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

Steve Mark Jones

    Related profiles found in government register
  • Steve Mark Jones
    English born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wixon Path, Aylesbury, HP19 7GN, England

      IIF 1
  • Stephen Jones
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 2
  • Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 3
  • Jones, Steve Mark
    English company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wixon Path, Aylesbury, HP19 7GN, England

      IIF 4 IIF 5
  • Mr Stephen Mark Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY

      IIF 6
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 7
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 8 IIF 9
    • icon of address 17, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 10
  • Mr Stephen Mark Jones
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 11
  • Mr Stephen Jones
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 12
    • icon of address Unit 4 & 5, Orrell Street, Wigan, WN1 3AQ

      IIF 13
  • Mr Stephen Jones
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 14
  • Mr Stephen Jones
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, High Street, Stokesley, Middlesbrough, TS9 5AD

      IIF 15
    • icon of address 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 16
  • Jones, Stephen
    English company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Threadneedle Street, London, EC2R 8AY, England

      IIF 17
  • Mr Stephen Mark Jones
    Welsh born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 18
    • icon of address 22 Park Place, Cardiff, South Glamorgan, CF10 3DQ, Wales

      IIF 19
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 20
    • icon of address Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 21 IIF 22
  • Mr Stephen Mark Jones
    British born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 23
  • Jones, Stephen
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granton Avenue, Upminster, Essex, RM14 2RT, United Kingdom

      IIF 24
  • Jones, Stephen
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 25
  • Jones, Stephen
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Stephen Jones
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 32
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 33
  • Mr Steve Mark Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Oakham, LE15 7FE, England

      IIF 34
  • Jones, Stephen
    British computer software consultant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Castle Rise, Stroud, GL5 2AW, England

      IIF 35
  • Jones, Stephen
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, TS27 4NR, United Kingdom

      IIF 36
    • icon of address 31, High Street, Stokesley, Middlesbrough, TS9 5AD, United Kingdom

      IIF 37
    • icon of address 4, Sledmere Close, Peterlee, SR8 5JN, England

      IIF 38
  • Jones, Stephen
    British dj born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Sledmere Close, Peterlee, Co Durham, SR8 5JN

      IIF 39
  • Mr Stephen Jones
    Welsh born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 40
  • Jones, Daniel Stephen
    British sleep and respiratory physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 41
  • Jones, Daniel Stephen
    British sleep physiologist born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 George View House, 36 Knaresborough Drive, London, SW18 4GT, England

      IIF 42
  • Jones, Stephen Mark
    British company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 43
  • Jones, Stephen Mark
    British director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 44
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Queens Gardens, London, W2 3AH, England

      IIF 45
  • Jones, Stephen Mark
    British chairman born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 46
  • Jones, Stephen Mark
    British chief executive born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 47 IIF 48
  • Jones, Stephen Mark
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 49 IIF 50
    • icon of address 17, Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LY, England

      IIF 51 IIF 52 IIF 53
    • icon of address 264, Upper Fourth Street, Milton Keynes, MK9 1DP, United Kingdom

      IIF 56
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 57
  • Jones, Stephen Mark
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 58
    • icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY, England

      IIF 59 IIF 60 IIF 61
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 63 IIF 64
  • Jones, Stephen Mark
    British general manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland, Leicestershire, LE15 7FE

      IIF 65
  • Jones, Stephen Mark
    British civil engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, Kent, BR3 4HU, England

      IIF 66
  • Jones, Stephen Mark
    British company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, England

      IIF 67
  • Jones, Stephen Neil
    British estate agent born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 68 IIF 69
  • Jones, Stephen Neil
    British none born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Homefield Drive, Southampton, Hampshire, SO16 0TH

      IIF 70
  • Stephen Jones
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 23, Liberty House, Greenham Business Park Greenham, Thatcham, RG19 6HW, England

      IIF 71
  • Stephen Jones
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 72
  • Jones, Stephen
    Welsh electrician born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2, Brook Road, Cardiff, CF5 3AW, United Kingdom

      IIF 73
  • Jones, Stephen
    Welsh engineer born in October 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 74 IIF 75
  • Mr Stephen Jones
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Maesygwernen Drive, Morriston, Swansea, Swansea, SA6 6LR, United Kingdom

      IIF 76
    • icon of address 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 77
  • Jones, Stephen Mark
    Welsh company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 78
  • Jones, Stephen Mark
    Welsh director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 79
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 80
    • icon of address Highdale House, 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

      IIF 81 IIF 82
  • Jones, Stephen Mark
    Welsh lawyer born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 83
  • Jones, Stephen Mark
    Welsh solicitor born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27 Windsor Place, Cardiff, CF10 3BZ, United Kingdom

      IIF 84
  • Jones, Stephen Mark
    British lawyer born in July 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address St. Mellons Golf Club, St. Mellons, Monmouthshire, CF3 2XS

      IIF 85
  • Jones, Steve Mark
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tax Advisory Partnership, 14 Devonshire Square, London, EC2M 4YT, England

      IIF 86
  • Jones, Daniel Stephen
    Welsh psychologist born in July 1994

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, LL11 1DY, Wales

      IIF 87
  • Jones, Stephen
    British estate agent born in January 1970

    Registered addresses and corresponding companies
    • icon of address 40a London Road, Southampton, Hampshire, SO15 2AG

      IIF 88
  • Jones, Stephen Mark
    British company director born in October 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Park Place, Cardiff, CF10 3DQ, United Kingdom

      IIF 89
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 90
  • Jones, Stephen
    British financial director

    Registered addresses and corresponding companies
    • icon of address 59 Granton Avenue, Upminster, Essex, RM14 2RT

      IIF 91
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Registered addresses and corresponding companies
  • Jones, Stephen Mark
    British director born in October 1964

    Registered addresses and corresponding companies
    • icon of address 26 Hill Rise View, Lickey End, Bromsgrove, Worcestershire, B60 1GA

      IIF 94
  • Jones, Stephen Mark
    British solicitor born in October 1968

    Registered addresses and corresponding companies
    • icon of address 15 Fairview Close, St. Mellons, Cardiff, South Glamorgan, CF3 0LB

      IIF 95
  • Mr Stephen Robert Jones
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ

      IIF 96
    • icon of address 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 97
  • Jones, Stephen Neil
    British

    Registered addresses and corresponding companies
    • icon of address 49 Homefield Drive, Nursling, Southampton, Hampshire, SO16 0TH

      IIF 98
  • Jones, Stephen Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 99
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 100
  • Jones, Stephen
    British logistics manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Finedon Road, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 101
    • icon of address 20, Thrapston Road, Finedon, Wellingborough, Northamptonshire, NN9 5DG, England

      IIF 102
  • Jones, Stephen
    British supply chain solutions born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Np-105, Icentre, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 103
  • Jones, Stephen
    British wireman born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lon Draenog, Morriston, Swansea, West Glamorgan, SA6 6TU, United Kingdom

      IIF 104
  • Jones, Stephen
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Howden Drive, Wigan, Lancashire, WN3 5JT, England

      IIF 105
  • Jones, Stephen Mark
    born in November 1959

    Registered addresses and corresponding companies
    • icon of address Atlantic House, Holborn Viaduct, London, EC1A 2FG

      IIF 106
  • Jones, Stephen Robert

    Registered addresses and corresponding companies
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 107
    • icon of address 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 108
  • Jones, Stephen Robert
    British commercial manager born in October 1958

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 109
  • Jones, Stephen Robert
    British company director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 30 Strouds Meadow, Newbury, Reading, Berkshire, RG18 9PQ

      IIF 110
    • icon of address 5 Orchard Combe, Whitchurch Hill, Reading, Berkshire, RG8 7QL

      IIF 111 IIF 112
  • Jones, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Acacia Road, Beckenham, BR3 4HU, United Kingdom

      IIF 113
    • icon of address 4, Sledmere Close, Billingham, TS23 3LA, United Kingdom

      IIF 114
  • Jones, Stephen Mark
    British solicitor born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whitelodge 299, Marshfield Road, Castleton, Cardiff, South Glamorgan, CF3 2UU

      IIF 115
  • Jones, Stephen Mark
    British none born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ab Inbev House, Church Street West, Woking, GU21 6HT, United Kingdom

      IIF 116 IIF 117
    • icon of address Sabmiller House, Church Street West, Woking, Surrey, GU21 6HS, United Kingdom

      IIF 118 IIF 119
  • Jones, Stephen Mark
    British solicitor born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Stephen Robert
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, Berkshire, RG19 8BZ, England

      IIF 156
    • icon of address 27 Burys Bank Road, Greenham, Thatcham, RG19 8BZ

      IIF 157
    • icon of address 27, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 158
    • icon of address 27, Burys Bank Road, Thatcham, Berkshire, RG19 8BZ, United Kingdom

      IIF 159
    • icon of address Greenham Control Tower, Burys Bank Road, Greenham, Thatcham, RG19 8BZ, England

      IIF 160
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 146 - Director → ME
  • 2
    icon of address Sabmiller House, Church Street West, Woking, Surrey, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2011-06-09 ~ dissolved
    IIF 118 - Director → ME
  • 3
    icon of address 9 Acacia Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-03-31
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 4 Sledmere Close, Peterlee, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 38 - Director → ME
  • 6
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    481,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    TECHNETICS UK LIMITED - 2021-01-08
    icon of address Unit 3a Acan Way, Narborough, Leicester, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-12-31 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-08 ~ dissolved
    IIF 47 - Director → ME
  • 9
    icon of address Sycamore House, Thorpe Gardens, Whissendine, Rutland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2008-06-10 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    SMJ 1 ( SOLUTIONS ) LTD - 2018-05-26
    icon of address Highdale House 7 Centre Court, Main Avenue, Treforest Industrial Estate, Pontypridd, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    icon of address Frank Hutchings Community Hall Bradley-moore Square, Harts Hill Road, Thatcham, Berkshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    138,771 GBP2016-09-30
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 156 - Director → ME
  • 12
    icon of address The Long Lodge, 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 80 - Director → ME
  • 14
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    276,789 GBP2024-04-30
    Officer
    icon of calendar 2010-11-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 15
    icon of address 2 Brook Road, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,124 GBP2024-03-31
    Officer
    icon of calendar 2015-01-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 53 - Director → ME
  • 17
    icon of address 22 Park Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Sabmiller House, Church Street West, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 149 - Director → ME
  • 19
    icon of address 11 Tennyson Avenue, Blackhall Collliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 22 Park Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-08 ~ dissolved
    IIF 83 - Director → ME
  • 21
    icon of address 11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 114 - Director → ME
  • 22
    A&P SHIPCARE LIMITED - 2009-11-12
    A&P SHIPCARE (SOUTH EAST) LIMITED - 2008-03-03
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-10-14 ~ now
    IIF 56 - Director → ME
  • 23
    icon of address Np-105, Icentre Howard Way, Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,293 GBP2021-03-31
    Officer
    icon of calendar 2015-12-17 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,023,859 GBP2024-07-31
    Officer
    icon of calendar 2005-05-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address 11 Tennyson Avenue, Blackhall Colliery, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ dissolved
    IIF 39 - Director → ME
  • 26
    icon of address 9 George View House, 36 Knaresborough Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71 GBP2024-08-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 27
    FOCAL POINT MUSIC LIMITED - 2001-02-12
    icon of address 27 Burys Bank Road, Greenham, Thatcham
    Active Corporate (4 parents)
    Equity (Company account)
    57,494 GBP2024-02-28
    Officer
    icon of calendar 2000-09-15 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Has significant influence or controlOE
  • 28
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    25,980 GBP2020-10-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 160 - Director → ME
  • 29
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,916 GBP2023-10-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 158 - Director → ME
  • 30
    icon of address C/o Wide Range Elastomers, Unit 3a Acan Way Coventry Road, Narborough, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 64 - Director → ME
  • 31
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,205,795 GBP2023-10-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 32
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ dissolved
    IIF 58 - Director → ME
  • 33
    WIDE RANGE GROUP LIMITED - 2009-11-23
    DMWSL 341 LIMITED - 2001-08-14
    icon of address 21 Heritage Gardens, Portchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-08-01 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address Unit 1, Steelfields Industrial Estate Owens Way, Gads Hill, Gillingham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    40,130 GBP2024-09-30
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 51 - Director → ME
  • 35
    icon of address 68 Queens Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,450 GBP2024-06-24
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 43 - Director → ME
  • 36
    icon of address 68 Queens Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 45 - Director → ME
  • 37
    icon of address 9 Acacia Road, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,986 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 59 Granton Avenue, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-05-31
    Officer
    icon of calendar 2014-06-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 4 - Director → ME
  • 40
    icon of address 20 Wixon Path, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 41
    MARKETING NEGOTIATION AND DIAGNOSTICS LIMITED - 2013-01-03
    icon of address 27 Burys Bank Road, Greenham, Thatcham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,387 GBP2021-01-31
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2011-01-19 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 43
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2022-12-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 49 - Director → ME
  • 44
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, England
    Active Corporate (7 parents)
    Equity (Company account)
    9 GBP2023-06-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 50 - Director → ME
  • 45
    icon of address 31 High Street, Stokesley, Middlesbrough
    Active Corporate (1 parent)
    Equity (Company account)
    13,213 GBP2024-03-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 46
    icon of address 22 Park Place, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 47
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 74 - Director → ME
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit 4 & 5, Orrell Street, Wigan
    Active Corporate (2 parents)
    Equity (Company account)
    44,470 GBP2024-03-31
    Officer
    icon of calendar 2002-02-19 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 60 Maesygwernen Drive Morriston, Swansea, Swansea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2017-09-30
    Officer
    icon of calendar 2014-09-24 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 50
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 10 Castle Rise, Stroud, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,171 GBP2023-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 75 - Director → ME
  • 53
    icon of address 34 Threadneedle Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 54
    WHISSENDINE PROPERTIES LIMITED - 2008-01-23
    icon of address 17 Linford Forum, Rockingham Drive, Linford Wood, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    51,566 GBP2024-04-30
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    SABMILLER AFRICA HOLDINGS II LIMITED - 2017-08-31
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-29 ~ 2016-07-07
    IIF 145 - Director → ME
  • 2
    SABMILLER AFRICA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A) LIMITED - 2014-04-28
    SABMILLER (AFRICA & ASIA) LIMITED - 2005-07-26
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-11 ~ 2016-06-01
    IIF 142 - Director → ME
  • 3
    SABMILLER AMERICA HOLDINGS LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 152 - Director → ME
  • 4
    SABMILLER ASIA HOLDINGS LIMITED - 2017-06-30
    SABMILLER (A & A 2) LIMITED - 2014-04-28
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-10-11 ~ 2017-07-28
    IIF 140 - Director → ME
  • 5
    SABMILLER CAPITAL UK LIMITED - 2017-06-30
    3687TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-07-15
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-07-28
    IIF 130 - Director → ME
    icon of calendar 2010-12-13 ~ 2014-11-27
    IIF 151 - Director → ME
  • 6
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 117 - Director → ME
  • 7
    SABMILLER FINANCE SA LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-28 ~ 2017-07-28
    IIF 134 - Director → ME
  • 8
    SABMILLER HOLDINGS EUROPE LTD - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-29 ~ 2017-06-29
    IIF 129 - Director → ME
    icon of calendar 2017-06-29 ~ 2017-07-28
    IIF 131 - Director → ME
  • 9
    SABMILLER HOLDINGS LTD - 2017-06-30
    SOUTH AFRICAN BREWERIES HOLDINGS LTD - 2003-02-10
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 154 - Director → ME
    icon of calendar 2007-10-11 ~ 2014-02-07
    IIF 141 - Director → ME
  • 10
    SABMILLER HOLDINGS SA LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 128 - Director → ME
    icon of calendar 2011-10-20 ~ 2016-09-30
    IIF 147 - Director → ME
  • 11
    SABMILLER HOLDINGS SH LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2017-07-28
    IIF 144 - Director → ME
  • 12
    SABMILLER INTERNATIONAL BRANDS LIMITED - 2017-08-31
    icon of address Ab Inbev House, Church Street West, Woking, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 133 - Director → ME
  • 13
    SABMILLER SAF LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-18 ~ 2017-07-28
    IIF 150 - Director → ME
    icon of calendar 2011-09-20 ~ 2015-02-27
    IIF 119 - Director → ME
  • 14
    SABMILLER SI LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 132 - Director → ME
  • 15
    SABMILLER SOUTHERN CAPITAL LIMITED - 2017-06-30
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-28 ~ 2017-07-28
    IIF 153 - Director → ME
    icon of calendar 2011-10-19 ~ 2016-09-30
    IIF 155 - Director → ME
  • 16
    SABMILLER SOUTHERN INVESTMENTS LIMITED - 2017-06-30
    SABMILLER LATIN AMERICA LIMITED - 2011-10-20
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-28
    IIF 127 - Director → ME
    icon of calendar 2007-11-16 ~ 2011-12-05
    IIF 143 - Director → ME
  • 17
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-29 ~ 2017-07-28
    IIF 120 - Director → ME
  • 18
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2017-07-28
    IIF 139 - Director → ME
  • 19
    UK18 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 136 - Director → ME
  • 20
    ABI MEXICO HOLDING I LIMITED - 2018-03-20
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2017-07-28
    IIF 125 - Director → ME
  • 21
    ABI MEXICO HOLDING II LIMITED - 2024-04-09
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-08 ~ 2017-07-28
    IIF 124 - Director → ME
  • 22
    SABMILLER LIMITED - 2017-06-30
    SABMILLER PLC - 2016-10-06
    SOUTH AFRICAN BREWERIES PLC - 2002-07-09
    BLASTAWAY 2000 PLC - 1998-12-09
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2016-11-08 ~ 2017-07-28
    IIF 148 - Director → ME
  • 23
    UK14 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 135 - Director → ME
  • 24
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 121 - Director → ME
  • 25
    GOLDENCARNATION LIMITED - 2016-10-10
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 122 - Director → ME
  • 26
    TECHNETICS GROUP UK LIMITED - 2021-01-08
    WIDE RANGE ELASTOMERS LIMITED - 2012-01-17
    RENCOL LIMITED - 2002-02-04
    icon of address Unit 3a Acan Way, Narborough, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    481,236 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2002-01-31 ~ 2009-10-23
    IIF 46 - Director → ME
  • 27
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-06 ~ 2017-07-28
    IIF 137 - Director → ME
  • 28
    ANHEUSER-BUSCH EUROPEAN TRADE LIMITED - 2000-04-20
    SPHEREPRIDE LIMITED - 1989-12-21
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-20 ~ 2017-07-28
    IIF 126 - Director → ME
  • 29
    ABI SOUTHERN HOLDING LTD - 2024-12-17
    UK16 LTD - 2016-11-14
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-30 ~ 2017-07-28
    IIF 123 - Director → ME
  • 30
    icon of address C/o Power Accountax Ltd, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    295,815 GBP2024-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-28
    IIF 69 - Director → ME
    icon of calendar 2007-06-06 ~ 2007-06-28
    IIF 98 - Secretary → ME
  • 31
    icon of address 22 Salisbury Road, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    354,079 GBP2023-08-31
    Officer
    icon of calendar 2001-08-01 ~ 2001-12-09
    IIF 110 - Director → ME
    icon of calendar 2001-08-01 ~ 2001-12-09
    IIF 99 - Secretary → ME
  • 32
    BAB COPYING LTD - 2004-01-29
    icon of address Unit 2a Fivewood Barn Yew Tree Farm, Money Lane, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2004-01-20
    IIF 94 - Director → ME
  • 33
    GALLEYFLAIR LIMITED - 1997-07-22
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-21 ~ 2002-05-02
    IIF 26 - Director → ME
    icon of calendar 1997-07-21 ~ 1999-04-26
    IIF 90 - Secretary → ME
  • 34
    icon of address 27 Windsor Place, Cardiff, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -134,424 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-11-26 ~ 2017-03-14
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 35
    CAPITOL GROUP PLC - 2012-01-13
    K & J DULIEU LIMITED - 1993-09-06
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-02
    IIF 28 - Director → ME
  • 36
    PENTAGON SECURITY SERVICES UK LIMITED - 2003-05-20
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-21 ~ 2002-05-02
    IIF 30 - Director → ME
  • 37
    CARLISLE FACILITIES GROUP (UK) PLC - 2010-01-12
    CAPITOL GROUP (UK) PLC - 2003-06-02
    ALNERY NO. 2104 LIMITED - 2001-02-26
    icon of address 800 The Boulevard, Capability Green, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-23 ~ 2002-05-02
    IIF 25 - Director → ME
  • 38
    CARLISLE FACILITIES SERVICES LIMITED - 2005-12-01
    CAPITOL SECURITY SERVICES LIMITED - 2003-04-13
    CAPITAL SECURITY SERVICES LIMITED - 1996-04-24
    BURMA LIMITED - 1991-11-28
    icon of address First Floor, 251 The Boulevard, Capability Green, Luton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-01 ~ 2002-05-02
    IIF 27 - Director → ME
    icon of calendar 1997-04-01 ~ 1999-04-26
    IIF 91 - Secretary → ME
  • 39
    icon of address 22 Park Place, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,385 GBP2024-02-26
    Officer
    icon of calendar 2019-02-08 ~ 2020-12-31
    IIF 79 - Director → ME
  • 40
    THE VIDEO STANDARDS COUNCIL - 2024-09-30
    THE VIDEO REGISTRATION COUNCIL - 1989-09-06
    icon of address Unit 1e Meadway Court, Rutherford Close, Stevenage, England
    Active Corporate (12 parents)
    Equity (Company account)
    570,041 GBP2024-12-31
    Officer
    icon of calendar 1997-09-30 ~ 2000-01-12
    IIF 109 - Director → ME
  • 41
    icon of address Greenham Control Tower Burys Bank Road, Greenham, Thatcham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,916 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-19
    IIF 71 - Ownership of shares – 75% or more OE
  • 42
    LOVELLS LLP - 2010-04-30
    icon of address Atlantic House, Holborn Viaduct, London
    Active Corporate (388 parents, 37 offsprings)
    Officer
    icon of calendar 2007-05-01 ~ 2007-07-31
    IIF 106 - LLP Member → ME
  • 43
    icon of address 101 Eastcote Road, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-02 ~ 1992-09-02
    IIF 111 - Director → ME
    icon of calendar 1991-09-02 ~ 1992-09-02
    IIF 100 - Secretary → ME
  • 44
    icon of address 21 Holborn Viaduct, London
    Active Corporate (7 parents, 56 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-31
    IIF 92 - Director → ME
  • 45
    icon of address Branch Registration, Refer To Parent Registry, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-28
    IIF 116 - Director → ME
  • 46
    icon of address 68 Queens Gardens, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-17
    IIF 44 - Director → ME
  • 47
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -251,835 GBP2022-12-31
    Officer
    icon of calendar 1991-07-05 ~ 1994-07-10
    IIF 112 - Director → ME
    icon of calendar 1991-07-05 ~ 1994-07-10
    IIF 107 - Secretary → ME
  • 48
    RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED - 2009-04-01
    SPECIALISED INVESTIGATION SERVICES LIMITED - 2008-07-02
    icon of address Rsm, Central Square 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-05-02
    IIF 29 - Director → ME
  • 49
    icon of address 21 Holborn Viaduct, London
    Active Corporate (7 parents, 59 offsprings)
    Officer
    icon of calendar 2006-10-24 ~ 2007-07-31
    IIF 93 - Director → ME
  • 50
    C.F. TAYLOR (SERVISALES) LIMITED - 1996-04-30
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-12 ~ 2002-05-22
    IIF 65 - Director → ME
  • 51
    TRACEDANCE LIMITED - 2002-03-21
    icon of address Liberty House Greenham Business Park, Greenham, Thatcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-17 ~ 2002-05-02
    IIF 31 - Director → ME
  • 52
    icon of address St Mellons Golf Club, St. Mellons, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    732,935 GBP2023-12-31
    Officer
    icon of calendar 2015-03-21 ~ 2017-03-15
    IIF 85 - Director → ME
    icon of calendar 2009-03-19 ~ 2011-03-16
    IIF 115 - Director → ME
    icon of calendar 2003-03-26 ~ 2006-03-22
    IIF 95 - Director → ME
  • 53
    icon of address Units 4 & 5 Forest Industrial Park, Pit Lane, Stamford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    94,676 GBP2023-12-31
    Officer
    icon of calendar 2021-01-14 ~ 2022-08-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ 2022-09-06
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 54
    GENESIS DRIVER SOLUTIONS LIMITED - 2016-07-04
    TEMPLINK LIMITED - 2016-05-23
    GENESIS DRIVER SOLUTIONS LTD. - 2016-05-20
    icon of address Suite 2, Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,390 GBP2016-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2017-05-01
    IIF 102 - Director → ME
    icon of calendar 2016-05-20 ~ 2016-05-23
    IIF 101 - Director → ME
  • 55
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2007-05-22
    IIF 68 - Director → ME
  • 56
    icon of address 119 Queen Street, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    51,857 GBP2017-07-01 ~ 2018-06-30
    Officer
    icon of calendar 2006-02-23 ~ 2007-05-27
    IIF 88 - Director → ME
  • 57
    icon of address C/o Managed Partnerships Ltd Unit 50 Childerditch Hall Drive, Little Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,600 GBP2024-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2023-08-21
    IIF 59 - Director → ME
  • 58
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    326,748 GBP2024-07-31
    Officer
    icon of calendar 2011-09-30 ~ 2012-05-25
    IIF 70 - Director → ME
  • 59
    icon of address Tax Advisory Partnership, 14 Devonshire Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2021-02-22
    IIF 86 - LLP Designated Member → ME
  • 60
    ABI EURO FINANCE SERVICES LIMITED - 2022-12-01
    icon of address Bureau, 90 Fetter Lane, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2017-07-28
    IIF 138 - Director → ME
  • 61
    icon of address Guy Walmsley Ltd, 3 Grove Road, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    27,105 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2022-12-01
    IIF 87 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.