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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Richard Ian

    Related profiles found in government register
  • Jones, Richard Ian
    British builder born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodburgh, Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 1
  • Jones, Richard Ian
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodburgh, Ounty John Lane, Pedmore, Stourbrodge, West Midlands, DY8 2RG

      IIF 2
  • Jones, Richard
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, 2, Orr Path, Glasgow, G40 2AR, United Kingdom

      IIF 3
  • Jones, Richard Gareth
    British chartered accountant born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Stocker Close, Basingstoke, RG21 3HY, England

      IIF 4
    • 6, Lavant Street, Petersfield, Hampshire, GU32 3EW, United Kingdom

      IIF 5
  • Jones, Richard Ian
    British retired born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Worcester Lane, Pedmore Stourbridge, DY8 2RB

      IIF 6
  • Richard Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, 2, Orr Path, Glasgow, G40 2AR, United Kingdom

      IIF 7
  • Jones, Richard Ian
    British director born in April 1966

    Registered addresses and corresponding companies
    • Dinmore Old Ham Lane, Stourbridge, West Midlands, DY9 0UN

      IIF 8 IIF 9
  • Jones, Richard Nicholas Rostron
    British chief executive officer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 10
  • Jones, Richard Nicholas Rostron
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry Cottage, Bishop Thornton, North Yorkshire, HG3 3JP

      IIF 11 IIF 12
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 13
    • 3rd Floor, 52 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Dinder House, Dinder, Wells, Somerset, BA5 3PB

      IIF 19
  • Jones, Richard Nicholas Rostron
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Richard Nicholas Rostron
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseberry Cottage, Bishop Thornton, North Yorkshire, HG3 3JP

      IIF 28
  • Jones, Richard
    British headteacher born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Diocesan Offices, Clayton House, Walker Office Park, Blackburn, BB1 2QE, England

      IIF 29
  • Jones, Richard
    British heateacher born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Queen's Road West, Accrington, Lancashire, BB5 4AY

      IIF 30
  • Jones, Richard
    British company director born in April 1966

    Registered addresses and corresponding companies
    • 137a Worcester Road, Hagley, Stourbridge, West Midlands, DY9 0NW

      IIF 31
  • Jones, Richard Gareth
    British accountant born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 Breach Farm Cottages, St. Johns Road, Oakley, Basingstoke, Hampshire, RG23 7DT, England

      IIF 32
    • 1, Breach Farm Cottages, St. Johns Road, Oakley, Hampshire, RG23 7DT, England

      IIF 33
  • Mr Richard Gareth Jones
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Stocker Close, Basingstoke, RG21 3HY, England

      IIF 34 IIF 35 IIF 36
    • 6, Lavant Street, Petersfield, Hampshire, GU32 3EW, United Kingdom

      IIF 37
  • Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Leeds, LS28 6EA, United Kingdom

      IIF 38
    • 3rd Floor, 52 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 39
    • Dinder House, Dinder, Wells, Somerset, BA5 3PB, England

      IIF 40
  • Mr Richard Ian Jones
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Woodburgh, Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG

      IIF 41
  • Jones, Richard Nicholas Rostron
    British company director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 42 IIF 43 IIF 44
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 45
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, Yorkshire, LS28 6EA

      IIF 46
    • 3rd Floor, 52 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Jones, Richard Nicholas Rostron
    British director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Redfern House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 51
    • 3rd Floor, 52 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 52 IIF 53
  • Jones, Richard Nicholas Rostron
    British managing director born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 54
  • Mr Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dinder House, Dinder, Wells, Somerset, BA5 3PB

      IIF 55
  • Jones, Richard Nicholas Rostron
    British

    Registered addresses and corresponding companies
    • Central Square, 5th Floor, 29 Wellington Street, Leeds, LS1 4DL, England

      IIF 56
  • Jones, Richard Nicholas Rostron
    British director

    Registered addresses and corresponding companies
    • Roseberry Cottage, Bishop Thornton, North Yorkshire, HG3 3JP

      IIF 57
  • Jones, Richard

    Registered addresses and corresponding companies
    • 16, Stocker Close, Basingstoke, RG21 3HY, England

      IIF 58
    • 36, Stukeley Road, Basingstoke, Hampshire, RG21 8XE, England

      IIF 59
    • 1, Breach Farm Cottages, St. Johns Road, Oakley, Hampshire, RG23 7DT, England

      IIF 60
  • Mr Richard Nicholas Rostron Jones
    British born in April 1966

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA

      IIF 61
    • Ligentia House, 6 Butler Way, Stanningley, Leeds, West Yorkshire, LS28 6EA, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 39
  • 1
    Queen's Road West, Accrington, Lancashire
    Active Corporate (16 parents)
    Officer
    2013-08-01 ~ now
    IIF 30 - Director → ME
  • 2
    HALL AND KENDALL LTD - 2017-07-25
    16 Stocker Close, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    2017-07-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-03-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Dinder House, Dinder, Wells, Somerset, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    52,101,604 GBP2024-03-31
    Officer
    2017-02-28 ~ now
    IIF 24 - Director → ME
  • 4
    DOLPHIN LOGISTICS LIMITED - 2001-11-21
    KEYQUOTE (UK) LIMITED - 2001-09-14
    GLOMAN LIMITED - 1999-11-22
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 42 - Director → ME
  • 5
    AVON STEAMSHIP COMPANY,LIMITED(THE) - 1989-12-05
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,453 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 13 - Director → ME
  • 6
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -826 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 43 - Director → ME
  • 7
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    186,573 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 44 - Director → ME
  • 8
    16 Stocker Close, Basingstoke, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,102 GBP2023-11-30
    Officer
    2010-11-04 ~ now
    IIF 33 - Director → ME
    2010-11-04 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ETHEL AND ARTHURS LIMITED - 2012-07-03
    36 Stukeley Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-20 ~ dissolved
    IIF 59 - Secretary → ME
  • 10
    FUTUREHOLD LIMITED - 2005-05-05
    Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 11
    SANS SERVICES LIMITED - 1998-05-29
    Ligentia House 6 Butler Way, Stanningley, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131,235 GBP2021-06-30
    Officer
    2008-03-27 ~ dissolved
    IIF 46 - Director → ME
  • 12
    Dinder House, Dinder, Wells, Somerset
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-05-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-05-24 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2019-12-10 ~ dissolved
    IIF 10 - Director → ME
  • 14
    IMCO (232009) LIMITED - 2009-12-11
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,815 GBP2023-12-31
    Officer
    2010-01-05 ~ now
    IIF 53 - Director → ME
  • 15
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-01-27 ~ now
    IIF 22 - Director → ME
  • 16
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-11-17 ~ now
    IIF 20 - Director → ME
  • 17
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-03-03 ~ now
    IIF 45 - Director → ME
  • 18
    IMCO (72008) LIMITED - 2008-11-05
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2008-11-25 ~ now
    IIF 48 - Director → ME
  • 19
    CHAINPLAN LIMITED - 2019-09-11
    CATENAE LIMITED - 2015-02-19
    DOLPHIN LOGISTICS LIMITED - 2014-10-21
    IMCO (92008) LIMITED - 2008-11-05
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2008-11-04 ~ now
    IIF 50 - Director → ME
  • 20
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-12-13 ~ now
    IIF 18 - Director → ME
  • 21
    REDFERN LOGISTICS LIMITED - 2014-07-02
    IMCO (82008) LIMITED - 2008-11-20
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2008-11-04 ~ now
    IIF 49 - Director → ME
  • 22
    DOLPHIN LOGISTICS LIMITED - 2008-11-04
    DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITED - 2001-11-21
    KILLICK MARTIN SERVICES LTD. - 1990-05-11
    KILLICK VOGT LIMITED - 1987-12-17
    BREWITT SYKES & CO. LIMITED - 1980-12-31
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,070 GBP2023-12-31
    Officer
    2008-03-27 ~ now
    IIF 47 - Director → ME
  • 23
    LIGENTIA INTERNATIONAL LIMITED - 2013-12-02
    REDFERN INTERNATIONAL LTD - 2008-11-04
    REDFERN INTERNATIONAL LOGISTICS LIMITED - 2005-05-05
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    1996-06-25 ~ now
    IIF 52 - Director → ME
  • 24
    Redfern House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2003-03-25 ~ dissolved
    IIF 51 - Director → ME
  • 25
    AGHOCO 2182 LIMITED - 2022-06-07
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-12-22 ~ now
    IIF 23 - Director → ME
  • 26
    AGHOCO 2181 LIMITED - 2022-06-07
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    2023-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-09-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    AGHOCO 1995 LIMITED - 2020-12-17
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 17 - Director → ME
  • 28
    AGHOCO 1994 LIMITED - 2020-12-17
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 16 - Director → ME
  • 29
    AGHOCO 1993 LIMITED - 2020-12-17
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 14 - Director → ME
  • 30
    AGHOCO 1992 LIMITED - 2020-12-17
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2021-02-04 ~ now
    IIF 15 - Director → ME
  • 31
    Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2004-11-01 ~ now
    IIF 25 - Director → ME
  • 32
    REDFERN TRAVEL LIMITED - 2022-03-31
    C/o Kpmg Llp, One St. Peter's Square, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 27 - Director → ME
  • 33
    REDFERN TRANSPORTS LIMITED - 2022-03-31
    Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    2004-11-01 ~ now
    IIF 26 - Director → ME
  • 34
    Ligentia House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    873 GBP2021-12-31
    Officer
    2004-11-01 ~ dissolved
    IIF 54 - Director → ME
  • 35
    BLACKBURN DIOCESAN EDUCATION COUNCIL(THE) - 1993-04-13
    BLACKBURN DIOCESAN COUNCIL FOR RELIGIOUS EDUCATION (THE) - 1981-12-31
    Diocesan Offices Clayton House, Walker Office Park, Blackburn, England
    Active Corporate (15 parents)
    Officer
    2019-03-25 ~ now
    IIF 29 - Director → ME
  • 36
    16 Stocker Close, Basingstoke, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,388 GBP2024-12-31
    Officer
    2013-08-01 ~ now
    IIF 58 - Secretary → ME
  • 37
    Woodburgh Ounty John Lane, Pedmore, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,097 GBP2020-10-31
    Officer
    2008-05-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    16 Stocker Close, Basingstoke, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-01-31
    Officer
    2013-01-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    3/4, 2 Orr Path, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    HAGLEY HOMES LIMITED - 2019-09-21
    ADAM MYERS LIMITED - 2003-09-18
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -695,709 GBP2021-03-31
    Officer
    2003-09-12 ~ 2008-10-01
    IIF 9 - Director → ME
  • 2
    Griffiths & Pegg, 3 Hagley Court South, Level Street, Brierley Hill, England
    Active Corporate (5 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    2006-05-11 ~ 2015-08-07
    IIF 2 - Director → ME
  • 3
    Walton & Hipkiss 111 Worcester Road, Hagley, Stourbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    2005-01-27 ~ 2008-03-31
    IIF 8 - Director → ME
  • 4
    6 Lavant Street, Petersfield, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ 2022-09-23
    IIF 5 - Director → ME
    Person with significant control
    2022-07-26 ~ 2022-09-20
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    REDFERN TRAVEL LIMITED - 2018-07-02
    Shire House, Humboldt Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    1994-01-01 ~ 1997-04-15
    IIF 12 - Director → ME
  • 6
    Dinder House, Dinder, Wells, Somerset, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    52,101,604 GBP2024-03-31
    Person with significant control
    2017-02-28 ~ 2024-12-23
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    HAGLEY CONSTRUCTION LIMITED - 2020-06-09
    HAGLEY BUILDERS LIMITED - 2009-12-17
    Corner Oak, 1 Homer Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612,307 GBP2021-03-31
    Officer
    2004-04-27 ~ 2008-10-01
    IIF 31 - Director → ME
  • 8
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2017-03-03 ~ 2021-02-04
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
  • 9
    IMCO (72008) LIMITED - 2008-11-05
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 10
    Redfern House 6 Butler Way, Stanningley, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2003-03-25 ~ 2003-03-25
    IIF 57 - Secretary → ME
  • 11
    AGHOCO 1992 LIMITED - 2020-12-17
    3rd Floor 52 Jermyn Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-09-30 ~ 2022-09-30
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    REDFERN TRANSPORTS LIMITED - 2022-03-31
    Dinder House, Dinder, Wells, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-10-31
    Officer
    1994-01-01 ~ 1996-09-05
    IIF 11 - Director → ME
  • 13
    COBCO 663 LIMITED - 2005-01-07
    Richmond Court Butler Way, Stanningley, Pudsey, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    2005-05-26 ~ 2017-03-14
    IIF 28 - Director → ME
  • 14
    Worcester Lane, Pedmore Stourbridge
    Active Corporate (8 parents)
    Officer
    2021-07-27 ~ 2023-07-14
    IIF 6 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.