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, Darren

    Related profiles found in government register
  • Jones, Darren
    born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, North Charlotte Street, Edinburgh, EH2 4HR

      IIF 1
  • Jones, Darren

    Registered addresses and corresponding companies
    • 14675977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 8 IIF 9
    • 20, Tomlinson Road, Ashton-on-ribble, Preston, PR22JY, United Kingdom

      IIF 10
  • Jones, Darren
    British chief executive, investment management born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, North Charlotte Street, Edinburgh, Midlothian, EH2 4HR, Scotland

      IIF 11
  • Jones, Darren
    British director born in June 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • 1, North Charlotte Street, Edinburgh, Midlothian, EH2 4HR

      IIF 12
  • Jones, Darren
    British professional services director born in June 1970

    Registered addresses and corresponding companies
    • 27 High Street, Olney, Buckinghamshire, MK46 4EB

      IIF 13
  • Jones, Darren
    Welsh company director born in July 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • 11, Pleasant Close, Pontllanfraith, Blackwood, Gwent, NP12 2GQ, Wales

      IIF 14
  • Jones, Arran

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • Vieta, George Street, Lutterworth, Leicestershire, LE17 4EG, England

      IIF 16
  • Jones, Darren
    British director of investment management born in June 1970

    Resident in Britain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Jones, Darren
    British company director born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit G De Clare House, Sir Alfred Owen Way, Caerphilly, CF83 3HU, Wales

      IIF 18
  • Jones, Darren
    British mechanical electrical engineer born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6, Hazel Close, Duffryn Park, Ystrad Mynach, Hengoed, CF82 7UB, United Kingdom

      IIF 19
  • Jones, Darren
    British packaging born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit G De Claire House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF83 3HU, Wales

      IIF 20
  • Jones, Darren
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Gadebury Heights, Flat 8, Bury Road, Hemel Hempstead, Hertfordshire, HP1 1HG, United Kingdom

      IIF 21
  • Jones, Darren
    British member of parliament born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • St Nicholas Catholic Primary School, Pennywell Road, Bristol, BS5 0TJ, England

      IIF 22
  • Jones, Darren
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Jones, Darren
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Mourne Grange, Dromore, BT25 1BZ, Northern Ireland

      IIF 26
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
  • Jones, Darren
    British director of investment management born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
  • Jones, Darren
    British driver born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Tomlinson Road, Ashton-on-ribble, Preston, PR22JY, United Kingdom

      IIF 31
  • Jones, Darren
    British managing director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Jones, Darren
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160b Bramcote Lane, Bramcote, Nottingham, NG8 2QP, United Kingdom

      IIF 33
    • 7 Queens Street, Long Eaton, Nottingham, NG10 1BJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • Unit 2a, Adelaide Street, Newport, NP20 5NF, Wales

      IIF 40
    • 7, Queen Street, Long Eaton, Nottingham, NG10 1BJ, England

      IIF 41 IIF 42
    • Unit 17d, Ellesmere Crescent, Haydn Road, Nottingham, NG5 1DX, England

      IIF 43
    • Unit 38, Acton Avenue, Long Eaton, Nottingham, NG10 1GA, England

      IIF 44
  • Jones, Darren
    British director born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite C, Building 4, The Sidings, Antrim Road, Lisburn, BT28 3AJ, Northern Ireland

      IIF 45
  • Jones, Darren
    British business stratergies born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Watford Market, Watford House Lane, Watford, WD17 1BJ, United Kingdom

      IIF 46
  • Jones, Darren
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14675977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 24, Austen Road, Harrow, HA2 0UT, United Kingdom

      IIF 48
    • Flat 9, Niruma Apartments, 11-15 St. Anns Road, Harrow, Middlesex, HA1 1LG, United Kingdom

      IIF 49
  • Jones, Darren
    British lawyer born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 50
  • Mr Darren Jones
    British born in June 1970

    Resident in Britain

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 51
  • Mr Darren Jones
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lynnens View, Oakley, Aylesbury, HP18 9LQ, England

      IIF 52
  • Mr Darren Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit G De Claire House, Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF83 3HU

      IIF 53
    • Unit 4b Whitebeam Court, Rhodfa Ty Du, Nelson, Treharris, CF46 6PQ, Wales

      IIF 54
  • Jones, Arran
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55
    • 6 Weston Court, George Street, Lutterworth, LE17 4EG, England

      IIF 56
  • Jones, Darren
    Welsh company director born in September 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Dhafir Dc, Po Box 3706, Abu Dhabi, United Arab Emirates

      IIF 57
  • Mr Daren Jones
    British born in July 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 6, Hazel Close, Ystrad Mynach, Hengoed, CF82 7UB, Wales

      IIF 58
  • Jones, Darren Paul
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 59
  • Mr Darren Jones
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Gadebury Heights, Flat 8, Bury Road, Hemel Hempstead, Hertfordshire, HP1 1HG, United Kingdom

      IIF 60
  • Darren Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Darren Jones
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 67
  • Jones, Arran David
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Allington Drive, Birstall, Leicester, LE4 4FA, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Vieta, George Street, Lutterworth, Leicestershire, LE17 4EG, England

      IIF 71 IIF 72
  • Darren Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14675977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Mr Arran David Jones
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 6, 6 Weston Court, George Street, Lutterworth, LE17 4EG, England

      IIF 74
  • Mr Darren Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS

      IIF 75
  • Mr Darren Jones
    British born in June 1970

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Suite C, Building 4, The Sidings, Antrim Road, Lisburn, BT28 3AJ, Northern Ireland

      IIF 76
  • Mr Darren Jones
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Austen Road, Harrow, HA2 0UT, United Kingdom

      IIF 77
    • Flat 9, Niruma Apartments, 11-15 St. Anns Road, Harrow, Middlesex, HA1 1LG, United Kingdom

      IIF 78
    • Unit 24 Watford Market, Watford House Lane, Watford, WD17 1BJ, United Kingdom

      IIF 79
  • Mr Darren Jones
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Mr Arran Jones
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 81
    • 6 Weston Court, George Street, Lutterworth, LE17 4EG, England

      IIF 82
  • Mr Arran David Jones
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Allington Drive, Birstall, Leicester, LE4 4FA, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Vieta, George Street, Lutterworth, LE17 4EG, England

      IIF 86
child relation
Offspring entities and appointments
Active 40
  • 1
    Unit G De Claire House Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2014-04-23 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    7 Queen Street, Long Eaton, Nottingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -617 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 37 - director → ME
  • 3
    DILWYN LEAR LIMITED - 2024-03-01
    LEAR JOINERY LIMITED - 2008-02-29
    Unit 2a Adelaide Street, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,488 GBP2023-12-31
    Officer
    2024-05-10 ~ now
    IIF 40 - director → ME
  • 4
    Unit 6 Hazel Close, Ystrad Mynach, Hengoed, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2013-12-03 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Unit 4b Whitebeam Court Rhodfa Ty Du, Nelson, Treharris, Wales
    Corporate (2 parents)
    Officer
    2012-07-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 55 - director → ME
    2024-08-05 ~ now
    IIF 15 - secretary → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 7
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-16 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    6 Weston Court, George Street, Lutterworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-11 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 9
    56 Allington Drive, Birstall, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2017-02-24 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    4385, 14675977 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-02-20 ~ dissolved
    IIF 47 - director → ME
    2023-02-20 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    DAWNBOARD CONTRACTORS LIMITED - 1986-04-18
    Unit 7 Tomlinson Industrial Estate, Alfreton Road, Derby
    Corporate (3 parents)
    Equity (Company account)
    228,774 GBP2020-12-31
    Officer
    2023-02-21 ~ now
    IIF 42 - director → ME
  • 12
    7 Queens Street, Long Eaton, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 36 - director → ME
  • 13
    7 Queens Street, Long Eaton, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-03-20 ~ now
    IIF 38 - director → ME
  • 14
    Vieta, George Street, Lutterworth, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -26,739 GBP2023-06-30
    Officer
    2020-06-02 ~ now
    IIF 71 - director → ME
    2020-06-02 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 23 - director → ME
    2022-09-05 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 16
    160b Bramcote Lane, Bramcote, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 33 - director → ME
  • 17
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2015-08-13 ~ now
    IIF 17 - director → ME
    2015-08-07 ~ now
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    HANNAFORD INVESTMENTS LIMITED - 2020-10-22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -110,506 GBP2023-06-30
    Officer
    2019-06-18 ~ now
    IIF 30 - director → ME
    2019-06-18 ~ now
    IIF 4 - secretary → ME
    Person with significant control
    2019-06-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 25 - director → ME
    2024-09-19 ~ now
    IIF 8 - secretary → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 24 - director → ME
    2024-09-30 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -324,451 GBP2023-07-31
    Officer
    2018-07-20 ~ now
    IIF 29 - director → ME
    Person with significant control
    2018-07-20 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 22
    Unit A121 Tustin Way, Longridge Road, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 31 - director → ME
    2012-02-08 ~ dissolved
    IIF 10 - secretary → ME
  • 23
    JOHN RYAN MAINTENANCE LIMITED - 2022-08-02
    7 Queen Street, Long Eaton, Nottingham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    929,901 GBP2023-12-31
    Officer
    2024-05-10 ~ now
    IIF 41 - director → ME
  • 24
    Unit 24 Watford Market, Watford House Lane, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-05 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    56 Allington Drive, Birstall, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2015-05-29 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-05-29 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 26
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-09 ~ now
    IIF 27 - director → ME
    2024-05-09 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 27
    81 Station Road, Marlow, Bucks
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2017-10-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 28
    Building 4c, The Sidings, Antrim Road, Lisburn, Co. Antrim, Northern Ireland
    Dissolved corporate (2 parents)
    Equity (Company account)
    569 GBP2019-05-31
    Officer
    2017-05-02 ~ dissolved
    IIF 26 - director → ME
  • 29
    8 Gadesbury Heights, Bury Road, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,880 GBP2022-02-28
    Officer
    2021-02-03 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 30
    BITDATA LIMITED - 2017-06-20
    5, Raywood Mansions, 2 West Park Walk, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,157 GBP2021-10-31
    Officer
    2016-10-26 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 31
    Unit 17d Ellesmere Crescent, Haydn Road, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    97,855 GBP2023-07-31
    Officer
    2023-12-04 ~ now
    IIF 43 - director → ME
  • 32
    PROFESSIONAL FIRE PROTECTION SERVICES LIMITED - 2023-03-29
    Unit 1 Wymeswold Lane, Burton-on-the-wolds, Loughborough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,010 GBP2023-12-31
    Officer
    2023-03-25 ~ now
    IIF 34 - director → ME
  • 33
    24 Austen Road, Harrow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-28 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 34
    7 Queens Street, Long Eaton, Nottingham, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-08 ~ now
    IIF 39 - director → ME
  • 35
    7 Queen Street, Long Eaton, Nottingham, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20 GBP2024-02-28
    Officer
    2023-02-20 ~ now
    IIF 35 - director → ME
  • 36
    Military House, 24 Castle Street, Chester, Cheshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    80,238 GBP2015-12-31
    Officer
    2006-10-12 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-10-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 37
    Suite C, Building 4, The Sidings, Antrim Road, Lisburn, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2019-03-14 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2019-03-14 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Gadebury Heights, Flat 8, Bury Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,107 GBP2023-11-30
    Officer
    2022-11-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 39
    Vieta, George Street, Lutterworth, Leicestershire, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 40
    Vieta, George Street, Lutterworth, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 72 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Unit 4b Whitebeam Court Rhodfa Ty Du, Nelson, Treharris, Wales
    Corporate (2 parents)
    Officer
    2010-06-28 ~ 2011-02-04
    IIF 14 - director → ME
  • 2
    BENWATERS LIMITED - 2001-06-29
    Integration House Turnhams Green Business Park, Pincents Lane, Calcot, Reading, Berkshire
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    2,675,811 GBP2021-09-30
    Officer
    2002-08-01 ~ 2002-12-23
    IIF 13 - director → ME
  • 3
    RIORAN HOMES LIMITED - 2012-07-31
    Unit 38 Acton Avenue, Long Eaton, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    698,735 GBP2023-12-31
    Officer
    2024-05-10 ~ 2024-05-10
    IIF 44 - director → ME
  • 4
    DMWS 933 LIMITED - 2010-09-13
    C/o Bdo Llp, 2 Atlantic Square 31 York Street, Glasgow
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-06-02 ~ 2014-07-31
    IIF 11 - director → ME
  • 5
    16 Kenilworth Road, Bridge Of Allan, Stirling, Scotland
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-06-02 ~ 2015-06-30
    IIF 1 - llp-member → ME
  • 6
    DMWS 932 LIMITED - 2010-07-23
    1 Wemyss Place, Edinburgh, Scotland
    Corporate (5 parents, 21 offsprings)
    Officer
    2014-07-31 ~ 2015-06-30
    IIF 12 - director → ME
  • 7
    81 Station Road, Marlow, Bucks
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ 2018-10-17
    IIF 7 - secretary → ME
  • 8
    BYTE IT LTD - 2018-02-26
    BYTEIT TECHNOLOGIES LIMITED - 2016-02-26
    21 Bryn Rhedyn, Tonyrefail, Porth, Mid Glamorgan, Wales
    Dissolved corporate (1 parent)
    Officer
    2015-08-16 ~ 2016-03-14
    IIF 57 - director → ME
  • 9
    St Nicholas Catholic Primary School, Pennywell Road, Bristol, England
    Corporate (12 parents)
    Officer
    2023-03-20 ~ 2024-07-18
    IIF 22 - director → 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.