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

Jones, David Lawrence

    Related profiles found in government register
  • Jones, David Lawrence
    British graphic designer born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rhosyn 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 1
  • Jones, David Lawrence
    British management consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG, England

      IIF 2
  • Jones, David Lawrence
    British retired born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Park Street, Luton, Bedfordshire, LU1 3ET, United Kingdom

      IIF 3
    • icon of address 16, Parker Street, Luton, Bedfordshire, LU1 3ET, United Kingdom

      IIF 4
  • Jones, David
    British accountant born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, London Road, Stanmore, HA7 4PA, United Kingdom

      IIF 5
  • Jones, David
    British regional food & beverage director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mountain View, Treherbert, Treorchy, Mid Glamorgan, CF42 5LU

      IIF 6
  • Jones, David
    British director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT, England

      IIF 7
  • Jones, David
    British roofer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 8
  • Mr David Lawrence Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Common Road, Kensworth, Dunstable, Bedfordshire, LU6 3RG

      IIF 9
  • Jones, David
    British electrician born in April 1964

    Resident in United Kingdom

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

      IIF 10
  • Jones, David
    British none born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Town End Close, Ormskirk, L39 4GA, United Kingdom

      IIF 11
  • Jones, David
    British none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Walton Court, Carlton, Nottingham, Nottinghamshire, NG4 3BQ, United Kingdom

      IIF 12
  • Mr David Jones
    British born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 13
  • Jones, David Andrew
    Welsh operations manager born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 14
  • Jones, Robin
    British leisure industry born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Bodfor Street, Rhyl, Denbighshire, LL18 1AS

      IIF 15
  • Mr David Jones
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Goldsworth Fold, Rainhill, Prescot, L35 9LT

      IIF 16
  • Mr David Jones
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Marton Drive, Shrewsbury, SY1 3DE, United Kingdom

      IIF 17
  • David Jones
    British born in April 1964

    Resident in United Kingdom

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

      IIF 18
  • Jones, David Michael
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, 66 Main Street, Burley In Wharfedale Ilkley, LS29 7DF

      IIF 19
  • Jones, David Michael
    British director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75-77 Gorse Road, Norwich, Norfolk, NR7 0AZ

      IIF 20
  • Mr David Jones
    English born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bothy, Doncaster Road, High Melton, Doncaster, South Yorkshire, DN5 7SY, England

      IIF 21
  • Jones, David
    British printer born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Road, London, W6 8NX, England

      IIF 22
  • Jones, David Andrew
    British company director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 23
    • icon of address St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 24 IIF 25
    • icon of address The Tone Motor Company, Chip Lane, Taunton, Somerset, TA1 1DU, England

      IIF 26
    • icon of address Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 27
  • Jones, David Andrew
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, England

      IIF 28
  • Jones, David Andrew
    British motor trader born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry House, Blagdon Hill, Taunton, Somerset, TA3 7SL, United Kingdom

      IIF 29 IIF 30
  • Jones, David Robert
    British director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 31
    • icon of address 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 32
    • icon of address 7, Leckwith Road, Liverpool, L30 6UF, United Kingdom

      IIF 33
    • icon of address Mckenzie Philips, 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 34
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 35 IIF 36
  • Jones, David Robert
    British managing director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 37
  • Jones, David Robert
    British motor mechanic born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Coronation Road, Crosby, Liverpool, L23 3BP, England

      IIF 38
  • Jones, David
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southview, Pinfold Lane, Moss, Doncaster, DN6 0ED, England

      IIF 39
    • icon of address The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 40
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH

      IIF 41 IIF 42
    • icon of address Middleton House, Westland Road, Leeds, LS11 5UH, United Kingdom

      IIF 43
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH

      IIF 44
    • icon of address Middleton House, Westland Road, Leeds, West Yorkshire, LS11 5UH, United Kingdom

      IIF 45
  • Jones, David
    British general manager & director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Jones, David
    British managing director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 50
    • icon of address Bellway Homes Yorkshire, 2 Deighton Close, Wetherby, West Yorkshire, LS22 7GZ, United Kingdom

      IIF 51 IIF 52
  • Jones, David
    British none born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY, England

      IIF 53
  • Jones, David
    British regional director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corfields Pinfold Lane, Moss Askern, Doncaster, South Yorkshire, DN6 0ED

      IIF 54
  • Jones, David
    British self employed born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 55
  • Jones, David
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 56
  • Jones, David Andrew
    British builder born in April 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Heol Gam, Bridgend, Mid Glamorgan, CF31 3EU, Wales

      IIF 57
  • Mr David Andrew Jones
    Welsh born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 The Gardens, Common Road, Kerry, Newtown, Powys, SY16 4NX, United Kingdom

      IIF 58
  • Jones, David
    British managing director born in October 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 3, Kingsfield House, Carthorpe, Bedale, North Yorkshire, DL8 2LL, England

      IIF 59
    • icon of address Bulwell House, Moss Road, Moss, Doncaster, South Yorkshire, DN6 0HN

      IIF 60
  • Jones, David
    British community worker born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Dennis Avenue, Beeston, Nottingham, Nottinghamshire, NG9 2RE

      IIF 61
  • Jones, David
    British teacher born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sneinton Community C I C, 50 Edale Road, Sneinton, Nottingham, NG2 4HT, United Kingdom

      IIF 62
  • Jones, David
    British director born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 63
  • Jones, David
    British voluntreer coordinator born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7, Clive Avenue, Prestatyn, Denbighshire, LL19 7BL

      IIF 64
  • Mr David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Greyhound Road, London, W6 8NX, England

      IIF 65
  • David Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Common Road, Kensworth, Beds, LU6 3RG, England

      IIF 66
  • Jones, David
    British divisional chairman born in October 1955

    Registered addresses and corresponding companies
    • icon of address Millgarth, Stainforth Road, Barnby Dun, Doncaster, Yorkshire, DN3 1AA

      IIF 67 IIF 68 IIF 69
  • Jones, David
    British director born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 8, Dom De Veroniere, 25 Rte De Biot, Valbonne, 06560, France

      IIF 70
  • Jones, David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 71
  • Jones, David
    British prison worker born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117, Maes Ty Gwyn, Llangennech, Llanelli, Dyfed, SA14 8XW, Wales

      IIF 72
  • Jones, David
    British director born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 73
  • Jones, David
    British mechanic born in October 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 12, Moorlands Road, Thornton, Liverpool, L23 1US, United Kingdom

      IIF 74
  • Jones, David
    British publician born in January 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 269, Deans Grove, High Wycombe, Bucks, HP12 3PF, United Kingdom

      IIF 75
  • Jones, David
    British director born in April 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Alex House, 260-268 Chapel Street, Salford, Manchester, M3 5JZ

      IIF 76
  • Jones, David
    British none born in April 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 38, Ena Ave, Sneinton, Nottingham, NG2 4NB

      IIF 77
  • Mr David Jones
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Weaver Road, Culcheth, Warrington, WA3 5EY

      IIF 78
    • icon of address 3, Johnsons Lane, Widnes, WA8 0SJ, England

      IIF 79
  • Jones, David
    born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Common Road, Kensworth, Beds, LU6 3RG

      IIF 80
  • Jones, David
    English engineer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brook Park, Gaddesby Lane, Rearsby, Leicester, LE7 4ZB, England

      IIF 81
    • icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 82
  • Jones, Robin
    British director born in January 1900

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The North, 27 Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 83
  • Jones, Robin David
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 84
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL181BA, Wales

      IIF 85 IIF 86
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL181EB, Wales

      IIF 87
    • icon of address The North, 27 Wellington Road, Rhyl, Denbighshire, LL18 1 BA, Wales

      IIF 88
  • Mr David Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Johns House, Castle Street, Taunton, Somerset, TA1 4AY, United Kingdom

      IIF 89 IIF 90
    • icon of address Tone Motor Co, Chip Lane, Taunton, TA1 1DU, England

      IIF 91
  • David Jones
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Newmarket Road, Cambridge, CB5 8PA, England

      IIF 92
  • Jones, David
    Welsh director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 93
  • Jones, Robin
    British director born in January 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 94
  • Jones, Robin
    British company director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Morlan Park, Rhyl, Denbighshire, LL18 3EG, Wales

      IIF 95
  • Jones, Robin
    British director born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bar 342, High Street, Bangor, Gwynedd, LL57 1YA, Wales

      IIF 96
    • icon of address 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 97
    • icon of address 11, Bodfor Street, Rhyl, Denbighshire, LL181AS, Wales

      IIF 98 IIF 99
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 100
    • icon of address Vegas 11, Bodfor Street, Rhyl, Denbighshire, LL18 1AS, Wales

      IIF 101
  • Mr David Jones
    British born in October 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrail Estate, Caldicot, NP26 5JH, Wales

      IIF 102
  • Mr David Michael Jones
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich, NR7 0AZ

      IIF 103
  • Jones, David
    British

    Registered addresses and corresponding companies
    • icon of address 39 Weaver Road, Culcheth, Warrington, Cheshire, WA3 5EY

      IIF 104
  • Mr David Andrew Jones
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, TA2 6NR, England

      IIF 105
  • Mr David Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Argyle House, 10 West Street, Gorseinon, Swansea, SA4 4AA, Wales

      IIF 106
  • David Jones
    British born in February 1964

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Cary Chambers, 1 Palk Street, Torquay, TQ2 5EL

      IIF 107
  • Mr David Robert Jones
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Leckwith Road, Bootle, Merseyside, L30 6UF, England

      IIF 108
    • icon of address Bridle House, 1 Bridle Way, Bootle, L30 4UA, England

      IIF 109
    • icon of address 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 110
    • icon of address Mckenzie Philips, 22, Coronation Road, Crosby, Liverpool, L23 5RQ, United Kingdom

      IIF 111
    • icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, NR31 0ER, United Kingdom

      IIF 112
  • Mr David Jones
    English born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Belgrave Boulevard, Leicester, LE4 2JF, England

      IIF 113
    • icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, LE4 5RD, England

      IIF 114
  • Jones, Robin
    Usa homemaker born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address American Womens Club Ltd, 68 Old Brompton Road, South Kensington, London, SW7 3LQ

      IIF 115
  • Mr Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA

      IIF 116
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 117
    • icon of address Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 118
  • Robin Jones
    British born in February 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 32 Llys Edmund Prys, Saint Asaph Ll17 0ja, St. Asaph Business Park, St. Asaph, LL17 0JA, Wales

      IIF 119
  • Jones, David

    Registered addresses and corresponding companies
    • icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, LN6 3DG, United Kingdom

      IIF 120 IIF 121
    • icon of address Newland House, Weaver Road, Lincoln, LN6 3QN, England

      IIF 122
    • icon of address 117 Maes Ty Gwyn, Llangennech, Llanelli, Carms, SA14 8XW

      IIF 123
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
    • icon of address 55, London Road, Stanmore, HA7 4PA, United Kingdom

      IIF 125
  • Mr Jones David
    Welsh born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Grover Avenue, Lancing, BN15 9RG, England

      IIF 126
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 1 Bridle Way, Aintree, Bootle, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    526,982 GBP2024-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Town End Close, Ormskirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Newland House, Weaver Road, Lincoln
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 122 - Secretary → ME
  • 4
    icon of address Bridle House, 1 Bridle Way, Bootle, England
    Active Corporate (2 parents)
    Equity (Company account)
    714,353 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    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
  • 6
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address 59 Greyhound Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Alex House 260/268 Chapel Street, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ dissolved
    IIF 76 - Director → ME
  • 9
    INTERACTIVE PRODUCTS LIMITED - 2007-07-06
    ECI2 EUROPE HOLDINGS LIMITED - 2012-02-21
    IPUK LIMITED - 2006-09-14
    icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 121 - Secretary → ME
  • 10
    INTERACTIVE PRODUCTS LIMITED - 2006-09-14
    AWA 118 LIMITED - 2001-05-21
    ECOMMERCE INDUSTRIES, INC (EUROPE) LIMITED - 2012-02-10
    icon of address Eden House, Whisby Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 120 - Secretary → ME
  • 11
    EDGE PROPERTY MANTENANCE LIMITED - 2018-04-03
    icon of address 19 Grover Avenue, Lancing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ dissolved
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Has significant influence or control over the trustees of a trustOE
    IIF 126 - Has significant influence or controlOE
  • 12
    icon of address 16 Common Road, Kensworth, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 66 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 41 Walton Court, Carlton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Unit 9 Abbey Court, Wallingford Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299 GBP2021-05-31
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 16
    icon of address 4 Goldsworth Fold, Rainhill, Prescot
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,602 GBP2020-06-30
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4d Old Pill Farm Industrail Estate, Caldicot, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,127 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 39 Weaver Road, Culcheth, Warrington
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-11 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2007-07-11 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 19
    icon of address 557 Newmarket Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,981 GBP2021-11-30
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 73 - Director → ME
  • 21
    icon of address 269 Deans Grove, High Wycombe, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 75 - Director → ME
  • 22
    icon of address 22 Coronation Road, Crosby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    MAGHULL MOT & SERVICE CENTRE LIMITED - 2010-11-15
    icon of address Unit 4 Sefton Lane Industrial Estate, Sefton Lane, Maghull, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 74 - Director → ME
  • 24
    icon of address Cary Chambers, 1 Palk Street, Torquay
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,565 GBP2018-06-30
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -91,687 GBP2021-07-31
    Officer
    icon of calendar ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Tone Motor Co, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2010-05-04 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 55 London Road, Stanmore, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-11-01 ~ dissolved
    IIF 125 - Secretary → ME
  • 28
    icon of address 7 Leckwith Road, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Workshop 2 140 Barkby Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    231,027 GBP2024-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2013-06-26 ~ dissolved
    IIF 88 - Director → ME
  • 31
    icon of address Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-09 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2013-06-26 ~ dissolved
    IIF 83 - Director → ME
  • 32
    icon of address 11a Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 33
    icon of address 7 Marton Drive, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,382 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Sneinton Community C I C 50 Edale Road, Sneinton, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 62 - Director → ME
  • 35
    icon of address The Bothy Doncaster Road, High Melton, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -253 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -785 GBP2024-11-30
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Has significant influence or controlOE
  • 37
    icon of address St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,885,990 GBP2024-02-29
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 38
    icon of address St Johns House, Castle Street, Taunton, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,203,364 GBP2024-02-29
    Officer
    icon of calendar 1998-03-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Cross Keys Garage, Norton Fitzwarren, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 40
    icon of address 9 Mountain View, Treherbert Treorchy, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 6 - Director → ME
  • 41
    PROFIT BY DESIGN LIMITED - 2000-02-28
    icon of address 16 Common Road, Kensworth, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,563 GBP2018-09-30
    Officer
    icon of calendar 1999-06-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Greenway Centre, Trent Lane, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 77 - Director → ME
  • 43
    icon of address Chip Lane, Chip Lane, Taunton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address 16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -930 GBP2025-01-31
    Officer
    icon of calendar 2020-01-24 ~ 2023-03-23
    IIF 3 - Director → ME
  • 2
    icon of address 16 Park Street, The Property Shop, Luton, England
    Active Corporate (6 parents)
    Equity (Company account)
    35 GBP2024-12-31
    Officer
    icon of calendar 2019-08-16 ~ 2023-03-23
    IIF 4 - Director → ME
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (15 parents)
    Total liabilities (Company account)
    178,961 GBP2024-12-31
    Officer
    icon of calendar 2014-04-23 ~ 2015-05-19
    IIF 115 - Director → ME
  • 4
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-08-22
    IIF 52 - Director → ME
  • 5
    A.H. WILSON AND SON (CONSTRUCTION) LIMITED - 1990-08-09
    GREENHILL FINANCIAL SERVICES LIMITED - 1993-06-16
    icon of address Barratt House Cartwright Way Forest Business, Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-06-22 ~ 1996-08-01
    IIF 54 - Director → ME
  • 6
    A.H. WILSON & SON (CONTRACTORS) LIMITED - 1982-04-14
    A. H. WILSON GROUP LIMITED - 1987-01-28
    icon of address Barratt House, Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leics
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 1996-01-29 ~ 2006-07-09
    IIF 67 - Director → ME
  • 7
    HENRY BOOT HOMES LIMITED - 2003-04-17
    icon of address Barratt House Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leics
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ 2006-07-09
    IIF 68 - Director → ME
  • 8
    icon of address 75/77 Gorse Road, Thorpe St Andrew, Norwich
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,272 GBP2017-03-31
    Officer
    icon of calendar 2002-12-18 ~ 2017-10-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ 2017-10-19
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-17 ~ 2018-06-27
    IIF 43 - Director → ME
  • 10
    icon of address Middleton House, Westland Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 45 - Director → ME
  • 11
    DUCHY HOMES (NORTH EAST) LIMITED - 2016-05-19
    DUCHY HOMES (BRAITHWELL) LIMITED - 2015-02-27
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 41 - Director → ME
  • 12
    icon of address 3125 Century Way Thorpe Park, Leeds, England
    Active Corporate (3 parents, 25 offsprings)
    Officer
    icon of calendar 2017-11-16 ~ 2018-06-27
    IIF 44 - Director → ME
  • 13
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-04 ~ 2014-10-23
    IIF 59 - Director → ME
  • 14
    icon of address Court House, Court Road, Bridgend, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,879 GBP2022-02-28
    Officer
    icon of calendar 2013-07-08 ~ 2013-11-18
    IIF 57 - Director → ME
  • 15
    icon of address Gwrych Castle, Llanddulas Road, Abergele, Conwy, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -14,078 GBP2023-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2015-06-20
    IIF 64 - Director → ME
  • 16
    BROSELEY ESTATES LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 49 - Director → ME
    icon of calendar ~ 1994-08-20
    IIF 48 - Director → ME
  • 17
    TRACEY JONES ACCOUNTANCY SERVICES LIMITED - 2008-09-12
    icon of address Argyle House 10 West Street, Gorseinon, Swansea, Wales
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    178,739 GBP2024-05-31
    Officer
    icon of calendar 2005-02-18 ~ 2010-10-08
    IIF 123 - Secretary → ME
  • 18
    icon of address 10 Meadow Lane, Newtown, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-13 ~ 2025-04-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-13 ~ 2025-04-23
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 19
    DUCHY HOMES (CHESTERFIELD) LIMITED - 2018-07-11
    icon of address Middleton House, Westland Road, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2018-06-27
    IIF 42 - Director → ME
  • 20
    icon of address 41 Cherry Close, Knebworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7 GBP2016-12-31
    Officer
    icon of calendar 2013-10-15 ~ 2014-09-02
    IIF 2 - Director → ME
  • 21
    icon of address 14 Manrico Drive, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    icon of calendar 2003-04-17 ~ 2005-11-03
    IIF 69 - Director → ME
  • 22
    OFFSHORE PAINT SERVICES LIMITED - 2010-04-27
    icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    5,654,003 GBP2024-07-31
    Officer
    icon of calendar 2010-02-12 ~ 2025-01-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ 2024-02-11
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2016-09-12 ~ 2025-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ 2024-07-25
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Yarmouth Business Park Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2025-01-31
    IIF 35 - Director → ME
  • 25
    icon of address Yarmouth Business Park, Thamesfield Way, Great Yarmouth, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-04-27 ~ 2025-01-31
    IIF 37 - Director → ME
  • 26
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-10-04 ~ 2014-11-06
    IIF 51 - Director → ME
  • 27
    PARKLANDS AREA (VIII) MANAGEMENT C0MPANY (CROXTETH) LIMITED - 2019-03-04
    icon of address Parklands Management Company Ltd, 255 Poulton Road, Wallasey, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    4,520 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-12-07
    IIF 40 - Director → ME
  • 28
    icon of address 11 Bodfor Street, Rhyl, Denbighshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ 2013-02-13
    IIF 71 - Director → ME
  • 29
    icon of address Bar 342 High Street, Bangor, Gwynedd, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ 2013-07-04
    IIF 96 - Director → ME
  • 30
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,864 GBP2017-11-30
    Officer
    icon of calendar 2016-08-25 ~ 2018-01-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ 2018-01-08
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 1 Bootham, York, North Yorkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2012-05-24
    IIF 60 - Director → ME
  • 32
    icon of address 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -667 GBP2023-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2022-09-15
    IIF 26 - Director → ME
  • 33
    icon of address 9 Morlan Park, Rhyl, Wales
    Active Corporate
    Equity (Company account)
    -34,150 GBP2021-05-31
    Officer
    icon of calendar 2013-10-18 ~ 2019-07-21
    IIF 95 - Director → ME
    icon of calendar 2013-05-29 ~ 2013-09-22
    IIF 87 - Director → ME
    icon of calendar 2020-01-01 ~ 2022-11-20
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-11-06
    IIF 118 - Right to appoint or remove directors OE
    icon of calendar 2017-04-01 ~ 2022-06-21
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 34
    icon of address 27 Wellington Road, Rhyl, Denbighshire
    Dissolved Corporate
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2015-07-09
    IIF 85 - Director → ME
    icon of calendar 2015-07-21 ~ 2016-11-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-01-01
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2014-10-23
    IIF 50 - Director → ME
  • 36
    icon of address 27-31 Carlton Road, Sneinton, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2009-06-05 ~ 2015-06-30
    IIF 61 - Director → ME
  • 37
    icon of address C/o Deana Cotter, Cardwells Lettings & Management, 11 Institute Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,615 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-05-28
    IIF 47 - Director → ME
  • 38
    icon of address 27 Wellington Road, Rhyl, Denbighshire, Wales
    Active Corporate
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    icon of calendar 2021-08-12 ~ 2023-10-06
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2023-11-01
    IIF 117 - Has significant influence or control over the trustees of a trust OE
    IIF 117 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 117 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 39
    SHAREVALE LIMITED - 1990-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-05-28
    IIF 46 - Director → ME
  • 40
    icon of address Vegas 11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-23 ~ 2012-04-17
    IIF 101 - Director → ME
    icon of calendar 2012-05-02 ~ 2013-07-04
    IIF 98 - Director → ME
  • 41
    icon of address 11 Bodfor Street, Rhyl, Denbighshire, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-20 ~ 2013-08-22
    IIF 99 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.