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, Ian

    Related profiles found in government register
  • Jones, Ian
    British accountant born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Ian
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oakley Rise, Wilstead, Bedford, Bedfordshire, MK45 3FD

      IIF 9
  • Jones, Ian
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Lilacs, High Hesleden, Hartlepool, TS27 4PZ, England

      IIF 10
    • 8, Oakley Rise, Wilstead, Bedfordshire, MK45 3FD, United Kingdom

      IIF 11
  • Jones, Ian
    British finance director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8, Oakley Rise, Wilstead, Bedford, Bedfordshire, MK45 3FD

      IIF 12
    • Care & Independence, Unit E3, Telford Road, Bicester, OX26 4LD, England

      IIF 13
    • Telford Business Centre, Telford Road, Bicester, OX26 4LD, England

      IIF 14
    • Telford Business Centre, Telford Road, Bicester, OX26 4LD, United Kingdom

      IIF 15
    • Unit 3, Telford Business Centre, Telford Road, Bicester, Oxfordshire, OX26 4LD

      IIF 16
    • Unit M2, 143 Charles Street, Glasgow, G21 2QA, Scotland

      IIF 17
  • Jones, Ian
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ, England

      IIF 18
  • Jones, Ian
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5, Sprint Way, Liverpool, L24 9AB, England

      IIF 19
  • Jones, Ian
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit, 7 Lipton Close, Bootle, Merseyside, L20 8PU, United Kingdom

      IIF 20
    • 108, Bowring Park Road, Liverpool, L14 3NP, Great Britain

      IIF 21
    • 5, Swan Alley, Church Walks, Ormskirk, Lancashire, L39 2EQ, United Kingdom

      IIF 22
  • Jones, Ian
    British energy assessor born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 36, Copy Lane, Bootle, L30 8RD, England

      IIF 23
  • Jones, Ian
    British search provider born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 448, Queens Drive, West Derby, Liverpool, L13 0AR, United Kingdom

      IIF 24
  • Jones, Ian
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, England

      IIF 25
  • Jones, Ian
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pennaro Avenue, Huyton, Liverpool, L36 3SJ, England

      IIF 26
    • Unit 19 ( Arch 27), Grant Road, Clapham Junction, London, SW11 2NU, England

      IIF 27
  • Jones, Ian
    English consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Innovate North, 20 Northgate, Baildon, Shipley, BD17 6JX, England

      IIF 28
  • Jones, Ian
    English director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25 Calderwood Close, Shipley, BD18 1PZ, England

      IIF 29
  • Jones, Ian
    English it consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ladderbanks Lane, Baildon, Shipley, BD17 6RX, England

      IIF 30
  • Jones, Ian
    born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 448, Queens Drive, West Derby, Liverpool, Merseyside, L13 0AR, United Kingdom

      IIF 31
  • Jones, Ian Jeffrey
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mornington Crescent, Benfleet, SS7 2HW, England

      IIF 32
  • Jones, Ian Jeffrey
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mornington Crescent, Benfleet, SS7 2HW, England

      IIF 33
    • Unit 4b, Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, United Kingdom

      IIF 34
  • Mr Ian Jones
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 35
  • Jones, Ian
    British general manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor Works, Rochdale Road, Oldham, OL1 2HP

      IIF 36
  • Mr Ian Jones
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cheapside, Liverpool, L2 2DY, England

      IIF 37
    • The Old School, 188 Liscard Road, Wallasey, CH44 5TN, England

      IIF 38
  • Dr Ian Jones
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1070-1072, London Road, Thornton Heath, Surrey, CR7 7ND, England

      IIF 39
  • Ian Jones
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, England

      IIF 40
  • Ian Jones
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pennaro Avenue, Huyton, Liverpool, L36 3SJ, England

      IIF 41
    • Unit 19 ( Arch 27), Grant Road, Clapham Junction, London, SW11 2NU, England

      IIF 42
  • Jones, Ian
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Woodland Drive, Anlaby, Hull, HU10 7HQ, England

      IIF 43
  • Jones, Ian
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1070-1072, London Road, Thornton Heath, Surrey, CR7 7ND, England

      IIF 44
  • Jones, Ian
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, Hertfordshire, WD23 1JL, United Kingdom

      IIF 45
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, United Kingdom

      IIF 46 IIF 47
  • Jones, Ian
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Copy Lane, Bootle, Liverpool, Merseyside, L30 8RD, United Kingdom

      IIF 48
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 49
  • Jones, Ian
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellsfield, Telford, Shropshire, TF7 5LY, United Kingdom

      IIF 50
    • Office 19, M54 Space Center, Halsesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 51
  • Jones, Ian
    British driver trainer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin, Upton Farm, Shifnal, Shropshire, TF11 9HF, United Kingdom

      IIF 52
    • 2, Wellsfield, Telford, Shropshire, TF7 5LY, United Kingdom

      IIF 53
  • Jones, Ian
    British lgv driver born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Solway Drive, Sutton Hill Telford, Shropshire, TF7 4JA, United Kingdom

      IIF 54
  • Jones, Ian
    British transport manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Wellsfield, Telford, Shropshire, TF7 5LY, United Kingdom

      IIF 55
  • Jones, Ian
    British md born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Hyde Park Road, Leeds, West Yorkshire, LS6 1PY, United Kingdom

      IIF 56
  • Jones, Ian
    British project management born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Walker Wood, Baildon, Shipley, BD17 5BE, England

      IIF 57
  • Jones, Ian
    British consultant born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 58 IIF 59
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 60
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 61 IIF 62 IIF 63
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 65
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 66
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 67 IIF 68 IIF 69
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 70
    • 86, Honey Hall Road, Liverpool, L26 1TQ, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 76 IIF 77
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 78 IIF 79
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 80
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 81
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 82
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 83 IIF 84
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 85
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 86
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 87
  • Jones, Ian
    British operator born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ian
    British security agent born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 113
    • 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 114
  • Mr Ian Jones
    English born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Innovate North, 20 Northgate, Baildon, Shipley, BD17 6JX, England

      IIF 115
    • 25 Calderwood Close, Shipley, BD18 1PZ, England

      IIF 116
    • 6 Ladderbanks Lane, Baildon, Shipley, BD17 6RX, England

      IIF 117
  • Jones, Ian, Dr
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ian, Dr
    British social work manager born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Hartsbourne Avenue, Bushey Heath, Hertfordshire, WD23 1JL

      IIF 131
  • Ian Jones, Ian
    British operator born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 132
  • Jones, Ian

    Registered addresses and corresponding companies
    • Unit, 7 Lipton Close, Bootle, Merseyside, L20 8PU, United Kingdom

      IIF 133
    • 5, Sprint Way, Liverpool, L24 9AB, England

      IIF 134
    • 27, Walker Wood, Baildon, Shipley, BD17 5BE, England

      IIF 135
    • The Cabin, Upton Farm, Shifnal, Shropshire, TF11 9HF, United Kingdom

      IIF 136
    • 2, Wellsfield, Telford, Shropshire, TF7 5LY, United Kingdom

      IIF 137
    • 8, Oakley Rise, Wilstead, Bedfordshire, MK45 3FD, United Kingdom

      IIF 138
  • Jones, Ian
    English company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 139
  • Jones, Ian
    English electrician born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, United Kingdom

      IIF 140
    • Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, United Kingdom

      IIF 141
  • Mr Ian Jeffrey Jones
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Mornington Crescent, Benfleet, SS7 2HW, England

      IIF 142 IIF 143
    • Unit 4b, Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, United Kingdom

      IIF 144
  • Ian Jones
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Woodland Drive, Anlaby, Hull, HU10 7HQ, England

      IIF 145
  • Ian Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cabin, Upton Farm, Shropshire, TF11 9HF, United Kingdom

      IIF 146
    • 2, Wellsfield, Telford, TF7 5LY, United Kingdom

      IIF 147
    • Office 19, M54 Space Center, Halsesfield 8, Telford, Shropshire, TF7 4QN, United Kingdom

      IIF 148
  • Mr Ian Jones
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, England

      IIF 149
  • Mr Ian Jones
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, England

      IIF 150
    • 4, Hartsbourne Avenue, Bushey Heath, Bushey, WD23 1JL, United Kingdom

      IIF 151
    • 4, Hartsbourne Avenue, Bushey, WD23 1JL, United Kingdom

      IIF 152
    • 1070 - 1072, London Road, Thornton Heath, Surrey, CR7 7ND, United Kingdom

      IIF 153
    • 1070-1072, London Road, Thornton Heath, Surrey, CR7 7ND, England

      IIF 154
  • Mr Ian Jones
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Copy Lane, Bootle, Liverpool, Merseyside, L30 8RD, United Kingdom

      IIF 155
  • Mr Ian Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Jones
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, St James Street, Liverpool, L1 0AB, United Kingdom

      IIF 158
    • Rodney Chambers, 40 Rodney Street, Liverpool, L1 9AA, United Kingdom

      IIF 159
  • Mr Ian Jones
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 160 IIF 161 IIF 162
    • Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 163 IIF 164
    • Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 165
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 166 IIF 167
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 168 IIF 169 IIF 170
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 173 IIF 174 IIF 175
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 177 IIF 178
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 179 IIF 180 IIF 181
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 184 IIF 185 IIF 186
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 187
    • Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 188 IIF 189 IIF 190
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 193 IIF 194
    • 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 195
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 196
    • 214a, Kettering Road, Northampton, NN1 4BN

      IIF 197 IIF 198
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 199
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 200 IIF 201 IIF 202
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 203 IIF 204 IIF 205
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 207
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 208 IIF 209 IIF 210
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ, United Kingdom

      IIF 211
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 212 IIF 213
    • Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 214
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 215
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 216
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 217
  • My Ian Jones
    English born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Copy Lane, Bootle, L30 8RD, United Kingdom

      IIF 218
  • Mr Ian Jones
    English born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Jamaica Street, Liverpool, L1 0AH, United Kingdom

      IIF 219
child relation
Offspring entities and appointments
Active 72
  • 1
    2 Wellsfield, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 2
    TOCKVALE LIMITED - 2001-01-11
    Unit E3, Telford Road, Bicester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    844,513 GBP2015-12-31
    Officer
    2018-02-27 ~ dissolved
    IIF 14 - director → ME
  • 3
    The Old School, 188 Liscard Road, Wallasey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,436 GBP2021-07-31
    Person with significant control
    2020-07-21 ~ dissolved
    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
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    BRITISH SURGICAL TRADES ASSOCIATION(THE) - 1998-05-27
    Northgate House North Gate, New Basford, Nottingham, England
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,795 GBP2020-06-30
    Officer
    2021-01-01 ~ now
    IIF 18 - director → ME
  • 5
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    259 GBP2018-04-05
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 6
    Unit M2, 143 Charles Street, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    378,451 GBP2015-12-31
    Officer
    2018-02-27 ~ dissolved
    IIF 17 - director → ME
  • 7
    CARE EXPERTISE LIMITED - 2020-06-03
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    3,672,527 GBP2023-12-31
    Officer
    2007-05-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    SPRINGLAKE CARE HOME LIMITED - 2020-06-03
    WATERHOUSE PROPERTY LIMITED - 2009-01-06
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    376,838 GBP2023-12-31
    Officer
    1995-12-01 ~ now
    IIF 121 - director → ME
  • 9
    GOLDKNIGHT TRADING LIMITED - 2013-03-07
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1996-03-17 ~ now
    IIF 125 - director → ME
  • 10
    214a Kettering Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 11
    214a Kettering Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    177 GBP2020-04-05
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    168 GBP2020-04-05
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 14
    98 Beulah Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-04-02 ~ dissolved
    IIF 123 - director → ME
  • 15
    98 Beulah Road, Thornton Heath, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 130 - director → ME
  • 16
    31 Malpas Road, Newport, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    167 GBP2018-04-05
    Person with significant control
    2017-01-09 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 17
    1070 - 1072 London Road, Thornton Heath, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    583,226 GBP2023-09-30
    Officer
    2005-05-09 ~ now
    IIF 129 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Innovate North, 20 Northgate, Baildon, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 19
    The Cabin Upton Farm, Shifnal, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 52 - director → ME
    2018-03-20 ~ dissolved
    IIF 136 - secretary → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 20
    5 Solway Drive, Sutton Hill Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-10 ~ dissolved
    IIF 54 - director → ME
  • 21
    27 Walker Wood, Baildon, Shipley, Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-21 ~ dissolved
    IIF 57 - director → ME
    2012-08-21 ~ dissolved
    IIF 135 - secretary → ME
  • 22
    54 St James Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-11 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2019-11-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 23
    Maple House, 382 Kenton Road, Harrow, England
    Corporate (2 parents)
    Equity (Company account)
    486,774 GBP2023-12-31
    Officer
    2007-11-21 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    21 Hyde Park Road, Leeds, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,452 GBP2016-06-30
    Officer
    2014-04-10 ~ dissolved
    IIF 56 - director → ME
  • 25
    1070-1072 London Road, Thornton Heath, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2015-04-29 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Unit, 7 Lipton Close, Bootle, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-04-17 ~ dissolved
    IIF 20 - director → ME
    2013-04-17 ~ dissolved
    IIF 133 - secretary → ME
  • 27
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    330 GBP2018-04-05
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 28
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    280 GBP2018-04-05
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 29
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    169 GBP2018-04-05
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
  • 30
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    122 GBP2018-04-05
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
  • 31
    Berrington House 1 Selby Place, Stanley Industrial Estate, Skelmersdale, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,805 GBP2024-09-30
    Officer
    2024-06-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 32
    CARE ORGANISER LIMITED - 2013-03-07
    98 Beulah Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    2007-05-21 ~ dissolved
    IIF 119 - director → ME
  • 33
    98 Beulah Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-03-17 ~ dissolved
    IIF 126 - director → ME
  • 34
    HOLISTIC FREQENCIES LTD - 2023-06-27
    61 Mornington Crescent, Benfleet, England
    Corporate (2 parents)
    Officer
    2023-06-26 ~ now
    IIF 32 - director → ME
    Person with significant control
    2023-06-26 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Right to appoint or remove directorsOE
  • 35
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -446,709 GBP2023-12-31
    Officer
    2007-11-21 ~ now
    IIF 122 - director → ME
  • 36
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 37
    26 Woodland Drive, Anlaby, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,416 GBP2017-11-02
    Officer
    2017-07-25 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-07-25 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 38
    Office 19, M54 Space Center Halsesfield 8, Telford, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 51 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 39
    The Cabin Rear Yard Epic Park, Halesfield 6, Telford, Shropshire, England
    Corporate (1 parent)
    Equity (Company account)
    175 GBP2021-08-31
    Officer
    2018-08-16 ~ now
    IIF 53 - director → ME
    Person with significant control
    2018-08-16 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 40
    Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    71,934 GBP2024-03-31
    Officer
    2013-03-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 41
    448 Queens Drive, West Derby, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 31 - llp-designated-member → ME
  • 42
    25 Calderwood Close, Shipley, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 43
    54 St James Street, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 44
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 45
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 46
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 47
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
  • 48
    1070-1072 London Road Thornton Heath, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2019-10-02 ~ now
    IIF 46 - director → ME
  • 49
    36 Copy Lane, Bootle, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,776 GBP2024-04-30
    Officer
    2007-11-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 50
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 51
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 52
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    1999-11-27 ~ now
    IIF 124 - director → ME
  • 53
    98 Beulah Road, Thornton Heath, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-02-23 ~ dissolved
    IIF 131 - director → ME
  • 54
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,024,406 GBP2018-12-31
    Officer
    2012-06-12 ~ dissolved
    IIF 128 - director → ME
  • 55
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 56
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 57
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 58
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 59
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 60
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 61
    49 Jamaica Street, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 62
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 63
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 64
    61 Mornington Crescent, Benfleet, England
    Corporate (1 parent)
    Equity (Company account)
    -46,523 GBP2023-04-05
    Officer
    2018-03-22 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-03-22 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 65
    SPEED 5845 LIMITED - 1996-11-11
    Unit E3, Telford Road, Bicester, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,603,234 GBP2015-12-31
    Officer
    2018-02-27 ~ dissolved
    IIF 15 - director → ME
  • 66
    21 Cheapside, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -154,448 GBP2023-03-31
    Officer
    2010-02-25 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 67
    Unit 4b Armstrong Road, Manor Trading Estate, Benfleet, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 68
    1070 - 1072 London Road, Thornton Heath, England
    Corporate (2 parents)
    Equity (Company account)
    -176,191 GBP2023-12-31
    Officer
    2017-08-30 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    1070-1072 London Road, Thornton Heath, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -67,393 GBP2023-12-31
    Officer
    2023-04-05 ~ now
    IIF 44 - director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    Care Expertise Ltd, 1070-1072, London Road, Thornton Heath, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    4385, 13737799: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-11 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-11-11 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 72
    2 Wellsfield, Telford, Shropshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF 55 - director → ME
    2023-11-17 ~ dissolved
    IIF 137 - secretary → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
Ceased 79
  • 1
    ARJO MECANAIDS LIMITED - 1992-06-05
    MECANAIDS LIMITED - 1987-07-24
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 5 - director → ME
  • 2
    The Old School, 188 Liscard Road, Wallasey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,436 GBP2021-07-31
    Officer
    2020-07-21 ~ 2022-05-08
    IIF 19 - director → ME
    2020-07-21 ~ 2022-09-01
    IIF 134 - secretary → ME
  • 3
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 8 - director → ME
  • 4
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    259 GBP2018-04-05
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 95 - director → ME
  • 5
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 97 - director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 201 - Ownership of shares – 75% or more OE
  • 6
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 100 - director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 202 - Ownership of shares – 75% or more OE
  • 7
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    2017-06-14 ~ 2017-06-14
    IIF 98 - director → ME
    Person with significant control
    2017-06-14 ~ 2017-06-14
    IIF 200 - Ownership of shares – 75% or more OE
  • 8
    CARE & INDEPENDENCE SYSTEMS LIMITED - 2017-04-03
    EDIONVALE LIMITED - 2001-07-12
    Blackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,378,808 GBP2023-12-31
    Officer
    2018-02-27 ~ 2024-07-01
    IIF 16 - director → ME
  • 9
    Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-29 ~ 2018-05-16
    IIF 26 - director → ME
    Person with significant control
    2018-03-29 ~ 2018-05-16
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-22 ~ 2018-07-31
    IIF 87 - director → ME
    Person with significant control
    2018-07-22 ~ 2018-07-31
    IIF 217 - Ownership of shares – 75% or more OE
  • 11
    214a Kettering Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 79 - director → ME
  • 12
    214a Kettering Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    177 GBP2020-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 78 - director → ME
  • 13
    Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-23 ~ 2018-08-11
    IIF 85 - director → ME
    Person with significant control
    2018-07-23 ~ 2018-08-11
    IIF 214 - Ownership of shares – 75% or more OE
  • 14
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 65 - director → ME
  • 15
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    168 GBP2020-04-05
    Officer
    2018-07-23 ~ 2018-08-08
    IIF 66 - director → ME
  • 16
    31 Malpas Road, Newport, Gwent
    Dissolved corporate (2 parents)
    Equity (Company account)
    167 GBP2018-04-05
    Officer
    2017-01-09 ~ 2017-01-27
    IIF 114 - director → ME
  • 17
    FUTURE MISSION LIMITED - 1997-07-29
    Anchor Works, Rochdale Road, Oldham
    Corporate (6 parents)
    Equity (Company account)
    1,586,457 GBP2022-06-30
    Officer
    2006-06-28 ~ 2012-01-31
    IIF 36 - director → ME
  • 18
    Blackwood Hall Business Park North Duffield, Selby, North Yorkshire, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,922,397 GBP2023-12-31
    Officer
    2018-02-27 ~ 2024-07-01
    IIF 13 - director → ME
  • 19
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    330 GBP2018-04-05
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 109 - director → ME
  • 20
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    280 GBP2018-04-05
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 106 - director → ME
  • 21
    Flexspace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    169 GBP2018-04-05
    Officer
    2017-08-02 ~ 2017-09-05
    IIF 107 - director → ME
  • 22
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    122 GBP2018-04-05
    Officer
    2017-08-02 ~ 2017-09-06
    IIF 108 - director → ME
  • 23
    SCOTT-WESTERN LIMITED - 1995-06-07
    BISHOPGLEN LIMITED - 1980-12-31
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 2 - director → ME
  • 24
    GETINGE INDUSTRIER HOLDING UK LIMITED - 2002-01-31
    ARJO HOLDING LIMITED - 1996-07-16
    98TH SHELF INVESTMENT COMPANY LIMITED - 1990-10-26
    Unit 3 Indurent Park Andressey Way, Chaddesden, Derby, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 7 - director → ME
  • 25
    31 Malpas Rd, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-10-09
    IIF 70 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-10-09
    IIF 165 - Ownership of shares – 75% or more OE
  • 26
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-07
    IIF 67 - director → ME
  • 27
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -106 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 68 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 186 - Ownership of shares – 75% or more OE
  • 28
    HUNTLEIGH HYGEIA PLC - 2000-06-12
    1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-22 ~ 2010-07-05
    IIF 9 - director → ME
  • 29
    HUNTLEIGH HEALTHCARE (LUTON) LIMITED - 1996-04-15
    HUNTLEIGH MEDICAL LIMITED - 1992-06-10
    FLOWTRON AIRE LIMITED - 1979-12-31
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Corporate (4 parents, 2 offsprings)
    Officer
    2008-12-17 ~ 2012-01-31
    IIF 12 - director → ME
  • 30
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-08-29
    IIF 69 - director → ME
    Person with significant control
    2017-08-29 ~ 2017-08-29
    IIF 182 - Ownership of shares – 75% or more OE
  • 31
    OAKFRAME SERVICES LIMITED - 1987-06-18
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 1 - director → ME
  • 32
    ARJO INDUSTRIES LIMITED - 1992-07-01
    JAMES INDUSTRIES LIMITED - 1992-06-05
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 4 - director → ME
  • 33
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 64 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 173 - Ownership of shares – 75% or more OE
  • 34
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    43 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-05-09
    IIF 63 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-09
    IIF 176 - Ownership of shares – 75% or more OE
  • 35
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-05-08
    IIF 62 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-08
    IIF 175 - Ownership of shares – 75% or more OE
  • 36
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 61 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 174 - Ownership of shares – 75% or more OE
  • 37
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 99 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 179 - Ownership of shares – 75% or more OE
  • 38
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 132 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 185 - Ownership of shares – 75% or more OE
  • 39
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 94 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 181 - Ownership of shares – 75% or more OE
  • 40
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    2017-09-19 ~ 2017-10-01
    IIF 96 - director → ME
    Person with significant control
    2017-09-19 ~ 2017-10-01
    IIF 180 - Ownership of shares – 75% or more OE
  • 41
    49 Rodney Street, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2010-04-09 ~ 2011-07-01
    IIF 22 - director → ME
  • 42
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 102 - director → ME
  • 43
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 101 - director → ME
  • 44
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 104 - director → ME
  • 45
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 103 - director → ME
  • 46
    Unit 7 Lipton Close, Bootle, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-14 ~ 2014-11-22
    IIF 21 - director → ME
  • 47
    MECANAIDS (GROUP SERVICES) LIMITED - 1987-09-30
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 6 - director → ME
  • 48
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 92 - director → ME
  • 49
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 93 - director → ME
  • 50
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2016-11-02 ~ 2016-12-22
    IIF 113 - director → ME
    Person with significant control
    2016-11-02 ~ 2016-12-22
    IIF 207 - Ownership of shares – 75% or more OE
  • 51
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-05-24 ~ 2017-06-01
    IIF 49 - director → ME
  • 52
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 74 - director → ME
  • 53
    Unit 19 ( Arch 27) Grant Road, Clapham Junction, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-27 ~ 2018-02-28
    IIF 27 - director → ME
    Person with significant control
    2018-02-27 ~ 2018-02-28
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 54
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (2 parents)
    Officer
    2018-08-14 ~ 2019-01-19
    IIF 81 - director → ME
  • 55
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 73 - director → ME
  • 56
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 75 - director → ME
  • 57
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 71 - director → ME
  • 58
    Office 10 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ 2018-08-14
    IIF 72 - director → ME
  • 59
    MEDICOLD LIMITED - 2013-05-03
    Unit 2 Centurion Court Brick Close, Kiln Farm, Milton Keynes, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -762,513 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-11-30 ~ 2017-10-19
    IIF 11 - director → ME
    2012-11-30 ~ 2017-10-19
    IIF 138 - secretary → ME
  • 60
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-04-28 ~ 2018-09-21
    IIF 86 - director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-21
    IIF 216 - Ownership of shares – 75% or more OE
  • 61
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -317 GBP2021-04-05
    Officer
    2018-05-24 ~ 2018-09-30
    IIF 77 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-30
    IIF 193 - Ownership of shares – 75% or more OE
  • 62
    Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    86 GBP2021-04-05
    Officer
    2018-06-04 ~ 2018-10-04
    IIF 76 - director → ME
    Person with significant control
    2018-06-04 ~ 2021-04-06
    IIF 194 - Ownership of shares – 75% or more OE
  • 63
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 80 - director → ME
  • 64
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,334 GBP2024-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 83 - director → ME
    Person with significant control
    2018-06-25 ~ 2021-04-06
    IIF 213 - Ownership of shares – 75% or more OE
  • 65
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 84 - director → ME
  • 66
    ARJO MECANAIDS LEASING LIMITED - 1996-10-24
    MECANAIDS (EXPORT SALES) LIMITED - 1988-04-14
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved corporate (3 parents)
    Officer
    2010-10-22 ~ 2012-01-31
    IIF 3 - director → ME
  • 67
    6 Ladderbanks Lane, Baildon, Shipley, England
    Corporate
    Officer
    2018-07-19 ~ 2023-07-25
    IIF 30 - director → ME
    Person with significant control
    2018-07-19 ~ 2023-07-25
    IIF 117 - Has significant influence or control OE
  • 68
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    72 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-04-06
    IIF 88 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-04-06
    IIF 168 - Ownership of shares – 75% or more OE
  • 69
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 89 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 172 - Ownership of shares – 75% or more OE
  • 70
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 91 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 171 - Ownership of shares – 75% or more OE
  • 71
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 90 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 170 - Ownership of shares – 75% or more OE
  • 72
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 58 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 163 - Ownership of shares – 75% or more OE
  • 73
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 59 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 164 - Ownership of shares – 75% or more OE
  • 74
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -208 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 60 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 169 - Ownership of shares – 75% or more OE
  • 75
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 82 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 209 - Ownership of shares – 75% or more OE
  • 76
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    227 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 112 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 211 - Ownership of shares – 75% or more OE
  • 77
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 110 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 208 - Ownership of shares – 75% or more OE
  • 78
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -350 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 105 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 196 - Ownership of shares – 75% or more OE
  • 79
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -71 GBP2019-04-05
    Officer
    2017-11-06 ~ 2018-02-15
    IIF 111 - director → ME
    Person with significant control
    2017-11-06 ~ 2018-02-15
    IIF 210 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.