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

Simon, Jones

    Related profiles found in government register
  • Simon, Jones
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 Hawthorne Grove, Bentley, Doncaster, South Yorkshire, DN5 0PQ, England

      IIF 1
  • Mr Simon Jones
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 2
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 1 Elwis Street, Marshgate, Doncaster, DN5 8AF, England

      IIF 5
    • icon of address Unit 1 Elwis Street, Marshgate Ind-est, Marshgate, Doncaster, DN5 8AF, United Kingdom

      IIF 6
  • Mr Simon Jones
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 To 43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 7
  • Simon, Jones
    British md born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 8
  • Jones, Simon
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 9
    • icon of address 67, Buckingham Road, Richmond, TW10 7EH, United Kingdom

      IIF 10
  • Jones, Simon
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 11
    • icon of address Unit 1 Elwis Street, Marshgate, Doncaster, DN5 8AF, England

      IIF 12
    • icon of address Unit 1 Elwis Street, Marshgate Ind-est, Marshgate, Doncaster, DN5 8AF, United Kingdom

      IIF 13
  • Mr Simon Jones
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 14
  • Mr Simon Jones
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BZ, England

      IIF 15
  • Jones, Simon
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 1000, Cambridge Research Park, Waterbeach, Cambridge, CB25 9PD, England

      IIF 16
    • icon of address 2 Grunty Fen Farm Cottage, Station Road, Wilburton, Ely, Cambridgeshire, CB6 3PZ, England

      IIF 17
    • icon of address Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 18
  • Jones, Simon
    British accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Kenton Road, Harrow, Middlesex, HA1 2BW

      IIF 19
  • Jones, Simon
    British chartered accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Watford Road, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BZ, England

      IIF 20
  • Jones, Simon
    British director of finance born in January 1976

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Simon
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Buckingham Road, Richmond, Middlesex, TW10 7EH, England

      IIF 25
  • Simon Jones
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hawthorne Grove, Doncaster, DN5 0PQ, United Kingdom

      IIF 26
  • Jones, Simon
    British company director born in April 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 38, Camden Road, Brecon, Powys, LD3 7RT, Wales

      IIF 27
  • Mr Simon Jones
    British born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Business Centre, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 28
    • icon of address 22, Evans Street, Port Talbot, SA13 1AS, Wales

      IIF 29
    • icon of address 8, Slate Street, Morriston, Swansea, SA6 8AY, Wales

      IIF 30
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 31
  • Jones, Simon
    British director born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 22, Evans Street, Port Talbot, SA13 1AS, Wales

      IIF 32
    • icon of address 8, Slate Street, Morriston, Swansea, SA6 8AY, United Kingdom

      IIF 33
  • Jones, Simon
    British managing director born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10-11, High Street, High Street Arcade, Swansea, SA1 1LE, Wales

      IIF 34
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 35
  • Jones, Simon
    British md born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Business Centre, Easton Business Centre, Felix Road, Bristol, BS5 0HE, England

      IIF 36
    • icon of address Richmond House, Avonmouth Way, Bristol, BS11 8DE, England

      IIF 37
  • Jones, Simon
    British restaurant owner born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address First Floor, Pilot House Wharf, Trawler Road, Swansea, SA1 1UN, Wales

      IIF 38
  • Mr Simon Jones
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 39
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 40
    • icon of address 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 41
    • icon of address Resource Support 353, Bentley Road, Doncaster, DN59TJ, England

      IIF 42
    • icon of address Unit 1, Elwis Street, Marshgate Ind Est Marshgate, Doncaster, South Yorkshire, DN5 8AF, United Kingdom

      IIF 43
    • icon of address 39 To 43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 44
  • Mr Jones Simon
    British born in June 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Metropole Chambers, Salubrious Passage, Swansea, SA1 3RT, Wales

      IIF 45
  • Jones, Simon
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 46 IIF 47
    • icon of address 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 48
    • icon of address 39 To 43, Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England

      IIF 49
  • Jones, Simon
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 50
    • icon of address Reception, 353 Jupiter Business Park, Bentley Road, Doncaster, DN5 9TJ, United Kingdom

      IIF 51
    • icon of address 5, Amelia Court, Retford, DN22 7HJ, England

      IIF 52
  • Jones, Simon
    British director and company secretary born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Elwis Street, Marshgate Ind Est Marshgate, Doncaster, South Yorkshire, DN5 8AF, United Kingdom

      IIF 53
  • Jones, Simon
    British traffic management born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Hawthorne Grove, Bentley, Doncaster, DN5 0PQ, United Kingdom

      IIF 54
  • Mr Simon Jones
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, England

      IIF 55
  • Mr Simon Jones
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Recorder Grove, Stoke-on-trent, ST6 6HN

      IIF 56
    • icon of address 18, Recorder Grove, Stoke-on-trent, ST6 6HN, England

      IIF 57 IIF 58 IIF 59
    • icon of address 18, Recorder Grove, Stoke-on-trent, ST6 6HN, United Kingdom

      IIF 60 IIF 61
  • Jones, Simon
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Recorder Grove, Stoke-on-trent, ST6 6HN, England

      IIF 62 IIF 63 IIF 64
    • icon of address 18 Recorder Grove, Stoke-on-trent, ST6 6HN, United Kingdom

      IIF 65 IIF 66
    • icon of address 18, Recorder Grove, Stoke-on-trent, Staffordshire, ST6 6HN, United Kingdom

      IIF 67
  • Jones, Simon
    British md born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 3-4 Brooklands Terrace, Swansea, SA1 6BS, United Kingdom

      IIF 68
    • icon of address Flat 6 3-4, Brooklands Terrace, Swansea, SA1 6BS, Wales

      IIF 69
  • Jones, Simon
    Uk director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Malpas Drive, Wirral, CH63 8LT, United Kingdom

      IIF 70
  • Jones, Simon

    Registered addresses and corresponding companies
    • icon of address 67, Buckingham Road, Richmond, TW10 7EH, United Kingdom

      IIF 71
    • icon of address 36, Malpas Drive, Wirral, CH63 8LT, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Building 1000 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 28 Farnham Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    235,577 GBP2016-07-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,750 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,391 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    RED BALLOON LEARNER CENTRE NW LONDON - 2024-07-29
    icon of address 13 Kenton Road, Harrow, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-10-11 ~ now
    IIF 19 - Director → ME
  • 6
    icon of address 36 Malpas Drive, Wirral, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2015-10-23 ~ dissolved
    IIF 72 - Secretary → ME
  • 7
    icon of address 2 Grunty Fen Farm Cottage Station Road, Wilburton, Ely, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    156 GBP2025-03-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Princes Exchange, Princes Square, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Issa (uk) Ltd Pendoylan Road, Groesfaen, Pontyclun, Rhondda Cynon Taff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 27 - Director → ME
  • 10
    icon of address Princess House, Princess Way, Swansea
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2022-07-31
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,592 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 18 Recorder Grove, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 22 Evans Street, Port Talbot, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 1 Elwis Street Marshgate Ind-est, Marshgate, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1 Elwis Street, Marshgate Ind Est Marshgate, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 1 Elwis Street, Marshgate, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    813,544 GBP2024-07-31
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 18 Recorder Grove, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,850 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 18 Recorder Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 Recorder Grove, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address First Floor Pilot House Wharf, Trawler Road, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address 120 Watford Road, Croxley Green, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 110 Mount Wise, Newquay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,112 GBP2024-03-31
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 38 Hawthorne Grove, Bentley, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 18 Recorder Grove, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Jupiter Park 353 Bentley Road, Bentley, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address 12 Bloomsbury Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2021-03-08
    IIF 24 - Director → ME
  • 2
    icon of address 12 Bloomsbury Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2021-03-08
    IIF 21 - Director → ME
  • 3
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,412 GBP2024-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-02-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ 2025-04-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    GINGER SWAN PRODUCTION CYF - 2017-09-19
    icon of address Metropole Chambers, Salubrious Passage, Swansea, Wales
    Dissolved Corporate
    Equity (Company account)
    2,475 GBP2018-09-30
    Officer
    icon of calendar 2015-09-14 ~ 2017-09-18
    IIF 35 - Director → ME
    icon of calendar 2018-11-13 ~ 2019-03-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2017-09-14
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2018-11-13 ~ 2019-03-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 28 Farnham Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    235,577 GBP2016-07-31
    Officer
    icon of calendar 2012-07-18 ~ 2016-11-17
    IIF 10 - Director → ME
    icon of calendar 2012-07-18 ~ 2016-11-17
    IIF 71 - Secretary → ME
  • 6
    icon of address Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    518 GBP2016-07-31
    Officer
    icon of calendar 2015-06-25 ~ 2016-07-15
    IIF 1 - Director → ME
  • 7
    ELITE RECRUITMENT GROUP LTD - 2021-11-16
    icon of address 8 Brunel Gate, Harworth, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,522 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-04-29
    IIF 52 - Director → ME
  • 8
    icon of address 22a Addison Road, Port Talbot, Wales
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-02-05
    IIF 36 - Director → ME
    icon of calendar 2015-01-26 ~ 2016-02-29
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-02-05
    IIF 28 - Ownership of shares – 75% or more OE
  • 9
    icon of address 12 Bloomsbury Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2020-04-24 ~ 2021-03-08
    IIF 22 - Director → ME
  • 10
    icon of address 8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,585 GBP2022-06-30
    Officer
    icon of calendar 2021-06-14 ~ 2022-05-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2022-05-04
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    AMEN DATA LTD - 2021-03-10
    icon of address 22a Addison Road, Port Talbot, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-02-05
    IIF 37 - Director → ME
    icon of calendar 2015-02-01 ~ 2016-02-29
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-03-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    icon of address 10-11 High Street, High Street Arcade, Swansea, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2015-10-28 ~ 2016-02-29
    IIF 34 - Director → ME
  • 13
    icon of address 12 Bloomsbury Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-24 ~ 2021-03-08
    IIF 23 - Director → ME
  • 14
    DIRECT ENGINEERING TECHNOLOGY LIMITED - 2017-05-19
    icon of address No. 19 Churchgate, Retford, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    648 GBP2024-05-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-08-24
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-08-24
    IIF 44 - Has significant influence or control OE
    icon of calendar 2020-01-21 ~ 2020-03-31
    IIF 7 - Has significant influence or control OE

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.