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 Andrew Jones

    Related profiles found in government register
  • Mr Andrew Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Place, Bardfield Road, Finchingfield, Braintree, CM7 4LL, England

      IIF 1
  • Mr Andrew Jones
    British born in January 1972

    Resident in England

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

      IIF 2
  • Mr Andrew Jones
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 187 Selhurst Road, London, SE256LB, United Kingdom

      IIF 3
  • Mr Andrew Jones
    British born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Belle Vue Villas, Aberfan, Merthyr Tydfil, CF48 4NS

      IIF 4
  • Mr Andrew Jones
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Turford Avenue, Middlesbrough, TS3 9BD, United Kingdom

      IIF 5
  • Mr Michael Andrew Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Shirley Hills Road, Croydon, CR0 5HQ, United Kingdom

      IIF 6
  • Jones, Andrew
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Place, Bardfield Road, Finchingfield, Braintree, CM7 4LL, England

      IIF 7
  • Mr Andrew Jones
    British born in November 1964

    Resident in United Kingdom

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

      IIF 8
  • Jones, Andrew
    British aerospace technician born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Charles Avenue, Albrighton, WV7 3LF, United Kingdom

      IIF 9
  • Mr Andrew Jones
    British born in November 1993

    Resident in United Kingdom

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

      IIF 10
  • Jones, Andrew
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Worrall Road, Clifton Bristol, Bristol, Avon, BS8 2TU

      IIF 11
  • Jones, Andrew
    British gallery owner/photographer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walleycourt Road, Chew Stoke, Bristol, BS40 8XN, United Kingdom

      IIF 12
  • Jones, Andrew
    British cto born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10275701 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Mr Andrew William Cope
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Southern Road, Bournemouth, BH6 3SS, England

      IIF 14
  • Cope, Andrew William
    British interior designer born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41a, Southern Road, Bournemouth, BH6 3SS, United Kingdom

      IIF 15
  • Dr Andrew Jones
    British born in August 1979

    Resident in United Kingdom

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

      IIF 16
  • Jones, Andrew William
    British chief financial officer born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St. James's Place, London, SW1A 1NR, England

      IIF 17 IIF 18
  • Jones, Andrew William
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew William
    British finance director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Andrew William
    British venture capitalist born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Sisters Avenue, London, SW11 5SW

      IIF 33
  • Jones, Andrew William
    British distribution & sales born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lyell Road, Poole, Dorset, BH12 2NE, United Kingdom

      IIF 34
  • Jones, Andrew William
    British distribution, sales & accounting. born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lyell Road, Parkstone, Poole, Dorset, BH12 2NE, England

      IIF 35
  • Mr Michael Andrew Jones
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 36
    • icon of address 34, Vicarage Avenue, Llandudno, LL30 1PS, Wales

      IIF 37
    • icon of address Unit 8, Cae Bach, Off Builder Street, Llandudno, Conwy, LL30 1DR, Wales

      IIF 38
  • Andrew Jones
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braunton Cricket Club, First Field Lane, Braunton, Devon, EX33 1ES, United Kingdom

      IIF 39
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Jones, Andrew
    British it test manager born in November 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 41
  • Jones, Andrew
    British managing director born in November 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Belle Vue Villas, Aberfan, Merthyr Tydfil, CF48 4NS, Wales

      IIF 42
  • Jones, Andrew
    British bank clerk born in November 1965

    Registered addresses and corresponding companies
    • icon of address Flat 1 10 Hampton Road, Redland, Bristol, Avon, BS3 4QJ

      IIF 43
  • Jones, Andrew
    English electrician born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Turford Avenue, Middlesbrough, TS3 9BD, United Kingdom

      IIF 44
  • Mr Andrew Duncan Jones
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delamere, Buxton Road, Chinley, High Peak, Derbyshire, SK23 6DR, United Kingdom

      IIF 45
    • icon of address 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

      IIF 46 IIF 47 IIF 48
    • icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 50 IIF 51
    • icon of address No 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

      IIF 52 IIF 53 IIF 54
  • Jones, Michael Andrew
    British it test manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Shirley Hills Road, Croydon, CR0 5HQ, United Kingdom

      IIF 55
  • Jones, Andrew
    British print shift manager born in April 1957

    Registered addresses and corresponding companies
    • icon of address The Garden Rooms, Wyre Court, Wyre Hill, Bewdley, Worcestershire, DY12 2JS

      IIF 56
  • Mr Andrew Percival-jones
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Limerston Street, London, SW10 0HH, United Kingdom

      IIF 57
  • Jones, Andrew Duncan
    British

    Registered addresses and corresponding companies
    • icon of address 23 Laburnum Avenue, Huyton, Liverpool, Merseyside, L36 5UE

      IIF 58
  • Jones, Andrew Duncan
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Laburnum Avenue, Huyton, Liverpool, Merseyside, L36 5UE

      IIF 59 IIF 60
  • Jones, Andrew Duncan
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delamere, Buxton Road, Chinley, High Peak, Derbyshire, SK23 6DR, United Kingdom

      IIF 61
    • icon of address 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 62
    • icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 1, Adams Court, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 66
    • icon of address Image Business Park, Acornfield Road, Knowsley Industrial Park, Liverpool, L33 7UF, England

      IIF 67
  • Jones, Andrew Duncan
    British compay director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6A, England

      IIF 68
  • Jones, Andrew Duncan
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, United Kingdom

      IIF 69
    • icon of address No. 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA, England

      IIF 70 IIF 71 IIF 72
    • icon of address 23 Laburnum Avenue, Huyton, Liverpool, Merseyside, L36 5UE

      IIF 73 IIF 74
    • icon of address Orchard View, Old Gloucester Road, Winterbourne, South Gloucestershire, BS36 1RZ

      IIF 75
  • Jones, Andrew William
    born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, St James's Place, London, SW1A 1NR, England

      IIF 76
  • Jones, Andrew William
    born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lyell Road, Parkstone, Poole, Dorset, BH12 2NE, England

      IIF 77
  • Mr Andrew William Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Southern Road, Bournemouth, Dorset, BH6 3SS, United Kingdom

      IIF 78
    • icon of address 857, Christchurch Road, Bournemouth, BH7 6AT, England

      IIF 79
  • Jones, Andrew
    British property investor born in November 1964

    Resident in United Kingdom

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

      IIF 80
  • Jones, Andrew William
    British directors

    Registered addresses and corresponding companies
    • icon of address 61, Sisters Avenue, London, SW11 5SW

      IIF 81
  • Jones, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 84, Worrall Road, Clifton Bristol, Bristol, Avon, BS8 2TU

      IIF 82
  • Jones, Andrew
    British print shift manager

    Registered addresses and corresponding companies
    • icon of address The Garden Rooms, Wyre Court, Wyre Hill, Bewdley, Worcestershire, DY12 2JS

      IIF 83
  • Jones, Andrew
    British real estate agency born in November 1993

    Resident in United Kingdom

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

      IIF 84
  • Jones, Andrew
    British surveyor born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ, United Kingdom

      IIF 85
    • icon of address 22 City Road, City Road, London, EC1Y 2AJ, England

      IIF 86
  • Jones, Andrew
    British unemployed born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Progress House, 35a Adswood Lane East, Adswood Lane East, Stockport, SK2 6RE, England

      IIF 87
  • Jones, Andrew
    British volunteer born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trafford Ecology Park, Lake Road, Trafford Park, Manchester, M17 1TU, England

      IIF 88
  • Jones, Andrew
    British global delivery project executive born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Havant Leisure Centre, Civic Centre Road, Havant, Hampshire, PO9 2AY

      IIF 89
  • Jones, Andrew
    British mecahanic born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 90
  • Jones, Michael Andrew
    British director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, The Foundation, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9GB, United Kingdom

      IIF 91
  • Jones, Michael Andrew
    British security consultant born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Glenva, Woodlands, Gyffin, Conwy, LL32 8LT, Wales

      IIF 92
  • Jones, Michael Andrew
    British director born in September 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, Cae Bach, Off Builder Street, Llandudno, Conwy, LL30 1DR, Wales

      IIF 93
  • Jones, Andrew
    British digital marketing director born in February 1974

    Resident in United Kingdom

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

      IIF 94
  • Jones, Andrew
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Braunton Cricket Club, First Field Lane, Braunton, Devon, EX33 1ES, United Kingdom

      IIF 95
  • Jones, Andrew
    British engineer born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Lebanon Road, Croydon, Surrey, CR0 6UR

      IIF 96
  • Jones, Andrew
    British it manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 187 Selhurst Road, London, SE25 6LB, United Kingdom

      IIF 97
  • Jones, Andrew, Dr
    British director born in August 1979

    Resident in United Kingdom

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

      IIF 98
  • Jones, Andrew William
    born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 857, Christchurch Road, Boscombe, Bournemouth, BH7 6DL, England

      IIF 99
  • Jones, Andrew William
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Southern Road, Bournemouth, Dorset, BH6 3SS, United Kingdom

      IIF 100
    • icon of address 857, Christchurch Road, Bournemouth, BH7 6AT, England

      IIF 101
  • Jones, Andrew
    English marketing born in January 1976

    Resident in United Kingdom

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

      IIF 102
  • Jones, Andrew

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

      IIF 103
  • Percival-jones, Andrew
    British company director born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Limerston Street, London, SW10 0HH, United Kingdom

      IIF 104
  • Harrison Jones, Michael Andrew
    British none born in June 1971

    Registered addresses and corresponding companies
    • icon of address 66 Ffordd, Pen Y Maes, Holywell, Flintshire, CH8 7BE

      IIF 105
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 69 Bridger Way, Crowborough, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-01-16 ~ now
    IIF 96 - Director → ME
  • 2
    icon of address 41 Southern Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-10-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address Park Place Bardfield Road, Finchingfield, Braintree, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,819 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 7 Turford Avenue, Middlesbrough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,639 GBP2025-05-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 Belle Vue Villas, Aberfan, Merthyr Tydfil
    Active Corporate (1 parent)
    Equity (Company account)
    40,679 GBP2025-03-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 102 - Director → ME
  • 7
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address Braunton Cricket Club, First Field Lane, Braunton, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    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
  • 9
    icon of address Trafford Ecology Park Lake Road, Trafford Park, Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 88 - Director → ME
  • 10
    JRCM (LONDON) LLP - 2024-05-23
    icon of address 15 St. James's Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-02-20 ~ now
    IIF 76 - LLP Designated Member → ME
  • 11
    icon of address Unit 8 Cae Bach, Off Builder Street, Llandudno, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    168,500 GBP2024-03-31
    Officer
    icon of calendar 2004-03-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 12
    icon of address Walleycourt Road, Chew Stoke, Bristol, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2008-03-17 ~ dissolved
    IIF 82 - Secretary → ME
  • 14
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2020-02-11 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 11 Lyell Road, Parkstone, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 17
    icon of address 11 Lyell Road, Parkstone, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address 11 Lyell Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 41 - Director → ME
  • 20
    icon of address 41a Southern Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 21
    icon of address 15 Shirley Hills Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,207 GBP2024-11-30
    Officer
    icon of calendar 2015-11-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 16 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 85 - Director → ME
  • 23
    icon of address 22 City Road City Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,496 GBP2024-12-31
    Officer
    icon of calendar 2004-04-13 ~ now
    IIF 86 - Director → ME
  • 24
    icon of address 4385, 10275701 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,760 GBP2022-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 18 Limerston Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Flat 2 187 Selhurst Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    LOGWAD LIMITED - 1989-06-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 29 - Director → ME
  • 30
    RIT SECURITIES LIMITED - 1988-06-02
    WEALTHJUDGE LIMITED - 1987-11-04
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 28 - Director → ME
  • 31
    TREEACT LIMITED - 1989-04-20
    icon of address 30 Finsbury House, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 27 - Director → ME
  • 32
    icon of address 27 St. James's Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 31 - Director → ME
  • 33
    ANGELGREEN LIMITED - 1984-02-20
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 30 - Director → ME
  • 34
    STOCKPORT DAY CENTRE PROJECT - 2010-08-24
    icon of address Disability Stockport 23 High Street, Stockport
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 87 - Director → ME
  • 35
    icon of address No 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,680,562 GBP2023-12-31
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 72 - Director → ME
  • 36
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    TOTUS SHIPPING LTD - 2023-03-15
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 68 - Director → ME
  • 38
    icon of address No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 70 - Director → ME
  • 39
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 63 - Director → ME
  • 40
    TOTUS INDUSTRIAL LIMITED - 2024-04-20
    TOTUS WASTE SERVICES LTD - 2024-04-19
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2014-07-14 ~ now
    IIF 62 - Director → ME
  • 41
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Delamere Buxton Road, Chinley, High Peak, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 44
    icon of address No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 71 - Director → ME
  • 45
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 857 Christchurch Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,106 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 857 Christchurch Road, Boscombe, Bournemouth
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    28,064 GBP2020-01-31
    Officer
    icon of calendar 2019-01-22 ~ dissolved
    IIF 99 - LLP Designated Member → ME
Ceased 31
  • 1
    icon of address 5 Cotham Place, Hampton Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 1993-08-01 ~ 2001-05-10
    IIF 43 - Director → ME
  • 2
    icon of address Image Business Park Acornfield Road, Knowsley Industrial Park, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2011-03-14
    IIF 67 - Director → ME
  • 3
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-11-18
    IIF 58 - Secretary → ME
  • 4
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-11-18
    IIF 59 - Secretary → ME
  • 5
    icon of address The Havant Leisure Centre, Civic Centre Road, Havant, Hampshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-31 ~ 2014-09-25
    IIF 89 - Director → ME
  • 6
    icon of address Unit 8 Cae Bach, Off Builder Street, Llandudno, Conwy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    168,500 GBP2024-03-31
    Officer
    icon of calendar 2003-02-27 ~ 2003-02-27
    IIF 105 - Director → ME
  • 7
    icon of address 4 Carlton Gardens, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2017-12-28
    IIF 18 - Director → ME
  • 8
    BROOMCO (3456) LIMITED - 2004-06-09
    icon of address C/o Frp Advisory, 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2006-06-22
    IIF 21 - Director → ME
  • 9
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-01 ~ 2008-11-18
    IIF 73 - Director → ME
  • 10
    icon of address 4 Rudgate Court, Walton, Wetherby, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-18 ~ 2012-09-27
    IIF 75 - Director → ME
  • 11
    icon of address Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-11 ~ 2008-11-18
    IIF 74 - Director → ME
  • 12
    icon of address Future Industrial Services Limited Image Business Park, Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2008-11-18
    IIF 60 - Secretary → ME
  • 13
    icon of address 44 Evesham Road Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2013-10-10 ~ 2018-08-12
    IIF 90 - Director → ME
  • 14
    RVCO LTD - 2002-08-16
    GEMMORE LIMITED - 2000-08-14
    icon of address 4a Brecon Court, William Brown Close, Llantarnam Industrial Park
    Active Corporate (2 parents)
    Equity (Company account)
    -5,106 GBP2024-09-30
    Officer
    icon of calendar 2005-03-17 ~ 2007-03-31
    IIF 23 - Director → ME
  • 15
    MOSTPRIDE LIMITED - 1988-02-04
    J. ROTHSCHILD DEVELOPMENT CAPITAL (MANAGEMENT) LIMITED - 1988-03-17
    icon of address 27 St. James's Place, London
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2008-02-22 ~ 2025-06-30
    IIF 24 - Director → ME
  • 16
    P2I LTD
    - now
    PORTON PLASMA INNOVATIONS (P2I) LIMITED - 2006-03-03
    BROOMCO (3225) LIMITED - 2003-08-07
    icon of address 126b Olympic Avenue, Milton, Abingdon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-13 ~ 2007-03-31
    IIF 33 - Director → ME
  • 17
    KEYBALANCE PUBLIC LIMITED COMPANY - 1987-10-30
    RIT PLC - 1988-06-02
    icon of address 27 St James's Place, London
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2008-06-03 ~ 2012-07-26
    IIF 26 - Director → ME
  • 18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ 2024-06-19
    IIF 17 - Director → ME
  • 19
    RARECHIEF LIMITED - 1987-12-11
    SPENCER HOUSE (ST. JAMES'S PLACE) LIMITED - 1991-01-03
    RIT GROUP LIMITED - 1989-10-11
    icon of address 27 St James's Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-02 ~ 2025-06-30
    IIF 25 - Director → ME
  • 20
    STROKE SUPPORT - 2003-10-23
    icon of address 11 School Road, Clun, Craven Arms, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,779 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2023-12-16
    IIF 9 - Director → ME
  • 21
    MENRVA TECHNOLOGIES LIMITED - 2005-02-09
    BROOMCO (3513) LIMITED - 2004-09-13
    icon of address Cb1 Business Centre, 20 Station Road, Cambridge, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-10-18 ~ 2007-04-15
    IIF 22 - Director → ME
    icon of calendar 2004-10-18 ~ 2005-06-09
    IIF 81 - Secretary → ME
  • 22
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2007-03-13
    IIF 20 - Director → ME
    icon of calendar 2004-12-01 ~ 2006-08-08
    IIF 19 - Director → ME
  • 23
    icon of address No 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,680,562 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-05 ~ 2025-05-15
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    TOTUS SHIPPING LTD - 2023-03-15
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-04-18
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    icon of address No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-02 ~ 2024-04-18
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-05-17 ~ 2024-04-18
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 27
    TOTUS INDUSTRIAL LIMITED - 2024-04-20
    TOTUS WASTE SERVICES LTD - 2024-04-19
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-04-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-05-24 ~ 2015-05-27
    IIF 66 - Director → ME
  • 29
    icon of address No. 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-27 ~ 2024-04-18
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    icon of address King John's Rooms, Wyre Hill, Bewdley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,923 GBP2024-07-31
    Officer
    icon of calendar 1999-09-01 ~ 2001-08-31
    IIF 56 - Director → ME
    icon of calendar 1999-09-01 ~ 2001-08-31
    IIF 83 - Secretary → ME
  • 31
    YMUNO EVENTS LIMITED - 2016-04-01
    icon of address Glenva Woodlands, Gyffin, Conwy, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ 2017-12-14
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-12-14
    IIF 37 - Has significant influence or control OE

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.