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 Christopher Leslie Jones

    Related profiles found in government register
  • Mr Christopher Leslie Jones
    British born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 165, Bute Street, Treorchy, CF42 6DA, Wales

      IIF 1
  • Mr Christopher Jones
    British born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 2
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 3
    • icon of address 14, Gilfach Road, Penygraig, Tonypandy, CF40 1EN, Wales

      IIF 4 IIF 5
  • Jones, Christopher Leslie
    British director and company secretary born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 165, Bute Street, Treorchy, CF42 6DA, Wales

      IIF 6
  • Mr Christopher Leslie Jones
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Gilfach Road, Penygraig, Tonypandy, CF40 1EN, United Kingdom

      IIF 7
  • Mr Christopher Jones
    Welsh born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Andrew Street, Llanelli, SA15 3YP, Wales

      IIF 8
    • icon of address 43, Alfred Street, Neath, SA11 1EH, Wales

      IIF 9
    • icon of address 53a, The Kingsway, Swansea, SA1 5HQ, United Kingdom

      IIF 10
  • Mr Christopher Jones
    British born in January 1969

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 9 Gade Bank, Watford Road, Croxley Green, Rickmansworth, WD3 3DD, United Kingdom

      IIF 11
  • Mr Christopher Jones
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Crwys Road, Cardiff, CF24 4NP, Wales

      IIF 12
  • Mr Christopher Jones
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Portland Road, Eccles, Manchester, Lancashire, M30 9DH

      IIF 13
    • icon of address 26, Portland Road, Eccles, Manchester, M30 9DH

      IIF 14
  • Jones, Christopher
    British director born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 5, High Street, Westbury On Trym, Bristol, BS9 3BY, United Kingdom

      IIF 15
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 16
    • icon of address 14, Gilfach Road, Penygraig, Tonypandy, CF40 1EN, Wales

      IIF 17
  • Jones, Christopher
    British managing director born in February 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Gilfach Road, Penygraig, Tonypandy, CF40 1EN, Wales

      IIF 18
  • Mr Christopher Jones
    English born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Heron House, Searlse Close, London, SW11 4RJ, England

      IIF 19
    • icon of address Flat 10 Heron House, Searles Close, Battersea, London, SW11 4RJ, United Kingdom

      IIF 20
  • Mr Christopher Jones
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Citadel House, Cymmer Road, Porth, CF40 1EN, United Kingdom

      IIF 21
    • icon of address Flamingos Cabaret Show Bar, 165 Bute Street, Treorchy, Rhondda, CF42 6DA, Wales

      IIF 22
  • Mr Chris Jones
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Prince Street, Haworth, Keighley, BD22 8JD

      IIF 23
  • Mr Christopher Jones
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 50 Broadway, London, SW1H 0RG, England

      IIF 24
  • Christopher Jones
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White Horse, Windsor Terrace, Merthyr Tydfil, CF47 0DL, United Kingdom

      IIF 25
  • Mr Christopher Jones
    Welsh born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, Salem Terrace, Tonypandy, Rct, CF40 2JJ, United Kingdom

      IIF 26
  • Jones, Christopher Leslie
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Gilfach Road, Penygraig, Tonypandy, CF40 1EN, United Kingdom

      IIF 27
  • Jones, Christopher
    Welsh company director born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 42, Andrew Street, Llanelli, SA15 3YP, Wales

      IIF 28
  • Jones, Christopher
    Welsh salesman born in February 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Alfred Street, Neath, SA11 1EH, Wales

      IIF 29
  • Jones, Christopher
    British director born in January 1969

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 9 Gade Bank, Watford Road, Croxley Green, Rickmansworth, WD3 3DD, United Kingdom

      IIF 30
  • Jones, Christopher
    British labourer born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 31
  • Jones, Christopher
    British sports equipment supplier born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Allesley Hall Drive, Coventry, West Midlands, CV5 9NS

      IIF 32
  • Jones, Christopher
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Royal Scot Road, Pride Park, Derby, DE24 8AJ, United Kingdom

      IIF 33
    • icon of address Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 34
    • icon of address Unit 42 To 44, Royal Scot Road, Pride Park, Derby, DE24 8AJ, England

      IIF 35
  • Jones, Christopher
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Pledgdon Green, Henham, Bishops Stortford, Herts, CM22 6BN, England

      IIF 36 IIF 37
  • Jones, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Wood Farm, Pledgdon Green, Henham, Bishops Stortford, Herts, CM22 6BN, England

      IIF 38
  • Jones, Christopher
    English cover supply teacher born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Heron House, Searles Close, Battersea, London, SW11 4RJ, United Kingdom

      IIF 39
  • Jones, Christopher
    English decorator born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Heron House, Searlse Close, London, SW11 4RJ, England

      IIF 40
  • Jones, Christopher
    British company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Gilfach Road, Penygraig, Rhondda, CF40 1EN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Flamingos Cabaret Show Bar, 165 Bute Street, Treorchy, Rhondda, CF42 6DA, Wales

      IIF 44
  • Jones, Christopher
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Citadel House, Cymmer Road, Porth, CF40 1EN, United Kingdom

      IIF 45
    • icon of address 14, Gilfach Road, Penygraig, Rhondda, CF40 1EN, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Jones, Christopher
    British landlord born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Citadel House, Cymmer Road, Porth, Porth, CF39 9BE, United Kingdom

      IIF 49
  • Jones, Christopher
    British managing director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Gilfach Road, Penygraig, Rhondda, CF40 1EN, United Kingdom

      IIF 50
  • Jones, Christopher
    Welsh company director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, Salem Terrace, Tonypandy, Rct, CF40 2JJ, United Kingdom

      IIF 51
  • Jones, Christopher
    British handyman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Prince Street, Haworth, Keighley, BD22 8JD, United Kingdom

      IIF 52
  • Jones, Christopher
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Portland Road, Eccles, Manchester, M30 9DH, England

      IIF 53
  • Jones, Christopher
    British handyman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Portland Road, Eccles, Manchester, Lancashire, M30 9DH

      IIF 54
  • Jones, Christopher
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 50 Broadway, London, SW1H 0RG, England

      IIF 55
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address Gf Ro, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 56
    • icon of address 14, Gilfach Road, Penygraig, Rhondda, CF40 1EN, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Flamingos Cabaret Show Bar, 165 Bute Street, Treorchy, Rhondda, CF42 6DA, Wales

      IIF 64
    • icon of address 14, Gilfach Road, Penygraig, Tonypandy, CF40 1EN, Wales

      IIF 65
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 14 Gilfach Road, Penygraig, Rhondda, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2014-06-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    icon of address 14 Gilfach Road, Penygraig, Rhondda, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2016-05-23 ~ dissolved
    IIF 62 - Secretary → ME
  • 3
    icon of address 44 Royal Scot Road, Pride Park, Derby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    679,407 GBP2024-01-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address Unit 42 To 44 Royal Scot Road, Pride Park, Derby, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,123,594 GBP2024-01-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Gf Ro 5 High Street, Westbury On Trym, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2020-02-05 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 26 Portland Road, Eccles, Manchester, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    5,446 GBP2025-01-31
    Officer
    icon of calendar 2008-01-04 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 64 Prince Street, Haworth, Keighley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Telecom House, 125-135 Preston Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,396 GBP2021-08-31
    Officer
    icon of calendar 2018-03-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Flat Salem Terrace, Tonypandy, Rct, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 10
    icon of address 42 Andrew Street, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address Gf Ro 2nd Floor, High Street, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2020-12-23 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address The Commercial Hotel 35 Cilfynydd Road, Pontypridd, Rhondda, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2014-03-05 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    LONDON AND SOUTH WEST RECRUITMENT LIMITED - 2017-10-13
    icon of address Flat 10 Heron House Searles Close, Battersea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    icon of address 10 Western Road, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -140,999 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 36 - Director → ME
  • 15
    THE LONG ISLAND SHUTTER COMPANY LIMITED - 2010-11-11
    icon of address 10 Western Road, Romford, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,013 GBP2024-04-30
    Officer
    icon of calendar 2007-04-13 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-04-13 ~ now
    IIF 38 - Secretary → ME
  • 16
    icon of address 10 Heron House Searles Close, Battersea, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 17
    icon of address 4385, 13734126 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-11-10 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Citadel House, Cymmer Road, Porth, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 19
    icon of address 14 Gilfach Road, Penygraig, Tonypandy, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address 53a The Kingsway, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Unit 42 To 44 Royal Scot Road, Pride Park, Derby, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    271,228 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address 27-28 Gelli Road, Gelli, Pentre, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 23
    icon of address 26 Portland Road, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -883 GBP2021-10-31
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address The White Horse, Windsor Terrace, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    icon of address 165 Bute Street, Treorchy, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    icon of address 14 Gilfach Road, Penygraig, Rhondda, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-05-13 ~ dissolved
    IIF 59 - Secretary → ME
  • 27
    icon of address 14 Gilfach Road, Penygraig, Rhondda, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-07-12 ~ dissolved
    IIF 57 - Secretary → ME
  • 28
    icon of address 14 Gilfach Road, Penygraig, Rhondda, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-27 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-12-27 ~ dissolved
    IIF 63 - Secretary → ME
  • 29
    icon of address 14 Gilfach Road, Penygraig, Rhondda, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-07-12 ~ dissolved
    IIF 60 - Secretary → ME
  • 30
    icon of address 43 Alfred Street, Neath, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address 90 Crwys Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,933 GBP2021-06-30
    Officer
    icon of calendar 2005-04-04 ~ 2021-11-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4385, 13697605 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-22 ~ 2022-04-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ 2022-04-14
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
  • 3
    GAG319 LIMITED - 2011-01-25
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-12
    IIF 31 - Director → ME
  • 4
    LSW DECORATING LTD - 2019-10-17
    icon of address 5th Floor 50 Broadway, Westminster, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-09-20 ~ 2019-10-17
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2019-10-17
    IIF 19 - Has significant influence or control OE
  • 5
    icon of address 7 Bute Street, Treherbert, Treorchy, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -1,692 GBP2021-07-30
    Officer
    icon of calendar 2019-07-22 ~ 2019-07-31
    IIF 49 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.