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, Adrian Brooke

    Related profiles found in government register
  • Jones, Adrian Brooke
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 446, - 450 Kingstanding Road, Birmingham, West Midlands, B44 9SA, England

      IIF 1
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 2
    • Genista, Broome Lane, Blakedown, Worcestershire, DY10 3LP

      IIF 3
  • Jones, Adrian
    British civil engineering born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 4
  • Jones, Adrian
    British publican born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Inn, New Inn, New Inn Lane, Worcester, WR6 6TE, United Kingdom

      IIF 5
  • Jones, Adrian Theodore
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 6
  • Jones, Adrian Theodore
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 7
  • Jones, Adrian Theodore
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 8
    • 114, Fernlea Road, Balham, London, SW12 9RW, England

      IIF 9
  • Jones, Adrian Theodore
    British entrepreneur born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, London, SW12 9RW, England

      IIF 10
    • 5th, Floor 14-16 Dowgate Hill, London, EC4R 2SU, England

      IIF 11
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 12
  • Jones, Adrian Theodore
    British it consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 13
  • Jones, Adrian Theodore
    British management consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Fernlea Road, London, SW12 9RW, England

      IIF 14
  • Jones, Adrian Theodore
    British self employed born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Thornton Road, London, SW12 0LF, England

      IIF 15
  • Jones, Adrian
    British shop keeper born in December 1967

    Resident in United Kingdom

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

      IIF 16
    • Jonestown, 215 Bethnal Green Road, London, Bethnal Green, E2 6AB, England

      IIF 17
  • Jones, Adrian
    British accountant born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21a Northbrook Road, Hither Green, London, SE13 5QT

      IIF 18
  • Jones, Adrian
    British it specialist born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Hazlitt Road, Kensington, London, W14 0JY, United Kingdom

      IIF 19
  • Jones, Adrian Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Golden Cross, 97 Village Street, Harvington, Evesham, WR11 8PQ, United Kingdom

      IIF 20
    • 57, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 21
  • Jones, Adrian Christopher
    British licensee born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crown Inn, 33 High Street, Knaphill, Woking, GU21 2PP, England

      IIF 22
  • Jones, Adrian Christopher
    British publican born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Crown, 33 High Street, Knaphill, GU21 2PP, England

      IIF 23
    • The Crown, 33 High Street, Knaphill, Surrey, GU21 2PP, England

      IIF 24
    • The Crown 33, High Street, Knaphill, Woking, Surrey, GU21 2PP, England

      IIF 25
  • Jones, Adrian
    British computer engineer born in October 1974

    Resident in United Kingdom

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

      IIF 26
  • Jones, Adrian
    British concierge born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 203, 2nd Floor Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 27
  • Mr Adrian Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 28
  • Mr Adrian Brooke Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, England

      IIF 29
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 30
  • Mr Adrian Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The New Inn, New Inn Lane, Shrawey, Worcestershire, WR6 6TE, England

      IIF 31
  • Mr Adrian Jones
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Castle Street, Castle Street, Reading, RG1 7SN, England

      IIF 32
    • 59, Castle Street, Reading, RG1 7SN, England

      IIF 33
  • Jones, Adrian
    English shop keeper born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Twickenham Road, London, E11 4BH, United Kingdom

      IIF 34
  • Mr Adrian Jones
    British born in December 1967

    Resident in United Kingdom

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

      IIF 35
  • Mr Adrian Jones
    British born in October 1974

    Resident in United Kingdom

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

      IIF 36
  • Mr Adrian Jones
    English born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Twickenham Road, London, E11 4BH, United Kingdom

      IIF 37
  • Jones, Adrian Lester
    British finace born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 38
  • Jones, Adrian Lester
    British financial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Return On Capital Group, Unit 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 39
  • Adrian Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stockbridge Road, Winchester, Hampshire, SO22 6RP, United Kingdom

      IIF 40
  • Jones, Adrian
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6, Graffam Grove, Cheadle, Stoke-on-trent, ST10 1SP, United Kingdom

      IIF 41
  • Jones, Adrian
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59 Castle Street, Castle Street, Reading, RG1 7SN, England

      IIF 42
    • 59, Castle Street, Reading, RG1 7SN, England

      IIF 43
  • Jones, Adrian
    British property investor born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 44
    • 59, Castle Street, Reading, RG1 7SN, England

      IIF 45
  • Jones, Adrian
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, United Kingdom

      IIF 46 IIF 47
  • Jones, Adrian Lester
    British consultant born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 12 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4TH

      IIF 48
  • Jones, Adrian Lester
    British director born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 42a, High Street, Sutton Coldfield, West Midlands, B72 1UJ, United Kingdom

      IIF 49
  • Jones, Adrian Lester
    British enteprise development born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 12 Four Oaks Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4TH

      IIF 50
  • Jones, Adrian
    British ceo born in March 1966

    Resident in Singapore

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

      IIF 51
  • Jones, Adrian
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Goodwins, 6 Parkside Court, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 52
    • 152, Twickenham Road, London, E11 4BH, England

      IIF 53
  • Jones, Adrian
    British director born in December 1967

    Resident in England

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

      IIF 54
  • Mr Adrian Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Churchgate House, Bolton, BL1 1HL

      IIF 55
    • The Golden Cross, 97 Village Street, Evesham, WR11 8PQ, United Kingdom

      IIF 56
    • The Crown, 33 High Street, Knaphill, GU21 2PP, England

      IIF 57
    • The Crown, 33 High Street, Knaphill, Surrey, GU21 2PP, England

      IIF 58
  • Mr Adrian Theodore Jones
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW, England

      IIF 59
    • 76, Thornton Road, London, SW12 0LF, England

      IIF 60 IIF 61 IIF 62
  • Jones, Adrian Christopher
    British credit controller born in April 1965

    Registered addresses and corresponding companies
    • Flat 6 Brecon House, 28 Granville Road, London, SW18 5TA

      IIF 63
  • Jones, Adrian Theodore
    British

    Registered addresses and corresponding companies
    • 114, Fernlea Road, Balham, London, SW12 9RW

      IIF 64
  • Mr Adrian Jones
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 59, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 65
    • 59, Castle Street, Reading, RG1 7SN, England

      IIF 66
  • Mr Adrian Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6, Goodwins, 6 Parkside Court, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 67
    • Goodwins, 6 Parkside Court, Greenhough Road, Lichfield, WS13 7FE, United Kingdom

      IIF 68 IIF 69
  • Mr Adrian Jones
    British born in March 1966

    Resident in Singapore

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

      IIF 70
  • Mr Adrian Jones
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 152, Twickenham Road, London, E11 4BH, England

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

      IIF 72
    • Jonestown, 215 Bethnal Green Road, London, Bethnal Green, E2 6AB, England

      IIF 73
  • Jones, Adrian Nicholas
    Uk cafe owner born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 157, Brick Lane, London, E1 6SB, United Kingdom

      IIF 74
  • Jones, Adrian Nicholas
    Uk company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 157, Brick Lane, London, E1 6SB, United Kingdom

      IIF 75
  • Jones, Adrian Nicholas
    Uk director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33 The Heights, Loughton, Essex, IG10 1RN

      IIF 76
    • 33 The Heights, Loughton, Essex, IG10 1RN, England

      IIF 77
  • Jones, Adrian Nicholas
    Uk shop keeper born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jonestown, 213 Bethnal Green Road, Bethnal Green, London, E2 6AB, England

      IIF 78
  • Mr Adrian Lester Jones
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Return On Capital Group, Unit 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 79
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 80
  • Mr Adrian Nicholas Jones
    Uk born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Jonestown, 213 Bethnal Green Road, Bethnal Green, London, E2 6AB, England

      IIF 81
child relation
Offspring entities and appointments
Active 48
  • 1
    Flat D, 123 Castle Hill, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Person with significant control
    2022-12-22 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    21 Northbrook Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    14,264 GBP2023-07-31
    Officer
    2005-07-09 ~ now
    IIF 18 - Director → ME
  • 3
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-10-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    65 New Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-04-08 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 6
    6 Goodwins, 6 Parkside Court, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -54,599 GBP2023-09-30
    Officer
    2023-12-31 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 67 - Has significant influence or controlOE
  • 7
    Lexefiscal, 2nd Flr Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 9 - Director → ME
  • 8
    152 Twickenham Rd, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    76 Thornton Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    The Crown, 33 High Street, Knaphill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Emerald House, 20-22 Anchor Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-09-01 ~ dissolved
    IIF 3 - Director → ME
  • 12
    114 Fernlea Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2025-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 13
    JONESTOWN LTD - 2020-07-07
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -104,984 GBP2022-05-31
    Officer
    2018-05-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    JONES ASPIRE LIMITED - 2010-01-12
    223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2008-07-22 ~ dissolved
    IIF 48 - Director → ME
  • 15
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-08 ~ dissolved
    IIF 1 - Director → ME
  • 16
    152 Twickenham Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 17
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    The Golden Cross 97 Village Street, Harvington, Evesham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    114 Fernlea Road, Balham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 20
    PLAN DO REVIEW LIMITED - 2013-05-09
    223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-09-06 ~ dissolved
    IIF 49 - Director → ME
  • 21
    C/o Nphi Limited, 2nd Floor Berkeley Square House, Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-09 ~ dissolved
    IIF 19 - Director → ME
  • 22
    157 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-14 ~ dissolved
    IIF 74 - Director → ME
  • 23
    Jonestown, 213 Bethnal Green Road, Bethnal Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-07-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    157 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-23 ~ dissolved
    IIF 75 - Director → ME
  • 25
    223 223 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-08-04 ~ dissolved
    IIF 50 - Director → ME
  • 26
    LUSCIOUS LIMITED - 2011-03-28
    33 Surbiton Plaza 16 St. Marys Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-03-04 ~ dissolved
    IIF 27 - Director → ME
  • 27
    The Crown 33 High Street, Knaphill, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 25 - Director → ME
  • 28
    57 Stockbridge Road, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 29
    The New Inn New Inn Lane, Shrawley, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -136,377 GBP2024-01-31
    Officer
    2021-06-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 31
    Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,999 GBP2022-08-31
    Officer
    2018-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2018-08-22 ~ now
    IIF 80 - Has significant influence or controlOE
  • 32
    Lexefiscal, 2nd Floor Berkeley Square House Berkeley Square, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-07 ~ dissolved
    IIF 13 - Director → ME
  • 33
    152 Twickenham Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-27 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-05-27 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 34
    Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17,999 GBP2024-03-31
    Officer
    2023-12-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 68 - Has significant influence or controlOE
  • 35
    Goodwins 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,398 GBP2023-09-30
    Officer
    2023-12-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 69 - Has significant influence or controlOE
  • 36
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 37
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -92,892 GBP2022-12-31
    Officer
    2024-11-25 ~ now
    IIF 12 - Director → ME
  • 38
    6 Graffam Grove, Cheadle, Stoke-on-trent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 41 - Director → ME
  • 39
    5th Floor 14-16 Dowgate Hill, London, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    -137,381 GBP2022-11-30
    Officer
    2024-11-25 ~ now
    IIF 11 - Director → ME
  • 40
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,618 GBP2018-01-31
    Officer
    2017-01-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-01-26 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    4th Floor Churchgate House, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Suite 203 2nd Floor, Berkeley Square House Berkeley Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,111 GBP2016-05-31
    Officer
    2011-01-01 ~ dissolved
    IIF 14 - Director → ME
    2006-05-19 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    59 Castle Street Castle Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,989 GBP2023-09-30
    Officer
    2018-09-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-09-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    59 Castle Street, Reading, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    424,340 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 45
    59 59 Castle Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2020-01-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-01-13 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Fuckoffee, 215 Bethnal Green Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 47
    Company number 06857646
    Non-active corporate
    Officer
    2009-03-25 ~ now
    IIF 7 - Director → ME
  • 48
    Company number 07113545
    Non-active corporate
    Officer
    2009-12-29 ~ now
    IIF 6 - Director → ME
Ceased 4
  • 1
    5 Luke Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -11,308 GBP2024-03-31
    Officer
    2014-05-13 ~ 2014-06-04
    IIF 77 - Director → ME
  • 2
    59 Castle Street, Reading, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-13 ~ 2024-11-29
    IIF 44 - Director → ME
  • 3
    Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    465,665 GBP2024-06-30
    Officer
    2006-06-06 ~ 2008-10-31
    IIF 76 - Director → ME
  • 4
    212 Copse Hill, London, England
    Active Corporate (4 parents)
    Officer
    ~ 1994-07-31
    IIF 63 - 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.