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, Gary

    Related profiles found in government register
  • Jones, Gary
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 1
    • icon of address The Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 2 IIF 3
    • icon of address The Movements House, Hertford Road, Barking, IG11 8DY, England

      IIF 4
    • icon of address Unit 2a Movements House, Ajax Works, Hertford Road, Barking, IG11 8DY, England

      IIF 5
    • icon of address Unit 2a, Movements House, Barking, IG11 8DY, England

      IIF 6
    • icon of address Unit 2a Movements House, Herford Road, Barking, IG11 8DY, England

      IIF 7
    • icon of address 89, Fleet Street, London, EC4Y 1DH, England

      IIF 8 IIF 9 IIF 10
  • Jones, Gary
    British it manager born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, East Mead, Aughton, Ormskirk, Lancs, L39 5ES

      IIF 19
  • Jones, Gary
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Movements House, Barking, IG11 8DY, England

      IIF 20
  • Jones, Gary
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Shibden Hall Croft, Shibden Hall Road, Halifax, Yorkshire, HX3 9XF

      IIF 21 IIF 22 IIF 23
    • icon of address Old Mill Annexe, Wainstalls Road, Wainstalls, Halifax, West Yorkshire, HX2 7TJ, England

      IIF 24
    • icon of address Wainstalls Mill, Lower Slack, Halifax, West Yorkshire, HX2 7TJ, England

      IIF 25
    • icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ

      IIF 26
    • icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ, England

      IIF 27
    • icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ, United Kingdom

      IIF 28
  • Jones, Gary
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Shibden Hall Croft, Shibden Hall Road, Halifax, Yorkshire, HX3 9XF

      IIF 29 IIF 30
    • icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire, HX2 7TJ

      IIF 31
  • Jones, Gary
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Mill Annexe, Wainstalls Road, Wainstalls, Halifax, West Yorkshire, England

      IIF 32
  • Jones, Gary
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, England

      IIF 33
  • Jones, Gary
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, United Kingdom

      IIF 34
  • Jones, Gary
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 35
  • Jones, Gary
    British retired born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Grebe Barn, 5 Braides Farm, Sandside, Cockerham, Lancaster, Lancashire, LA2 0EL, England

      IIF 36
  • Jones, Gary
    British company director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, England

      IIF 37
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, WR9 8DY, United Kingdom

      IIF 38
    • icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcs, WR9 8DY, England

      IIF 39
    • icon of address 3, Hill Close, Leamington Spa, CV32 7RQ, England

      IIF 40
    • icon of address 3, Hill Close, Leamington Spa, Warwickshire, CV32 7RQ, England

      IIF 41 IIF 42
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 43
  • Jones, Gary
    British freight forwarder born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Oakgrove Road, Eastleigh, Hants, SO50 6LZ, England

      IIF 44
  • Jones, Gary
    British freight manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 45
  • Jones, Gary
    British director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant, 99, Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 46
  • Jones, Gary
    British electrical engineer born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Alexander Drive, Milnrow, Rochdale, OL16 3LY, England

      IIF 47
  • Jones, Gary
    British owner born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 805, Abito, 4 Clippers Quay Salford, Manchester, M50 3BS, England

      IIF 48
  • Jones, Gary
    English customer support engineer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Rockwood House, Gravel Hill Road Yate, Bristol, South Gloucestershire, BS37 7BW

      IIF 49
  • Jones, Gary
    English retired born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Hortham Farm, Hortham Lane, Almondsbury, Bristol, Gloucestershire, BS32 4JW, England

      IIF 50
  • Jones, Gary
    born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Fleet Street, London, EC4Y 1DH, England

      IIF 51
  • Jones, Gary
    English creative director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 3, Woodford, 5 Hillside Drive, Liverpool, L255NR, United Kingdom

      IIF 52
  • Jones, Gary
    British managing director born in May 1962

    Registered addresses and corresponding companies
    • icon of address Willow Barn, Leamington Hall Farm Fosse Way, Leamington Spa, Warwickshire, CV33 9JP

      IIF 53
  • Jones, Gary
    British company director born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20c, Balliniska Road, Londonderry, BT48 0NA, Northern Ireland

      IIF 54 IIF 55
  • Jones, Gary
    British

    Registered addresses and corresponding companies
    • icon of address Willow Barn, Leamington Hall Farm Fosse Way, Leamington Spa, Warwickshire, CV33 9JP

      IIF 56
  • Mr Gary Jones
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Gary
    British musician born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 75
  • Mr Gary Jones
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a Movements House, Herford Road, Barking, IG11 8DY, England

      IIF 76
  • Gary Jones
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant, 99, Parkway Avenue, Sheffield, South Yorkshire, S9 4WG, England

      IIF 77
  • Jones, Gary
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hq Buildings, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 78
  • Jones, Gary
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookmead, Ley Lane, Minsterworth, Gloucester, Glos, GL2 8JU, Uk

      IIF 79
    • icon of address Brookmead, Ley Lane, Minsterworth, Gloucester, Glos, GL2 8JU, United Kingdom

      IIF 80
  • Jones, Gary
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 81
    • icon of address Brookmead Ley Lane, Minsterworth, Gloucester, GL2 8JU

      IIF 82
    • icon of address Brookmead, Ley Lane, Minsterworth, Gloucestershire, GL2 8JU, England

      IIF 83
  • Jones, Gary
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Morroway House, Station Road, Gloucester, Gloucestershire, GL1 1DW, United Kingdom

      IIF 88
  • Jones, Gary
    British managing director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brookmead Ley Lane, Minsterworth, Gloucester, GL2 8JU

      IIF 89 IIF 90
  • Jones, Gary
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 91
  • Jones, Gary
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iustus Ltd - Unit A5 Quarry Park, Old Milverton Road, Blackdown, Leamington Spa, CV32 6RW, United Kingdom

      IIF 92
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
    • icon of address Maitland & Associates, 14 Billing.road, Northampton, NN1 5AW, England

      IIF 94
  • Jones, Gary
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Old Holywood Road, Belfast, BT4 2HP, Northern Ireland

      IIF 95
    • icon of address 10, St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, United Kingdom

      IIF 96
    • icon of address 3 Hill Close, Leamington Spa, CV32 7RQ

      IIF 97 IIF 98 IIF 99
    • icon of address 3, Hill Close, Leamington Spa, Warwickshire, CV32 7RQ, United Kingdom

      IIF 100
    • icon of address Momo, 79-81 Abington Street, Northampton, Northamptonshire, NN1 2BH, England

      IIF 101
  • Jones, Gary
    British company director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Myrtle Crescent, Newcastle Upon Tyne, NE12 7ND, United Kingdom

      IIF 102
  • Jones, Gary
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Myrtle Crescent, Newcastle Upon Tyne, NE12 7ND, United Kingdom

      IIF 103
  • Jones, Gary
    British traffic management born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lecondale Court, Gateshead, NE12 7ND, United Kingdom

      IIF 104
  • Mr Gary Jones
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 105
  • Jones, Gary
    British chief executive born in October 1954

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 50 Osborne Road, Southsea, Hampshire, PO5 3LT, United Kingdom

      IIF 106
  • Mr Gary Jones
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary Jones
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, England

      IIF 112 IIF 113
  • Mr Gary Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 114
    • icon of address 104, Solent Business Centre, Millbrook Road West, Southampton, SO15 0HW

      IIF 115
  • Mr Gary Jones
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Alexander Drive, Milnrow, Rochdale, OL16 3LY, England

      IIF 116
  • Mr. Gary Jones
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St. Andrews Street, Droitwich, Worcestershire, WR9 8DY, United Kingdom

      IIF 117
  • Jones, Gary

    Registered addresses and corresponding companies
    • icon of address The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, England

      IIF 118
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 119
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, England

      IIF 120
    • icon of address The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, PO21 2BJ, United Kingdom

      IIF 121
  • Mr Gary Jones
    British born in February 1974

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20c, Balliniska Road, Londonderry, BT48 0NA, Northern Ireland

      IIF 122 IIF 123
  • Gary Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
  • Mr Gary Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Morroway House, Station Road, Gloucester, Gloucestershire, GL1 1DW, United Kingdom

      IIF 129
  • Mr Gary Jones
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, MK42 7PN, United Kingdom

      IIF 130
  • Mr Gary Jones
    British born in May 1962

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 96, Old Holywood Road, Belfast, BT4 2HP, Northern Ireland

      IIF 131
  • Mr Gary Jones
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Iustus Ltd - Unit A5 Quarry Park, Old Milverton Road, Blackdown, Leamington Spa, CV32 6RW, United Kingdom

      IIF 132
  • Mr Gary Jones
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lecondale Court, Gateshead, NE12 7ND, United Kingdom

      IIF 133
    • icon of address 9, Myrtle Crescent, Newcastle Upon Tyne, NE12 7ND, United Kingdom

      IIF 134 IIF 135
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Sanderling House 1071 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 100 - Director → ME
  • 2
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-15 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Maitland & Associates Beckett House, 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 99 - Director → ME
  • 4
    icon of address Clarendon House, 14 St. Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 97 - Director → ME
  • 5
    icon of address Clarendon House 14 St Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 3 Hill Close, Leamington Spa, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Clarendon House, 14 St Andrews Street, Droitwich, Worcs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Goodison Highfield Road, Croston, Leyland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-04 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address 9 Myrtle Crescent, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Myrtle Crescent, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 12
    GLEVUM PROPERTY INVESTMENT HOLDINGS LTD - 2025-03-07
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    GLEVUM HOLDINGS LIMITED - 2024-12-13
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    53,839 GBP2023-07-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-07-19 ~ now
    IIF 87 - Director → ME
  • 14
    icon of address Unit 2a Movements House Ajax Works, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    28,523 GBP2024-07-31
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    701,022 GBP2024-12-31
    Officer
    icon of calendar 2010-04-23 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address The Movements House Ajax Works, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,584 GBP2023-12-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,231 GBP2024-02-28
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 2a Movements House, Herford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,905 GBP2024-09-13
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -83,840 GBP2024-09-30
    Officer
    icon of calendar 2010-09-15 ~ now
    IIF 75 - Director → ME
    icon of calendar 2010-09-15 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 2a Movements House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,364 GBP2024-03-31
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Clarendon House, 14 St. Andrews Street, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 98 - Director → ME
  • 22
    icon of address The Quadrant, 99 Parkway Avenue, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 89 Fleet Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 51 - LLP Designated Member → ME
  • 25
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Officer
    icon of calendar 2012-05-21 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address Mabel's View, Sutton Lane, Sutton, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,634 GBP2022-03-31
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    42 GBP2023-06-30
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 89 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -142,321 GBP2024-05-31
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 29
    GROUNDWORKERS DIRECT LTD - 2021-01-27
    GROUNDWORKERS DIRECT (SOUTHERN) LTD - 2021-01-27
    icon of address The Movements House, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,981 GBP2024-03-31
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 30
    BALANCE RIGHT LIMITED - 2011-05-24
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-09 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,382 GBP2024-03-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 32
    INTEGRATED HEATING SYSTEMS LIMITED - 2006-12-14
    STAR SHAPER LIMITED - 2004-11-01
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    HEIGHTS DESIGN PRODUCTION LIMITED - 1999-03-04
    HEIGHTS TECHNOLOGIES LIMITED - 2001-01-24
    GLOBAL GRAPHICS HARDWARE LIMITED - 2002-07-10
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,513,292 GBP2024-12-31
    Officer
    icon of calendar 2002-05-11 ~ now
    IIF 31 - Director → ME
  • 34
    icon of address 10 St. Andrews Street, Droitwich, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    86,769 GBP2024-01-31
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Has significant influence or controlOE
  • 35
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -68,159 GBP2024-09-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 89 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,009 GBP2023-04-30
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,248 GBP2024-08-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,248,230 GBP2024-12-31
    Officer
    icon of calendar 1993-05-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,396 GBP2023-08-31
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 40
    icon of address The Movements House Ajax Works, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2024-08-31
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 41
    OUTLIVED LTD - 2014-10-16
    IU CLASSIFIEDS LIMITED - 2016-03-25
    icon of address 89 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,399 GBP2024-02-28
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 42
    GLEVUM INVESTMENTS SUBSIDIARY LTD - 2025-03-07
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 85 - Director → ME
  • 43
    icon of address Morroway House, Station Road, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    GLEVUM INVESTMENT HOLDINGS LTD - 2025-03-07
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    AGENCY MAIDS LIMITED - 2004-11-12
    HEDGELEA INVESTMENTS LIMITED - 2003-09-23
    NEW AGE WINES LTD - 2006-09-27
    icon of address 20c Balliniska Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -14,698 GBP2023-01-31
    Officer
    icon of calendar 2025-05-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 2 St Oswalds Road, Worcester, England
    Active Corporate (10 parents)
    Equity (Company account)
    53,516 GBP2024-06-30
    Officer
    icon of calendar 2012-03-07 ~ now
    IIF 83 - Director → ME
  • 47
    icon of address 96 Old Holywood Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,778 GBP2018-08-31
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 131 - Has significant influence or controlOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,725 GBP2024-01-31
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Martland Mill Mart Lane, Burscough, Ormskirk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-26 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    CONSTANTIN TUDOR 0974 LIMITED - 2014-10-06
    icon of address Movements House Ajax Works, Hertford Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,805 GBP2024-10-31
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 51
    AIRPORTCABBERS LTD - 2017-02-17
    icon of address 89 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,663 GBP2023-12-31
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Bittern Barn 3 Braides Farm, Sandside Cockerham, Lancaster, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 36 - Director → ME
  • 53
    icon of address Momo, 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    IIF 101 - Director → ME
  • 54
    icon of address The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -587 GBP2017-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-10-26 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 27 - Director → ME
  • 56
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,171 GBP2025-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 57
    TROY CONTRACTORS LIMITED - 2003-09-24
    icon of address 20c Balliniska Road, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -25,823 GBP2024-01-31
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Hq Building, Clippers Quay, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 48 - Director → ME
  • 59
    icon of address Apartment 3 Woodford, 5 Hillside Drive, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 52 - Director → ME
  • 60
    icon of address Unit 2a Movements House, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,005 GBP2023-11-30
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Hq Buildings, Clippers Quay, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 78 - Director → ME
  • 62
    icon of address 3rd Floor 14 Hanover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 40 - Director → ME
  • 63
    icon of address 28 Garth Twentyfive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address The Manor, 3 Highland Avenue, Bognor Regis, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2016-11-18 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 45 - Director → ME
  • 66
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 104 Solent Business Centre, Millbrook Road West, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    3,492,492 GBP2024-07-31
    Officer
    icon of calendar 2000-06-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Right to appoint or remove directorsOE
  • 68
    icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    531,489 GBP2024-10-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 35 - Director → ME
    icon of calendar 2018-03-18 ~ now
    IIF 120 - Secretary → ME
Ceased 19
  • 1
    icon of address Maitland & Associates Beckett House, 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-01 ~ 2000-11-06
    IIF 56 - Secretary → ME
  • 2
    GLEVUM HOLDINGS LIMITED - 2024-12-13
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    53,839 GBP2023-07-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-26
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    701,022 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-13
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 89 Fleet Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -70,231 GBP2024-02-28
    Officer
    icon of calendar 2024-08-02 ~ 2024-10-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ 2024-10-29
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    GROLLSTA TECHNOLOGIES LIMITED - 2013-02-20
    icon of address 50 Osborne Road, Southsea, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2014-10-01
    IIF 106 - Director → ME
  • 6
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-02-13
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    537,244 GBP2023-07-01 ~ 2024-09-30
    Officer
    icon of calendar 2005-03-24 ~ 2025-01-28
    IIF 81 - Director → ME
  • 8
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -55,796 GBP2023-07-01 ~ 2024-09-30
    Officer
    icon of calendar 1995-02-10 ~ 2025-01-28
    IIF 82 - Director → ME
  • 9
    HEIGHTS HOLDINGS LIMITED - 1999-03-24
    SIMPLETRIAL LIMITED - 1995-03-24
    icon of address 2nd Floor Building 2030, Cambourne Business Park, Cambourne, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    1,232,014 GBP2022-12-31
    Officer
    icon of calendar 1993-01-18 ~ 1999-02-04
    IIF 21 - Director → ME
  • 10
    HARLEQUIN LIMITED - 2001-05-24
    HEIGHTS TECHNOLOGY LIMITED - 1999-03-11
    HADGLEN LIMITED - 1986-09-29
    HEIGHTS CONSTRUCTION LIMITED - 1997-03-25
    HEIGHTS DIGITAL LIMITED - 1999-07-27
    icon of address 2nd Floor, Building 2030, Cambourne Business Park, Cambourne, Cambridge
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1999-02-04
    IIF 22 - Director → ME
  • 11
    THE LINK GROUP (GLOUCESTERSHIRE) LIMITED - 2001-04-17
    BUSINESS LINK GLOUCESTERSHIRE LIMITED - 2007-04-04
    NETWORK GLOUCESTERSHIRE LIMITED - 2003-05-08
    CHARGROVE BUSINESS SERVICES LIMITED - 2010-02-08
    GLOUCESTERSHIRE TRAINING & ENTERPRISE COUNCIL LIMITED - 1998-11-20
    icon of address Unit 3 Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,136,248 GBP2024-03-31
    Officer
    icon of calendar 2003-05-21 ~ 2007-02-26
    IIF 90 - Director → ME
  • 12
    HEIGHTS DESIGN PRODUCTION LIMITED - 1999-03-04
    HEIGHTS TECHNOLOGIES LIMITED - 2001-01-24
    GLOBAL GRAPHICS HARDWARE LIMITED - 2002-07-10
    icon of address Wainstalls Mill, Wainstalls, Halifax, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,513,292 GBP2024-12-31
    Officer
    icon of calendar ~ 1999-02-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Has significant influence or control over the trustees of a trust OE
    IIF 107 - Has significant influence or control OE
  • 13
    icon of address Nelson House, 2 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (5 parents)
    Equity (Company account)
    10,083 GBP2024-03-31
    Officer
    icon of calendar 1999-02-17 ~ 2005-07-06
    IIF 53 - Director → ME
  • 14
    icon of address Maitland & Associates, 14 Billing.road, Northampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-02 ~ 2012-04-26
    IIF 94 - Director → ME
  • 15
    icon of address 79-81 Abington Street, Northampton, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2013-02-13
    IIF 39 - Director → ME
  • 16
    icon of address C/o The Offices Of Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ 2015-06-22
    IIF 79 - LLP Designated Member → ME
  • 17
    RANGEFINAL PROPERTY MANAGEMENT LIMITED - 1989-07-20
    icon of address The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,661 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2021-07-19
    IIF 50 - Director → ME
    icon of calendar 2000-01-04 ~ 2000-11-06
    IIF 49 - Director → ME
  • 18
    icon of address The Cooking School, Dean Clough, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-23 ~ 2010-02-16
    IIF 29 - Director → ME
  • 19
    Company number 03478228
    Non-active corporate
    Officer
    icon of calendar 2001-03-26 ~ 2003-05-21
    IIF 89 - 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.