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, Matthew

    Related profiles found in government register
  • Jones, Matthew
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 4 164 To 170, Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 1
    • icon of address 4, Prescott Meadows, Baschurch, Shrewsbury, SY4 2DS, England

      IIF 2
  • Jones, Matthew
    British gas heating engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seaman, Herbert & Co, 36-40, Doncaster, Barnsley, South Yorkshire, S70 1TL, England

      IIF 3
  • Jones, Matthew
    British heating engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 4
  • Jones, Matthew
    British surveyor born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 5
  • Jones, Matthew
    British programmer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 6
  • Jones, Matthew
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, School Lane, Thurstaston, Wirral, CH61 0HH, United Kingdom

      IIF 7
  • Jones, Matthew
    British business owner born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Jones, Matthew
    British company director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Emma Road, London, E13 0DR, United Kingdom

      IIF 9
  • Jones, Matthew
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 10
  • Jones, Matthew
    British company director born in March 1976

    Resident in United Kingdom

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

      IIF 11
  • Jones, Matthew
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Foundry Yard, Deep Pit Lane, Bristol, Avon, BS5 7UF, United Kingdom

      IIF 12
  • Jones, Matthew
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 13
    • icon of address Mandevas, Middlewich Road, Nantwich, Cheshire, CW5 6PB

      IIF 14 IIF 15
  • Jones, Matthew
    British heating engineer born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, The Parade, Dudley, DY1 3EQ, England

      IIF 16
  • Jones, Matthew
    British company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hawthorn Road, Christleton, Chester, CH3 7BL, United Kingdom

      IIF 17
  • Jones, Matthew
    British designer born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cranborne Avenue, Maidstone, Kent, ME15 7EB, United Kingdom

      IIF 18
  • Jones, Matthew
    British marketing manager born in November 1995

    Resident in United Kingdom

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

      IIF 19
  • Jones, Matthew
    English director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, United Kingdom

      IIF 20
  • Jones, Matthew Lloyd
    British nutritionist born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Garth Drive, Chester, Cheshire, CH2 2AG, United Kingdom

      IIF 21
  • Jones, Matthew James
    British technical consultant born in October 1981

    Resident in United Kingdom

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

      IIF 22
  • Jones, Matthew Arthur
    British consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ys Associates Ltd, Viglen House Business Centre, Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 23
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 24
  • Jones, Matthew David
    British architect born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fortis House, Cothey Way, Ryde, PO33 1QT, England

      IIF 25
  • Jones, Matthew
    British business person born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 26
  • Jones, Matthew
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lidgett Road, Mapplewell, Barnsley, S75 6LT, England

      IIF 27
    • icon of address Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 28
  • Jones, Matthew
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 29
  • Jones, Matthew
    British general manager born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 53 Shaftesbury Point, High Street, London, E13 0AB, England

      IIF 30
  • Jones, Matthew Richard
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 31
  • Jones, Matthew Richard
    British sound engineer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 32
  • Mr Matthew Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Wakefield Road, Staincross, Barnsley, S75 6JX, England

      IIF 33 IIF 34
    • icon of address Suit 4 164 To 170, Queens Road, Sheffield, S2 4DH, United Kingdom

      IIF 35
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 36
  • Matthew Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Prescott Meadows, Baschurch, Shrewsbury, SY4 2DS, England

      IIF 37
  • Mr Matthew Jones
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Foundry Yard, Bristol, United Kingdom

      IIF 38
  • Jones, Matthew
    British ceo born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ymca, Rush Green Road, Romford, RM7 0PH

      IIF 39
    • icon of address Company Secretary Y M C A West Kent, Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, TN1 2BP, England

      IIF 40 IIF 41
  • Jones, Matthew
    British chartered accountant born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
  • Jones, Matthew
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 45 IIF 46
  • Jones, Matthew
    British director born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Marlborough Road, Dudley, West Midlands, DY3 1BL, England

      IIF 47
    • icon of address Grove House, Coombs Wood Court, Steel Park Road, Halesowen, West Midlands, B62 8BF, United Kingdom

      IIF 48
    • icon of address Unit 4, New Smithfield Market, New Smithfield Market Openshaw, Manchester, M11 2WJ

      IIF 49
  • Jones, Matthew
    British manager born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 Nantwich Road, Crewe, CW2 6AF

      IIF 50
  • Jones, Matthew
    British managing director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oxbridge, Fazeley House, Rocky Lane, Aston, Birmingham, B6 5RQ, England

      IIF 51
  • Jones, Matthew
    British technology consultant born in October 1981

    Resident in England

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

      IIF 52
  • Jones, Matthew
    British consultant born in September 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 53
  • Jones, Matthew
    British accountant born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384a, Deansgate, Manchester, Greater Manchester, M3 4LA, England

      IIF 54
  • Jones, Matthew
    British business executive born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 4, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 55
  • Mr Matthew Jones
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, School Lane, Thurstaston, Wirral, CH61 0HH, United Kingdom

      IIF 56
  • Mr Matthew Jones
    British born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 57
    • icon of address 28, Emma Road, London, E13 0DR, United Kingdom

      IIF 58
  • Jones, Matthew
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 33, Springfield Court, 2 Dean Road, Manchester, M3 7EH, England

      IIF 59
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 60
  • Jones, Matthew
    British marketing consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Road, Hartley, Longfield, DA3 8BQ, England

      IIF 61
  • Mr Matthew Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 29, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 62
  • Mr Matthew Jones
    British born in March 1976

    Resident in United Kingdom

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

      IIF 63
  • Mr Matthew Jones
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 64
  • Mr Matthew Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Hawthorn Road, Christleton, Chester, CH3 7BL, United Kingdom

      IIF 65
  • Mr Matthew Jones
    British born in September 1992

    Resident in United Kingdom

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

      IIF 66
    • icon of address 23, Cranborne Avenue, Maidstone, Kent, ME15 7EB, United Kingdom

      IIF 67 IIF 68
  • Mr Matthew Jones
    British born in November 1995

    Resident in United Kingdom

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

      IIF 69
  • Jones, Matthew
    British director born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gables, Llangathen, Carmarthen, SA32 8QD, United Kingdom

      IIF 70
  • Jones, Matthew Peter Hengel
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock House, 2 Old Manor Farm, Stoke, Hampshire, SP11 0NP, United Kingdom

      IIF 71
  • Mr Matthew Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 72
  • Mr Matthew Jones
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenbank Studio, Alverstone Road, Queen Bower, Sandown, PO36 0LB, England

      IIF 73
  • Jones, Matthew
    British mana born in October 1975

    Registered addresses and corresponding companies
    • icon of address 7 Yew Tree Hill, Droitwich Spa, Worcestershire, WR9 7QQ

      IIF 74
  • Jones, Matthew
    British producer born in December 1973

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ, England

      IIF 75
  • Jones, Matthew
    English factory worker born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1084, Bury Road, Bolton, BL2 6QA, England

      IIF 76
  • Jones, Matthew
    English fitness trainer born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 864, Bury Road, Bolton, BL2 6NY, England

      IIF 77
  • Jones, Matthew Arthur Charles
    British flooring contractor born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD, United Kingdom

      IIF 78 IIF 79
  • Jones, Matthew
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 12 Glenard Hall, Clonskeagh, Dublin, Dublin 14, IRISH, Ireland

      IIF 80 IIF 81
  • Jones, Matthew Paul
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 82
    • icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, CM23 3AR, England

      IIF 83
    • icon of address Novotel Hotel, Round Coppice Road, Stansted, Essex, CM24 1SF, United Kingdom

      IIF 84
  • Matthew Jones
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, CV9 1LF, United Kingdom

      IIF 85
  • Mr Matthew Lloyd Jones
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Garth Drive, Chester, CH2 2AG, United Kingdom

      IIF 86
  • Mr Matthew James Jones
    British born in October 1981

    Resident in United Kingdom

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

      IIF 87
  • Jones, Matthew
    Welsh student born in February 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Marion Villas, Rhuddlan, Rhyl, LL18 5AL, Wales

      IIF 88
  • Jones, Matthew Richard
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, M4 6BB, England

      IIF 89
  • Mr Matthew Jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Lidgett Road, Mapplewell, Barnsley, S75 6LT, England

      IIF 90 IIF 91
    • icon of address Flat 53 Shaftesbury Point, High Street, London, E13 0AB, England

      IIF 92
    • icon of address Unit 4 164-170, Queens Road, Sheffield, S2 4DH, England

      IIF 93 IIF 94
  • Jones, Matthew
    born in March 1977

    Registered addresses and corresponding companies
    • icon of address 85, King William Street, London, EC4N 7BL

      IIF 95
  • Mr Matthew Richard Jones
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sevendale House, 7 Dale Street, Manchester, M1 1JA, England

      IIF 96
  • Jones, Matthew
    New Zealander company director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 1050, Miles Road, Garfield, New Zealand

      IIF 97
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 98
  • Jones, Matthew
    New Zealander director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 12 Liberty Mews, King Oswy Drive, Hartlepool, TS24 9PE, England

      IIF 99
  • Jones, Matthew Harry
    British Virgin Islander sales director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawson Jeffries, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 100
  • Jones, Matthew

    Registered addresses and corresponding companies
    • icon of address Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, United Kingdom

      IIF 101
    • icon of address 1, Robert Street, Lower Gornal, Dudley, West Midlands, DY3 2AZ, United Kingdom

      IIF 102
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Mr Matthew Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, CV9 1LF, England

      IIF 104
  • Mr Matthew Jones
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23-25 Nantwich Road, Crewe, CW2 6AF

      IIF 105
    • icon of address 20, The Parade, Dudley, DY1 3EQ, England

      IIF 106
    • icon of address Paddock House, 2 Old Manor Farm, Stoke, Hampshire, SP11 0NP

      IIF 107
  • Mr Matthew Jones
    British born in October 1981

    Resident in England

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

      IIF 108
  • Mr Matthew Jones
    British born in September 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 5, 125-129 Witton Street, Northwich, Cheshire, CW9 5DY, United Kingdom

      IIF 109
  • Mr Matthew Jones
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 4, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 110
  • Matthew Jones
    British born in December 1973

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex, CM77 8DZ

      IIF 111
  • Mr Matthew Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Ash Road, Hartley, Longfield, DA3 8BQ, England

      IIF 112
    • icon of address Fortis House, Cothey Way, Ryde, PO33 1QT, England

      IIF 113
  • Director Matthew Jones
    British born in April 1973

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 7/8, Wilton Terrace, Dublin 2, Ireland

      IIF 114
    • icon of address 33, Margaret Street, London

      IIF 115
  • Matthew Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR, England

      IIF 116
  • Mr Matthew Jones
    British born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Gables, Llangathen, Carmarthen, SA32 8QD, United Kingdom

      IIF 117
  • Mr Matthew Jones
    English born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Izabella House, Regent Place, Birmingham, B1 3NJ, England

      IIF 118
  • Jones, Matthew Thomas Speake
    British company director born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Boyce Way, Old St. Mellons, Cardiff, CF3 6AB, Wales

      IIF 119
  • Jones, Matthew Thomas Speake
    British fitness trainer born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Cae Newydd, St. Nicholas, Cardiff, CF5 6FF, Wales

      IIF 120
  • Matthew Paul Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ducketts Wharf, South Street, Bishop's Stortford, Herts, CM23 3AR, United Kingdom

      IIF 121
  • Mr Matthew Arthur Charles Jones
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, HA0 1HD, United Kingdom

      IIF 122
  • Mr Matthew Jones
    English born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1084, Bury Road, Bolton, BL2 6QA, England

      IIF 123
    • icon of address 864, Bury Road, Bolton, BL2 6NY, England

      IIF 124
  • Mr Matthew Jones
    Welsh born in February 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4 Marion Villas, Rhuddlan, Rhyl, LL18 5AL, Wales

      IIF 125
  • Mr Matthew Arthur Jones
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 111, Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

      IIF 126
  • Mr Matthew Richard Jones
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 66, New Little Mill, 60 Radium Street, Manchester, M4 6GH, England

      IIF 127
  • Jones, Matthew Christopher
    New Zealander manager born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 128
  • Jones, Matthew Christopher
    New Zealander managing director born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 10, St. Johns Road, Isleworth, TW7 6NL, England

      IIF 129
  • Mr Matthew Harry Jones
    British Virgin Islander born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawson Jeffries, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 130
  • Mr Matthew Jones
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 1050, Miles Road, Garfield, New Zealand

      IIF 131
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 132
  • Mr Matthew Thomas Speake Jones
    British born in April 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 21, Boyce Way, Old St. Mellons, Cardiff, CF3 6AB, Wales

      IIF 133
    • icon of address 3, Cae Newydd, St. Nicholas, Cardiff, CF5 6FF, Wales

      IIF 134
  • Mr Matthew Christopher Jones
    New Zealander born in December 1972

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address Unit10, St. Johns Road, Isleworth Business Complex, Isleworth, TW7 6NL, England

      IIF 135
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 5 Ducketts Wharf, South Street, Bishop's Stortford, Herts, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 5 Ducketts Wharf, South Street, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 83 - Director → ME
  • 3
    icon of address 7c Hanham Hall, Whittucks Road, Hanham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,145 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 864 Bury Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 20 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 10 67-69 St John's Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    240 GBP2021-11-30
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Marion Villas, Rhuddlan, Rhyl, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,617 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
  • 8
    icon of address 20 The Parade, Dudley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 9
    icon of address 66 Marlborough Road, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 47 - Director → ME
  • 10
    icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 78 - Director → ME
  • 12
    icon of address Suite 111, Viglen House 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,944 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 13
    icon of address Screatons Accountants, Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-10-03 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Novotel Hotel, Round Coppice Road, Stansted, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    608,474 GBP2024-08-31
    Officer
    icon of calendar 2009-08-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 116 - Right to appoint or remove directorsOE
  • 15
    icon of address 8 Blackmoor Way, Appleton, Warrington, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 9 Ash Road, Hartley, Longfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 17
    icon of address Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Deepdale Lane, Gornal, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 48 - Director → ME
  • 19
    APEXIO INSTRUMENTS LIMITED - 2024-12-10
    FLEXTRON LIMITED - 2024-04-03
    icon of address Floor 4 14 Museum Place, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -4,201 GBP2023-11-29
    Officer
    icon of calendar 2022-11-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 20
    icon of address Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -39,475 GBP2025-05-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ 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
    IIF 126 - Right to appoint or remove directorsOE
  • 21
    icon of address 2a Wakefield Road, Staincross, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 22
    icon of address Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 23 - Director → ME
  • 23
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2023-06-19 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 24
    icon of address Izabella House, Regent Place, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 25
    EMOJ LIMITED - 2017-05-04
    icon of address Former Atherstone College, Ratcliffe Road, Atherstone, Warwickshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,420 GBP2020-02-29
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Atherstone College, Ratcliffe Road, Atherstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,611 GBP2024-05-31
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 46 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Samuel Courtauld Avenue, Braintree, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,311 GBP2018-10-31
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -718 GBP2024-09-30
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 59 - Director → ME
  • 31
    icon of address Flat 66 New Little Mill, 60 Radium Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,800 GBP2024-01-31
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 66 New Little Mill, 60 Radium Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,244 GBP2024-05-31
    Officer
    icon of calendar 2018-05-15 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    VECTIS 345 LIMITED - 2005-12-19
    icon of address Fortis House, Cothey Way, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,139 GBP2024-03-31
    Officer
    icon of calendar 2005-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address The Gables, Llangathen, Carmarthen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    559 GBP2024-05-31
    Officer
    icon of calendar 2017-05-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 3 Cae Newydd, St. Nicholas, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    73,227 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 37
    icon of address Suite 5 125-129 Witton Street, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,990 GBP2024-08-31
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Holed Stone Barn, Stisted Cottage Farm, Hollies Rd, Bradwell, Braintree, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,664 GBP2015-10-31
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,917 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 21 Boyce Way, Old St. Mellons, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 42
    icon of address 2a Wakefield Road, Staincross, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address Suit 4 164 To 170 Queens Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 28 Emma Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 45
    icon of address C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-06-15 ~ now
    IIF 89 - Director → ME
  • 46
    icon of address Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,207 GBP2023-05-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Unit 4 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    122,280 GBP2025-01-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 48
    icon of address Flat 53 Shaftesbury Point, High Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 49
    icon of address Unit 4 Foundry Yard, Deep Pit Road, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-09-30
    Officer
    icon of calendar 2009-07-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Hawson Jeffries, 164-170 Queens Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-16 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2025-03-16 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 51
    icon of address Paddock House, 2 Old Manor Farm, Stoke, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    782 GBP2016-08-31
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 43 Lidgett Road, Mapplewell, Barnsley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 53
    icon of address 18 Hawthorn Road, Christleton, Chester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 54
    icon of address 8 Princes Parade, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,207 GBP2021-10-05
    Officer
    icon of calendar 2007-03-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2007-03-14 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 55
    SERVICED LAND N0 2 JV GP LIMITED - 2013-04-05
    icon of address 33 Margaret Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 44 - Director → ME
  • 56
    icon of address 33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4 Prescott Meadows, Baschurch, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,639 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 58
    icon of address C/o Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-07-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 59
    YMCA THAMES GATEWAY (SOUTH) LTD - 2015-07-20
    DARTFORD YMCA LIMITED - 2006-04-27
    icon of address Ymca, Rush Green Road, Romford
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 39 - Director → ME
  • 60
    icon of address 1084 Bury Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 61
    ABCC (UK) LTD - 2023-03-21
    ASSOCIATION OF BRITISH CORRESPONDENCE COLLEGES LIMITED - 2013-04-17
    icon of address 14 C/o Royal Asiatic Society, Stephenson Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,414 GBP2025-01-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 51 - Director → ME
  • 62
    icon of address Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 40 - Director → ME
  • 63
    icon of address Company Secretary Y M C A West Kent Head Office, Y M C A Ryder House, 1-23 Belgrave Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -197,466 GBP2024-03-31
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 41 - Director → ME
Ceased 16
  • 1
    icon of address 205 Exchange House 11-17 Market Street, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-02-28
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ 2024-02-28
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Right to appoint or remove directors OE
  • 2
    icon of address Isleworth Business Complex St. Johns Road, Unit 10, Isleworth, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    655 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2019-07-02
    IIF 129 - Director → ME
  • 3
    icon of address 12 Liberty Mews King Oswy Drive, Hartlepool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-10-02
    IIF 99 - Director → ME
  • 4
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-01 ~ 2010-03-01
    IIF 95 - LLP Member → ME
  • 5
    icon of address 384a Deansgate, Manchester, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-01-27 ~ 2023-01-01
    IIF 54 - Director → ME
  • 6
    icon of address Firs Industrial Estate, Oldington Lane, Kidderminster, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ 2005-07-29
    IIF 74 - Director → ME
  • 7
    icon of address 44 High Street, Nantwich, Cheshie, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,961 GBP2024-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2010-03-01
    IIF 14 - Director → ME
  • 8
    icon of address Unit10 St. Johns Road, Isleworth Business Complex, Isleworth, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    57,476 GBP2021-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2020-09-01
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-09-01
    IIF 135 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 23-25 Nantwich Road, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    -43,413 GBP2024-06-30
    Officer
    icon of calendar 2007-04-03 ~ 2017-06-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-30
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Deepdale Lane, Gornal, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2009-12-22
    IIF 102 - Secretary → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    347 GBP2022-06-30
    Officer
    icon of calendar 2020-01-27 ~ 2022-01-06
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2022-01-09
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 12
    ENZO (GB) LIMITED - 2015-02-03
    icon of address 14 Wistaston Green Road, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2008-11-06 ~ 2013-06-20
    IIF 15 - Director → ME
  • 13
    KURPAS MEATS PLC - 2016-08-16
    icon of address Unit 4 New Smithfield Market, New Smithfield Market Openshaw, Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    941,618 GBP2024-08-30
    Officer
    icon of calendar 2018-05-31 ~ 2021-01-19
    IIF 49 - Director → ME
  • 14
    VECTIS 345 LIMITED - 2005-12-19
    icon of address Fortis House, Cothey Way, Ryde, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,139 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2022-10-03
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    icon of address 2a Wakefield Road, Staincross, Barnsley, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-25 ~ 2017-01-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 3 Regent Street, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-27 ~ 2023-06-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ 2023-06-19
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 94 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.