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

Mr Ralph Charles Jones

    Related profiles found in government register
  • Mr Ralph Charles Jones
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High, Edge Court, Heage, Belper, Derbyshire, DE56 2BW

      IIF 1
  • Mr Ralph Charles Jones
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE5 1BY

      IIF 2 IIF 3
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY

      IIF 4 IIF 5 IIF 6
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE56 2BY, England

      IIF 9
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW

      IIF 10 IIF 11 IIF 12
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, United Kingdom

      IIF 17
    • icon of address High Edge Court, Heage, Belper, Derbyshire, DE56 2BW

      IIF 18
    • icon of address High Edge Court, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 19
    • icon of address High Edge Court, Heage Belper, Derbyshire, DE56 2BW

      IIF 20
    • icon of address 5-7 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 21
  • Mr Ralph Charles Jones
    British born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Regan Way, Beeston, Nottingham, NG9 6RZ, England

      IIF 22
  • Jones, Ralph Charles
    British company director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Jones, Ralph Charles
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peveril Securities Limited, Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY

      IIF 26
    • icon of address 102, Tettenhall Road, Wolverhampton, WV6 0BW

      IIF 27
  • Jones, Ralph Charles
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 28
  • Jones, Ralph
    British director born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW

      IIF 29
  • Jones, Ralph Charles
    British company director born in August 1950

    Registered addresses and corresponding companies
    • icon of address Field House, 2 Baslow Drive Allestree, Derby, Derbyshire, DE22 1JF

      IIF 30
  • Jones, Ralph Charles
    British quanity surveyor born in August 1950

    Registered addresses and corresponding companies
    • icon of address Field House, 2 Baslow Drive Allestree, Derby, Derbyshire, DE22 1JF

      IIF 31 IIF 32
  • Jones, Ralph Charles
    British

    Registered addresses and corresponding companies
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 33
  • Jones, Ralph Charles
    British company director

    Registered addresses and corresponding companies
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 34 IIF 35
  • Jones, Ralph Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 36 IIF 37 IIF 38
    • icon of address 102, Tettenhall Road, Wolverhampton, WV6 0BW

      IIF 39
  • Jones, Ralph Charles
    British manager

    Registered addresses and corresponding companies
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 40
  • Jones, Ralph Charles
    British managing director

    Registered addresses and corresponding companies
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 41 IIF 42
  • Jones, Ralph Charles
    British board director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Riverside Court, Pride Park, Derby, Derbyshire, DE24 8JN, United Kingdom

      IIF 43
  • Jones, Ralph Charles
    British company director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ednaston Park, Painters Lane, Ednaston, Ashbourne, Derbyshire, DE6 3FA, England

      IIF 44
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Belper, Derbyshire, DE56 4DP, United Kingdom

      IIF 45
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE5 1BU, United Kingdom

      IIF 46
    • icon of address High Edge Court, Church Street, Heage, Belper, DE56 2BW, England

      IIF 47
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 48
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, United Kingdom

      IIF 49
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 50 IIF 51
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 52
    • icon of address The Old Office, The Square, Farnley, Otley, West Yorkshire, LS21 2QG, England

      IIF 53 IIF 54
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 55 IIF 56
    • icon of address Maisie House, Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, England

      IIF 57
  • Jones, Ralph Charles
    British company secretary born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Edge Court, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 58
  • Jones, Ralph Charles
    British director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY, United Kingdom

      IIF 59 IIF 60
    • icon of address High Edge Court, Church Street, Heage, Belper, DE56 2BW, England

      IIF 61
    • icon of address High Edge Court, Church Street, Heage, Belper, DE56 2BW, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW

      IIF 67
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 68
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW, United Kingdom

      IIF 69
    • icon of address High Edge Court, Heage, Belper, Derbyshire, DE56 2BW, England

      IIF 70
    • icon of address High Edge Court, Heage, Belper, Derbyshire, DE56 2BW, United Kingdom

      IIF 71 IIF 72
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN

      IIF 80
    • icon of address Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 81 IIF 82
    • icon of address 5-7 High Street, Henley-in-arden, Warwickshire, B95 5AA, United Kingdom

      IIF 83
    • icon of address 117, George Street, London, W1H 7HF, England

      IIF 84
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 85
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 86
    • icon of address 102, Tettenhall Road, Wolverhampton, WV6 0BW

      IIF 87 IIF 88
  • Jones, Ralph Charles
    British manager born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY

      IIF 89
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW

      IIF 90
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 91 IIF 92
  • Jones, Ralph Charles
    British managing director born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Croft Court, Croft Lane, Alcester, Warwickshire, B49 6PW, England

      IIF 93
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE56 1BY

      IIF 94
    • icon of address Beech Lawns, Green Lane, Belper, Derbyshire, DE56 1BY

      IIF 95
    • icon of address High Edge Court, Church Street, Heage, Belper, DE56 2BW, England

      IIF 96 IIF 97 IIF 98
    • icon of address Applereach, 4 Hazelwood Road, Duffield, Derbyshire, DE56 4DP

      IIF 99 IIF 100 IIF 101
    • icon of address Broughton Grange Business Centre, Headlands, Kettering, Northamptonshire, NN15 6XA, United Kingdom

      IIF 102
    • icon of address 40, Howard Road, Clarendon Park, Leicester, Leicestershire, LE2 1XG, United Kingdom

      IIF 103
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 104 IIF 105
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3BF, England

      IIF 106
    • icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 107
  • Jones, Ralph Charles
    British none born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Applereach, 4 Hazlewood Road, Duffield, Derbyshire, DE56 4DP, United Kingdom

      IIF 108
    • icon of address Unit 9, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 109
  • Jones, Ralph Charles
    British quantity surveyor born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ralph Charles
    British surveyor born in August 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire, DE56 2BW

      IIF 117
  • Jones, Ralph
    British computer programmer born in November 1950

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 35, Soho Square, London, W1D 3QX

      IIF 118
    • icon of address 35, Soho Square, London, W1D 3QX, Uk

      IIF 119
  • Jones, Ralph Charles

    Registered addresses and corresponding companies
    • icon of address Field House, 2 Baslow Drive Allestree, Derby, Derbyshire, DE22 1JF

      IIF 120 IIF 121
  • Jones, Ralph

    Registered addresses and corresponding companies
    • icon of address Beech Lawn, Green Lane, Belper, Derbyshire, DE5 1BU, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 95 - Director → ME
  • 3
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 24 - Director → ME
  • 4
    DALTON PARK RETAIL DEVELOPMENTS LIMITED - 2011-12-20
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 5
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 94 - Director → ME
  • 6
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (10 parents, 44 offsprings)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 7
    BROOMCO (3046) LIMITED - 2003-10-15
    icon of address 102 Tettenhall Road, Wolverhampton
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    284,607 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2003-10-06 ~ now
    IIF 87 - Director → ME
    icon of calendar 2003-10-06 ~ now
    IIF 39 - Secretary → ME
  • 8
    icon of address Beech Lawn, Green Lane, Belper, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-01-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address High Edge Court Church Street, Heage, Belper, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address High Edge Court Church Street, Heage, Belper, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 47 - Director → ME
  • 11
    icon of address 102 Tettenhall Road, Wolverhampton
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2005-05-10 ~ now
    IIF 27 - Director → ME
  • 12
    C.W. CLOWES (INVESTMENTS) LIMITED - 1994-09-08
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (10 parents, 24 offsprings)
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 44 - Director → ME
  • 13
    FB&B 9 LIMITED - 2005-03-14
    icon of address 2 Regan Way, Beeston, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,076,725 GBP2021-08-31
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2005-10-10 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    CHARCO 1044 LIMITED - 2003-01-03
    icon of address 2 Regan Way, Beeston, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,399,011 GBP2024-08-31
    Officer
    icon of calendar 2003-01-24 ~ now
    IIF 76 - Director → ME
    icon of calendar 2003-01-24 ~ now
    IIF 38 - Secretary → ME
  • 15
    SHERIDAN CENTRE 2000 LIMITED - 2003-07-14
    LAWGRA (NO.698) LIMITED - 2000-09-04
    icon of address 2 Regan Way, Beeston, Nottingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    34,334 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2000-10-09 ~ now
    IIF 73 - Director → ME
    icon of calendar 2000-10-09 ~ now
    IIF 37 - Secretary → ME
  • 16
    CHARCO 1043 LIMITED - 2003-01-03
    icon of address 10-11 St. James Court, Friar Gate, Derby
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-24 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2003-01-24 ~ dissolved
    IIF 36 - Secretary → ME
  • 17
    icon of address 2 Regan Way, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -122,689 GBP2024-08-31
    Officer
    icon of calendar 2011-09-02 ~ now
    IIF 46 - Director → ME
    icon of calendar 2011-09-02 ~ now
    IIF 122 - Secretary → ME
  • 18
    EGHB 59 LIMITED - 1997-06-24
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 19
    CAVEGROVE SERVICES LIMITED - 1994-05-20
    icon of address 2 Regan Way, Beeston, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -35,653 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 1994-06-01 ~ now
    IIF 50 - Director → ME
    icon of calendar 1994-06-01 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 102 Tettenhall Road, Wolverhampton
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2008-01-28 ~ now
    IIF 75 - Director → ME
  • 21
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address High Edge Court Church Street, Heage, Belper, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2022-08-31
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2005-12-12 ~ dissolved
    IIF 41 - Secretary → ME
  • 23
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 62 - Director → ME
  • 25
    icon of address High Edge Court Church Street, Heage, Belper, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 66 - Director → ME
  • 26
    icon of address High Edge Court Church Street, Heage, Belper, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 65 - Director → ME
  • 27
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 106 - Director → ME
  • 28
    TERRACE HILL (HEATON) LIMITED - 2011-01-18
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 29
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 93 - Director → ME
  • 30
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 31
    NEWINCCO 1110 LIMITED - 2011-07-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 32
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 33
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 63 - Director → ME
  • 34
    KEYCARE (MIDLANDS) LTD. - 2004-12-20
    KEY CLEANING LIMITED - 1991-08-09
    PEVERIL LIMITED - 1987-01-26
    PEVERIL HEATING & MECHANICAL SERVICES LIMITED - 1983-01-24
    YELLOWCITY LIMITED - 1979-12-31
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-02-25 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 35
    TRADSWAP LIMITED - 1991-10-02
    LANCER PROPERTIES LIMITED - 1991-02-15
    EQUALSCALE LIMITED - 1988-03-11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 36
    GOLDEN GATE MANAGEMENT COMPANY LIMITED - 2017-08-17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,195 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 37
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 23 - Director → ME
  • 38
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 108 - Director → ME
  • 39
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 85 - Director → ME
  • 40
    icon of address 5-7 High Street, Henley-in-arden, Warwickshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 21 - Has significant influence or controlOE
  • 41
    VALLEYWEALD LIMITED - 1985-05-09
    icon of address High Edge Court, Church Street, Heage, Belper, Derbyshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 42
    PEVERIL SECURITIES (STRATFORD) LIMITED - 2013-07-26
    icon of address High Edge Court, Heage, Belper, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-08-25 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 43
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 44
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 45
    icon of address High Edge Court, Heage Belper, Derbyshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    icon of calendar ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 46
    icon of address High Edge Court, Heage, Belper, Derbyshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 47
    icon of address Beech Lawn, Green Lane, Belper, Derbyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-03 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 48
    TRAINPHONE LIMITED - 2005-07-27
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 49
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-10 ~ now
    IIF 107 - Director → ME
  • 50
    SOVEREIGN BROOKFIELD LIMITED - 2019-10-28
    icon of address High Edge Court Church Street, Heage, Belper, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 98 - Director → ME
  • 51
    THE COPPICE (RAVENSGATE) RESIDENTS MANAGEMENT COMPANY LIMITED - 2021-05-04
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 86 - Director → ME
  • 52
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 104 - Director → ME
  • 53
    SALAMANCA GROUP HUNTSPILL LIMITED - 2018-12-07
    SALAMANCA GROUP J23 LIMITED - 2018-09-25
    icon of address 3 Burlington Gardens, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 97 - Director → ME
  • 54
    SALAMANCA GROUP TOPAZ LIMITED - 2018-11-27
    icon of address 3 Burlington Gardens, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    20,508,157 GBP2023-12-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 96 - Director → ME
  • 55
    icon of address North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 56 - Director → ME
  • 56
    icon of address 102 Tettenhall Road, Wolverhampton
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2007-02-12 ~ now
    IIF 88 - Director → ME
  • 57
    icon of address High Edge Court, Heage, Belper, Derbyshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 71 - Director → ME
  • 58
    icon of address High Edge Court, Heage, Belper, Derbyshire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 59
    icon of address High Edge Court Church Street, Heage, Belper, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 61 - Director → ME
  • 60
    NEW FIELDS (RESIDENTS MANAGEMENT COMPANY) LIMITED - 2017-01-25
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 105 - Director → ME
  • 61
    icon of address 35 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 118 - Director → ME
Ceased 35
  • 1
    WILLOUGHBY (565) LIMITED - 2007-10-18
    icon of address 80 Mount Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-10 ~ 2012-04-12
    IIF 45 - Director → ME
  • 2
    icon of address 40 Clarence Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2007-06-26 ~ 2016-08-16
    IIF 81 - Director → ME
  • 3
    icon of address 40 Clarence Road Clarence Road, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    179 GBP2024-12-31
    Officer
    icon of calendar 2005-11-11 ~ 2016-08-16
    IIF 80 - Director → ME
  • 4
    icon of address Block Property Solutions Mansfield Innovation Centre, Oakham Business Park, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2005-09-22 ~ 2016-08-16
    IIF 78 - Director → ME
  • 5
    EGHB 59 LIMITED - 1997-06-24
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-09 ~ 2021-07-13
    IIF 117 - Director → ME
  • 6
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2005-09-22 ~ 2011-08-30
    IIF 79 - Director → ME
  • 7
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    icon of calendar 2005-09-22 ~ 2016-08-16
    IIF 77 - Director → ME
  • 8
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-17 ~ 2021-10-14
    IIF 102 - Director → ME
  • 9
    LEYTON MANAGEMENT COMPANY LIMITED - 2017-08-17
    icon of address Station House Station Approach, East Horsley, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,038 GBP2024-08-31
    Officer
    icon of calendar 2017-06-07 ~ 2022-03-31
    IIF 69 - Director → ME
  • 10
    PEVERIL HOMES (GRANT'S YARD) MANAGEMENT COMPANY LIMITED - 2004-08-09
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, Merseyside, England
    Active Corporate (4 parents)
    Equity (Company account)
    175 GBP2023-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2016-08-16
    IIF 116 - Director → ME
  • 11
    icon of address 4th Floor 78 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-10-31 ~ 2016-06-24
    IIF 26 - Director → ME
  • 12
    TERRACE HILL (HEATON) LIMITED - 2011-01-18
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-10 ~ 2021-07-13
    IIF 28 - Director → ME
  • 13
    icon of address Evesham House Whittington Hall, Whittington Road, Worcester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    92 GBP2025-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2019-12-31
    IIF 52 - Director → ME
  • 14
    icon of address 40 Howard Road, Clarendon Park, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2020-02-07 ~ 2024-11-13
    IIF 103 - Director → ME
  • 15
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-07-13
    IIF 68 - Director → ME
  • 16
    NEWINCCO 1110 LIMITED - 2011-07-19
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2021-07-13
    IIF 29 - Director → ME
  • 17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2021-07-13
    IIF 89 - Director → ME
  • 18
    TRADSWAP LIMITED - 1991-10-02
    LANCER PROPERTIES LIMITED - 1991-02-15
    EQUALSCALE LIMITED - 1988-03-11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2021-07-13
    IIF 99 - Director → ME
    icon of calendar ~ 2005-08-31
    IIF 33 - Secretary → ME
  • 19
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-12-31
    Officer
    icon of calendar 2011-05-12 ~ 2016-08-16
    IIF 109 - Director → ME
  • 20
    GOLDEN GATE MANAGEMENT COMPANY LIMITED - 2017-08-17
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,195 GBP2017-12-31
    Officer
    icon of calendar 2016-11-30 ~ 2021-07-13
    IIF 58 - Director → ME
  • 21
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2001-09-03 ~ 2002-04-16
    IIF 31 - Director → ME
    icon of calendar 2001-09-03 ~ 2002-04-16
    IIF 121 - Secretary → ME
  • 22
    icon of address Level 26 The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2001-09-03 ~ 2002-04-16
    IIF 32 - Director → ME
    icon of calendar 2001-09-03 ~ 2002-04-16
    IIF 120 - Secretary → ME
  • 23
    icon of address 55 Wells Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2013-02-26
    IIF 57 - Director → ME
  • 24
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    62 GBP2023-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2016-08-16
    IIF 82 - Director → ME
  • 25
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    931,773 GBP2018-11-20
    Officer
    icon of calendar 2013-12-13 ~ 2019-02-28
    IIF 84 - Director → ME
  • 26
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2021-07-13
    IIF 60 - Director → ME
  • 27
    BLOOMFRUIT LIMITED - 1995-03-17
    icon of address Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    Active Corporate (4 parents)
    Equity (Company account)
    2,174,000 GBP2019-07-31
    Officer
    icon of calendar 1995-06-10 ~ 1996-07-16
    IIF 30 - Director → ME
  • 28
    icon of address The Old Office The Square, Farnley, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-30 ~ 2014-06-04
    IIF 53 - Director → ME
  • 29
    icon of address 4a Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,051 GBP2024-03-25
    Officer
    icon of calendar 2010-06-30 ~ 2014-06-04
    IIF 54 - Director → ME
  • 30
    TRAINPHONE LIMITED - 2005-07-27
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2021-07-13
    IIF 92 - Director → ME
  • 31
    icon of address 43 Albert Street, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-26 ~ 2004-10-28
    IIF 115 - Director → ME
  • 32
    PEVERIL PROPERTIES (ORTON) LIMITED - 2011-02-22
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    -216,672 GBP2021-08-31
    Officer
    icon of calendar 2010-01-28 ~ 2011-02-24
    IIF 67 - Director → ME
  • 33
    icon of address 6 Morley Close, Belper, Derbyshire, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    24 GBP2024-03-31
    Officer
    icon of calendar 2004-09-14 ~ 2008-03-05
    IIF 113 - Director → ME
  • 34
    icon of address Wa Barnes Llp, Portland Square, Sutton In Ashfield, Nottingham
    Active Corporate (6 parents)
    Equity (Company account)
    -1,743 GBP2023-05-31
    Officer
    icon of calendar 2005-07-21 ~ 2012-12-17
    IIF 51 - Director → ME
    icon of calendar 2005-07-21 ~ 2012-12-17
    IIF 34 - Secretary → ME
  • 35
    icon of address 35 Soho Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2011-11-18
    IIF 119 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.