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 Michael Ross Jones

    Related profiles found in government register
  • Mr Michael Ross Jones
    British born in September 1981

    Resident in England

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

      IIF 1
    • icon of address 4th Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 2
    • icon of address 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 3
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 4
    • icon of address Redroofs, High Street, South Leverton, Retford, Nottinghamshire, DN22 0BN, England

      IIF 5
  • Mr Michael Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 6
    • icon of address 42a, Packhorse Road, Gerrards Cross, Buckinghamshire, SL9 8EB

      IIF 7
    • icon of address Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 8
  • Mr Michael Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolpit House, Church Street, Bridgtown Cannock, Staffs, WS11 0DB, England

      IIF 9
  • Mr Michael Jones
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Laira Road, Plymouth, PL3 6BJ, England

      IIF 10
  • Mr Michael Jones
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, England

      IIF 11
  • Mr Michael Jones
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yarrow Close, Andover, Hampshire, SP11 6RS, United Kingdom

      IIF 12
    • icon of address 3/2, 70 Bulldale Street, Glasgow, G14 0NG, Scotland

      IIF 13
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Mr. Michael Jones
    British born in November 1962

    Resident in England

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

      IIF 15
  • Michael Jones
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Lady Meadow Close, Denstone, ST14 5EY, United Kingdom

      IIF 16
  • Jones, Michael Ross
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Lairgate, Beverley, East Yorkshire, HU17 8EU, United Kingdom

      IIF 17
  • Jones, Michael Ross
    British consultant born in September 1981

    Resident in England

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

      IIF 18
  • Jones, Michael Ross
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norwich Accountancy, 19 Upper King Street, Norwich, NR3 1RB, United Kingdom

      IIF 19
    • icon of address Redroofs, High Street, South Leverton, Retford, Nottinghamshire, DN22 0BN, England

      IIF 20
    • icon of address 53, Ellerker Rise, Willerby, Hull, HU10 6EU, England

      IIF 21
  • Jones, Michael Ross
    British software engineer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Burrough Court, Burrough On The Hill, Melton Mowbray, LE14 2QS, England

      IIF 22
  • Mr Paul Michael Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Spinney Hill, Addlestone, KT15 1AJ, England

      IIF 23
    • icon of address 198, Portsmouth Road, Cobham, Surrey, KT11 1HS, United Kingdom

      IIF 24
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 25
  • Mr Michael Peter Jones
    British born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 26 IIF 27
    • icon of address 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU

      IIF 28
    • icon of address 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 29
  • Mr. Michael David Wayne Jones
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Cumnor Hill, Oxford, OX2 9HA, United Kingdom

      IIF 30
  • Mr Michael John Jones
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chestergate, Macclesfield, Cheshire, SK11 6BX

      IIF 31
  • Jones, Michael
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Roseway Avenue, Roseway Avenue, Cadishead, Manchester, M44 5GH, England

      IIF 32
  • Mr Michael Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Freshwater Road, Cosham, Hampshire, PO6 3HT, United Kingdom

      IIF 33
    • icon of address 7b, Harrow Road, Plough Lane, Hereford, Herefordshire, HR4 0EH, United Kingdom

      IIF 34
    • icon of address 25, Freshwater Road, Portsmouth, PO6 3HT, England

      IIF 35
  • Mr Michael Jones
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elkstone Avenue, Barrow-in-furness, LA14 5BX, United Kingdom

      IIF 36
  • Mr Michael Jones
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 37
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Mr Michael Jones
    British born in April 1991

    Resident in United Kingdom

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

      IIF 41
  • Jones, Michael
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woolpit House, Church Street, Bridgtown Cannock, Staffs, WS11 0DB, England

      IIF 42
  • Jones, Michael
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 001, Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, E9 5GU, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Jones, Michael
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T/a Marshmallow Laser Feast, Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, E9 5GU, United Kingdom

      IIF 46
  • Jones, Michael
    British builder born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Witton Road, Ferryhill, County Durham, DL17 8QE, United Kingdom

      IIF 47
  • Jones, Michael
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascendis, 2nd Floor, 683-693 Wilmslow Road, Didsbury, Manchester, M20 6RE, England

      IIF 48
    • icon of address 36, Cedric St, Salford, Lancashire, M5 5JY, England

      IIF 49
    • icon of address 36, Cedric Street, Salford, Greater Manchester, M5 5JY, England

      IIF 50
  • Jones, Michael
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Old Laira Road, Plymouth, PL3 6BJ, England

      IIF 51
  • Jones, Michael
    British roadmarker born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 52
  • Jones, Michael, Mr.
    British consultant born in November 1962

    Resident in England

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

      IIF 53
  • Michael Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 54
  • Mr Michael Jones
    British born in May 1966

    Resident in United Kingdom

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

      IIF 55
  • Mr Michael Jones
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bendee Road, Little Neston, Neston, CH64 9QG, United Kingdom

      IIF 56
  • Jones, Michael
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Haines Watts, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 57
  • Jones, Michael
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 259 Mitchell Avenue, Coventry, CV4 8DY, United Kingdom

      IIF 58
  • Jones, Michael
    British chief software architect born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Cumnor Hill, Oxford, OX2 9HA, United Kingdom

      IIF 59
  • Jones, Michael
    British executive born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mimet House, 5a Praed Street, London, W2 1NJ, England

      IIF 60 IIF 61
  • Jones, Michael
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Yarrow Close, Andover, Hampshire, SP11 6RS, United Kingdom

      IIF 62
  • Jones, Michael
    British jewellery designer born in May 1977

    Resident in England

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

      IIF 63
  • Jones, Paul Michael
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Spinney Hill, Addlestone, KT15 1AJ, England

      IIF 64
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 65
  • Jones, Paul Michael
    British football coach born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 66
  • Jones, Paul Michael
    British none born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, SE26 5BN, England

      IIF 67
  • Jones, Paul Michael
    British project manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Craiglockhart Crescent, Edinburgh, EH14 1EY, Scotland

      IIF 68
  • Jones, Michael
    English company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchgate House, Churchgate, Bolton, Lancashire, BL1 1HL, England

      IIF 69
  • Michael Jones
    British born in January 1984

    Resident in United Kingdom

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

      IIF 70
  • Michael Jones
    British born in March 1986

    Resident in United Kingdom

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

      IIF 71
  • Michael Jones
    British born in June 1959

    Resident in United Kingdom

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

      IIF 72
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • icon of address Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, CH643RU, England

      IIF 74
  • Mr Michael Jones
    English born in March 1991

    Resident in United Kingdom

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

      IIF 75 IIF 76
  • Jones, Michael John
    British consultant audiologist born in June 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ, England

      IIF 77
    • icon of address 11, Victoria Place, Newport, NP20 4DZ, Wales

      IIF 78
  • Jones, Michael Peter
    British company director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gelli Faelog, Tonypandy, Mid Glamorgan, CF40 1DU

      IIF 79
    • icon of address 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 80
  • Jones, Michael Peter
    British director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gellifaelog, Tonypandy, CF40 1DU, Wales

      IIF 81
    • icon of address 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 82
  • Jones, Michael Peter
    British electrical director born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor Block A, Loversall Court Clayfields, Tickhill Road, Doncaster, DN4 8QG

      IIF 83
  • Jones, Michael Peter
    British electrician born in June 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 84
  • Jones, Michael Ross
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, The Meadows, Annie Med Lane, South Cave, Brough, HU152HG, United Kingdom

      IIF 85
  • Jones, Michael
    born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley Davis Group Limited, Ground Floor, 1 George Yard, London, EC3V 9DF, England

      IIF 86
  • Jones, Michael Richard
    British network engineer born in September 1968

    Registered addresses and corresponding companies
    • icon of address 25 Graylands Road, Liverpool, Merseyside, L4 9UG

      IIF 87
  • Jones, Michael Ross
    Uk director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Melton Court, Gibson Lane, Melton, North Ferriby, North Humberside, HU14 3HH, United Kingdom

      IIF 88
    • icon of address Hillside Cottage, Cottam, Retford, Nottinghamshire, DN22 0EZ, England

      IIF 89
  • Jones, Michael
    British football coach born in March 1947

    Registered addresses and corresponding companies
    • icon of address 7 The Mount Church Road North, Old Whittington, Chesterfield, Derbyshire, S41 9QN

      IIF 90
  • Jones, Michael John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Chestergate, Macclesfield, Cheshire, SK11 6BX, United Kingdom

      IIF 91
  • Jones, Michael John
    British jeweller born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byfields No 60, Higher Fence Road, Macclesfield, Cheshire, SK10 1QF, United Kingdom

      IIF 92
  • Jones, Michael John
    British retail jeweller born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire, SK9 7LF

      IIF 93
  • Jones, Michael
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Chambers, Oxford Road, Guiseley, Leeds, West Yorkshire, LS20 9AT

      IIF 94
  • Jones, Michael
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 95
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Jones, Michael John
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Mitchell Avenue, Canley, Coventry, Warwickshire, CV4 8DY, United Kingdom

      IIF 97
  • Jones, Michael Richard
    British fabricator born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Three Elms Road, Hereford, HR4 0RH, United Kingdom

      IIF 98 IIF 99
  • Jones, Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 83, Parc Gelli Faelog, Tonypandy, Mid Glamorgan, CF40 1DU, Wales

      IIF 100
  • Jones, Michael
    British hgv driver born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lady Meadow Close, Denstone, ST14 5EY, United Kingdom

      IIF 101
  • Jones, Michael
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Freshwater Road, Portsmouth, PO6 3HT, England

      IIF 102
  • Jones, Michael
    British electrical engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Freshwater Road, Cosham, Hampshire, PO6 3HT, United Kingdom

      IIF 103
  • Jones, Michael
    British engineer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7b, Harrow Road, Plough Lane, Hereford, Herefordshire, HR4 0EH, United Kingdom

      IIF 104
  • Jones, Michael
    British director born in October 1981

    Resident in United Kingdom

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

      IIF 105
  • Jones, Michael
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Elkstone Avenue, Barrow-in-furness, Cumbria, LA14 5BX, United Kingdom

      IIF 106
  • Jones, Michael
    British joiner born in January 1984

    Resident in United Kingdom

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

      IIF 107
  • Jones, Michael
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 108
  • Jones, Michael
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 109
  • Jones, Michael
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, United Kingdom

      IIF 110 IIF 111
  • Jones, Michael
    British roadmarker born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE, England

      IIF 112
  • Jones, Michael
    British director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, PO6 4TH, United Kingdom

      IIF 113
  • Jones, Michael
    British support worker born in April 1991

    Resident in United Kingdom

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

      IIF 114
  • Jones, Michael
    British retired born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Freeman Carr Ltd, The Gatehouse, 2 Devonhurst Place, London, W4 4JD, United Kingdom

      IIF 115
  • Jones, Michael
    British engineer born in June 1959

    Resident in United Kingdom

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

      IIF 116
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 117
    • icon of address Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, CH643RU, England

      IIF 118
  • Jones, Michael
    British sales born in June 1959

    Resident in United Kingdom

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

      IIF 119
  • Jones, Michael
    British building engineer born in May 1966

    Resident in United Kingdom

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

      IIF 120
  • Jones, Michael
    British finance broker born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Bendee Road, Little Neston, Neston, CH64 9QG, United Kingdom

      IIF 121
  • Jones, Michael
    English director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Michael

    Registered addresses and corresponding companies
    • icon of address 532, Manchester Road, Hollins Green, Cheshire, WA36JT, United Kingdom

      IIF 124
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 129 IIF 130
    • icon of address Unit 4, William Court, Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, CH643RU, England

      IIF 131
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address 7b Harrow Road, Plough Lane, Hereford, Herefordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    315,686 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    499 GBP2021-06-30
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 23 Witton Road, Ferryhill, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    -79,440 GBP2024-05-31
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 47 - Director → ME
  • 5
    icon of address Norwich Accountancy, 19 Upper King Street, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-03-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3-4 Daltongate Business Centre, Ulverston, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    19,106 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    JOVIAN ENTERPRISES LIMITED - 1997-09-09
    icon of address Lawson Fox Business Recovery Ltd, 3 The Studios 320 Chorley Old Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-22 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address Churchgate House, Churchgate, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-23 ~ dissolved
    IIF 69 - Director → ME
  • 9
    icon of address 10a Castle Meadow, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Mimet House, 5a Praed Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 61 - Director → ME
  • 11
    icon of address 83 Parc Gellifaelog, Tonypandy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,711 GBP2024-05-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 12
    icon of address First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address 83 Parc Gellifaelog, Tonypandy, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    64,788 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 30 Bendee Road, Little Neston, Neston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 83 Parc Gellifaelog, Tonypandy, Mid Glamorgan, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,789 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 83 Parc Gellifaelog, Tonypandy, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 17
    icon of address Woolpit House, Church Street, Bridgtown Cannock, Staffs
    Active Corporate (3 parents)
    Equity (Company account)
    209,722 GBP2024-10-31
    Officer
    icon of calendar 1999-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 67 - Director → ME
  • 19
    GO7GOAL LIMITED - 2016-06-15
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,486 GBP2019-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 66 - Director → ME
  • 20
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2022-10-31
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Mimet House, 5a Praed Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,612,361 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address 532 Manchester Road, Hollins Green, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 95 - Director → ME
    icon of calendar 2023-08-25 ~ now
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 359 Wigan Road, Ashton-in-makerfield, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 105 - Director → ME
  • 26
    icon of address T/a Marshmallow Laser Feast Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    548,113 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 46 - Director → ME
  • 27
    icon of address 7 Jacquard Close, Swinton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,021 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 107 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ now
    IIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 6a Cumnor Hill, Oxford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,408 GBP2024-05-31
    Officer
    icon of calendar 2015-05-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4385, 09510111 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -157 GBP2019-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2nd Floor The Port House, Marina Keep, Port Solent, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 109 - Director → ME
  • 31
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,550 GBP2017-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2021-01-18 ~ dissolved
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ dissolved
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Fellside 3 Gildersbank, Clapham, Lancaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    -197 GBP2024-06-30
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 43 - Director → ME
  • 34
    icon of address Emerson House, Heyes Lane, Alderley Edge, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 93 - Director → ME
  • 35
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,737 GBP2024-09-30
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 001 Ground Floor, 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -128,451 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 45 - Director → ME
  • 37
    icon of address 3/2 70 Bulldale Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 Yarrow Close, Andover, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-03-16 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Portsmouth Technopole Kingston Crescent, Kingston Crescent, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,748 GBP2024-04-30
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 259 Mitchell Avenue, Canley, Coventry, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 97 - Director → ME
  • 42
    icon of address 36 Craiglockhart Crescent, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,657 GBP2024-02-28
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 68 - Director → ME
  • 43
    icon of address 25 Old Laira Road, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 50 - Director → ME
  • 45
    icon of address 532 Manchester Road, Hollins Green, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2023-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 96 - Director → ME
    icon of calendar 2021-09-17 ~ now
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 6 - Has significant influence or controlOE
  • 46
    icon of address Walsh Taylor, Oxford Chambers Oxford Road, Guiseley, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 94 - Director → ME
  • 47
    icon of address 6th Floor 36 Park Row, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 85 - Director → ME
  • 48
    icon of address Unit 001, Ground Floor 2 Schwartz Wharf, 92 Whitepost Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,130 GBP2024-12-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 44 - Director → ME
  • 49
    icon of address 11 Chestergate, Macclesfield, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    41,805 GBP2024-03-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 50
    icon of address 72 Lairgate, Beverley, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 89 - Director → ME
  • 51
    icon of address 4th Floor 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2018-06-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 45 Spinney Hill, Addlestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,186 GBP2023-07-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 7b Harrow Road, Plough Lane, Hereford
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    405,903 GBP2024-03-31
    Officer
    icon of calendar 2003-11-19 ~ now
    IIF 99 - Director → ME
  • 55
    icon of address 25 Freshwater Road, Cosham, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    834 GBP2018-10-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 7b Harrow Road, Plough Lane, Hereford, Herefordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,164 GBP2024-03-31
    Officer
    icon of calendar 2011-06-20 ~ now
    IIF 98 - Director → ME
  • 57
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2023-05-23 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 58
    icon of address C/o Freeman Carr Ltd The Gatehouse, 2 Devonhurst Place, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,121,692 GBP2021-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 115 - Director → ME
  • 59
    ULTRA METALCRAFT LTD - 2025-03-28
    icon of address Unit 4, William Court Buildwas Road, Clay Hill Industrial Estate, Neston, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 118 - Director → ME
    icon of calendar 2024-10-03 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 60
    ULTRA BULKHEADS LTD - 2025-03-28
    icon of address Enterprise House The Courtyard, Old Court House Road, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    36 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 116 - Director → ME
    icon of calendar 2021-12-29 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 11 Victoria Place, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    19,197 GBP2024-12-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 78 - Director → ME
  • 62
    icon of address 2 Burrough Court, Burrough On The Hill, Melton Mowbray, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 19
  • 1
    icon of address 20 Eversley Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    757 GBP2019-04-30
    Officer
    icon of calendar 2010-02-16 ~ 2020-02-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20 Eversley Road, Bexhill-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,297 GBP2025-02-28
    Officer
    icon of calendar 2020-02-27 ~ 2024-03-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ 2024-03-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 3
    CARE SUPPORT ELITE LIMITED - 2021-10-05
    icon of address 4385, 09941840: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,720 GBP2021-03-31
    Officer
    icon of calendar 2016-01-08 ~ 2016-05-23
    IIF 113 - Director → ME
  • 4
    JONAH LEISURE LTD - 2012-06-29
    icon of address Office 1 Conavon Court, Blackfriars Street, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-07 ~ 2012-03-30
    IIF 49 - Director → ME
  • 5
    icon of address The Cousins Partnership Ltd, 42a Packhorse Road, Gerrards Cross, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    -27,068 GBP2025-01-31
    Officer
    icon of calendar 2014-06-18 ~ 2023-08-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-14
    IIF 7 - Has significant influence or control OE
  • 6
    icon of address 7 Limewood Way, Seacroft, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2015-03-25 ~ 2017-10-17
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    icon of address 9 Furnace Road, Pontygwaith, Ferndale, Mid Glamorgan
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,538 GBP2024-09-30
    Officer
    icon of calendar 2014-09-30 ~ 2015-03-06
    IIF 84 - Director → ME
  • 8
    GO7GOAL LIMITED - 2016-06-15
    icon of address A3 Broomsleigh Business Park, Worsley Bridge Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -208,486 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-05-31
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Bennett Brooks & Co. Ltd 2 Maple Court, Davenport Street, Macclesfield, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2017-10-05
    IIF 92 - Director → ME
  • 10
    icon of address Bbk Partnership, 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -113,499 GBP2023-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2021-01-18
    IIF 57 - Director → ME
  • 11
    icon of address 53 Ellerker Rise, Willerby, Hull
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-19 ~ 2015-10-16
    IIF 21 - Director → ME
  • 12
    icon of address 319 Brentano Suite Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,612 GBP2024-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-28
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-28
    IIF 8 - Has significant influence or control OE
  • 13
    icon of address 4 Northgate, Hessle, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    339 GBP2019-06-30
    Officer
    icon of calendar 2014-01-10 ~ 2015-01-12
    IIF 88 - Director → ME
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-04 ~ 2019-06-23
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ 2019-06-23
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MJ SHOPFIT & JOINERY LTD - 2016-11-18
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,832 GBP2016-04-30
    Officer
    icon of calendar 2013-04-16 ~ 2014-02-21
    IIF 48 - Director → ME
  • 16
    icon of address 11 Victoria Place, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    19,197 GBP2024-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2020-08-25
    IIF 77 - Director → ME
  • 17
    icon of address 2 The Old Rectory Rectory Drive, Weston-under-lizard, Shifnal, Shropshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    29,384 GBP2024-06-30
    Officer
    icon of calendar 2005-05-04 ~ 2007-08-13
    IIF 90 - Director → ME
  • 18
    EVAPRO LIMITED - 2009-02-23
    icon of address Deloitte Llp, 5 Callaghan Square, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2014-09-01
    IIF 79 - Director → ME
    icon of calendar 2009-02-25 ~ 2014-09-01
    IIF 100 - Secretary → ME
  • 19
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,705 GBP2021-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2021-01-12
    IIF 119 - Director → ME
    icon of calendar 2019-07-15 ~ 2021-01-12
    IIF 129 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.