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

Jones, Adam

    Related profiles found in government register
  • Jones, Adam
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Edge, Pool Lane, Brocton, Stafford, Staffordshire, ST17 0TX, United Kingdom

      IIF 1
  • Jones, Adam
    British manager born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lambourn Close, London, W7 2LN, United Kingdom

      IIF 2
  • Jones, Adam
    British consultant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Adam
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Hinton Road, Second Floor Flat, London, SE24 0HU, United Kingdom

      IIF 66
  • Jones, Adam
    British unemployed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 67
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 68
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 69
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX, Wales

      IIF 70
  • Jones, Adam
    British film director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, Woodborough Road, Nottingham, NG3 5FS, United Kingdom

      IIF 71
  • Jones, Adam
    British videographer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hilton Park, Blidworth, Mansfield, Notts, NG21 0PQ, United Kingdom

      IIF 72
  • Jones, Adam
    British 7.5 tonne driver born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bideford Avenue, Sutton Leach, St. Helens, WA9 4PF, United Kingdom

      IIF 73
  • Jones, Adam
    British salesperson born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Vine Street, Chadderton, Oldham, OL9 7PA, England

      IIF 74
  • Jones, Adam
    English director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 75
  • Jones, Adam
    English director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cfstest, Cfstest, CFSTEST, United Kingdom

      IIF 76
  • Mr Adam Jones
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Edge, Pool Lane, Brocton, Stafford, ST17 0TX, United Kingdom

      IIF 77
  • Adam Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Adam
    British app developer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 167, Wey House, 15 Church Street, Weybridge, KT13 8NA, England

      IIF 145
  • Jones, Adam
    British building contractor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chichester Road, Portsmouth, PO2 0AD, United Kingdom

      IIF 146
  • Jones, Adam
    British roofer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20 Southpoint, 17 Severn Road, Gloucester, GL1 2LE, England

      IIF 147
  • Jones, Adam
    British financial risk manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Basford School, Percy Street, Old Basford, Nottingham, Nottinghamshire, NG6 0GF

      IIF 148
  • Jones, Adam
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 149
  • Jones, Adam
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43 Test Road, Carcroft, Doncaster, DN TEST, United Kingdom

      IIF 150
  • Mr Adam Jones
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lambourn Close, London, W7 2LN, United Kingdom

      IIF 151
  • Mr Adam Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Hinton Road, Second Floor Flat, London, SE24 0HU, United Kingdom

      IIF 152
  • Mr Adam Jones
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, Woodborough Road, Nottingham, NG3 5FS, United Kingdom

      IIF 153
    • 650, Woodborough Road, Nottingham, Nottinghamshire, NG3 5FS, England

      IIF 154
  • Mr Adam Jones
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bideford Avenue, Sutton Leach, St. Helens, WA9 4PF, United Kingdom

      IIF 155
  • Jones, Adam
    English electrician born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT, England

      IIF 156
  • Mr Adam Jones
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Smithies Avenue, Sully, Penarth, CF64 5SS, United Kingdom

      IIF 157
  • Jones, Adam
    Australian economist born in January 1978

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, DN6 8DA, United Kingdom

      IIF 158
  • Jones, Adam Ceri
    British software engineer born in April 1995

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Adam Jones
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20 Southpoint, 17 Severn Road, Gloucester, GL1 2LE, England

      IIF 162
    • 4, Chichester Road, Portsmouth, PO2 0AD, United Kingdom

      IIF 163
    • Suite 167, Wey House, 15 Church Street, Weybridge, KT13 8NA, England

      IIF 164
  • Mr Adam Jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 165
  • Mr Adam Jones
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, DN6 8DA, United Kingdom

      IIF 166
    • 43 Test Road, Carcroft, Doncaster, DN TEST, United Kingdom

      IIF 167
  • Mr Adam Jones
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT, England

      IIF 168
  • Dr Adam Jones
    English born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, DN6 8DA, United Kingdom

      IIF 169
  • Mr Adam Jones
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, DN6 8DA, United Kingdom

      IIF 170
  • Dr Adam Jones
    English born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 171
  • Mr Adam Jones
    Not Known born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, United Kingdom

      IIF 172
  • Mr Adam Ceri Jones
    British born in April 1995

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 60
  • 1
    13 Lambourn Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 2
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    397 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 4
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 6
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 7
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 8
    Dept 1954, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-04 ~ dissolved
    IIF 158 - director → ME
  • 9
    WALK TO BUSINESS LIMITED - 2018-03-01
    Dept 1793 196 High Road, Wood Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 10
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 11
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 13
    10 St. Marks Road, Penarth, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 9 The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 156 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 15
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 16
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    132 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 18
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    106 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 19
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 20
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 21
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 22
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 24
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 25
    Suite 167, Wey House 15 Church Street, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    -31,288 GBP2023-09-30
    Officer
    2017-09-07 ~ now
    IIF 145 - director → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    112 Hinton Road, Second Floor Flat, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 27
    STRONG RUNNER LIMITED - 2020-06-09
    80 Dock View Road, Barry, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-04-27 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    26 Smithies Avenue, Sully, Penarth, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Right to appoint or remove directorsOE
  • 29
    12 Vine Street, Chadderton, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 74 - director → ME
  • 30
    CFS TEST 2 LTD - 2017-09-28
    43 Owston Road Carcroft, Doncaster, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 31
    CFS TEST 6319756 LIMITED - 2018-02-01
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 32
    The Stables Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 33
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 34
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 35
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 37
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 38
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 39
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 40
    650 Woodborough Road, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,653 GBP2024-03-31
    Officer
    2011-03-17 ~ now
    IIF 72 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 42
    Suite 2 4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 43
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 44
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 45
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 46
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 47
    Oak Edge Pool Lane, Brocton, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-04-05
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 49
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17 GBP2019-04-05
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 50
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82 GBP2019-04-05
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 51
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -107 GBP2019-04-05
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 52
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 53
    LAURENTUM LIMITED - 2018-10-30
    4385, 11642120: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    550 GBP2020-02-29
    Officer
    2018-10-25 ~ now
    IIF 147 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 54
    650 Woodborough Road, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,183 GBP2022-03-31
    Officer
    2018-11-28 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 56
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 57
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 58
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 60
    WILD THYME PUBLISHING LIMITED - 2024-03-28
    80 Dock View Road, Barry, Wales
    Dissolved corporate (2 parents)
    Officer
    2024-03-23 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 64
  • 1
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-04-05
    Officer
    2017-09-27 ~ 2017-10-25
    IIF 24 - director → ME
    Person with significant control
    2017-09-27 ~ 2017-10-25
    IIF 97 - Ownership of shares – 75% or more OE
  • 2
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 26 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 95 - Ownership of shares – 75% or more OE
  • 3
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    2017-10-02 ~ 2017-10-25
    IIF 27 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-25
    IIF 93 - Ownership of shares – 75% or more OE
  • 4
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -529 GBP2019-04-05
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 25 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 96 - Ownership of shares – 75% or more OE
  • 5
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 5 - director → ME
  • 6
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    397 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 47 - director → ME
  • 7
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 46 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 132 - Ownership of shares – 75% or more OE
  • 8
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 45 - director → ME
  • 9
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 64 - director → ME
  • 10
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 65 - director → ME
  • 11
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    2018-03-26 ~ 2018-05-05
    IIF 13 - director → ME
  • 12
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-03-26 ~ 2018-05-05
    IIF 12 - director → ME
  • 13
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 53 - director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 108 - Ownership of shares – 75% or more OE
  • 14
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 55 - director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 133 - Ownership of shares – 75% or more OE
  • 15
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-15 ~ 2017-05-15
    IIF 50 - director → ME
    Person with significant control
    2017-05-15 ~ 2017-05-15
    IIF 104 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    605 GBP2019-04-05
    Officer
    2017-05-15 ~ 2017-05-15
    IIF 51 - director → ME
    Person with significant control
    2017-05-15 ~ 2017-05-15
    IIF 110 - Ownership of shares – 75% or more OE
  • 17
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-03-26 ~ 2018-05-05
    IIF 15 - director → ME
  • 18
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Officer
    2018-03-26 ~ 2018-05-05
    IIF 14 - director → ME
  • 19
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 21 - director → ME
  • 20
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 6 - director → ME
  • 21
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    132 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 18 - director → ME
  • 22
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    106 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 16 - director → ME
  • 23
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 7 - director → ME
  • 24
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 23 - director → ME
  • 25
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 58 - director → ME
  • 26
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 57 - director → ME
  • 27
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2018-06-22 ~ 2018-07-06
    IIF 56 - director → ME
  • 28
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 4 - director → ME
  • 29
    CFS CASTEST SHELF LTD - 2018-03-28
    CFS 1003 LTD - 2018-02-28
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved corporate
    Officer
    2014-12-05 ~ 2016-08-23
    IIF 76 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-01-30
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Has significant influence or control OE
  • 30
    CFS TEST 2 LTD - 2017-09-28
    43 Owston Road Carcroft, Doncaster, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-04-16 ~ 2017-03-17
    IIF 172 - Has significant influence or control OE
  • 31
    CFS TEST 6319756 LIMITED - 2018-02-01
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-06-14 ~ 2016-06-23
    IIF 169 - Has significant influence or control OE
  • 32
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-16 ~ 2019-01-08
    IIF 63 - director → ME
  • 33
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-08-15
    IIF 69 - director → ME
  • 34
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-08-08
    IIF 70 - director → ME
  • 35
    Suite 2 4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-08-08
    IIF 67 - director → ME
  • 36
    4 Chichester Road, Portsmouth, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -41,345 GBP2017-03-31
    Officer
    2015-03-10 ~ 2019-02-28
    IIF 146 - director → ME
    Person with significant control
    2017-03-10 ~ 2019-02-28
    IIF 163 - Ownership of shares – 75% or more OE
  • 37
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 54 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 106 - Ownership of shares – 75% or more OE
  • 38
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 52 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 107 - Ownership of shares – 75% or more OE
  • 39
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 49 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 105 - Ownership of shares – 75% or more OE
  • 40
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 48 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 109 - Ownership of shares – 75% or more OE
  • 41
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 31 - director → ME
  • 42
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 30 - director → ME
  • 43
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 29 - director → ME
  • 44
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -107 GBP2019-04-05
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 28 - director → ME
  • 45
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-07-03
    IIF 68 - director → ME
  • 46
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-09-04 ~ 2019-03-22
    IIF 73 - director → ME
    Person with significant control
    2018-09-04 ~ 2019-03-22
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 47
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -433 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 62 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 135 - Ownership of shares – 75% or more OE
  • 48
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -683 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 8 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 85 - Ownership of shares – 75% or more OE
  • 49
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 43 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 129 - Ownership of shares – 75% or more OE
  • 50
    33a St. Woolos Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 11 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 88 - Ownership of shares – 75% or more OE
  • 51
    Old Basford School Percy Street, Old Basford, Nottingham, Nottinghamshire
    Corporate (13 parents)
    Officer
    2016-06-29 ~ 2018-02-07
    IIF 148 - director → ME
  • 52
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    2017-01-25 ~ 2017-02-22
    IIF 41 - director → ME
  • 53
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 20 - director → ME
  • 54
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 22 - director → ME
  • 55
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 17 - director → ME
  • 56
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 19 - director → ME
  • 57
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 59 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 137 - Ownership of shares – 75% or more OE
  • 58
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 61 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 136 - Ownership of shares – 75% or more OE
  • 59
    33a St Woolos Road, Newport, South Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -87 GBP2019-04-05
    Officer
    2017-12-11 ~ 2018-03-19
    IIF 44 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-19
    IIF 130 - Ownership of shares – 75% or more OE
  • 60
    43 Poplar Avenue, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    220 GBP2019-04-05
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 3 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 80 - Ownership of shares – 75% or more OE
  • 61
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 42 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 128 - Ownership of shares – 75% or more OE
  • 62
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 60 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 134 - Ownership of shares – 75% or more OE
  • 63
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 9 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 86 - Ownership of shares – 75% or more OE
  • 64
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 10 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 87 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.