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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Daniel

    Related profiles found in government register
  • Jones, Daniel
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea, SA6 8QL, United Kingdom

      IIF 1
  • Jones, Daniel
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 2
    • 98, Illett Way, Horsham, West Sussex, RH12 0BL, United Kingdom

      IIF 3 IIF 4
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 9
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 10
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 11
  • Jones, Daniel
    British managing director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 12
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, United Kingdom

      IIF 13
  • Jones, Daniel
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 14
  • Jones, Daniel
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B7, 23 First Avenue, Bletchley, MK1 1DX, United Kingdom

      IIF 15
  • Jones, Daniel
    British none born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 16
  • Jones, Daniel
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 17
  • Jones, Daniel
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA, England

      IIF 18
  • Jones, Daniel
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 19
  • Jones, Daniel Murray
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 20
    • 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 21
  • Jones, Daniel Murray
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 22
  • Jones, Daniel
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 23 IIF 24 IIF 25
    • P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 26
  • Jones, Daniel
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 27
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 28
  • Jones, Daniel
    British managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 29
  • Daniel Jones
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rock House, Old Road, Pontardawe, Swansea, SA8 4PN, Wales

      IIF 30
  • Mr Daniel Jones
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Crows Wood, Faygate, Horsham, RH12 0BT, England

      IIF 31
    • 98, Illett Way, Faygate, Horsham, RH12 0BL, England

      IIF 32
    • 98, Illett Way, Horsham, RH12 0BL, United Kingdom

      IIF 33 IIF 34
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 35
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36 IIF 37 IIF 38
  • Jones, Daniel
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 39
  • Mr Daniel Jones
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wenallt, Trelogan, Holywell, CH8 9BZ, United Kingdom

      IIF 40
  • Mr Daniel Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Dandby Close, Little Paxton, St. Neots, PE19 6FA, United Kingdom

      IIF 41
  • Jones, Daniel
    British born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 14603052 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 43
  • Jones, Daniel
    British director born in March 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • First Floor, 76 City Road, Cardiff, CF24 3DD, Wales

      IIF 44
  • Jones, Daniel Richard Leeming
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Jones, Daniel Richard Leeming
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 46
  • Jones, Daniel Richard Leeming
    British self employed born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 47
  • Van Staden, Daniel Johannes
    British electrical/air conditioning born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 48
  • Jones, Daniel Gary
    English director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Daniel Gary
    English electrician born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 59
  • Jones, Daniel Gary
    English managing director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 60
  • Jones, Daniel Edward
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 61
  • Jones, Daniel William
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 96, Pavilion Office, Kensington High Street, London, United Kingdom, W8 4SG

      IIF 62 IIF 63
    • W3c (c/o Baanx), 96 Kensington High Street, London, W8 4SG, England

      IIF 64 IIF 65
    • Office G01 Acero Building, Concourse Way, Sheffield, S1 2BJ, England

      IIF 66
  • Jones, Daniel William
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 67
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Jones, Daniel William
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 69
  • Jones, Daniel Richard
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 70
  • Mr Daniel Murray Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dandby Close, Little Paxton, Cambridgeshire, PE19 6FA

      IIF 71 IIF 72
    • 21, Dandby Close, Little Paxton, PE19 6FA, England

      IIF 73 IIF 74
  • Mr Daniel Jones
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 75 IIF 76 IIF 77
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 78
  • Mr Daniel Jones
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 79
    • Unit 6, Biz Space Business Park, Upper Villiers Street, Wolverhampton, WV2 4NU, England

      IIF 80
  • Jones, Daniel Gary

    Registered addresses and corresponding companies
    • 39, Wales Avenue, Carshalton, Surrey, SM5 3QT, United Kingdom

      IIF 81
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 82
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50 Churchill Drive, Churchill Drive, Mildenhall, IP28 7DA, England

      IIF 83
  • Mr Daniel Jones
    United Kingdom born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 84
  • Jones, Daniel

    Registered addresses and corresponding companies
    • 12, Gilbert Road, Cambridge, CB4 3PF, United Kingdom

      IIF 85
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 86 IIF 87 IIF 88
  • Mr Daniel Jones
    English born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • Link House, 51 Stanley Road, Carshalton, Surrey, SM5 4LE, England

      IIF 89
    • 53, Manning Close, East Grinstead, RH19 2DR, England

      IIF 90
    • 53, Manning Close, East Grinstead, West Sussex, RH19 2DR, United Kingdom

      IIF 91
    • P R B Accountants Llp, Hurstwood Grange, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 92
    • Parker House, 44 Stafford Road, Wallington, SM6 9AA, England

      IIF 93 IIF 94
    • Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, England

      IIF 95
  • Mr Daniel Richard Leeming Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
    • 43, Lambert House, London, SW11 3HR, United Kingdom

      IIF 97
    • 5c, Theatre Street, London, SW11 5NE, United Kingdom

      IIF 98
  • Van Staden, Daniel Johannes
    British born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 99
  • Mr Daniel Edward Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Cross Lane, East Bridgford, Nottingham, NG13 8NE, England

      IIF 100
  • Mr Daniel William Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Level 18, Level 18, 40 Bank Street, Canary Wharf, London, E14 5NR, England

      IIF 101
    • 20-22 Wenlock Road, 20-22 Wenlock Road, Lowton, London, N1 7GU, England

      IIF 102
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
    • Suite 3, 19 Poulton Street, Preston, PR4 2AA, England

      IIF 104
  • Mr Daniel Richard Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 43, Lambert House, 43, Lambert House, London, SW11 3HR, England

      IIF 105
  • Mr Daniel Johannes Van Staden
    British born in January 1983

    Resident in Netherlands

    Registered addresses and corresponding companies
    • 739a, Laan Van Westenenk, Apeldoorn, 7334 DL, Netherlands

      IIF 106
child relation
Offspring entities and appointments 59
  • 1
    ACORN MAINTENANCE GROUP LIMITED
    12074525
    98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-28 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 2
    BAANX GROUP LTD
    - now 11155938
    NAIAD I LIMITED - 2018-06-26
    96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-10-31 ~ now
    IIF 62 - Director → ME
  • 3
    BAANX.COM LTD
    11155611
    96 Pavilion Office, Kensington High Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-10-31 ~ now
    IIF 63 - Director → ME
  • 4
    BEARD MAIL LTD
    13725041
    21 Dandby Close, Little Paxton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-11-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 5
    BEATBOX KITCHEN LTD
    13169473
    4385, 13169473: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Has significant influence or control as a member of a firm OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
  • 6
    BLACKSTONE PROPERTY GROUP LTD
    10270617
    53 Manning Close, East Grinstead, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 60 - Director → ME
    2017-05-11 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 7
    CASTELLO GRILL HOUSE LIMITED
    14603052 15235624
    4385, 14603052 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-07-01 ~ dissolved
    IIF 42 - Director → ME
    2023-12-11 ~ 2024-01-20
    IIF 43 - Director → ME
  • 8
    CASTELLO SHISHA LOUNGE LIMITED
    13873703
    First Floor, 76 City Road, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    2023-12-11 ~ dissolved
    IIF 44 - Director → ME
  • 9
    CRITICAL AMBITION THEATRE C.I.C.
    10595955
    Rock House, Old Road, Pontardawe, Swansea
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 10
    D J R M FOODS LTD
    13569865 13180966
    5c Theatre Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
  • 11
    D.G JONES & ASSOCIATES LTD
    12205143
    98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-09-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    D.JONES & ASSOCIATES LTD
    10374696 09525470
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-09-14 ~ dissolved
    IIF 95 - Right to appoint or remove directors as a member of a firm OE
  • 13
    D.JONES BUILDING SERVICES LTD
    16521462
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Hurstwood Lane, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 14
    D.JONES ELECTRICAL & MAINTENANCE SERVICES LTD
    13125505
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2021-01-11 ~ now
    IIF 24 - Director → ME
    2021-01-11 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2021-01-11 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 15
    D.JONES ELECTRICAL SERVICES LTD
    13919509
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2022-02-16 ~ now
    IIF 23 - Director → ME
    2022-02-16 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    D.JONES MAINTENANCE SERVICES LTD
    13918304
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2022-02-15 ~ now
    IIF 25 - Director → ME
    2022-02-15 ~ now
    IIF 87 - Secretary → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 17
    D.JONES PROPERTY SERVICES LTD
    10449463
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 18
    D.JONES SUPPORT SERVICES LTD
    10598728
    Link House, 51 Stanley Road, Carshalton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-03 ~ 2017-05-09
    IIF 50 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-08-24
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    DGJ & ASSOCIATES LTD
    14825385
    9 Crows Wood, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 20
    DGJ BUILDING SERVICES LIMITED
    07981459
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-08 ~ dissolved
    IIF 52 - Director → ME
  • 21
    DGJ PROPERTY SERVICES LTD
    12662117
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    DJONES & ASSOCIATES LTD
    09525470 10374696
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 58 - Director → ME
  • 23
    EFFICIENT ROOF INSULATION SERVICES LTD
    09981514
    Unit 6 Biz Space Business Park, Upper Villiers Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 24
    ELCOMAC LTD
    09973005
    20-22 Churchill Drive, Mildenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    FESTAXI LTD
    07448084
    21 Dandby Close, Little Paxton, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2010-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 26
    GCE-GROUP B.V LTD
    16241268
    167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 27
    IGNISA BUILDING SERVICES LTD
    09389108
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-14 ~ dissolved
    IIF 11 - Director → ME
  • 28
    IGNISA DESIGN & BUILD LTD
    09728985
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-12 ~ dissolved
    IIF 53 - Director → ME
  • 29
    IGNISA LTD
    09333695
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2014-12-01 ~ dissolved
    IIF 57 - Director → ME
  • 30
    IGNISA SUPPORT SERVICES LTD
    09541501
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 55 - Director → ME
  • 31
    JARLETT & JONES LTD
    15593120
    18 Cross Lane, East Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    KD SALES LIMITED
    08116565
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-22 ~ dissolved
    IIF 49 - Director → ME
    2012-06-22 ~ 2013-03-16
    IIF 81 - Secretary → ME
  • 33
    KILNWOOD BUILDING SERVICES LTD
    15411354
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 34
    KILNWOOD PROPERTY SERVICES LTD
    12135716
    98 Illett Way, Faygate, Horsham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 35
    L&R SHIPPING LTD
    13147895
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 36
    M&D BUILDING & MAINTENANCE SERVICES LTD
    10893122
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 37
    MINI BAR SERVICES LTD
    14081482
    21 Dandby Close Little Paxton, St. Neots, England
    Active Corporate (2 parents)
    Officer
    2022-05-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-05-03 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 38
    MONAVATE HOLDINGS LIMITED
    12749770
    W3c (c/o Baanx), 96 Kensington High Street, London, England
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2025-11-21 ~ now
    IIF 64 - Director → ME
  • 39
    MONAVATE LTD
    12472532
    W3c (c/o Baanx), 96 Kensington High Street, London, England
    Active Corporate (10 parents)
    Officer
    2025-11-21 ~ now
    IIF 65 - Director → ME
  • 40
    ORIGINAL CREATIVE MEDIA LTD
    08598575
    Parker House, 44 Stafford Road, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 56 - Director → ME
  • 41
    PHR TIPS LTD
    11756086
    20-22 Wenlock Road 20-22 Wenlock Road, Lowton, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-01-08 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    PLEASUREWOOD TOYS LTD
    08865610
    12 Gilbert Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 19 - Director → ME
    2014-01-28 ~ dissolved
    IIF 85 - Secretary → ME
  • 43
    PROFOUND PS LTD
    11980830
    Suite 3 19 Poulton Street, Kirkham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-07 ~ 2020-05-03
    IIF 69 - Director → ME
    Person with significant control
    2019-05-07 ~ 2020-05-03
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    RAIN OR SHINE CLEANING SERVICES LTD
    11037898
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 45
    RAIN OR SHINE MAINTENANCE GROUP LTD
    - now 10479434
    D.JONES GROUP LTD
    - 2017-12-18 10479434
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 93 - Ownership of shares – 75% or more OE
  • 46
    RAIN OR SHINE MAINTENANCE LTD
    12081848
    98 Illett Way, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
  • 47
    RAIN OR SHINE PROPERTY SERVICES LTD
    11267383
    Parker House, 44 Stafford Road, Wallington, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 48
    RMDJ FOODS LTD
    13180966 13569865
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 96 - Has significant influence or control OE
  • 49
    ROASTMAN FOODS LIMITED
    13562539
    43, Lambert House 43, Lambert House, London, England
    Active Corporate (3 parents)
    Officer
    2021-08-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    ROSSI EDWARD LTD
    14402893
    4385, 14402893 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or more OE
  • 51
    RUNESILK LTD
    11692207
    21 Dandby Close, Little Paxton, England
    Active Corporate (1 parent)
    Officer
    2018-11-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-11-22 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 52
    SABRE BUILDING AND MAINTENANCE SERVICES LTD
    09897271
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ dissolved
    IIF 54 - Director → ME
  • 53
    SABRE DIRECT LTD
    08479429
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 51 - Director → ME
  • 54
    SABRE FACILITIES LTD
    08394940
    Parker House, 44 Stafford Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-08 ~ 2014-11-13
    IIF 59 - Director → ME
  • 55
    TCL GLOBAL LTD
    - now 12564666
    SECEX LTD
    - 2021-01-27 12564666
    KRAG LTD
    - 2020-12-17 12564666 13195604
    4385, 12564666 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2020-12-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2020-12-10 ~ 2021-06-17
    IIF 101 - Ownership of shares – 75% or more OE
  • 56
    THE DECK MAN LTD
    16297936
    Wenallt, Trelogan, Holywell, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 57
    TPREMIUMTS LTD
    12438217
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    UNRL LTD
    - now 08876707
    LOVE IS LIFE LTD
    - 2025-02-26 08876707
    21 Dandby Close, Little Paxton, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    2014-02-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-20 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 59
    W.G.DAVIES(LANDORE)LIMITED
    00470607
    11 St Davids Road, Swansea Enterprise Park, Morriston Swansea City And, County Of Swansea
    Active Corporate (11 parents)
    Officer
    2025-12-19 ~ now
    IIF 1 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.