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

Davies, John Haydn

    Related profiles found in government register
  • Davies, John Haydn
    Welsh company director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
  • Davies, John Haydn
    Welsh direcror born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 246, Gower Road, Sketty, Swansea, SA2 9JL, Wales

      IIF 23
  • Davies, John Haydn
    Welsh director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 5, Powell Street, Hockley, Birmingham, B1 3DH, United Kingdom

      IIF 24
    • Elton House, 5 Powell Street, Birmingham, B1 3DH, United Kingdom

      IIF 25
    • 8, High Street, Brentwood, Essex, CM14 4AB

      IIF 26
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 27 IIF 28 IIF 29
    • St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, United Kingdom

      IIF 30
    • 246, Gower Road, Sketty, Swansea, SA2 9JL, Wales

      IIF 31
  • Davies, John Haydn
    British company director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 32
    • 246, Gower Road, Sketty, Swansea, SA2 9JL, United Kingdom

      IIF 33
    • 246, Gower Road, Sketty, Swansea, SA2 9JL, Wales

      IIF 34 IIF 35 IIF 36
    • 246, Gower Road, Sketty, Swansea, Wales, SA2 9JL, United Kingdom

      IIF 38
    • 246, Gower Road, Swansea, SA2 9JL, Wales

      IIF 39
  • Davies, John Haydn
    British director born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Newton Street, Manchester, M1 1FT, England

      IIF 40
    • 10-12 Mulberry Green, Old Harlow, Essex, CM17 0ET, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Davies, John Haydn
    Welsh company director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, Farringdon, London, EC1M 6BB

      IIF 44
  • Mr John Haydn Davies
    Welsh born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
  • John Haydn Davies
    Welsh born in October 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • 47, Newton Street, Manchester, M1 1FT, England

      IIF 56
  • Davies, John
    British director born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5, Powell St, Birmingham, B1 3DH, United Kingdom

      IIF 57
  • Davies, John Haydn
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 58
  • Davies, John
    British teacher born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 18, The Paragon, Bath, Somerset, BA7 5LX

      IIF 59
  • Davies, John
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Quercus Court, Armstrong Way, Great Western Business Park, Yate, Bristol, BS37 5NG, United Kingdom

      IIF 60
    • Calyx House, South Road, Taunton, TA1 3DU, United Kingdom

      IIF 61 IIF 62
    • 12, Greycaine Road, Watford, WD24 7GG, United Kingdom

      IIF 63
  • Davies, John
    British

    Registered addresses and corresponding companies
    • 419 Church Road, Frampton Cotterell, Bristol, Avon, BS36 2AL

      IIF 64
  • Davies, John
    British retired dentist born in March 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 65
  • Davies, John

    Registered addresses and corresponding companies
    • 2 Bramley Drive, Bramley Drive, Hollywood, Birmingham, B47 5RD, England

      IIF 66 IIF 67
    • 5, Powell St, Birmingham, B1 3DH, United Kingdom

      IIF 68
    • 5, Powell Street, Hockley, Birmingham, B1 3DH, United Kingdom

      IIF 69
  • Mr John Davies
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kpmg Llp, 15 Canada Square, London, E14 5GL

      IIF 70
  • Davies, John
    British ceo born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Charterhouse Mews, Charterhouse Mews, London, EC1M 6BB, England

      IIF 71
  • Davies, John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bramley Drive, Bramley Drive, Hollywood, Birmingham, B47 5RD, England

      IIF 72
    • Beau Site, Rte Du Village, Morgins, Valais 1875, Switzerland

      IIF 73
  • Davies, John
    British solicitor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montague House, Chancery Lane, Thrapston, Kettering, Northamptonshire, NN14 4LN, England

      IIF 74
  • Davies, John
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartfield House, 1 Racecourse View, Ayr, KA7 2TS, United Kingdom

      IIF 75
  • Davies, John
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Minerva House, Lower Bristol Road, Bath, BA2 9ER, United Kingdom

      IIF 76
    • 419 Church Road, Frampton Cotterell, Bristol, Avon, BS36 2AL

      IIF 77
    • Western House, Broad Lane, Yate, Bristol, BS37 7LD, England

      IIF 78
    • Western House, Broad Lane, Yate, Bristol, BS37 7LD

      IIF 79
  • Mr John Davies
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Quercus Court, Armstrong Way, Great Western Business Park, Bristol, BS37 5NG, United Kingdom

      IIF 80
    • Calyx House, South Road, Taunton, TA1 3DU, United Kingdom

      IIF 81
    • 12, Greycaine Road, Watford, WD24 7GG, United Kingdom

      IIF 82
  • Halestrap, David John
    British dental surgeon born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 6 Butterleigh Drive, Tiverton, Devon, EX16 4PN

      IIF 83
  • Halestrap, David John
    British retired dentist born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • 6 Butterleigh Drive, Tiverton, Devon, EX16 4PN

      IIF 84
  • John Haydn Davies
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 29
  • 1
    246 Gower Road, Sketty, Swansea, Wales
    Corporate (1 parent)
    Equity (Company account)
    -21,672 GBP2024-01-31
    Officer
    2017-01-13 ~ now
    IIF 17 - director → ME
    Person with significant control
    2017-01-13 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    278,872 GBP2024-04-30
    Officer
    2010-01-02 ~ now
    IIF 67 - secretary → ME
  • 3
    Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-08 ~ dissolved
    IIF 76 - director → ME
  • 4
    Calyx House, South Road, Taunton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-09 ~ now
    IIF 61 - director → ME
  • 5
    ECO QUEST LIMITED - 2012-08-02
    8 High Street, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-07-06 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-26 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-10-26 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 7
    47 Newton Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-11-30 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2022-02-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    6a Windermere Way, Reigate, England
    Corporate (2 parents)
    Equity (Company account)
    -205,925 GBP2024-03-31
    Officer
    2019-12-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-12-05 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 9
    Elton House, 5 Powell Street, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2013-05-07 ~ now
    IIF 20 - director → ME
  • 10
    Kpmg Llp, 15 Canada Square, London
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 11
    1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-03-17 ~ dissolved
    IIF 3 - director → ME
  • 12
    1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-05-14 ~ dissolved
    IIF 22 - director → ME
  • 13
    Just Cash Flow Ltd, 1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 14
    JCF (FK 4) LIMITED - 2019-10-07
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-08-15 ~ dissolved
    IIF 14 - director → ME
  • 15
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved corporate (3 parents)
    Officer
    2018-09-11 ~ dissolved
    IIF 33 - director → ME
  • 16
    THE JUST LOANS GROUP PLC - 2018-07-24
    JUST LOANS PLC - 2014-09-29
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 28 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    The Just Loans Group Plc, 1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 19 - director → ME
  • 18
    1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2015-07-20 ~ dissolved
    IIF 16 - director → ME
  • 19
    1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-05-22 ~ dissolved
    IIF 13 - director → ME
  • 20
    1 Charterhouse Mews, London, United Kingdom
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2015-03-16 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 21
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -745,915 GBP2016-12-31
    Officer
    2012-02-24 ~ dissolved
    IIF 28 - director → ME
  • 22
    KOMPLI HOLDINGS LIMITED - 2017-04-28
    Floor 2 10 Wellington Place, Leeds
    Corporate (2 parents, 1 offspring)
    Officer
    2017-02-20 ~ now
    IIF 18 - director → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    KOMPLI LIMITED - 2017-01-18
    11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Corporate (4 parents, 1 offspring)
    Officer
    2021-12-06 ~ now
    IIF 34 - director → ME
  • 24
    2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2009-03-16 ~ dissolved
    IIF 72 - director → ME
    2009-03-16 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    Hartfield House, 1 Racecourse View, Ayr, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 75 - director → ME
  • 26
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2004-09-17 ~ dissolved
    IIF 65 - director → ME
  • 27
    Montague House Chancery Lane, Thrapston, Kettering, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    -132,391 GBP2024-04-05
    Officer
    2015-11-05 ~ now
    IIF 74 - director → ME
  • 28
    Quercus Court Armstrong Way, Great Western Business Park, Yate, Bristol, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2020-04-30
    Officer
    2019-04-11 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-06-05 ~ dissolved
    IIF 77 - director → ME
Ceased 38
  • 1
    The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    1,034 GBP2023-07-31
    Officer
    2009-09-30 ~ 2013-12-10
    IIF 59 - director → ME
  • 2
    Duffield House, 2 St Pauls Square, Tiverton, Devon, England
    Corporate (8 parents)
    Officer
    ~ 2022-07-21
    IIF 84 - director → ME
  • 3
    CHURCHES HOUSING ACTION TEAM (MID DEVON) LIMITED - 2024-08-05
    Coggans Well House, Phoenix Lane, Tiverton, England
    Corporate (10 parents)
    Equity (Company account)
    165,797 GBP2021-03-31
    Officer
    1995-08-31 ~ 2013-07-08
    IIF 83 - director → ME
  • 4
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    2021-03-24 ~ 2022-04-07
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-07
    IIF 54 - Has significant influence or control as a member of a firm OE
  • 5
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -6,958,641 GBP2024-03-29
    Officer
    2021-03-24 ~ 2022-04-07
    IIF 42 - director → ME
  • 6
    10-12 Mulberry Green, Old Harlow, Essex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,500 GBP2024-03-29
    Officer
    2021-03-24 ~ 2022-04-07
    IIF 43 - director → ME
  • 7
    2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    278,872 GBP2024-04-30
    Officer
    2006-01-16 ~ 2006-12-01
    IIF 73 - director → ME
  • 8
    10-12 Mulberry Green, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-30
    Officer
    2020-10-21 ~ 2022-07-26
    IIF 35 - director → ME
  • 9
    LINCOBOX LIMITED - 2018-12-17
    12 Greycaine Road, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,865 GBP2020-08-31
    Officer
    2016-08-24 ~ 2018-12-14
    IIF 63 - director → ME
    Person with significant control
    2016-08-24 ~ 2018-12-14
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Has significant influence or control OE
  • 10
    47 Newton Street, C.o Canddi, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    330,863 GBP2024-03-31
    Person with significant control
    2021-04-28 ~ 2022-11-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HEDGE CAPITAL INVESTMENT GROUP PLC - 2015-06-26
    10 Fleet Place, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2011-08-23 ~ 2017-06-14
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 47 - Right to appoint or remove directors OE
  • 12
    10 Fleet Place, London
    Corporate (2 parents, 1 offspring)
    Officer
    2011-06-28 ~ 2017-06-14
    IIF 27 - director → ME
  • 13
    Churchgate Accountants Limited, 18 Langton Place, Bury St. Edmunds, Suffolk, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-23 ~ 2017-06-14
    IIF 29 - director → ME
  • 14
    2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -78,476 GBP2024-02-28
    Officer
    2010-02-24 ~ 2016-03-01
    IIF 24 - director → ME
    2010-02-24 ~ 2016-03-01
    IIF 69 - secretary → ME
  • 15
    Kpmg Llp, 15 Canada Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-13 ~ 2017-06-14
    IIF 57 - director → ME
    2010-07-13 ~ 2017-06-14
    IIF 68 - secretary → ME
  • 16
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Corporate (3 parents)
    Officer
    2015-06-02 ~ 2022-02-11
    IIF 15 - director → ME
  • 17
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Corporate (3 parents)
    Officer
    2017-10-24 ~ 2022-02-11
    IIF 32 - director → ME
  • 18
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Corporate (3 parents)
    Officer
    2015-06-02 ~ 2022-02-11
    IIF 11 - director → ME
  • 19
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Corporate (3 parents)
    Officer
    2017-05-26 ~ 2022-02-11
    IIF 7 - director → ME
  • 20
    C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    Corporate (3 parents)
    Officer
    2018-06-04 ~ 2022-02-11
    IIF 36 - director → ME
  • 21
    JCF 2025 BONDS PLC - 2023-04-12
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Corporate (3 parents)
    Officer
    2020-10-16 ~ 2022-02-11
    IIF 39 - director → ME
  • 22
    JUST TRANSACT LIMITED - 2019-10-04
    Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, Lancashire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2016-10-13 ~ 2018-12-19
    IIF 21 - director → ME
  • 23
    JLG C1 BOND PLC - 2023-04-12
    JLG C1 BOND LTD - 2019-07-01
    WAGEROLLER LIMITED - 2019-03-07
    The Centenary Chapel Chapel Road, Thurgarton, Norwich, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2014-09-26 ~ 2022-02-11
    IIF 5 - director → ME
  • 24
    THE JUST LOANS GROUP PLC - 2018-07-24
    JUST LOANS PLC - 2014-09-29
    2nd Floor, 110 Cannon Street, London
    Corporate (3 parents, 28 offsprings)
    Officer
    2012-05-09 ~ 2022-01-14
    IIF 44 - director → ME
  • 25
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-06-13 ~ 2022-02-11
    IIF 38 - director → ME
  • 26
    C/o Frp Advisory Trading Ltd, Derby House, 12 Winckley Square, Preston, Lancashire
    Corporate (4 parents)
    Officer
    2014-08-04 ~ 2022-02-11
    IIF 8 - director → ME
  • 27
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2015-11-23 ~ 2022-02-11
    IIF 6 - director → ME
  • 28
    C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2016-01-26 ~ 2022-02-11
    IIF 12 - director → ME
  • 29
    SUSTAINABLE LIFESTYLE SOLUTIONS LIMITED - 2014-09-15
    Holmesdale House Suite 2, 46 Croydon Road, Reigate, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-26 ~ 2022-02-11
    IIF 23 - director → ME
  • 30
    Frp Advisory Trading Limited, 110 Cannon Street, London
    Corporate (4 parents)
    Officer
    2013-11-28 ~ 2022-01-14
    IIF 4 - director → ME
  • 31
    JUST LOANS (UK) LIMITED - 2014-06-06
    C/o Frp Advisory Trading Limited, 2nd Floor, London
    Corporate (3 parents, 1 offspring)
    Officer
    2012-09-24 ~ 2022-02-11
    IIF 31 - director → ME
  • 32
    C/o Frp Advisory Trading Limited, Derby House, Preston, Lancashire
    Corporate (3 parents)
    Officer
    2014-09-29 ~ 2022-02-11
    IIF 1 - director → ME
  • 33
    KOMPLI LIMITED - 2017-01-18
    11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Corporate (4 parents, 1 offspring)
    Officer
    2016-07-15 ~ 2018-07-24
    IIF 10 - director → ME
  • 34
    2 Bramley Drive Bramley Drive, Hollywood, Birmingham, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-06-30
    Officer
    2010-06-03 ~ 2010-07-22
    IIF 25 - director → ME
  • 35
    1650 Waterside Drive, Theale, Berkshire, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    117,195 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-07-14 ~ 2022-04-08
    IIF 71 - director → ME
  • 36
    DUSTQUIP LIMITED - 2024-08-14
    INTERQUIP INTERNATIONAL LIMITED - 2022-03-19
    Calyx House, South Road, Taunton, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    59,872 GBP2023-12-31
    Officer
    2022-08-19 ~ 2023-12-31
    IIF 62 - director → ME
    Person with significant control
    2022-07-20 ~ 2024-07-26
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    WESTERN GLOBAL 2013 LIMITED - 2013-12-13
    Western House, Broad Lane, Yate, Bristol
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,525,167 GBP2021-12-31
    Officer
    2013-12-10 ~ 2017-02-17
    IIF 79 - director → ME
  • 38
    WESTERN GLOBAL UNLIMITED - 2013-03-22
    WESTERN (INTERNATIONAL) UNLIMITED - 2013-03-22
    WESTERN TRAILERS UNLIMITED - 2007-11-02
    Western House Broad Lane, Yate, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    3,286,915 GBP2021-12-31
    Officer
    2005-04-15 ~ 2017-07-14
    IIF 78 - director → ME
    2006-04-15 ~ 2007-10-31
    IIF 64 - secretary → ME
© 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.