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 Stephen Robert Jones

    Related profiles found in government register
  • Mr Stephen Robert Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ

      IIF 1
    • 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 2
  • Mr Steve Mark Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sycamore House, Thorpe Gardens, Whissendine, Oakham, LE15 7FE, England

      IIF 3
  • Mr Stephen Jones
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60 Maesygwernen Drive, Morriston, Swansea, Swansea, SA6 6LR, United Kingdom

      IIF 4
    • 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 5
  • Jones, Stephen Robert
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ, England

      IIF 6
    • 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 7
    • 27, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 8
    • 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 9
    • Greenham Control Tower, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 10
  • Stephen Jones
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 23, Liberty House, Greenham Business Park Greenham, Thatcham, RG19 6HW, England

      IIF 11
  • Stephen Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 12
  • Mr Stephen Mark Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

      IIF 13
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 14
    • 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 15 IIF 16
    • 17, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 17
  • Jones, Stephen Mark
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ab Inbev House, Church Street West, Woking, GU21 6HT, United Kingdom

      IIF 18 IIF 19
    • Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 20 IIF 21
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Mark Jones
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 58
  • Mr Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 59
  • Jones, Stephen Mark
    British solicitor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitelodge 299, Marshfield Road, Castleton, Cardiff, South Glamorgan, CF3 2UU

      IIF 60
  • Mr Stephen Jones
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 31, High Street, Stokesley, Middlesbrough, TS9 5AD

      IIF 61
    • 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 62
  • Jones, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 63
    • 4, Sledmere Close, Billingham, TS23 3LA, United Kingdom

      IIF 64
  • Mr Stephen Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 65
    • Unit 4 & 5, Orrell Street, Wigan, WN1 3AQ

      IIF 66
  • Mr Stephen Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 67
  • Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 68
  • Jones, Stephen
    British logistics manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Finedon Road, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 69
    • 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 70
  • Jones, Stephen
    British supply chain solutions born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 71
  • Jones, Stephen
    British wireman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lon Draenog, Morriston, Swansea, West Glamorgan, SA6 6TU, United Kingdom

      IIF 72
  • Jones, Stephen
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Howden Drive, Wigan, Lancashire, WN3 5JT, England

      IIF 73
  • Mr Stephen Mark Jones
    Welsh born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 74
    • 22 Park Place, Cardiff, South Glamorgan, CF10 3DQ, Wales

      IIF 75
    • 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 76
    • Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 77 IIF 78
  • Jones, Stephen Robert
    British commercial manager born in October 1958

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 79
  • Jones, Stephen Robert
    British company director born in October 1958

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 80
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 81 IIF 82
  • Mr Stephen Jones
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 83
  • Mr Daniel Stephen Jones
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 84
    • Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 85
  • Stephen Jones
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 86
  • Jones, Steve Mark
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 87
  • Jones, Stephen Mark
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Gardens, London, W2 3AH, England

      IIF 88
  • Jones, Stephen Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 89
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • 68, Queens Gardens, London, W2 3AH, England

      IIF 90
  • Jones, Stephen Mark
    British chairman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 91
  • Jones, Stephen Mark
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 92 IIF 93
  • Jones, Stephen Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 94 IIF 95
    • 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 96 IIF 97 IIF 98
    • 264, Upper Fourth Street, Milton Keynes, MK9 1DP, United Kingdom

      IIF 101
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 102
  • Jones, Stephen Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 103
    • 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 104 IIF 105 IIF 106
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 108 IIF 109
  • Jones, Stephen Mark
    British general manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 110
  • Steve Mark Jones
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20, Wixon Path, Aylesbury, HP19 7GN, England

      IIF 111
  • Jones, Stephen Mark
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 112
  • Jones, Stephen Mark
    British civil engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 113
  • Jones, Stephen Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 114
  • Jones, Stephen Neil
    British estate agent born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 115 IIF 116
  • Jones, Stephen Neil
    British none born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 49, Homefield Drive, Southampton, Hampshire, SO16 0TH

      IIF 117
  • Jones, Stephen
    British computer software consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 118
  • Jones, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, TS27 4NR, United Kingdom

      IIF 119
    • 31, High Street, Stokesley, Middlesbrough, TS9 5AD, United Kingdom

      IIF 120
    • 4, Sledmere Close, Peterlee, SR8 5JN, England

      IIF 121
  • Jones, Stephen
    British dj born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4 Sledmere Close, Peterlee, Co Durham, SR8 5JN

      IIF 122
  • Jones, Stephen Mark
    British solicitor born in October 1968

    Registered addresses and corresponding companies
    • 15 Fairview Close, St. Mellons, Cardiff, South Glamorgan, CF3 0LB

      IIF 123
  • Jones, Stephen Robert
    British company director

    Registered addresses and corresponding companies
    • 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 124
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 125
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British director born in October 1964

    Registered addresses and corresponding companies
    • 26 Hill Rise View, Lickey End, Bromsgrove, Worcestershire, B60 1GA

      IIF 128
  • Jones, Stephen Mark
    British lawyer born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • St. Mellons Golf Club, St. Mellons, Monmouthshire, CF3 2XS

      IIF 129
  • Jones, Stephen
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 130
  • Jones, Stephen
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 131
  • Jones, Stephen
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Daniel Stephen
    British sleep and respiratory physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 138
  • Jones, Daniel Stephen
    British sleep physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 139
  • Jones, Stephen
    British estate agent born in January 1970

    Registered addresses and corresponding companies
    • 40a London Road, Southampton, Hampshire, SO15 2AG

      IIF 140
  • Jones, Stephen Mark
    Welsh company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 141
  • Jones, Stephen Mark
    Welsh director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 142
    • 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 143
    • Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 144 IIF 145
  • Jones, Stephen Mark
    Welsh lawyer born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 146
  • Jones, Stephen Mark
    Welsh solicitor born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 147
  • Jones, Stephen
    English company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 148
  • Jones, Stephen Neil
    British

    Registered addresses and corresponding companies
    • 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 149
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 150
  • Jones, Stephen
    British financial director

    Registered addresses and corresponding companies
    • 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 151
  • Jones, Stephen
    Welsh electrician born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 152
  • Jones, Stephen
    Welsh engineer born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 153 IIF 154
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 155
    • 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 156
  • Jones, Steve Mark
    English company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    born in November 1959

    Registered addresses and corresponding companies
    • Atlantic House, Holborn Viaduct, London, EC1A 2FG

      IIF 159
  • Jones, Daniel Stephen
    Welsh psychologist born in July 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 160
child relation
Offspring entities and appointments
Active 54
  • 1
    Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 48 - director → ME
  • 2
    Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved corporate (10 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 20 - director → ME
  • 3
    9 Acacia Road, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    2007-04-02 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 4
    C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved corporate (2 parents)
    Officer
    2002-08-06 ~ dissolved
    IIF 108 - director → ME
  • 5
    4 Sledmere Close, Peterlee, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 121 - director → ME
  • 6
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    Unit 3a Acan Way, Narborough, Leicester, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    481,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    2020-12-31 ~ now
    IIF 107 - director → ME
    Person with significant control
    2021-01-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 7
    TECHNETICS UK LIMITED - 2021-01-08
    Unit 3a Acan Way, Narborough, Leicester, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-12-31 ~ now
    IIF 105 - director → ME
  • 8
    Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Dissolved corporate (3 parents)
    Officer
    2003-06-08 ~ dissolved
    IIF 92 - director → ME
  • 9
    Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2008-06-10 ~ now
    IIF 102 - director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SMJ 1 ( SOLUTIONS ) LTD - 2018-05-26
    Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 145 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    138,771 GBP2016-09-30
    Officer
    2011-10-31 ~ now
    IIF 6 - director → ME
  • 12
    The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 13
    27 Windsor Place, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Officer
    2015-11-26 ~ now
    IIF 143 - director → ME
  • 14
    27 Windsor Place, Cardiff, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,789 GBP2024-04-30
    Officer
    2010-11-02 ~ now
    IIF 147 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 15
    2 Brook Road, Cardiff, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    2015-01-20 ~ now
    IIF 152 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 16
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 98 - director → ME
  • 17
    22 Park Place, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    2024-07-01 ~ now
    IIF 112 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Sabmiller House, Church Street West, Woking, Surrey
    Dissolved corporate (4 parents)
    Officer
    2014-12-22 ~ dissolved
    IIF 51 - director → ME
  • 19
    11 Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-08 ~ dissolved
    IIF 119 - director → ME
  • 20
    22 Park Place, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-12-08 ~ dissolved
    IIF 146 - director → ME
  • 21
    11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-28 ~ dissolved
    IIF 64 - director → ME
  • 22
    A&P SHIPCARE LIMITED - 2009-11-12
    A&P SHIPCARE (SOUTH EAST) LIMITED - 2008-03-03
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Corporate (2 parents)
    Officer
    2009-10-14 ~ now
    IIF 101 - director → ME
  • 23
    Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,293 GBP2021-03-31
    Officer
    2015-12-17 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 24
    Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,826,916 GBP2023-07-31
    Officer
    2005-05-09 ~ now
    IIF 106 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland
    Dissolved corporate (2 parents)
    Officer
    2004-11-04 ~ dissolved
    IIF 122 - director → ME
  • 26
    9 George View House, 36 Knaresborough Drive, London, England
    Corporate (1 parent)
    Equity (Company account)
    359 GBP2023-08-31
    Officer
    2022-08-25 ~ now
    IIF 139 - director → ME
    Person with significant control
    2022-08-25 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 27
    FOCAL POINT MUSIC LIMITED - 2001-02-12
    27 Burys Bank Road, Greenham, Thatcham
    Corporate (4 parents)
    Equity (Company account)
    57,494 GBP2024-02-28
    Officer
    2000-09-15 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-09-15 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
  • 28
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,980 GBP2020-10-31
    Officer
    2018-01-29 ~ now
    IIF 10 - director → ME
  • 29
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Corporate (5 parents)
    Equity (Company account)
    5,916 GBP2023-10-31
    Officer
    2018-02-12 ~ now
    IIF 8 - director → ME
  • 30
    C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved corporate (2 parents)
    Officer
    2002-08-06 ~ dissolved
    IIF 109 - director → ME
  • 31
    Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,205,795 GBP2023-10-31
    Officer
    2018-05-04 ~ now
    IIF 97 - director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 32
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-21 ~ dissolved
    IIF 103 - director → ME
  • 33
    WIDE RANGE GROUP LIMITED - 2009-11-23
    DMWSL 341 LIMITED - 2001-08-14
    21 Heritage Gardens, Portchester, Hampshire
    Dissolved corporate (3 parents)
    Officer
    2001-08-01 ~ dissolved
    IIF 93 - director → ME
  • 34
    Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    8,974 GBP2023-09-30
    Officer
    2020-03-17 ~ now
    IIF 96 - director → ME
  • 35
    68 Queens Gardens, London, England
    Corporate (2 parents)
    Equity (Company account)
    34,565 GBP2023-06-24
    Officer
    2018-06-04 ~ now
    IIF 88 - director → ME
  • 36
    68 Queens Gardens, London, England
    Corporate (7 parents)
    Officer
    2018-12-14 ~ now
    IIF 90 - director → ME
  • 37
    9 Acacia Road, Beckenham, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    26,986 GBP2024-08-31
    Officer
    2018-08-13 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-08-13 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    59 Granton Avenue, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-05-31
    Officer
    2014-06-12 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-06-12 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    20 Wixon Path, Aylesbury, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-11 ~ dissolved
    IIF 157 - director → ME
  • 40
    20 Wixon Path, Aylesbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 41
    MARKETING NEGOTIATION AND DIAGNOSTICS LIMITED - 2013-01-03
    27 Burys Bank Road, Greenham, Thatcham, Berkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,387 GBP2021-01-31
    Officer
    2011-01-19 ~ dissolved
    IIF 9 - director → ME
    2011-01-19 ~ dissolved
    IIF 156 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-04-05 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2018-04-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 43
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Corporate (7 parents)
    Equity (Company account)
    14 GBP2022-12-30
    Officer
    2024-05-09 ~ now
    IIF 94 - director → ME
  • 44
    16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    2024-05-09 ~ now
    IIF 95 - director → ME
  • 45
    31 High Street, Stokesley, Middlesbrough
    Corporate (1 parent)
    Equity (Company account)
    13,213 GBP2024-03-31
    Officer
    2015-03-10 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 46
    22 Park Place, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 47
    Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Corporate (3 parents)
    Officer
    2025-01-21 ~ now
    IIF 153 - director → ME
    IIF 138 - director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    Unit 4 & 5, Orrell Street, Wigan
    Corporate (2 parents)
    Equity (Company account)
    44,470 GBP2024-03-31
    Officer
    2002-02-19 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 49
    60 Maesygwernen Drive Morriston, Swansea, Swansea, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2017-09-30
    Officer
    2014-09-24 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 50
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    10 Castle Rise, Stroud, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    11,171 GBP2023-07-31
    Officer
    ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    2018-02-21 ~ now
    IIF 154 - director → ME
  • 53
    34 Threadneedle Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 148 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 54
    WHISSENDINE PROPERTIES LIMITED - 2008-01-23
    17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    51,566 GBP2024-04-30
    Officer
    2007-10-11 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    SABMILLER AFRICA HOLDINGS II LIMITED - 2017-08-31
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2015-12-29 ~ 2016-07-07
    IIF 47 - director → ME
  • 2
    SABMILLER AFRICA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A) LIMITED - 2014-04-28
    SABMILLER (AFRICA & ASIA) LIMITED - 2005-07-26
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2007-10-11 ~ 2016-06-01
    IIF 44 - director → ME
  • 3
    SABMILLER AMERICA HOLDINGS LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-18 ~ 2017-07-28
    IIF 54 - director → ME
  • 4
    SABMILLER ASIA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A 2) LIMITED - 2014-04-28
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-10-11 ~ 2017-07-28
    IIF 42 - director → ME
  • 5
    SABMILLER CAPITAL UK LIMITED - 2017-06-30
    3687TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-07-15
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-21 ~ 2017-07-28
    IIF 32 - director → ME
    2010-12-13 ~ 2014-11-27
    IIF 53 - director → ME
  • 6
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-28
    IIF 19 - director → ME
  • 7
    SABMILLER FINANCE SA LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-06-28 ~ 2017-07-28
    IIF 36 - director → ME
  • 8
    SABMILLER HOLDINGS EUROPE LTD - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2017-06-29
    IIF 31 - director → ME
    2017-06-29 ~ 2017-07-28
    IIF 33 - director → ME
  • 9
    SABMILLER HOLDINGS LTD - 2017-06-30
    SOUTH AFRICAN BREWERIES HOLDINGS LTD - 2003-02-10
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2016-11-18 ~ 2017-07-28
    IIF 56 - director → ME
    2007-10-11 ~ 2014-02-07
    IIF 43 - director → ME
  • 10
    SABMILLER HOLDINGS SA LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2017-01-18 ~ 2017-07-28
    IIF 30 - director → ME
    2011-10-20 ~ 2016-09-30
    IIF 49 - director → ME
  • 11
    SABMILLER HOLDINGS SH LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-10-19 ~ 2017-07-28
    IIF 46 - director → ME
  • 12
    SABMILLER INTERNATIONAL BRANDS LIMITED - 2017-08-31
    Ab Inbev House, Church Street West, Woking, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2017-07-05 ~ 2017-07-28
    IIF 35 - director → ME
  • 13
    SABMILLER SAF LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-11-18 ~ 2017-07-28
    IIF 52 - director → ME
    2011-09-20 ~ 2015-02-27
    IIF 21 - director → ME
  • 14
    SABMILLER SI LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2017-01-18 ~ 2017-07-28
    IIF 34 - director → ME
  • 15
    SABMILLER SOUTHERN CAPITAL LIMITED - 2017-06-30
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-28 ~ 2017-07-28
    IIF 55 - director → ME
    2011-10-19 ~ 2016-09-30
    IIF 57 - director → ME
  • 16
    SABMILLER SOUTHERN INVESTMENTS LIMITED - 2017-06-30
    SABMILLER LATIN AMERICA LIMITED - 2011-10-20
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-01-18 ~ 2017-07-28
    IIF 29 - director → ME
    2007-11-16 ~ 2011-12-05
    IIF 45 - director → ME
  • 17
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2017-07-28
    IIF 22 - director → ME
  • 18
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-01-20 ~ 2017-07-28
    IIF 41 - director → ME
  • 19
    UK18 LTD - 2016-11-14
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2016-12-06 ~ 2017-07-28
    IIF 38 - director → ME
  • 20
    ABI MEXICO HOLDING I LIMITED - 2018-03-20
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-01 ~ 2017-07-28
    IIF 27 - director → ME
  • 21
    ABI MEXICO HOLDING II LIMITED - 2024-04-09
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (6 parents)
    Officer
    2016-12-08 ~ 2017-07-28
    IIF 26 - director → ME
  • 22
    SABMILLER LIMITED - 2017-06-30
    SABMILLER PLC - 2016-10-06
    SOUTH AFRICAN BREWERIES PLC - 2002-07-09
    BLASTAWAY 2000 PLC - 1998-12-09
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2016-11-08 ~ 2017-07-28
    IIF 50 - director → ME
  • 23
    UK14 LTD - 2016-11-14
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2016-12-06 ~ 2017-07-28
    IIF 37 - director → ME
  • 24
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-11-30 ~ 2017-07-28
    IIF 23 - director → ME
  • 25
    GOLDENCARNATION LIMITED - 2016-10-10
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 13 offsprings)
    Officer
    2016-11-30 ~ 2017-07-28
    IIF 24 - director → ME
  • 26
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    Unit 3a Acan Way, Narborough, Leicester, England
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    481,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    2002-01-31 ~ 2009-10-23
    IIF 91 - director → ME
  • 27
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (4 parents)
    Officer
    2016-12-06 ~ 2017-07-28
    IIF 39 - director → ME
  • 28
    ANHEUSER-BUSCH EUROPEAN TRADE LIMITED - 2000-04-20
    SPHEREPRIDE LIMITED - 1989-12-21
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2017-01-20 ~ 2017-07-28
    IIF 28 - director → ME
  • 29
    ABI SOUTHERN HOLDING LTD - 2024-12-17
    UK16 LTD - 2016-11-14
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-11-30 ~ 2017-07-28
    IIF 25 - director → ME
  • 30
    C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    295,815 GBP2024-03-31
    Officer
    2007-06-06 ~ 2007-06-28
    IIF 116 - director → ME
    2007-06-06 ~ 2007-06-28
    IIF 149 - secretary → ME
  • 31
    22 Salisbury Road, Marlborough, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    354,079 GBP2023-08-31
    Officer
    2001-08-01 ~ 2001-12-09
    IIF 80 - director → ME
    2001-08-01 ~ 2001-12-09
    IIF 124 - secretary → ME
  • 32
    BAB COPYING LTD - 2004-01-29
    Unit 2a Fivewood Barn Yew Tree Farm, Money Lane, Bromsgrove, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2004-01-12 ~ 2004-01-20
    IIF 128 - director → ME
  • 33
    GALLEYFLAIR LIMITED - 1997-07-22
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    1997-07-21 ~ 2002-05-02
    IIF 132 - director → ME
    1997-07-21 ~ 1999-04-26
    IIF 150 - secretary → ME
  • 34
    27 Windsor Place, Cardiff, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Person with significant control
    2016-11-26 ~ 2017-03-14
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 35
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2000-01-17 ~ 2002-05-02
    IIF 134 - director → ME
  • 36
    PENTAGON SECURITY SERVICES UK LIMITED - 2003-05-20
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-21 ~ 2002-05-02
    IIF 136 - director → ME
  • 37
    CARLISLE FACILITIES GROUP (UK) PLC - 2010-01-12
    CAPITOL GROUP (UK) PLC - 2003-06-02
    ALNERY NO. 2104 LIMITED - 2001-02-26
    800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved corporate (2 parents)
    Officer
    2001-02-23 ~ 2002-05-02
    IIF 131 - director → ME
  • 38
    CARLISLE FACILITIES SERVICES LIMITED - 2005-12-01
    CAPITOL SECURITY SERVICES LIMITED - 2003-04-13
    CAPITAL SECURITY SERVICES LIMITED - 1996-04-24
    BURMA LIMITED - 1991-11-28
    First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Corporate (4 parents)
    Officer
    1997-04-01 ~ 2002-05-02
    IIF 133 - director → ME
    1997-04-01 ~ 1999-04-26
    IIF 151 - secretary → ME
  • 39
    22 Park Place, Cardiff, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    2019-02-08 ~ 2020-12-31
    IIF 142 - director → ME
  • 40
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Corporate (12 parents)
    Equity (Company account)
    527,376 GBP2023-12-31
    Officer
    1997-09-30 ~ 2000-01-12
    IIF 79 - director → ME
  • 41
    Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Corporate (5 parents)
    Equity (Company account)
    5,916 GBP2023-10-31
    Person with significant control
    2018-02-12 ~ 2018-03-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 42
    LOVELLS LLP - 2010-04-30
    Atlantic House, Holborn Viaduct, London
    Corporate (388 parents, 37 offsprings)
    Officer
    2007-05-01 ~ 2007-07-31
    IIF 159 - llp-member → ME
  • 43
    101 Eastcote Road, Pinner, Middlesex
    Dissolved corporate (2 parents)
    Officer
    1991-09-02 ~ 1992-09-02
    IIF 81 - director → ME
    1991-09-02 ~ 1992-09-02
    IIF 125 - secretary → ME
  • 44
    21 Holborn Viaduct, London
    Corporate (7 parents, 56 offsprings)
    Officer
    2006-10-24 ~ 2007-07-31
    IIF 126 - director → ME
  • 45
    Branch Registration, Refer To Parent Registry, Netherlands
    Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-28
    IIF 18 - director → ME
  • 46
    68 Queens Gardens, London, England
    Corporate (7 parents)
    Officer
    2018-06-04 ~ 2018-07-17
    IIF 89 - director → ME
  • 47
    Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Officer
    1991-07-05 ~ 1994-07-10
    IIF 82 - director → ME
    1991-07-05 ~ 1994-07-10
    IIF 155 - secretary → ME
  • 48
    RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED - 2009-04-01
    SPECIALISED INVESTIGATION SERVICES LIMITED - 2008-07-02
    Rsm, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved corporate (3 parents)
    Officer
    2000-09-04 ~ 2002-05-02
    IIF 135 - director → ME
  • 49
    21 Holborn Viaduct, London
    Corporate (7 parents, 59 offsprings)
    Officer
    2006-10-24 ~ 2007-07-31
    IIF 127 - director → ME
  • 50
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved corporate (3 parents)
    Officer
    1997-12-12 ~ 2002-05-22
    IIF 110 - director → ME
  • 51
    TRACEDANCE LIMITED - 2002-03-21
    Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved corporate (2 parents)
    Officer
    2000-01-17 ~ 2002-05-02
    IIF 137 - director → ME
  • 52
    St Mellons Golf Club, St. Mellons, Cardiff, Wales
    Corporate (6 parents)
    Equity (Company account)
    732,935 GBP2023-12-31
    Officer
    2015-03-21 ~ 2017-03-15
    IIF 129 - director → ME
    2009-03-19 ~ 2011-03-16
    IIF 60 - director → ME
    2003-03-26 ~ 2006-03-22
    IIF 123 - director → ME
  • 53
    Units 4 & 5 Forest Industrial Park, Pit Lane, Stamford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    94,676 GBP2023-12-31
    Officer
    2021-01-14 ~ 2022-08-08
    IIF 99 - director → ME
    Person with significant control
    2021-01-14 ~ 2022-09-06
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 54
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Officer
    2016-07-01 ~ 2017-05-01
    IIF 70 - director → ME
    2016-05-20 ~ 2016-05-23
    IIF 69 - director → ME
  • 55
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2004-09-01 ~ 2007-05-22
    IIF 115 - director → ME
  • 56
    119 Queen Street, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    51,857 GBP2017-07-01 ~ 2018-06-30
    Officer
    2006-02-23 ~ 2007-05-27
    IIF 140 - director → ME
  • 57
    C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2023-12-31
    Officer
    2016-06-27 ~ 2023-08-21
    IIF 104 - director → ME
  • 58
    1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,748 GBP2024-07-31
    Officer
    2011-09-30 ~ 2012-05-25
    IIF 117 - director → ME
  • 59
    Tax Advisory Partnership, 14 Devonshire Square, London, England
    Corporate (2 parents)
    Officer
    2012-11-30 ~ 2021-02-22
    IIF 87 - llp-designated-member → ME
  • 60
    ABI EURO FINANCE SERVICES LIMITED - 2022-12-01
    Bureau, 90 Fetter Lane, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-12-21 ~ 2017-07-28
    IIF 40 - director → ME
  • 61
    Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    2018-02-21 ~ 2022-12-01
    IIF 160 - 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.