a member of a firmOE
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 39 Norris Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-18 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    326 GBP2024-02-29
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 125
    icon of address 4385, 12575109 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2024-06-28 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 129
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 130
    icon of address C/o Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -130,502 GBP2021-07-31
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 260 - Director → ME
  • 131
    icon of address 109 Ewhurst Road, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 290 - Director → ME
  • 132
    icon of address Penanheath Farm, Colebatch, Bishops Castle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    509,699 GBP2025-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 131 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 131 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address 6 Hosea Row, Landore, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 85 Great Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 137
    icon of address High Bank Cottage Drury Lane, Netherbury, Bridport, Dorset, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-03-12 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    WILLOUGHBY (601) LIMITED - 2012-06-01
    icon of address Amphenol Invotec Building, Hedging Lane, Tamworth, Staffs, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 441 - Director → ME
  • 140
    icon of address Flat 17 Moscow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-05 ~ now
    IIF 546 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Swift Accountants 3 Chowley Court Chowley Oak Business Park, Bolesworth Estates, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,749 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 142
    icon of address 3 Larchmere Drive, Essington, Wolverhampton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 143
    CONWY CARDBOARD SERVICES LTD - 2007-04-24
    icon of address No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,568 GBP2022-03-31
    Officer
    icon of calendar 2004-09-03 ~ dissolved
    IIF 468 - Director → ME
    icon of calendar 2020-11-30 ~ dissolved
    IIF 529 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Fernhills Business Centre, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 145
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Chariot House, 44 Grand Parade, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -782,871 GBP2023-07-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 3rd Floor 37, Frederick Place, Brighton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,752 GBP2020-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 205a Nantwich Road, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 235 - Director → ME
  • 149
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2020-04-30
    Officer
    icon of calendar 2016-04-02 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 5 Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 74 - Right to appoint or remove directorsOE
  • 153
    486 OLD CHESTER ROAD MANAGEMENT CO. LTD - 2016-08-09
    icon of address 2 Mavis Drive, Wirral
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-05 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Lord House 51 Lord Street, Cheetham Hill, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-23 ~ dissolved
    IIF 171 - Director → ME
  • 155
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 522 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address Little Acorns, Green Lane Challock, Ashford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2004-01-15 ~ now
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address Unit 17, Atlantic Business Park, Hayes Lane, Sully, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,396 GBP2024-06-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    SEVERNSIDE TRANSPORT DATA COLLECTION LTD - 2020-07-14
    icon of address Unit 17 Atlantic B.p, Hayes Lane, Sully, Barry, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,183 GBP2024-08-31
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 338 - Director → ME
  • 159
    icon of address 14 Ombersley Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,344 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF 301 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 2 Pendlebury Road, Gatley, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 415 - Director → ME
  • 162
    icon of address 25 Meliden Road, Prestatyn, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -101,879 GBP2020-04-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,134 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 511 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 40a Webster Way, Great Yarmouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 165
    icon of address 2 Mavis, Upton
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 521 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 16 C/o Merit Accountants, Upper Woburn Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 167
    icon of address Hurst Farm Akeferry Road, Westwoodside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 17 Parc Gellifaelog, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -923 GBP2017-07-31
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 169
    icon of address Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174,201 GBP2020-05-31
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 170
    icon of address Flat 17 Prince Edward Mansions, Moscow Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 171
    icon of address 73 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 186 - Director → ME
  • 172
    icon of address 34 Westover Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 436 - Director → ME
  • 173
    BROOKSON (5555P) LIMITED - 2010-02-05
    icon of address 34 Westover Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 437 - Director → ME
  • 174
    icon of address 34 Westover Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 435 - Director → ME
  • 175
    icon of address Highland House, Mayflower Close, Chandler's Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 421 - Director → ME
    icon of calendar 2012-01-01 ~ dissolved
    IIF 537 - Secretary → ME
  • 176
    icon of address 21 Silver Tree Close, Walton-on-thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 495 - Director → ME
    icon of calendar 2012-11-29 ~ dissolved
    IIF 541 - Secretary → ME
  • 177
    icon of address 23 Heoleglwys, Ystradgynlais, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-08 ~ dissolved
    IIF 322 - Director → ME
    icon of calendar 2008-07-08 ~ dissolved
    IIF 392 - Secretary → ME
  • 178
    icon of address 15 Wycliffe Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ now
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 179
    icon of address Pury Cottage, Warren Lane, Torrington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address 2 Mavis Drive, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 520 - Director → ME
  • 181
    icon of address 33, 45 Thicket Crescent, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Injebreck, Field Farm Lane, Buckley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-29 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 320 - Has significant influence or controlOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 184
    icon of address 59 Conway Road, Hindley Green, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,297 GBP2020-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 145 - Director → ME
  • 186
    icon of address Star House, 81a High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ dissolved
    IIF 480 - Director → ME
  • 187
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -632,552 GBP2021-11-30
    Officer
    icon of calendar 2018-11-14 ~ dissolved
    IIF 96 - Director → ME
  • 188
    SURGE GROUP PLC - 2020-01-23
    icon of address 44 Grand Parade, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 94 - Director → ME
  • 189
    icon of address 13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,817 GBP2024-04-30
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ now
    IIF 204 - Ownership of shares – More than 50% but less than 75%OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 204 - Right to appoint or remove directorsOE
  • 190
    icon of address 395-397 Woodchurch Road, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    128 GBP2025-04-30
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 331 - Right to appoint or remove directorsOE
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 191
    icon of address 22 Stoney Wood Drive, Wynyard, Billingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2018-08-30 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ dissolved
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 193
    H M S MEDICAL LIMITED - 2003-12-08
    ATLAS BUSINESS SOLUTIONS LTD. - 2004-04-07
    icon of address The Square, Basing View, Basingstoke, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -889,368 GBP2025-01-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 377 - Director → ME
  • 194
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 219 - Director → ME
  • 195
    JONES WEALTH MANAGEMENT LIMITED - 2011-09-06
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2019-11-07
    THREE JAYS HOLDINGS LTD - 2019-11-08
    JONES COOPER WEALTH MANAGEMENT LIMITED - 2015-06-23
    icon of address The Stables Whinchat Hall, Skipwith Road, Escrick, York
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address Business Central 2 Union Square, Central Park, Darlington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 486 - Director → ME
  • 197
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,552 GBP2024-03-31
    Officer
    icon of calendar 2020-03-22 ~ now
    IIF 306 - Director → ME
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 59 - Has significant influence or controlOE
    IIF 60 - Has significant influence or controlOE
  • 199
    icon of address 57 Kilton Hill, Worksop, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-16 ~ dissolved
    IIF 303 - Director → ME
    IIF 305 - Director → ME
    icon of calendar 2006-10-16 ~ dissolved
    IIF 490 - Secretary → ME
  • 200
    MOGHUL HOTEL INTERIORS LIMITED - 2020-03-18
    icon of address 109 Ewhurst Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,502 GBP2019-06-30
    Person with significant control
    icon of calendar 2020-07-11 ~ dissolved
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 201
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-18 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 203
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,999 GBP2023-09-30
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 496 - Director → ME
    icon of calendar 2022-09-14 ~ dissolved
    IIF 538 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 204
    icon of address The Millfield, Berwick Road West, Little Sutton, Wirral
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 459 - Director → ME
  • 205
    icon of address Ynysyfro Farm Cwm Lane, Rogerstone, Newport, South Wales, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 449 - Director → ME
    icon of calendar 2023-05-02 ~ now
    IIF 534 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 408 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ now
    IIF 411 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 411 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 411 - Right to appoint or remove membersOE
  • 207
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 24 Heathfield, Chislehurst, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 209
    UCG LIMITED - 2011-05-17
    icon of address 24 Heathfield, Chislehurst, Kent, England
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 44 - Has significant influence or controlOE
  • 210
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 211
    icon of address 2 Barnfield Crescent, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,697 GBP2025-03-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 126 - Director → ME
  • 212
    icon of address 2 Barnfield Crescent, Exeter, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,075 GBP2025-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 406 - Director → ME
  • 213
    icon of address 7th Floor 3 Shortlands, Hammersmith International Centre, Hammersmith, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ now
    IIF 360 - Director → ME
  • 214
    PROPERTY BUYING GROUP LIMITED - 2017-09-19
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,633,357 GBP2020-09-30
    Officer
    icon of calendar 2017-07-03 ~ dissolved
    IIF 105 - Director → ME
  • 215
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    285,582 GBP2021-11-30
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 106 - Director → ME
  • 216
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 101 - Director → ME
  • 217
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -39,988 GBP2020-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 109 - Director → ME
  • 218
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,215 GBP2020-12-31
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 102 - Director → ME
  • 219
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -509,469 GBP2020-12-31
    Officer
    icon of calendar 2017-12-08 ~ dissolved
    IIF 110 - Director → ME
  • 220
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -244,821 GBP2021-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 98 - Director → ME
  • 221
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 100 - Director → ME
  • 222
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ dissolved
    IIF 97 - Director → ME
  • 223
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 99 - Director → ME
  • 224
    CREW SEVEN LIMITED - 2004-02-20
    icon of address 8 Longcroft Road, Caldicot, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,681 GBP2020-10-31
    Officer
    icon of calendar 2004-02-20 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 225
    icon of address 15 Poplar Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
  • 226
    icon of address 70 Roundel Drive, Leighton Buzzard, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 335 - Director → ME
  • 227
    icon of address Ynys-y-fro Farm, Rogerstone, Newport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 228
    icon of address 17 Market Place, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-20 ~ dissolved
    IIF 451 - Director → ME
    icon of calendar 2003-03-28 ~ dissolved
    IIF 393 - Secretary → ME
  • 229
    icon of address 14 Ellingham Midhope Road, Woking, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 483 - Director → ME
  • 230
    icon of address The Stables, Whinchat Hall, Skipwith Road, Escrick, York, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 318 - Director → ME
  • 231
    ABLECLIFF LIMITED - 1987-02-02
    SANDHURST CAR SALES LIMITED - 2005-11-08
    icon of address 76 College Street, Kempston, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    553 GBP2025-01-31
    Officer
    icon of calendar ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-08-13 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 233
    PRINTED ELECTRONICS LTD. - 2012-06-01
    PRINTELEC LTD. - 2006-08-21
    WILLOUGHBY (601) LIMITED - 2017-05-12
    icon of address 9a Church Way, Kirknewton, West Lothian, 9a Churchill Way, Kirknewton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,920 GBP2021-12-31
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 234
    icon of address 11 Marsland Road, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 102
  • 1
    BOXFORD ASSOCIATES LIMITED - 2001-02-07
    icon of address Churchfield House, 36 Vicar Street, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2008-11-18
    IIF 227 - Director → ME
    icon of calendar 2001-02-01 ~ 2008-11-18
    IIF 395 - Secretary → ME
  • 2
    SALESFORECAST LTD - 2018-11-08
    icon of address 3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,223 GBP2024-04-30
    Officer
    icon of calendar 2016-04-06 ~ 2022-03-22
    IIF 374 - Director → ME
    icon of calendar 2016-04-06 ~ 2022-12-04
    IIF 543 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-21
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 9 Kenilworth Road, Beeston, Nottingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-07-15 ~ 1994-09-05
    IIF 245 - Director → ME
  • 4
    icon of address 10 Norrington Way, Chard, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-06-21 ~ 1993-11-15
    IIF 242 - Director → ME
  • 5
    AMG LEGALS LIMITED - 2012-02-24
    icon of address 284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2014-05-01
    IIF 368 - Director → ME
    icon of calendar 2012-04-12 ~ 2012-07-18
    IIF 329 - Director → ME
  • 6
    icon of address Farnborough Airport, Ively Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2019-01-25
    IIF 456 - Director → ME
  • 7
    HC 1140 & CO LLP - 2010-05-19
    icon of address 105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2013-04-05
    IIF 519 - LLP Member → ME
  • 8
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE - 1993-06-15
    icon of address 54 Hagley Road 7th Floor West Wing, Birmingham, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1991-05-20 ~ 1992-05-15
    IIF 362 - Director → ME
  • 9
    icon of address 19 Ferndale Rd, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-21 ~ 2005-01-20
    IIF 369 - Director → ME
    icon of calendar 2000-05-21 ~ 2005-01-20
    IIF 386 - Secretary → ME
  • 10
    icon of address 1 Frobisher, Bracknell, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,578 GBP2024-03-31
    Officer
    icon of calendar 2015-10-07 ~ 2022-09-07
    IIF 286 - Director → ME
  • 11
    LBBUB LIMITED - 2016-04-14
    icon of address Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -181,566 GBP2021-10-31
    Officer
    icon of calendar 2017-09-01 ~ 2021-05-31
    IIF 372 - Director → ME
  • 12
    BUTLERS WHARF INDEPENDENT ADVISORS LIMITED - 2016-06-29
    BUTLERS WHARF PROPERTIES LIMITED - 2003-03-13
    icon of address Jubilee House Jubilee Court, Dersingham, King's Lynn, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98,919 GBP2018-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2009-07-01
    IIF 297 - Director → ME
    icon of calendar 2003-03-14 ~ 2004-10-31
    IIF 294 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-02-28
    IIF 515 - Secretary → ME
    icon of calendar 2003-03-14 ~ 2008-06-26
    IIF 371 - Secretary → ME
  • 13
    icon of address Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2019-01-07
    IIF 389 - Secretary → ME
  • 14
    icon of address Caia Park Centre, Prince Charles Road, Wrexham, Wales
    Active Corporate (12 parents)
    Officer
    icon of calendar 1999-02-24 ~ 2003-09-20
    IIF 364 - Director → ME
  • 15
    CAPITAL WILLS AND ESTATE PLANNING LIMITED - 2023-06-26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -41,812 GBP2024-08-31
    Officer
    icon of calendar 2018-09-26 ~ 2018-12-31
    IIF 478 - Director → ME
  • 16
    icon of address Office 10 Workspace Penarth, Albert Road, Penarth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-11-20 ~ 1999-09-30
    IIF 448 - Director → ME
  • 17
    icon of address 522 Fulham Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-19 ~ 2018-12-21
    IIF 457 - Director → ME
  • 18
    icon of address Appledram Barns, Birdham Road, Chichester, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1992-09-23
    IIF 379 - Director → ME
    icon of calendar ~ 1992-09-23
    IIF 390 - Secretary → ME
  • 19
    icon of address Flat 1 Chesil Court, 50 Lynch Lane, Weymouth, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-08-23 ~ 1995-11-01
    IIF 394 - Secretary → ME
  • 20
    CLARENDON CARE SERVICES LIMITED - 2006-04-21
    icon of address Ground Floor, 185 Elm Road, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179,227 GBP2024-03-31
    Officer
    icon of calendar 2013-04-17 ~ 2015-03-31
    IIF 248 - Director → ME
  • 21
    SPORT PLUS LIMITED - 2009-09-21
    icon of address 3rd Floor 12 Gough Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    942,908 GBP2024-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2015-11-30
    IIF 510 - Director → ME
  • 22
    icon of address 44 Cedar Avenue, Hazlemere, High Wycombe, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,893 GBP2018-04-30
    Officer
    icon of calendar 2013-04-05 ~ 2017-10-15
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-04-05 ~ 2017-10-15
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ 2022-10-14
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ 2022-10-22
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 332 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address David Owen & Co, 17 Market Place, Devizes, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -491,267 GBP2024-03-31
    Officer
    icon of calendar 2011-01-10 ~ 2018-12-05
    IIF 453 - Director → ME
    icon of calendar 2011-01-10 ~ 2018-12-05
    IIF 540 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-13
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 2 Springfield Close, Flint, Clwyd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-23 ~ 2007-04-02
    IIF 150 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2023-09-06
    IIF 249 - Director → ME
  • 27
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -402,740 GBP2020-09-30
    Officer
    icon of calendar 2018-02-22 ~ 2019-04-09
    IIF 107 - Director → ME
  • 28
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ 2019-04-09
    IIF 103 - Director → ME
  • 29
    CRUCIAL RECRUITING LIMITED - 2018-08-08
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,569 GBP2020-09-30
    Officer
    icon of calendar 2018-02-23 ~ 2019-04-09
    IIF 108 - Director → ME
  • 30
    icon of address Smithy Garage, Whitehurst, Chirk, Wrexham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-10-19 ~ 2024-10-21
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-20
    IIF 201 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    icon of address Unit 6 Heritage Business Centre, Belper, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-03-02 ~ 2006-11-10
    IIF 363 - Director → ME
    icon of calendar 1998-03-02 ~ 2012-05-25
    IIF 396 - Secretary → ME
  • 32
    icon of address 11 Marsland Road, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-10-06 ~ 2025-07-02
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2025-07-02
    IIF 30 - Ownership of shares – 75% or more OE
  • 33
    DRIVE DIRECT COMMERCIAL VEHICLES LIMITED - 2010-01-12
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199,734 GBP2024-02-29
    Officer
    icon of calendar 2010-02-04 ~ 2011-10-24
    IIF 173 - Director → ME
    icon of calendar 2009-07-06 ~ 2009-11-01
    IIF 167 - Director → ME
  • 34
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2018-11-07
    IIF 153 - Director → ME
    icon of calendar 2014-06-13 ~ 2014-07-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-11-07
    IIF 9 - Has significant influence or control as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    icon of address 11a Chickerell Road, Weymouth, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-05-19 ~ 2014-12-08
    IIF 542 - Secretary → ME
  • 36
    HOLLY HOUSE DAY NURSERY LIMITED - 2019-06-06
    BRIDGEWATER SCHOOLS LIMITED - 2004-07-07
    icon of address 3 Hindburn Drive, Worsley, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1993-01-20
    IIF 361 - Director → ME
    icon of calendar 1992-02-28 ~ 1992-04-16
    IIF 528 - Secretary → ME
  • 37
    icon of address 121 Sherifoot Lane, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,200 GBP2018-10-31
    Officer
    icon of calendar 2017-10-23 ~ 2017-11-07
    IIF 414 - Director → ME
  • 38
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,644 GBP2024-05-31
    Officer
    icon of calendar 2016-05-12 ~ 2023-05-04
    IIF 115 - Director → ME
  • 39
    TOKYO INDUSTRIES (UK DIVISION) LIMITED - 2010-02-19
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,880,502 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2011-12-29
    IIF 535 - Secretary → ME
  • 40
    icon of address Allt Y Graig, Meliden Road, Dyserth, Denbighshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2019-04-05
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2019-04-05
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    icon of address Leanne House, 6 Avon Close, Weymouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2010-05-28
    IIF 246 - Director → ME
  • 42
    icon of address 8 Philip Road, Blandford Forum, Dorset
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-03-23 ~ 1994-10-10
    IIF 243 - Director → ME
  • 43
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    747,758 GBP2024-03-31
    Officer
    icon of calendar 2009-11-24 ~ 2023-05-04
    IIF 117 - Director → ME
  • 44
    icon of address Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2012-03-01
    IIF 330 - Director → ME
  • 45
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    435 GBP2017-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2008-01-01
    IIF 391 - Secretary → ME
  • 46
    icon of address Nursery Court, London Road, Windlesham, Surrey, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    917,711 GBP2023-03-31
    Officer
    icon of calendar 2002-04-01 ~ 2007-10-31
    IIF 536 - Secretary → ME
  • 47
    icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ 2018-02-14
    IIF 240 - Director → ME
  • 48
    icon of address 82 Reddish Road, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2015-03-04
    IIF 416 - Director → ME
  • 49
    icon of address 44 Grand Parade, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,554 GBP2023-09-30
    Officer
    icon of calendar 2015-08-01 ~ 2015-08-04
    IIF 385 - Director → ME
  • 50
    icon of address 32 Long Lane, Heath Charnock, Chorley, Lancs
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,510 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2025-05-22
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
  • 51
    icon of address Suite 1 Hedley Court, Boothferry Road, Goole, East Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,581 GBP2025-03-31
    Officer
    icon of calendar 1996-10-03 ~ 2005-03-31
    IIF 315 - Director → ME
  • 52
    JONES COOPER (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2015-06-23
    icon of address The Stables, Whinchat Hall, Skipwith Road Escrick, York
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,368 GBP2025-06-30
    Officer
    icon of calendar ~ 2005-03-31
    IIF 493 - Secretary → ME
  • 53
    DSC (INDEPENDENT FINANCIAL ADVISERS) LIMITED - 2019-10-23
    icon of address 1 Stone Croft Court, Oulton, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1994-08-30 ~ 2020-09-01
    IIF 314 - Director → ME
    icon of calendar 1994-08-30 ~ 2007-03-15
    IIF 494 - Secretary → ME
  • 54
    B. L. YARDLEY LIMITED - 2007-04-30
    icon of address 164 Walsall Road, Great Wyrley, Walsall, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-26 ~ 2009-10-09
    IIF 367 - Director → ME
  • 55
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-16 ~ 2021-10-05
    IIF 458 - Director → ME
  • 56
    icon of address Unit 26 1 Peall Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ 2010-03-09
    IIF 251 - Director → ME
  • 57
    icon of address 1 Bridge Court, Bridge Road, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-03
    IIF 382 - Director → ME
  • 58
    icon of address 33 Heathfield Lane West, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276,085 GBP2019-05-31
    Officer
    icon of calendar 2018-05-24 ~ 2020-01-01
    IIF 140 - Director → ME
    icon of calendar 2018-05-24 ~ 2018-05-24
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2020-01-01
    IIF 2 - Has significant influence or control OE
  • 59
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2012-05-25 ~ 2018-12-31
    IIF 507 - Director → ME
  • 60
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ 2018-12-31
    IIF 505 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2018-12-31
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Ownership of shares – 75% or more OE
  • 61
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-26 ~ 2018-08-02
    IIF 373 - Director → ME
  • 62
    OPEN COLLEGE NETWORK NORTH WEST REGION - 2017-08-02
    icon of address 17 De Havilland Drive, Estuary Commerce Park Speke, Liverpool
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-11 ~ 2014-08-08
    IIF 366 - Director → ME
  • 63
    icon of address 109 Ewhurst Road, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2011-11-30
    IIF 293 - Director → ME
    icon of calendar 2000-05-04 ~ 2011-11-30
    IIF 370 - Secretary → ME
  • 64
    icon of address 28 Spring Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2021-01-01
    IIF 525 - Director → ME
  • 65
    icon of address 67 St. Thomas Street, Weymouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-14 ~ 2014-12-31
    IIF 365 - LLP Designated Member → ME
  • 66
    GOOD SHEPHERD TRUST - 2008-01-22
    THE GOOD SHEPHERD TRUST - 1994-06-20
    icon of address Eagle House, Cotmanhay Road, Ilkeston, Derbyshire
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2002-05-21 ~ 2014-03-14
    IIF 224 - Director → ME
  • 67
    icon of address 6-7 Ludgate Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2009-07-01
    IIF 296 - Director → ME
  • 68
    icon of address Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2012-03-01
    IIF 328 - Director → ME
  • 69
    icon of address Fairway House Links Business Park, St. Mellons, Cardiff, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,217 GBP2024-08-31
    Officer
    icon of calendar 2018-04-25 ~ 2020-01-31
    IIF 424 - Director → ME
  • 70
    icon of address 3 Larchmere Drive, Essington, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-28 ~ 2024-01-04
    IIF 418 - Director → ME
  • 71
    icon of address Trinity Court, Trinity Street, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-31 ~ 2025-06-27
    IIF 299 - Director → ME
    icon of calendar 2025-07-03 ~ 2025-07-10
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-04-06
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-11-25 ~ 2025-06-27
    IIF 269 - Ownership of shares – 75% or more OE
  • 72
    icon of address 1 Angel Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2007-10-31
    IIF 353 - Director → ME
  • 73
    icon of address C/o Southern Counties Mgnt Ltd Suite F12 Eden Hse, Enterprise Way, Edenbridge, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2015-01-01
    IIF 237 - Director → ME
  • 74
    icon of address 7 Bell Yard, London, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-06-23 ~ 2021-09-02
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2021-09-02
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    icon of address Oberon House, Ferries Street, Hull, East Riding Of Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2021-08-16
    IIF 434 - Director → ME
    icon of calendar 2021-08-18 ~ 2023-05-04
    IIF 114 - Director → ME
  • 76
    icon of address Maritime House, Basin Road North, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-15 ~ 2012-07-18
    IIF 327 - Director → ME
  • 77
    icon of address Unit 5, Imperial Park, Empress Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ 2021-05-31
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-05-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 78
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2000-10-06
    STAFFORD LEAGUE OF HOSPITAL FRIENDS - 2010-10-21
    STAFFORD HOSPITALS AND COMMUNITY FRIENDS - 2007-02-21
    icon of address 1 Eastgate Street, Stafford, Eastgate Street, Stafford, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2015-07-16
    IIF 220 - Director → ME
  • 79
    icon of address 15 Poplar Avenue, Crofton Heath, Orpington, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ 2025-03-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    icon of address Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2015-04-01
    IIF 481 - Director → ME
  • 81
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ 2018-12-31
    IIF 506 - Director → ME
    icon of calendar 2018-11-01 ~ 2018-12-31
    IIF 530 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2018-12-31
    IIF 321 - Right to appoint or remove directors OE
    IIF 321 - Ownership of voting rights - 75% or more OE
    IIF 321 - Ownership of shares – 75% or more OE
  • 82
    icon of address C/o Cooper Parry Skyview, Argosy Road, East Midlands Airport, Castle Donington, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,085 GBP2017-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2018-09-27
    IIF 255 - Director → ME
  • 83
    icon of address 13 Liverpool Road North, Maghull, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,817 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-25
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 205 - Ownership of shares – More than 25% but not more than 50% OE
  • 84
    icon of address Wood Road, Tettenhall, Wolverhampton, West Midlands
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-10 ~ 2019-10-08
    IIF 228 - Director → ME
  • 85
    icon of address Cedar Lodge, Market Place, Wincanton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ 2024-08-02
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ 2023-09-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    icon of address Business Central, 2 Union Square, Darlington, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -218,690 GBP2021-02-28
    Officer
    icon of calendar 2017-11-07 ~ 2018-10-03
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2018-10-03
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    617,946 GBP2020-09-30
    Officer
    icon of calendar 2017-10-20 ~ 2019-04-09
    IIF 93 - Director → ME
  • 88
    icon of address 157 Buckingham Palace Road, London, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-10 ~ 2012-06-01
    IIF 229 - Director → ME
  • 89
    icon of address Talland House Dairy Farm, Ampney Knowle, Cirencester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-24 ~ 2012-05-24
    IIF 429 - LLP Member → ME
  • 90
    icon of address Colliers Way, Old Park, Telford, Shropshire
    Converted / Closed Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2018-01-30
    IIF 221 - Director → ME
  • 91
    icon of address 395-397 Woodchurch Road, Prenton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2013-02-12
    IIF 189 - Director → ME
  • 92
    icon of address 4 Long Lane, Carlton In Lindrick, Worksop, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,552 GBP2024-03-31
    Officer
    icon of calendar 2017-05-07 ~ 2020-02-05
    IIF 523 - Director → ME
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-02-05
    IIF 387 - Right to appoint or remove directors OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-03-31 ~ 2020-02-05
    IIF 300 - Right to appoint or remove directors OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 300 - Ownership of shares – More than 25% but not more than 50% OE
  • 93
    FORECASTACTION PUBLIC LIMITED COMPANY - 2000-02-08
    SKY HIGH PLC - 2013-10-30
    SKY HIGH LIMITED - 2013-11-26
    SKY HIGH TECHNOLOGY LIMITED - 2015-09-21
    MYRATECH.NET PLC - 2007-01-24
    icon of address High Moor Yard, High Moor Road, Boroughbridge, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2017-09-01 ~ 2018-08-02
    IIF 425 - Director → ME
  • 94
    icon of address 11 Marsland Road, Sale, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2010-08-18
    IIF 489 - Director → ME
  • 95
    icon of address 3 Barleycroft, Buntingford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-03 ~ 1999-12-01
    IIF 380 - Director → ME
  • 96
    icon of address 44 Grand Parade, Brighton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,142 GBP2018-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2018-12-05
    IIF 104 - Director → ME
  • 97
    icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112,364 GBP2025-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2017-06-27
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2017-06-27
    IIF 58 - Has significant influence or control OE
  • 98
    icon of address C/o Brays, Riverview Court, Castle Gate, Wetherby, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-05-18 ~ 2017-08-25
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2017-08-25
    IIF 57 - Has significant influence or control OE
  • 99
    icon of address Office 2 28 Trinity Street, Dorchester, Dorset, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1993-11-09 ~ 1994-02-08
    IIF 241 - Director → ME
  • 100
    XROADS RECOVERY CIC - 2020-02-10
    XROADS RECOVERY (BIG) CIC - 2015-12-10
    XROADS RECOVERY C.I.C. - 2015-12-09
    icon of address 95 Greendale Road, Port Sunlight, Wirral
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-18 ~ 2020-09-24
    IIF 185 - Director → ME
  • 101
    icon of address Ymca Wolverhampton, 29-31 Temple Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2008-06-17
    IIF 225 - Director → ME
  • 102
    WOLVERHAMPTON Y.M.C.A. LIMITED - 1995-11-23
    WOLVERHAMPTON Y.M.C.A. - 2012-01-11
    icon of address Ymca, Tramway Drive, Wolverhampton, West Midlands, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2008-06-17
    IIF 223 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.