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 Gareth Jones

    Related profiles found in government register
  • Mr Gareth Jones
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, England

      IIF 1
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 2
    • icon of address Clarke Nicklin Llp, Clarke Nicklin Llp, 4, Brooks Drive, Cheadle, SK8 3TD, United Kingdom

      IIF 3 IIF 4
  • Mr Gareth Anfield Jones
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, 95 Dulwich Village, London, SE21 7BJ, United Kingdom

      IIF 5
  • Jones, Gareth
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3TD, United Kingdom

      IIF 6
    • icon of address Clarke Nicklin House, Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England

      IIF 7 IIF 8
    • icon of address Clarke Nicklin Llp, Clarke Nicklin Llp, 4, Brooks Drive, Cheadle, SK8 3TD, United Kingdom

      IIF 9
    • icon of address 161b Latchmere Road, London, SW11 2JZ

      IIF 10
  • Jones, Gareth
    British accountant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin Llp, Clarke Nicklin Llp, 4, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 11
  • Jones, Gareth
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarke Nicklin Llp, Clarke Nicklin Llp, 4, Brooks Drive, Cheadle, SK8 3TD, United Kingdom

      IIF 12
  • Jones, Gareth Anfield
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South House, 95 Dulwich Village, London, SE21 7BJ

      IIF 13
  • Jones, Gareth Anfield
    British accountant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 Dulwich Village, London, London, SE21 7BJ, England

      IIF 14
  • Jones, Gareth Anfield
    British commercial director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Berkeley Street, London, W1J 8DU, England

      IIF 15
  • Jones, Gareth Anfield
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Gareth Anfield
    British accountant born in July 1982

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1500, Broadway, New York, New York, 10036, Usa

      IIF 76
    • icon of address 230 Park Avenue, Suite 851, New York, New York 10169, Usa

      IIF 77 IIF 78
  • Mr Gareth Anfield Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 79
    • icon of address South House, 95 Dulwich Village, London, SE21 7BJ

      IIF 80
  • Gareth Anfield Jones
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Berkeley Street, London, W1J 8DU, England

      IIF 81
  • Jones, Gareth
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Capitol Building, Oldbury, Bracknell, RG12 8FZ, England

      IIF 82
  • Jones, Gareth Anfield
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Old Burlington Street, London, W1S 3AG, England

      IIF 83
    • icon of address 6th Floor, Bastion House, 140 London Wall, London, EC2Y 5DN, England

      IIF 84
  • Jones, Gareth Anfield
    British company director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth Anfield
    British comsultant born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Rosendale Road, London, SE21 8LG, England

      IIF 97
  • Jones, Gareth Anfield
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gareth Anfield

    Registered addresses and corresponding companies
    • icon of address 161b, Latchmere Road, London, London, SW11 2JZ, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 21
  • 1
    LEANNE FORSHAW JONES LIMITED - 2012-11-21
    LFJ PR LIMITED - 2016-02-15
    THEGREATESTDAY LIMITED - 2011-03-16
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    219,624 GBP2024-02-29
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address The Capitol Building, Oldbury, Bracknell, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 82 - Director → ME
  • 3
    icon of address 161 Latchmere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,530 GBP2024-04-30
    Officer
    icon of calendar 2007-07-20 ~ now
    IIF 10 - Director → ME
    icon of calendar 2010-01-01 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 87 - Director → ME
  • 5
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 99 - Director → ME
  • 6
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 92 - Director → ME
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 91 - Director → ME
  • 8
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 89 - Director → ME
  • 9
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 101 - Director → ME
  • 10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 86 - Director → ME
  • 11
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,504 GBP2024-06-30
    Officer
    icon of calendar 2019-06-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 13
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 85 - Director → ME
  • 14
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-10 ~ dissolved
    IIF 88 - Director → ME
  • 15
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 93 - Director → ME
  • 16
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 100 - Director → ME
  • 17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-12-02 ~ dissolved
    IIF 90 - Director → ME
  • 18
    icon of address South House, 95 Dulwich Village, London
    Active Corporate (1 parent)
    Equity (Company account)
    226,533 GBP2024-04-30
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (8 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 8 - Director → ME
  • 20
    ARA RECRUIT LTD - 2024-03-17
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address First Floor 21-27 Lambs Conduit Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    IIF 97 - Director → ME
Ceased 72
  • 1
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2020-08-19 ~ 2023-02-06
    IIF 98 - Director → ME
  • 2
    ARA 123 LTD - 2024-04-10
    ARA RECRUITMENT LTD - 2024-04-09
    icon of address Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-21 ~ 2024-04-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ 2024-04-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    CIVITAS HOUSING ADVISORS LIMITED - 2020-05-07
    icon of address 25 Maddox Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,620,406 GBP2021-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2018-03-06
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2018-03-06
    IIF 81 - Has significant influence or control OE
  • 4
    FPICO 87 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-08 ~ 2018-03-05
    IIF 23 - Director → ME
  • 5
    FPI CO 94 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-17 ~ 2018-03-05
    IIF 37 - Director → ME
  • 6
    FPI CO 96 LTD - 2018-03-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-03-05
    IIF 30 - Director → ME
  • 7
    FPI CO 280 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2018-10-25
    IIF 56 - Director → ME
  • 8
    FPI CO 185 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2018-10-29
    IIF 60 - Director → ME
  • 9
    FPI CO 29 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2018-03-05
    IIF 35 - Director → ME
  • 10
    FPI CO 82 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-02-10 ~ 2018-03-05
    IIF 28 - Director → ME
  • 11
    FPI CO 317 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2019-02-01
    IIF 75 - Director → ME
  • 12
    FPI CO 54 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2017-03-31 ~ 2018-03-05
    IIF 21 - Director → ME
  • 13
    FPI CO 63 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-03-05
    IIF 59 - Director → ME
  • 14
    FPI CO 85 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-03-05
    IIF 31 - Director → ME
  • 15
    FPI CO 93 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-30 ~ 2018-03-05
    IIF 24 - Director → ME
  • 16
    FPI CO 98 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-29 ~ 2018-03-05
    IIF 29 - Director → ME
  • 17
    FPI CO 101 LTD - 2018-03-14
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-03-05
    IIF 40 - Director → ME
  • 18
    MSL (17) LTD - 2018-02-21
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2018-03-05
    IIF 69 - Director → ME
  • 19
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-03-05
    IIF 58 - Director → ME
  • 20
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-06 ~ 2018-03-05
    IIF 67 - Director → ME
  • 21
    CIVITAS SPV7 LIMITED - 2017-06-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-26 ~ 2018-03-05
    IIF 70 - Director → ME
  • 22
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-25 ~ 2018-03-05
    IIF 62 - Director → ME
  • 23
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2018-03-05
    IIF 61 - Director → ME
  • 24
    FPI CO 95 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-21 ~ 2018-03-05
    IIF 33 - Director → ME
  • 25
    FPI CO 121 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-03-05
    IIF 38 - Director → ME
  • 26
    FPI CO 105 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-27 ~ 2018-03-05
    IIF 25 - Director → ME
  • 27
    FPI CO 103 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-03-05
    IIF 26 - Director → ME
  • 28
    FPI CO 123 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2018-03-05
    IIF 20 - Director → ME
  • 29
    FPI CO 122 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2018-03-05
    IIF 19 - Director → ME
  • 30
    FPI CO 97 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-15 ~ 2018-03-05
    IIF 39 - Director → ME
  • 31
    FPI CO 124 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2018-03-05
    IIF 36 - Director → ME
  • 32
    FPI CO 126 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2018-03-05
    IIF 54 - Director → ME
  • 33
    FPI CO 125 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-13 ~ 2018-03-05
    IIF 42 - Director → ME
  • 34
    FPI CO 86 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2018-03-05
    IIF 45 - Director → ME
  • 35
    FPI CO 102 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-30 ~ 2018-03-05
    IIF 51 - Director → ME
  • 36
    BCP 1 LTD - 2018-03-15
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2018-03-05
    IIF 32 - Director → ME
  • 37
    FPI CO 142 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-10 ~ 2018-03-05
    IIF 68 - Director → ME
  • 38
    FPI CO 145 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-14 ~ 2018-03-05
    IIF 27 - Director → ME
  • 39
    FPI CO 161 LTD - 2018-03-07
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-05
    IIF 43 - Director → ME
  • 40
    FPI CO 162 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-05
    IIF 53 - Director → ME
  • 41
    FPI CO 163 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-05
    IIF 46 - Director → ME
  • 42
    FPI CO 164 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-05
    IIF 50 - Director → ME
  • 43
    FPI CO 165 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-05
    IIF 17 - Director → ME
  • 44
    FPI CO 166 LTD - 2018-03-07
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-05
    IIF 52 - Director → ME
  • 45
    FPI CO 167 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-05
    IIF 44 - Director → ME
  • 46
    FPI CO 168 LTD - 2018-03-07
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-03-05
    IIF 48 - Director → ME
  • 47
    FPI CO 88 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2018-03-05
    IIF 22 - Director → ME
  • 48
    FPI CO 140 LTD - 2018-03-10
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-06 ~ 2018-03-05
    IIF 66 - Director → ME
  • 49
    FPI CO 151 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2018-03-05
    IIF 73 - Director → ME
  • 50
    FPI CO 171 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2018-03-05
    IIF 71 - Director → ME
  • 51
    FPI CO 177 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-04 ~ 2018-03-05
    IIF 57 - Director → ME
  • 52
    FPI CO 192 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-23 ~ 2018-03-05
    IIF 63 - Director → ME
  • 53
    FPI CO 90 LTD - 2018-03-05
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-02-20 ~ 2018-03-05
    IIF 18 - Director → ME
  • 54
    FPI CO 195 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-12-08 ~ 2018-05-03
    IIF 16 - Director → ME
  • 55
    FPI CO 157 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-23 ~ 2018-03-05
    IIF 55 - Director → ME
  • 56
    FPI CO 176 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-31 ~ 2018-03-05
    IIF 47 - Director → ME
  • 57
    FPI CO 89 LTD - 2018-03-05
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2018-03-05
    IIF 34 - Director → ME
  • 58
    FPI CO 178 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-12 ~ 2018-03-12
    IIF 49 - Director → ME
  • 59
    FPI CO 184 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-03-05
    IIF 41 - Director → ME
  • 60
    FPI CO 214 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-20 ~ 2018-04-20
    IIF 72 - Director → ME
  • 61
    FPI CO 232 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-30 ~ 2018-04-30
    IIF 64 - Director → ME
  • 62
    FPI CO 233 LTD - 2018-11-23
    icon of address 19th Floor 51 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 74 - Director → ME
  • 63
    FPI CO 253 LTD - 2019-03-13
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-06-08
    IIF 65 - Director → ME
  • 64
    TLA WORLDWIDE PLC - 2019-08-29
    icon of address Suite 3, Regency House, 91 Western Road, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-10-30
    IIF 76 - Director → ME
  • 65
    GROLAR DEVELOPMENTS SPV 3 LIMITED - 2020-11-05
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2020-10-28 ~ 2023-02-15
    IIF 84 - Director → ME
  • 66
    MEARS PROPERTY INVESTMENT 1 LTD - 2020-11-06
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-03 ~ 2023-02-15
    IIF 95 - Director → ME
  • 67
    ALLERTON SPV17 LIMITED - 2020-11-10
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2023-02-15
    IIF 94 - Director → ME
  • 68
    GROLAR DEVELOPMENTS SPV 4 LIMITED - 2020-11-11
    icon of address 4th Floor 140 Aldersgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-06 ~ 2023-02-15
    IIF 96 - Director → ME
  • 69
    LEANDER CAPITAL PARTNERS LTD - 2019-06-10
    ALVARIUM CAPITAL PARTNERS LIMITED - 2022-06-22
    icon of address 5th Floor, 39-41 Charing Cross Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    281,639 GBP2024-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2022-09-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ 2018-09-07
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 70
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -412,159 GBP2024-03-31
    Officer
    icon of calendar 2015-04-27 ~ 2015-12-11
    IIF 14 - Director → ME
  • 71
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-10-04
    IIF 78 - Director → ME
  • 72
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2013-10-01
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.