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. David Lynton Jephcott

    Related profiles found in government register
  • Mr. David Lynton Jephcott
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Greater Manchester, Greater Manchester, M2 4LQ, England

      IIF 1
    • icon of address 55, King Street, Manchester, Greater Manchester, Lancashire, M2 4QL, United Kingdom

      IIF 2
    • icon of address The Mill, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, England

      IIF 3
    • icon of address 55 King Street, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 4
    • icon of address 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 5
    • icon of address 55, King Street, Manchester, Lancashire, M2 4QL, United Kingdom

      IIF 6
    • icon of address Chestnut Field House, Chestnut Field, Rugby, CV21 2PD, England

      IIF 7
    • icon of address 19, Guy Street, Stoke On Trent, Staffordshire, ST2 9BB, England

      IIF 8
    • icon of address 19, Guy Street, Bucknall, Stoke On Trent, England, ST2 9BB, England

      IIF 9
    • icon of address Agden Bank Cottage, Old Malpas Road, Whitchurch, SY13 4RG

      IIF 10
  • Mr David Lynton Jephcott
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stone Road, Eccleshall, Staffordshire, ST21 6DN, England

      IIF 11
    • icon of address 55, King Street, 55 King Street, Manchester, Greater Manchester, M2 4LQ, United Kingdom

      IIF 12
    • icon of address 55 King Street, 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 13 IIF 14
    • icon of address 55, King Street, King Street, Manchester, England, M2 4LQ, United Kingdom

      IIF 15
    • icon of address 55, King Street, Manchester, Greater Manchester, M2 4LQ

      IIF 16
    • icon of address 55, King Street, Manchester, Greater Manchester, M2 4LQ, United Kingdom

      IIF 17
    • icon of address 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 18
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 19
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 20
    • icon of address Chestnut Field House, Chestnut Field, Rugby, England, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 21
    • icon of address 3, Stone Road, Eccleshall, Stafford, ST21 6DN, England

      IIF 22
  • Mr. David Lynton Jephcott
    English born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Field House, Chestnut Field, Rugby, CV21 2PD, England

      IIF 23
  • Mr. David Lynton Jephcott
    British born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, Greater Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 24
    • icon of address Annex, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, United Kingdom

      IIF 25
    • icon of address Annex, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, United Kingdom

      IIF 26
    • icon of address Ashford Mill, Ashford Carbonel, Ludlow, SY8 4BT, United Kingdom

      IIF 27
  • Jephcott, David Lynton
    British commercial designer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Field House, Chestnut Field, Rugby, CV21 2PD, England

      IIF 28
  • Jephcott, David Lynton
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Trees, Newcastle Road, Ahley Heath, Market Drayton, Shropshire, TF9 4PH, England

      IIF 29
    • icon of address Chestnut Field House, Chestnut Field, Rugby, England, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 30
    • icon of address 3, Stone Road, Eccleshall, Stafford, ST21 6DN, England

      IIF 31
  • Jephcott, David Lynton
    British composer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 King Street, 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 32
    • icon of address High Trees, Newcastle Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PH, England

      IIF 33
    • icon of address High Trees, Newcastle Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PH, United Kingdom

      IIF 34
    • icon of address High Trees, Newcastle Road Ashley Heath, Salop, Shropshire, TF9 4PH

      IIF 35
  • Jephcott, David Lynton
    British designer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stone Road, Eccleshall, Staffordshire, ST21 6DN, England

      IIF 36
  • Jephcott, David Lynton
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Guy Street, Guy Street, Bucknall, Staffordshire, ST2 9BB, United Kingdom

      IIF 37
    • icon of address 55, King Street, King Street, Manchester, England, M2 4LQ, United Kingdom

      IIF 38
    • icon of address 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 39
  • Jephcott, David Lynton
    British engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King Street, 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 40
  • Jephcott, David Lynton
    British industrial designer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, Greater Manchester, M2 4LQ

      IIF 41
  • Jephcott, David Lynton
    British inventor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, M2 4LQ, England

      IIF 42
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 43
    • icon of address High Trees, Newcastle Road Ashley Heath, Salop, Shropshire, TF9 4PH

      IIF 44
  • Jephcott, David Lynton
    British managing director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chestnut Field House, Chestnut Field, Rugby, Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD, United Kingdom

      IIF 45
  • Jephcott, David Lynton
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Trees, Newcastle Road, Ashley Heath, Market Drayton, Shropshire, TF9 4PH, United Kingdom

      IIF 46
  • Jephcott, David Lynton, Mr.
    British chief executive born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashford Mill, Ashford Carbonel, Ludlow, SY8 4BT, United Kingdom

      IIF 47
    • icon of address The Mill, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, England

      IIF 48
  • Jephcott, David Lynton, Mr.
    British company director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, Greater Manchester, Lancashire, M2 4QL, United Kingdom

      IIF 49
    • icon of address Annex, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, United Kingdom

      IIF 50
    • icon of address Annex, Ashford Mill House, Ashford Carbonel, Ludlow, Shropshire, SY8 4BT, United Kingdom

      IIF 51
    • icon of address 55, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 52
    • icon of address Chestnut Field House, Chestnut Field, Rugby, CV21 2PD, England

      IIF 53
    • icon of address 19, Guy Street, Bucknall, Stoke-on Trent, Staffordshire, ST2 9BB, England

      IIF 54
  • Jephcott, David Lynton, Mr.
    British composer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, Lancashire, M2 4QL, United Kingdom

      IIF 55
  • Jephcott, David Lynton, Mr.
    British engineer born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 King Street, King Street, Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 56
  • Jephcott, David Lynton, Mr.
    British management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 57
  • Jephcott, David Lynton, Mr.
    British managing director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Agden Bank Cottage, Old Malpas Road, Whitchurch, SY13 4RG

      IIF 58
  • Jehcott, David Lynton
    British inventor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19,guy St, Guy Street, Bucknall, Stoke On Trent, Staffordshire, ST2 9BB, United Kingdom

      IIF 59
  • Jephcott, David Lynton, Mr.
    British creative director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, King Street, Manchester, Greater Manchester, Lancashire, M2 4LQ, United Kingdom

      IIF 60
  • Jephcott, David Lynton, Mr.
    British director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, King Street, 55 King Street, Manchester, Greater Manchester, M2 4LQ, United Kingdom

      IIF 61
  • Jephcott, David Lynton
    British

    Registered addresses and corresponding companies
    • icon of address High Trees, Newcastle Road Ashley Heath, Salop, Shropshire, TF9 4PH

      IIF 62
  • Jephcott, David
    British director born in March 1949

    Resident in Shropshire

    Registered addresses and corresponding companies
    • icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR, United Kingdom

      IIF 63
  • Jephcott, David
    British inventor born in March 1949

    Resident in Shropshire

    Registered addresses and corresponding companies
    • icon of address High Trees, Newcastle Road, Market Drayton, Shropshire, TF94PH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Agden Bank Cottage, Old Malpas Road, Whitchurch
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 2
    icon of address 55, King Street King Street, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Chestnut Field House, Chestnut Field, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 19,guy St Bucknall, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 55 King Street, Manchester, Greater Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    icon of address 55 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 7
    icon of address 55 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    icon of address 55 King Street King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Injenius Chestnut Fields House, Chestnut Fields, Rugby, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address Chestnut Field House Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    icon of address 55, King Street 55, King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 55 King Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Chestnut Field House, Chestnut Field, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    icon of address Chestnut Field House, Chestnut Field, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 55, King Street 55 King Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    AMAZING BIKES INTERNATIONAL LTD - 2021-03-19
    icon of address 55 King Street, Manchester, Greater Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    JCCO 361 LIMITED - 2014-11-28
    icon of address Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Chestnut Field House, Chestnut Field, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 19
    icon of address Chestnut Field House, Chestnut Field, Rugby Chestnut Field House, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of address C/o Brabners, 55 King Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 21
    icon of address 55 King Street 55, King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    INJENIUS ACCESS LIMITED - 2022-08-01
    icon of address Chestnut Field House, Chestnut Field, Rugby, England, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 23
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 34 - Director → ME
  • 24
    icon of address Chestnut Field House, Chestnut Field, Rugby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    icon of address Belmont House Shrewsbury Business Park, Shrewsbury, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-21 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 35 - Director → ME
  • 27
    icon of address 55 King Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-04 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    icon of address Chestnut Field House, Chestnut Field, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Chestnut Field House Chestnut Field, Rugby, England, Chestnut Field, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 30
    icon of address High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 33 - Director → ME
  • 31
    ADVANCED CONVEYOR SYSTEMS LTD - 2012-03-09
    icon of address High Trees Newcastle Road, Ahley Heath, Market Drayton, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-06 ~ dissolved
    IIF 29 - Director → ME
  • 32
    ONE2ONE MUSIC LIMITED - 2012-07-20
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 63 - Director → ME
  • 33
    icon of address High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 46 - Director → ME
  • 34
    icon of address Cholmondeley House, Dee Hills Park, Chester, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 64 - Director → ME
  • 35
    JCCO 372 LIMITED - 2015-04-17
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 55 King Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-11-16 ~ 2017-12-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Lancelot House, 1-3 Upper King Street, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2018-10-26 ~ 2018-12-15
    IIF 57 - Director → ME
  • 3
    icon of address High Trees Newcastle Road, Ashley Heath, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-07 ~ 2007-03-31
    IIF 62 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.