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

Jones, Simon

    Related profiles found in government register
  • Jones, Simon
    British company director born in February 1963

    Resident in Englnad

    Registered addresses and corresponding companies
    • icon of address Unit 16, Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, BS35 3US, England

      IIF 1
  • Jones, Simon
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndways, 1 Elizabeth Grove, Dudley, West Midlands, DY2 7TG, United Kingdom

      IIF 2
    • icon of address Wyndways, 1 Elizabeth Grove, Oakham, Dudley, DY2 7TG, United Kingdom

      IIF 3
    • icon of address Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 4
  • Jones, Simon
    British engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 5
  • Jones, Simon
    British service engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 6
  • Jones, Simon
    British lecturer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE, England

      IIF 7
  • Jones, Simon
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Grafton Way, West Ham Industrial Estate, Basingstoke, RG22 6HY, England

      IIF 8
  • Jones, Simon
    British investor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12u Epos House, Heage Road Industrial Estate, Heage Road, Ripley, DE5 3GH, England

      IIF 9
  • Jones, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 10
  • Jones, Simon
    British systems administrator born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 11
  • Jones, Simon
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 4, 115 Bartholomew Road, London, NW5 2BJ, England

      IIF 12
  • Jones, Simon
    English company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Donnington Road, Worcester Park, Surrey, KT4 8EN, England

      IIF 13
  • Jones, Simon
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 14
  • Jones, Simon
    British supervisor/engineer born in March 1961

    Registered addresses and corresponding companies
    • icon of address 291 Aylsham Drive, Ickenham, Uxbridge, Middlesex, UB10 8UJ

      IIF 15
  • Jones, Simon
    British it consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Highland Avenue, Bryncethin, Bridgend, CF32 9YH, Wales

      IIF 16
    • icon of address 56 Gibbwin, Great Linford, Milton Keynes, MK145DW, England

      IIF 17
  • Jones, Simon Andrew
    British watchmaker jeweller born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 18
  • Jones, Simon
    British co director

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 19
  • Jones, Simon Vincent
    British baker born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 20
    • icon of address 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 21
    • icon of address 69-71, Lichfield Road, Wolverhampton, West Midlands, WV11 1TW, United Kingdom

      IIF 22
  • Jones, Simon Vincent
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 23
    • icon of address 69-71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 24 IIF 25 IIF 26
    • icon of address The Peak Chillington Lane, Codsall Wood, Wolverhampton, WV8 1QF

      IIF 27 IIF 28
    • icon of address The Peak, Chillington Lane, Wolverhampton, WV8 1QF, United Kingdom

      IIF 29
  • Jones, Simon Vincent
    British events born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 30
  • Jones, Simon Vincent
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Peak Chillington Lane, Codsall Wood, Wolverhampton, WV8 1QF

      IIF 31 IIF 32
  • Jones, Christopher
    British joiner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ansdell Road, Horwich, Bolton, Lancashire, BL6 7HL, United Kingdom

      IIF 33
  • Jones, Simon
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34 IIF 35
  • Jones, Simon
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Prospect Rd, Surbiton, England, KT6 5PY, United Kingdom

      IIF 36
  • Jones, Simon
    British business development born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, DE5 8RE, Uk

      IIF 37
  • Jones, Simon
    British buyer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 42
  • Jones, Simon
    British comany director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 43
  • Jones, Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 44
  • Jones, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect, House, Denby, Derbyshire, DE5 8RE, United Kingdom

      IIF 45
    • icon of address Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 46
    • icon of address Prospect House, Prospect Road, Denby, DE5 8RE, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 50 IIF 51 IIF 52
    • icon of address Prospect House, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE

      IIF 53
  • Jones, Simon
    British waste broker born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Hallcroft Drive, Horbury, Wakefield, West Yorkshire, WF4 5DQ, United Kingdom

      IIF 54
  • Jones, Simon Alexander
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Clarendon Avenue, Leamington Spa, Warks, CV31 1DH, United Kingdom

      IIF 55
  • Jones, Simon Alexander
    British software consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 56
  • Jones, Christopher
    British questions setter born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Berkeley Drive, Berkeley Drive, West Molesey, Surrey, KT8 1RA, United Kingdom

      IIF 57
  • Jones, Christopher
    British civil servant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 58 IIF 59
  • Jones, Christopher
    British question setter born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 60
    • icon of address 8, Berkeley Drive, West Molesey, Surrey, KT8 1RA, United Kingdom

      IIF 61
  • Jones, Christopher
    British builder born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Concorde Drive, Bristol, BS10 6PY, England

      IIF 62
    • icon of address 45 Concorde Drive, Westbury On Trym, Bristol, BS10 6PY, United Kingdom

      IIF 63
  • Jones, Christopher
    British electrician born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Wigan Road, Bolton, Lancashire, BL3 5PX, United Kingdom

      IIF 64
  • Jones, Simon
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frenchmans Cottage, 2 Winchester Road, Petersfield, Hampshire, GU32 3DA

      IIF 65
  • Jones, Simon
    British systems administrator born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 66
  • Jones, Simon
    English

    Registered addresses and corresponding companies
    • icon of address 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 67
  • Dr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 68
  • Jones, Simon Vaughan, Dr
    British doctor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage House, First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 69
  • Jones, Simon Vaughan, Dr
    British gynaecologist born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Barrownook Hall, Sineacre Lane, Bickerstaffe, Lancashire, L39 0HR, England

      IIF 70
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 71
  • Mr Simon Jones
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyndways, 1 Elizabeth Grove, Oakham, Dudley, DY2 7TG

      IIF 72
  • Mr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 73
    • icon of address Prospect House, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 74
  • Mr Simon Jones
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit K, Grafton Way, West Ham Industrial Estate, Basingstoke, RG22 6HY, England

      IIF 75
  • Simon Jones
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 76
    • icon of address Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 77
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 46, Pont Street, London, SW1X 0AD, England

      IIF 78
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 79
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 23 Pont Street, London, SW1X 0AZ, United Kingdom

      IIF 80
  • Jones, Christopher Simon
    British investor born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Hanover Street, London, W1S 1YQ, England

      IIF 81
  • Jones, Simon Alexander
    British software consultant

    Registered addresses and corresponding companies
    • icon of address Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 82
  • Mr Simon Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, 115 Bartholomew Road, London, NW5 2BJ, England

      IIF 83
  • Jones, Christopher
    British civil servant

    Registered addresses and corresponding companies
    • icon of address 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 84
  • Jones, Christopher
    British question setter

    Registered addresses and corresponding companies
    • icon of address 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 85
  • Jones, Christopher Marc
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 86
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, England

      IIF 87
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 88
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 89
  • Jones, Christopher Marc
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 90
  • Jones, Christopher Marc
    British none born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Totally Uk Limited, Spelthorne Lane, Ashford Common, Middlesex, TW15 1UX

      IIF 91
  • Jones, Simon

    Registered addresses and corresponding companies
    • icon of address Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 92
    • icon of address 37, Clarendon Avenue, Leamington Spa, Warks, CV31 1DH, United Kingdom

      IIF 93
    • icon of address Unit 16, Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, BS35 3US, England

      IIF 94
    • icon of address The Peak, Chillington Lane, Codsall, Wolverhampton, WV8 1QF, England

      IIF 95
  • Mr Simon Jones
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 96
  • Mr Simon Jones
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 97
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address 25 Wigan Road, Bolton, Lancashire, BL3 5PX, United Kingdom

      IIF 98
    • icon of address 8, Berkeley Drive, West Molesey, Surrey, KT8 1RA, England

      IIF 99 IIF 100
  • Jones, Christopher David
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Preston Street, Exeter, EX1 1DF, England

      IIF 101
  • Jones, Simon Vincent
    British self employed born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, New Street, Birmingham, B2 4DU, United Kingdom

      IIF 102
  • Jones, Christopher
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB, United Kingdom

      IIF 103
  • Jones, Christopher
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 104
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 105
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 106
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 107
  • Jones, Christopher Charles
    British electrical engineer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245 Queensway, Bletchley, Milton Keynes, MK2 2EH

      IIF 108
    • icon of address 9c Esplanade Place, Whitley Bay, Tyne And Wear, Newcastle, NE26 2AB, England

      IIF 109
  • Jones, Simon Nicholas
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Farm Cottage, Yeld Lane, Kelsall, Cheshire, CW6 0TD

      IIF 110
  • Jones, Simon Nicholas
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hall Lane, Broxton, Cheshire, CH3 9JE, United Kingdom

      IIF 111
  • Jones, Simon Nicholas
    British property developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, City Road, Chester, CH1 3AE

      IIF 112
  • Mr Simon Andrew Jones
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 113
  • Mr Simon Vincent Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British contracts director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Concorde Drive, Bristol, BS10 6PY, England

      IIF 126
  • Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Finchley Park, Emmet Hill Lane, Laddingford, ME18 6BG, United Kingdom

      IIF 127
  • Jones, Christopher
    American director born in October 1979

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 128
  • Jones, Christopher
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 129
  • Mr Christopher Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 130
  • Mr Simon Alexander Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warwick House, 32 Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 131
    • icon of address Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 132
  • Mr Simon Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 133 IIF 134
  • Mr Simon Jones
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cedar House, Hall Lane, Broxton, Cheshire, CH3 9JE, United Kingdom

      IIF 135
  • Simon Jones
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 136
  • Chris Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 137
  • Jones, Christopher David, Mr.
    British none supplied born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 138
  • Jones, Christopher Simon
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Bradbourne Street, London, SW6 3TE

      IIF 139
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5 Elden House, 88, Sloane Avenue, London, SW3 3EA, England

      IIF 140
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Grosvenor Place, Weybridge, Surrey, KT13 9AG, United Kingdom

      IIF 141
  • Mr Chris Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Maes Y Fynnon, Brecon, Powys, LD3 9PN, Wales

      IIF 142
  • Jones, Christopher Marc
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 143
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 144
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 145
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 146
  • Jones, Christopher Marc
    British project director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 147
  • Mr Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 33, Cork Street, 1st Floor, London, W1S 3NQ, England

      IIF 148
    • icon of address C/o Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 149
  • Mr Christopher Marc Jones
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 150
    • icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 151
    • icon of address Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 152
    • icon of address 11, Fenton Avenue, Staines, Middlesex, TW18 1DD

      IIF 153
  • Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 154
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Fenton Avenue, Staines, Middlesex, TW18 1DD, United Kingdom

      IIF 155
  • Jones, Christopher Mark
    British property maintenance born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Maes Y Fynnon, Brecon, Powys, LD3 9PN, United Kingdom

      IIF 156
  • Jones, Marc Christopher
    British mechanic born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 157
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 10 Hanover Street, London, W1S 1YQ, England

      IIF 158
    • icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 159
    • icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 160
  • Mr. Christopher David Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Preston Street, Exeter, EX1 1DF, England

      IIF 161
  • Jones, Christopher Andrew
    British estate agent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Eglinton Avenue, Guisborough, TS14 7BN, England

      IIF 162
  • Jones, Christopher David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 163
  • Jones, Christopher David
    British publican born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2QA

      IIF 164
  • Mr Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 165 IIF 166
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 167
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 168
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 169
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 170
  • Mr Simon Vincent Jones
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69a, New Street, Birmingham, B24DU, United Kingdom

      IIF 171
  • Mr Christopher Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 172
  • Mr Simon Nicholas Jones
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, City Road, Chester, CH1 3AE

      IIF 173
  • Mr Christopher Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Eglinton Avenue, Guisborough, TS14 7BN, England

      IIF 174
    • icon of address Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 175
  • Christopher David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hermes House, Fire Fly Avenue, Swindon, SN2 2QA

      IIF 176
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 177
  • Mr Christopher Marc Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 178
  • Mr Marc Christopher Jones
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 179
  • Mr Christopher David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 180
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address 8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 99 - Secretary → ME
  • 2
    icon of address 20 Ansdell Road, Horwich, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 33 - Director → ME
  • 3
    icon of address Unit 10b Warth Ind Park, Warth Rd, Bury, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    IIF 51 - Director → ME
  • 4
    AGE FORMULATIONS LIMITED LTD - 2013-06-21
    BELLEZA FORMULA LIMITED - 2013-06-11
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 79 - Director → ME
  • 5
    icon of address 41 Eglinton Avenue, Guisborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,318 GBP2016-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 6
    POOL HOUSES LIMITED - 2012-08-01
    icon of address 14 Donnington Road, Worcester Park, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 96 - Has significant influence or controlOE
  • 7
    icon of address Unit K Grafton Way, West Ham Industrial Estate, Basingstoke, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    PARC FARME LIMITED - 2024-04-30
    THE VAULT (SURREY) LTD - 2025-05-27
    icon of address Altijd Wat New House Farm, Antlands Lane, Shipley Bridge, Horley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Wyndways, 1 Elizabeth Grove, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 2 - Director → ME
  • 11
    icon of address Unit 16 Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-06-26 ~ dissolved
    IIF 94 - Secretary → ME
  • 12
    icon of address 8 Berkeley Drive, West Molesey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 85 - Secretary → ME
  • 13
    icon of address Prospect House, Prospect Road, Denby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 48 - Director → ME
  • 14
    icon of address 11 Risbridge Drive, Kedington, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address First Floor, 104 - 108 Oxford Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 78 - Director → ME
  • 16
    icon of address 9c Esplanade Place Whitley Bay, Tyne And Wear, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-19 ~ dissolved
    IIF 109 - Director → ME
  • 17
    icon of address 25 Wigan Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2014-05-13 ~ dissolved
    IIF 98 - Secretary → ME
  • 18
    icon of address Bishop House, 10 Wheat Street, Brecon, Powys
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 245 Queensway, Bletchley, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 108 - Director → ME
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 133 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 45 Concorde Drive, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 Hanover Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 33 Cork Street, 1st Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,007,322 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    HUS GALLERY LIMITED - 2017-11-17
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    icon of address 33 Cork Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Warwick House, 32 Clarendon Street, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2011-11-24 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 14 Donnington Road, Worcester Park, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-02-26 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Finchley Park, Emmet Hill Lane, Laddingford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 2 City Road, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Prospect House Prospect Rd, Prospect Road, Denby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2010-12-29 ~ dissolved
    IIF 92 - Secretary → ME
  • 30
    icon of address 19 School Lane, Eaton, Congleton, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ dissolved
    IIF 47 - Director → ME
  • 31
    ALPASITI LIMITED - 2004-06-17
    icon of address Prospect House Prospect Road, Denby, Ripley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ now
    IIF 74 - Has significant influence or controlOE
  • 32
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-11 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    IIF 134 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 23 - Director → ME
  • 34
    icon of address Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 32 - Director → ME
  • 35
    icon of address Prospect House, Prospect Road, Denby, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 49 - Director → ME
  • 36
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,658 GBP2021-03-31
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 87 - Director → ME
  • 37
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,270 GBP2022-04-30
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 15 Shenstone Road, Great Barr, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 3 - Director → ME
  • 40
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-08 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 41
    icon of address Third Floor, 126-134 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 140 - Director → ME
  • 42
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 100 - Secretary → ME
  • 44
    icon of address Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    797 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 45
    SIMON JONES STUDIO LTD - 2020-04-29
    icon of address Studio 3 115 Bartholomew Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,673 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 56 Gibbwin Great Linford, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-12 ~ dissolved
    IIF 17 - Director → ME
  • 47
    icon of address 40 Bradbourne Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    IIF 139 - LLP Designated Member → ME
  • 48
    icon of address 45 Preston Street, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,290 GBP2025-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,893 GBP2022-10-31
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,280 GBP2024-06-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 107 - Director → ME
  • 51
    icon of address 45 Concorde Drive Westbury On Trym, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 63 - Director → ME
  • 52
    icon of address Gladstone House 77-79, High Street, Egham, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -75,683 GBP2022-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 69/71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 69-71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 69a New Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-07-06 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
  • 56
    icon of address 69-71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 57
    icon of address 69-71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 69-71 Lichfield Road, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 70 - Director → ME
  • 60
    icon of address 28 Grove Road, Boston Spa, Wetherby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,700 GBP2024-08-31
    Officer
    icon of calendar 2003-06-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,177 GBP2023-05-31
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 86 - Director → ME
  • 62
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 45 Preston Street, Exeter, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -229,659 GBP2021-03-31
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 128 - Director → ME
  • 65
    icon of address 8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2005-09-07 ~ dissolved
    IIF 84 - Secretary → ME
  • 66
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 242-244 Havant Road, Cosham, Portsmouth, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 151 - Has significant influence or controlOE
  • 69
    icon of address Wyndways, 1 Elizabeth Grove, Oakham, Dudley
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 71
    icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address 18 Chapel Street, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 65 - Director → ME
  • 73
    icon of address Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -94,330 GBP2023-08-31
    Officer
    icon of calendar 2019-08-20 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 75
    icon of address Prospect, House, Denby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 45 - Director → ME
  • 76
    icon of address 31 Highland Avenue, Bryncethin, Bridgend
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 16 - Director → ME
  • 77
    icon of address Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    351,271 GBP2024-06-30
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 78
    icon of address 4 Chestnut Court, Jill Lane, Sambourne, Redditch, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    MONEYLAND LIMITED - 1986-08-08
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 122 - Director → ME
  • 80
    TRENT CONCRETE STRUCTURES LIMITED - 1986-10-02
    PETITE TOY PRODUCTS LIMITED - 1979-12-31
    METTOY PETITE LIMITED - 1978-12-31
    icon of address Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 124 - Director → ME
  • 81
    TRENT CONCRETE LIMITED - 1986-10-02
    DEFTLODGE LIMITED - 1986-05-16
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 125 - Director → ME
  • 82
    TRENT NATURAL STONE LIMITED - 1995-03-27
    FRONTCHOICE LIMITED - 1987-01-21
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 123 - Director → ME
  • 83
    icon of address 69/71 Lichfield Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2014-02-13 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Prospect House, Prospect Road, Denby..., Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 53 - Director → ME
  • 85
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,258 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 8 Berkeley Drive, West Molesey, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 58 - Director → ME
  • 88
    icon of address 8 Berkeley Drive, Berkeley Drive, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 57 - Director → ME
  • 89
    Company number 06997622
    Non-active corporate
    Officer
    icon of calendar 2009-08-25 ~ now
    IIF 31 - Director → ME
  • 90
    Company number 07163888
    Non-active corporate
    Officer
    icon of calendar 2010-02-22 ~ now
    IIF 29 - Director → ME
Ceased 33
  • 1
    AGE FORMULATIONS LIMITED LTD - 2013-06-21
    BELLEZA FORMULA LIMITED - 2013-06-11
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-24 ~ 2011-11-01
    IIF 141 - Director → ME
  • 2
    icon of address 11 Hallcroft Drive, Horbury, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-28 ~ 2014-03-21
    IIF 9 - Director → ME
  • 3
    icon of address Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,190 GBP2020-10-31
    Officer
    icon of calendar 2010-06-24 ~ 2011-11-15
    IIF 91 - Director → ME
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-04 ~ 2014-09-12
    IIF 80 - Director → ME
  • 5
    icon of address 201 The Greenhouse, Custard Factory, Gibb Street, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2005-06-23 ~ 2007-02-12
    IIF 28 - Director → ME
  • 6
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701,082 GBP2021-04-30
    Officer
    icon of calendar 1999-04-30 ~ 2021-02-26
    IIF 56 - Director → ME
    icon of calendar 1999-04-30 ~ 2021-02-26
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-02-26
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (95 parents, 8 offsprings)
    Officer
    icon of calendar 2005-03-31 ~ 2006-10-31
    IIF 110 - LLP Member → ME
  • 8
    icon of address 48 Main Street, Horsley Woodhouse, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-21 ~ 2012-11-01
    IIF 43 - Director → ME
  • 9
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,205 GBP2020-12-31
    Officer
    icon of calendar 2010-10-11 ~ 2019-08-12
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-12
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Field House, 32 Fletchers Row, Ripley, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,893 GBP2024-09-30
    Officer
    icon of calendar 2011-09-01 ~ 2012-01-23
    IIF 37 - Director → ME
  • 11
    HUS GALLERY LIMITED - 2017-11-17
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    icon of address 33 Cork Street, 1st Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2019-03-14
    IIF 81 - Director → ME
  • 12
    ALPASITI LIMITED - 2004-06-17
    icon of address Prospect House Prospect Road, Denby, Ripley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-07-25 ~ 2005-01-28
    IIF 52 - Director → ME
  • 13
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-10 ~ 2020-06-12
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-08 ~ 2024-06-24
    IIF 163 - Director → ME
  • 15
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Liquidation Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,893 GBP2022-10-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2021-05-20
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    LUNAZ LTD
    - now
    LC CLASSICS LTD - 2019-01-10
    icon of address C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,780,160 GBP2022-10-31
    Person with significant control
    icon of calendar 2020-07-02 ~ 2021-03-26
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    S M PAVERS LTD - 2007-01-02
    ZYBAR INVESTMENTS LTD - 2004-04-20
    icon of address 4 Malthouse Road, Tipton, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-04-15 ~ 2007-04-29
    IIF 4 - Director → ME
  • 18
    icon of address Unit 2 54 Jeffreys Road, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,113,087 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-05 ~ 2019-09-11
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 8 Berkeley Drive, West Molesey, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2020-01-31
    IIF 61 - Director → ME
  • 20
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,251,971 GBP2024-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2004-04-01
    IIF 39 - Director → ME
  • 21
    icon of address Units 1-3 Junction Eco Park, Rake Lane, Swinton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-01 ~ 2004-04-15
    IIF 40 - Director → ME
  • 22
    CANTINA PRODUCTS LIMITED - 1991-04-05
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464,699 GBP2024-10-31
    Officer
    icon of calendar 1998-11-01 ~ 2003-12-31
    IIF 41 - Director → ME
  • 23
    ROYDON POLYTHENE (EXPORTS) LIMITED - 2018-12-12
    icon of address Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,812,339 GBP2024-10-31
    Officer
    icon of calendar 1999-10-04 ~ 2004-04-01
    IIF 38 - Director → ME
  • 24
    icon of address Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2013-06-04
    IIF 69 - Director → ME
  • 25
    PLANET SOCCER LIMITED - 2006-06-07
    SPECIALISED PROMOTIONS LIMITED - 2004-09-01
    icon of address Sutton Coldfield, Po Box 15853 Sutton Coldfield, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ 2010-07-22
    IIF 6 - Director → ME
  • 26
    icon of address 13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-17 ~ 2011-04-04
    IIF 27 - Director → ME
  • 27
    icon of address Valley Saw Mill, Apedale Road, Chesterton, Newcastle Under Lyme, Staffs
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,788,942 GBP2024-12-31
    Officer
    icon of calendar 2011-01-04 ~ 2021-03-26
    IIF 121 - Director → ME
  • 28
    icon of address No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ 2018-06-19
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-06-26
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2017-09-11
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address The Coach House Cowsden Hall, Upton Snodsbury, Worcester, Worcestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    224,594 GBP2024-12-31
    Officer
    icon of calendar 2011-01-04 ~ 2014-01-17
    IIF 103 - Director → ME
  • 31
    ADAPT RECYCLING LIMITED - 2010-12-22
    YSB RESOURCES LIMITED - 2007-06-29
    icon of address Viridor House, Priory Bridge Road, Taunton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-21 ~ 2010-12-17
    IIF 42 - Director → ME
    icon of calendar 2006-11-21 ~ 2010-12-17
    IIF 19 - Secretary → ME
  • 32
    DEALBEAM LIMITED - 2006-01-27
    icon of address Unit 12u Epos House Heage Road Industrial Estate, Heage Road, Ripley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-16 ~ 2012-10-31
    IIF 54 - Director → ME
    icon of calendar 2006-01-13 ~ 2011-01-18
    IIF 44 - Director → ME
  • 33
    icon of address Sebright Property Management Odeon House, 146 College Road, Harrow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-05-25
    IIF 15 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.