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

Noakes, Stephen John

    Related profiles found in government register
  • Noakes, Stephen John
    British bank director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rosemary Cottage, Chapel Row, Reading, Berks, RG7 6PB, England

      IIF 1
  • Noakes, Stephen John
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloyds Banking Group, Barnett Way, Barnwood, Gloucester, GL4 3RL, United Kingdom

      IIF 2
    • icon of address Lloyds Banking Group, Barnett Way, Gloucester, England And Wales, GL4 3RL, United Kingdom

      IIF 3 IIF 4
    • icon of address 15th Floor, 125 London Wall, London, EC2Y 5AS, United Kingdom

      IIF 5
    • icon of address Lloyds Banking Group, 155 Bishopsgate, London, EC2M 3TQ, United Kingdom

      IIF 6 IIF 7
  • Noakes, Stephen John
    British digital & transformation officer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15th Floor, 125 London Wall, London, EC2Y 5AS, United Kingdom

      IIF 8
  • Noakes, Stephen John
    British none born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Third Floor North West Wing, Bush House Aldwych, London, WC2B 4PJ

      IIF 9
  • Jones, Stephen
    British logistics manager born in April 1963

    Resident in United Kingdom

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

      IIF 10
    • icon of address 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 11
  • Jones, Stephen
    British supply chain solutions born in April 1963

    Resident in United Kingdom

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

      IIF 12
  • Jones, Stephen
    British wireman born in April 1963

    Resident in United Kingdom

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

      IIF 13
  • Jones, Stephen
    British born in June 1963

    Resident in United Kingdom

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

      IIF 14
  • Jones, Stephen
    British born in January 1970

    Resident in United Kingdom

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

      IIF 15
  • Jones, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sledmere Close, Billingham, TS23 3LA, United Kingdom

      IIF 16
  • Noakes, Stephen John
    British commercial director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lloyds Banking Group, 155 Bishopsgate, London, EC2M 3TQ, United Kingdom

      IIF 17
  • Noakes, Stephen John
    British director born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Querton, Manor Road, Goring, Oxfordshire, RG8 9ED

      IIF 18
  • Noakes, Stephen John
    British sales born in February 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Querton, Manor Road, Goring, Oxfordshire, RG8 9ED

      IIF 19
  • Jones, Stephen Robert
    British born in October 1958

    Resident in United Kingdom

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

      IIF 20
    • icon of address 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 21
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 22
    • icon of address Greenham Control Tower, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 23
  • Jones, Stephen Robert
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 24
  • Mr Stephen Jones
    British born in April 1963

    Resident in United Kingdom

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

      IIF 25
    • icon of address 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 26
  • Stephen Jones
    British born in May 1958

    Resident in United Kingdom

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

      IIF 27
  • Stephen Jones
    British born in January 1970

    Resident in United Kingdom

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

      IIF 28
  • Jones, Steve Mark
    born in October 1964

    Resident in United Kingdom

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

      IIF 29
  • Mr Steve Mark Jones
    British born in October 1964

    Resident in United Kingdom

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

      IIF 30
  • Jones, Stephen
    British accountant born in June 1963

    Resident in England

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

      IIF 31
  • Jones, Stephen
    British company director born in June 1963

    Resident in England

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

      IIF 32
  • Jones, Stephen
    British financial director born in June 1963

    Resident in England

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

    Resident in England

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

      IIF 39 IIF 40
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 41 IIF 42 IIF 43
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 45 IIF 46 IIF 47
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 48
  • Jones, Stephen Mark
    British chairman born in October 1964

    Resident in England

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

      IIF 49
  • Jones, Stephen Mark
    British chief executive born in October 1964

    Resident in England

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

      IIF 50 IIF 51
  • Jones, Stephen Mark
    British company director born in October 1964

    Resident in England

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

      IIF 52
    • icon of address 264, Upper Fourth Street, Milton Keynes, MK9 1DP, United Kingdom

      IIF 53
  • Jones, Stephen Mark
    British director born in October 1964

    Resident in England

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

      IIF 54
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 55
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 56 IIF 57
  • Jones, Stephen Mark
    British general manager born in October 1964

    Resident in England

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

      IIF 58
  • Jones, Stephen Mark
    British civil engineer born in January 1970

    Resident in England

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

      IIF 59
  • Jones, Stephen Mark
    British company director born in January 1970

    Resident in England

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

      IIF 60
  • Jones, Stephen Neil
    British estate agent born in January 1975

    Resident in England

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

      IIF 61 IIF 62
  • Jones, Stephen Neil
    British none born in January 1975

    Resident in England

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

      IIF 63
  • Mr Stephen Robert Jones
    British born in October 1958

    Resident in United Kingdom

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

      IIF 64
    • icon of address 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 65
  • Jones, Stephen
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Stokesley, Middlesbrough, TS9 5AD, United Kingdom

      IIF 66
  • Jones, Stephen
    British computer software consultant born in May 1958

    Resident in England

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

      IIF 67
  • Jones, Stephen
    British director born in May 1958

    Resident in England

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

      IIF 68
    • icon of address 4, Sledmere Close, Peterlee, SR8 5JN, England

      IIF 69
  • Jones, Stephen
    British dj born in May 1958

    Resident in England

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

      IIF 70
  • Mr Stephen Jones
    British born in April 1963

    Resident in England

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

      IIF 71
    • icon of address Unit 4 & 5, Orrell Street, Wigan, WN1 3AQ

      IIF 72
  • Mr Stephen Jones
    British born in June 1963

    Resident in England

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

      IIF 73
  • Jones, Stephen Mark
    British director born in October 1964

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

      IIF 74
  • Mr Stephen Jones
    British born in May 1958

    Resident in England

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

      IIF 75
    • icon of address 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 76
  • Jones, Stephen
    British estate agent born in January 1970

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

      IIF 77
  • Jones, Stephen Robert
    British company director

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

      IIF 78
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 79
  • Jones, Stephen
    English born in January 1970

    Resident in England

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

      IIF 80
  • Jones, Stephen Neil
    British

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

      IIF 81
  • Jones, Stephen Robert
    British commercial manager born in October 1958

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

      IIF 82
  • Jones, Stephen Robert
    British company director born in October 1958

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

      IIF 83
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 84 IIF 85
  • Mr Daniel Stephen Jones
    British born in July 1994

    Resident in England

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

      IIF 86
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 87
  • Jones, Stephen
    British

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

      IIF 88
  • Jones, Stephen
    British financial director

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

      IIF 89
  • Jones, Steve Mark
    English company director born in July 1969

    Resident in England

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

    Resident in England

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

      IIF 92
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 93
  • Jones, Stephen
    Welsh born in October 1964

    Resident in Wales

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

      IIF 94
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 95 IIF 96
  • Mr Stephen Mark Jones
    British born in October 1964

    Resident in England

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

      IIF 97
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 98
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 99 IIF 100
    • icon of address 17, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 101
  • Mr Stephen Mark Jones
    British born in January 1970

    Resident in England

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

      IIF 102
  • Stephen Jones
    English born in January 1970

    Resident in England

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

      IIF 103
  • Jones, Stephen Robert

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

      IIF 104
    • icon of address 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 105
  • Mr Stephen Jones
    Welsh born in October 1964

    Resident in Wales

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

      IIF 106
  • Stephen Mark Jones
    British born in January 1970

    Resident in England

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

      IIF 107
  • Steve Mark Jones
    English born in July 1969

    Resident in England

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

      IIF 108
  • Jones, Daniel Stephen
    Welsh psychologist born in July 1994

    Resident in Wales

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

      IIF 109
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 9 Acacia Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 4 Sledmere Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 69 - Director → ME
  • 4
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    371,730 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 5
    TECHNETICS UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    138,771 GBP2016-09-30
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 10
    icon of address 2 Brook Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 43 - Director → ME
  • 12
    icon of address 11 Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address 11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 16 - Director → ME
  • 14
    A&P SHIPCARE LIMITED - 2009-11-12
    A&P SHIPCARE (SOUTH EAST) LIMITED - 2008-03-03
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 53 - Director → ME
  • 15
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,293 GBP2021-03-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,023,859 GBP2024-07-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 70 - Director → ME
  • 18
    icon of address 9 George View House, 36 Knaresborough Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 19
    FOCAL POINT MUSIC LIMITED - 2001-02-12
    icon of address 27 Burys Bank Road, Greenham, Thatcham
    Active Corporate (2 parents)
    Equity (Company account)
    65,473 GBP2025-02-28
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    25,980 GBP2020-10-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,246 GBP2024-10-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 57 - Director → ME
  • 23
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,205,795 GBP2023-10-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 54 - Director → ME
  • 25
    DMWSL 341 LIMITED - 2001-08-14
    WIDE RANGE GROUP LIMITED - 2009-11-23
    icon of address 21 Heritage Gardens, Portchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,130 GBP2024-09-30
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 41 - Director → ME
  • 27
    icon of address 9 Acacia Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,156 GBP2025-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 59 Granton Avenue, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 90 - Director → ME
  • 30
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 31
    MARKETING NEGOTIATION AND DIAGNOSTICS LIMITED - 2013-01-03
    icon of address 27 Burys Bank Road, Greenham, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,387 GBP2021-01-31
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-01-19 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2024-12-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 39 - Director → ME
  • 33
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 40 - Director → ME
  • 34
    icon of address 31 High Street, Stokesley, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    13,213 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 35
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 93 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 4 & 5, Orrell Street, Wigan
    Active Corporate (2 parents)
    Equity (Company account)
    43,767 GBP2025-03-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 60 Maesygwernen Drive Morriston, Swansea, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2017-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 38
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    icon of address 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
    icon of calendar 2016-07-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 10 Castle Rise, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,171 GBP2023-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 96 - Director → ME
  • 41
    icon of address 34 Threadneedle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 42
    WHISSENDINE PROPERTIES LIMITED - 2008-01-23
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    51,566 GBP2024-04-30
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
Ceased 35
  • 1
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    371,730 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2009-10-23
    IIF 49 - Director → ME
  • 2
    icon of address C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    295,815 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-28
    IIF 62 - Director → ME
    icon of calendar 2007-06-06 ~ 2007-06-28
    IIF 81 - Secretary → ME
  • 3
    icon of address 22 Salisbury Road, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    249,914 GBP2024-08-31
    Officer
    icon of calendar 2001-08-01 ~ 2001-12-09
    IIF 83 - Director → ME
    icon of calendar 2001-08-01 ~ 2001-12-09
    IIF 78 - Secretary → ME
  • 4
    AUTOMOBILE ASSOCIATION FINANCIAL SERVICES LIMITED - 2000-04-28
    CENTRICA PERSONAL FINANCE LIMITED - 2005-03-31
    BRICKFLAME LIMITED - 1985-11-29
    icon of address Trinity Road, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2017-09-21
    IIF 6 - Director → ME
  • 5
    BAB COPYING LTD - 2004-01-29
    icon of address Unit 2a Fivewood Barn Yew Tree Farm, Money Lane, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-20
    IIF 74 - Director → ME
  • 6
    NWS 325 LIMITED - 1998-01-30
    BRITANNIA PERSONAL LENDING LIMITED - 2018-09-27
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2016-04-08
    IIF 2 - Director → ME
  • 7
    GALLEYFLAIR LIMITED - 1997-07-22
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2002-05-02
    IIF 33 - Director → ME
    icon of calendar 1997-07-21 ~ 1999-04-26
    IIF 88 - Secretary → ME
  • 8
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-02
    IIF 35 - Director → ME
  • 9
    PENTAGON SECURITY SERVICES UK LIMITED - 2003-05-20
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2002-05-02
    IIF 37 - Director → ME
  • 10
    ALNERY NO. 2104 LIMITED - 2001-02-26
    CARLISLE FACILITIES GROUP (UK) PLC - 2010-01-12
    CAPITOL GROUP (UK) PLC - 2003-06-02
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2002-05-02
    IIF 32 - Director → ME
  • 11
    CAPITAL SECURITY SERVICES LIMITED - 1996-04-24
    BURMA LIMITED - 1991-11-28
    CARLISLE FACILITIES SERVICES LIMITED - 2005-12-01
    CAPITOL SECURITY SERVICES LIMITED - 2003-04-13
    icon of address First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-05-02
    IIF 34 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-04-26
    IIF 89 - Secretary → ME
  • 12
    CHAMBERS & REMINGTON PLC - 1995-07-17
    PLAINSITE LIMITED - 1988-10-21
    icon of address Barnett Way, Gloucester
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2015-10-30
    IIF 3 - Director → ME
  • 13
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2011-08-08 ~ 2015-01-01
    IIF 9 - Director → ME
  • 14
    FINANCIAL SERVICES SKILLS LIMITED - 2020-07-06
    icon of address Sixth Floor, Fitzwilliam House, St. Mary Axe, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    icon of calendar 2020-12-23 ~ 2023-01-17
    IIF 8 - Director → ME
  • 15
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    icon of address Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    570,041 GBP2024-12-31
    Officer
    icon of calendar 1997-09-30 ~ 2000-01-12
    IIF 82 - Director → ME
  • 16
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,246 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 17
    NWS 326 LIMITED - 1998-01-30
    GUS FINANCE LIMITED - 2003-09-22
    icon of address Trinity Road, Halifax
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ 2017-09-21
    IIF 7 - Director → ME
  • 18
    icon of address 101 Eastcote Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-02 ~ 1992-09-02
    IIF 84 - Director → ME
    icon of calendar 1991-09-02 ~ 1992-09-02
    IIF 79 - Secretary → ME
  • 19
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Officer
    icon of calendar 1991-07-05 ~ 1994-07-10
    IIF 85 - Director → ME
    icon of calendar 1991-07-05 ~ 1994-07-10
    IIF 104 - Secretary → ME
  • 20
    RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED - 2009-04-01
    SPECIALISED INVESTIGATION SERVICES LIMITED - 2008-07-02
    icon of address Rsm, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-05-02
    IIF 36 - Director → ME
  • 21
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-05-22
    IIF 58 - Director → ME
  • 22
    TRACEDANCE LIMITED - 2002-03-21
    icon of address Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-02
    IIF 38 - Director → ME
  • 23
    SCOTTISH WIDOWS BANK PLC - 2017-10-03
    icon of address Atria One, 144 Morrison Street, Edinburgh, Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-25 ~ 2017-10-26
    IIF 17 - Director → ME
  • 24
    icon of address Units 4 & 5 Forest Industrial Park, Pit Lane, Stamford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,439 GBP2024-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2022-08-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-09-06
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 25
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    icon of address 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
    icon of calendar 2016-05-20 ~ 2016-05-23
    IIF 10 - Director → ME
    icon of calendar 2016-07-01 ~ 2017-05-01
    IIF 11 - Director → ME
  • 26
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-05-22
    IIF 61 - Director → ME
  • 27
    icon of address 119 Queen Street, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    51,857 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2006-02-23 ~ 2007-05-27
    IIF 77 - Director → ME
  • 28
    icon of address C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2024-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2023-08-21
    IIF 55 - Director → ME
  • 29
    BLUEFRIED LIMITED - 1988-11-17
    NWS LIMITED - 1988-07-19
    BACKSPOT LIMITED - 1986-09-02
    IBOS AGENCIES LIMITED - 1988-02-25
    icon of address Trinity, Road, Halifax
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2015-10-30
    IIF 4 - Director → ME
    icon of calendar 2019-12-09 ~ 2022-12-31
    IIF 5 - Director → ME
  • 30
    icon of address Stowe Barn 3 Northfield Barns Drive, Deanshanger, Milton Keynes, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,734 GBP2024-12-31
    Officer
    icon of calendar 2012-10-29 ~ 2015-12-05
    IIF 1 - Director → ME
  • 31
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,748 GBP2024-07-31
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-25
    IIF 63 - Director → ME
  • 32
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2021-02-22
    IIF 29 - LLP Designated Member → ME
  • 33
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2022-12-01
    IIF 109 - Director → ME
  • 34
    VODACOM LIMITED - 1997-08-01
    ALNERY NO.713 LIMITED - 1988-08-19
    V H L COMMUNICATIONS LIMITED - 1994-08-04
    H L COMMUNICATIONS LIMITED - 1993-05-04
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2001-04-24
    IIF 18 - Director → ME
  • 35
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    RACAL-VODAFONE LIMITED - 1991-09-16
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2001-04-24
    IIF 19 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.