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, Simon Alexander

    Related profiles found in government register
  • Jones, Simon Alexander
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 37, Clarendon Avenue, Leamington Spa, Warks, CV31 1DH, United Kingdom

      IIF 1
  • Jones, Simon Alexander
    British software consultant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 2
  • Jones, Simon Andrew
    British watchmaker jeweller born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 3
  • Jones, Simon Vaughan, Dr
    British doctor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Heritage House, First Floor, 9b Hoghton Street, Southport, Merseyside, PR9 0TE, United Kingdom

      IIF 4
  • Jones, Simon Vaughan, Dr
    British gynaecologist born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Coach House, Barrownook Hall, Sineacre Lane, Bickerstaffe, Lancashire, L39 0HR, England

      IIF 5
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 6
  • Jones, Simon Vincent
    British baker born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 7
    • 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 8
    • 69-71, Lichfield Road, Wolverhampton, West Midlands, WV11 1TW, United Kingdom

      IIF 9
  • Jones, Simon Vincent
    British director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 13, Wolverhampton Road, Codsall, Wolverhampton, West Midlands, WV8 1PT, United Kingdom

      IIF 10
    • 69-71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 11 IIF 12
    • The Peak Chillington Lane, Codsall Wood, Wolverhampton, WV8 1QF

      IIF 13 IIF 14
    • The Peak, Chillington Lane, Wolverhampton, WV8 1QF, United Kingdom

      IIF 15
  • Jones, Simon Vincent
    British events born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 69/71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 16
  • Jones, Simon Vincent
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Peak Chillington Lane, Codsall Wood, Wolverhampton, WV8 1QF

      IIF 17 IIF 18
  • Jones, Simon
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit K, Grafton Way, West Ham Industrial Estate, Basingstoke, RG22 6HY, England

      IIF 19
  • Jones, Simon
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wyndways, 1 Elizabeth Grove, Dudley, West Midlands, DY2 7TG, United Kingdom

      IIF 20
    • Wyndways, 1 Elizabeth Grove, Oakham, Dudley, DY2 7TG, United Kingdom

      IIF 21
    • Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 22
  • Jones, Simon
    British engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 23
  • Jones, Simon
    British service engineer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wyndways 1 Elizabeth Grove, Oakham, Dudley, West Midlands, DY2 7TG

      IIF 24
  • Jones, Simon
    British lecturer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE, England

      IIF 25
  • Jones, Simon
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Studio 4, 115 Bartholomew Road, London, NW5 2BJ, England

      IIF 26
  • Jones, Simon Alexander
    British software consultant

    Registered addresses and corresponding companies
    • Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 27
  • Mr Simon Alexander Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • Warwick House, 32 Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 28
    • Warwick House, Clarendon Street, Leamington Spa, Warwickshire, CV32 4PG

      IIF 29
  • Jones, Simon
    British investor born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12u Epos House, Heage Road Industrial Estate, Heage Road, Ripley, DE5 3GH, England

      IIF 30
  • Jones, Simon
    British company director born in February 1963

    Resident in Englnad

    Registered addresses and corresponding companies
    • Unit 16, Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, BS35 3US, England

      IIF 31
  • Jones, Simon
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 32
  • Jones, Simon
    British systems administrator born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 33
  • Mr Simon Jones
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit K, Grafton Way, West Ham Industrial Estate, Basingstoke, RG22 6HY, England

      IIF 34
  • Dr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 35
  • Jones, Simon
    English company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14, Donnington Road, Worcester Park, Surrey, KT4 8EN, England

      IIF 36
  • Jones, Simon
    English director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 37
  • Mr Simon Jones
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Wyndways, 1 Elizabeth Grove, Oakham, Dudley, DY2 7TG

      IIF 38
  • Mr Simon Jones
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11, Risbridge Drive, Kedington, Haverhill, Suffolk, CB9 7ZE

      IIF 39
    • Prospect House, Prospect Road, Denby, Ripley, DE5 8RE, England

      IIF 40
  • Mr Simon Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • Studio 3, 115 Bartholomew Road, London, NW5 2BJ, England

      IIF 41
  • Jones, Christopher
    British questions setter born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Berkeley Drive, Berkeley Drive, West Molesey, Surrey, KT8 1RA, United Kingdom

      IIF 42
  • Jones, Christopher
    British civil servant born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 43 IIF 44
  • Jones, Christopher
    British question setter born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 45
    • 8, Berkeley Drive, West Molesey, Surrey, KT8 1RA, United Kingdom

      IIF 46
  • Jones, Christopher
    British builder born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 45, Concorde Drive, Bristol, BS10 6PY, England

      IIF 47
    • 45 Concorde Drive, Westbury On Trym, Bristol, BS10 6PY, United Kingdom

      IIF 48
  • Jones, Christopher
    British electrician born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25 Wigan Road, Bolton, Lancashire, BL3 5PX, United Kingdom

      IIF 49
  • Jones, Christopher
    British joiner born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20, Ansdell Road, Horwich, Bolton, Lancashire, BL6 7HL, United Kingdom

      IIF 50
  • Mr Simon Andrew Jones
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grove Road, Boston Spa, Wetherby, LS23 6AP, England

      IIF 51
  • Simon Jones
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 52
    • Langstone Technology Park, Langstone Road, Havant, PO9 1SA, England

      IIF 53
  • Jones, Christopher Marc
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN

      IIF 54
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, England

      IIF 55
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 56
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 57
  • Jones, Christopher Marc
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 58
  • Jones, Christopher Marc
    British none born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Totally Uk Limited, Spelthorne Lane, Ashford Common, Middlesex, TW15 1UX

      IIF 59
  • Mr Simon Jones
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 60
  • Jones, Christopher Charles
    British electrical engineer born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 245 Queensway, Bletchley, Milton Keynes, MK2 2EH

      IIF 61
    • 9c Esplanade Place, Whitley Bay, Tyne And Wear, Newcastle, NE26 2AB, England

      IIF 62
  • Jones, Christopher David
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Preston Street, Exeter, EX1 1DF, England

      IIF 63
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 46, Pont Street, London, SW1X 0AD, England

      IIF 64
    • 340, Deansgate, Manchester, M3 4LY

      IIF 65
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 23 Pont Street, London, SW1X 0AZ, United Kingdom

      IIF 66
  • Jones, Christopher Simon
    British investor born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 10, Hanover Street, London, W1S 1YQ, England

      IIF 67
  • Jones, Simon
    British supervisor/engineer born in March 1961

    Registered addresses and corresponding companies
    • 291 Aylsham Drive, Ickenham, Uxbridge, Middlesex, UB10 8UJ

      IIF 68
  • Mr Simon Jones
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 69
  • Mr Simon Vincent Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 69-71, Lichfield Road, Wolverhampton, WV11 1TW, England

      IIF 70 IIF 71 IIF 72
    • 69-71, Lichfield Road, Wolverhampton, WV11 1TW, United Kingdom

      IIF 73
    • The Peak, Chillington Lane, Wolverhampton, WV8 1QF, United Kingdom

      IIF 74 IIF 75
  • Jones, Christopher David, Mr.
    British none supplied born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 76
  • Jones, Simon Nicholas
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Forest Farm Cottage, Yeld Lane, Kelsall, Cheshire, CW6 0TD

      IIF 77
  • Jones, Simon Nicholas
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Hall Lane, Broxton, Cheshire, CH3 9JE, United Kingdom

      IIF 78
  • Jones, Simon Nicholas
    British property developer born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, City Road, Chester, CH1 3AE

      IIF 79
  • Jones, Simon Vincent
    British self employed born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, New Street, Birmingham, B2 4DU, United Kingdom

      IIF 80
  • Jones, Simon
    British co director

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 81
  • Jones, Simon
    British it consultant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Highland Avenue, Bryncethin, Bridgend, CF32 9YH, Wales

      IIF 82
    • 56 Gibbwin, Great Linford, Milton Keynes, MK145DW, England

      IIF 83
  • Mr Christopher Jones
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 45, Concorde Drive, Bristol, BS10 6PY, England

      IIF 84
  • Jones, Simon
    born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 85 IIF 86
  • Jones, Simon
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Prospect Rd, Surbiton, England, KT6 5PY, United Kingdom

      IIF 87
  • Jones, Simon
    British business development born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, DE5 8RE, Uk

      IIF 88
  • Jones, Simon
    British buyer born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon
    British co director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 93
  • Jones, Simon
    British comany director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 94
  • Jones, Simon
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 95
  • Jones, Simon
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect, House, Denby, Derbyshire, DE5 8RE, United Kingdom

      IIF 96
    • Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 97
    • Prospect House, Prospect Road, Denby, DE5 8RE, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Prospect House, Prospect Road, Denby, Derbyshire, DE5 8RE

      IIF 101 IIF 102 IIF 103
    • Prospect House, Prospect Road, Denby, Ripley, Derbyshire, DE5 8RE

      IIF 104
  • Jones, Simon
    British waste broker born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hallcroft Drive, Horbury, Wakefield, West Yorkshire, WF4 5DQ, United Kingdom

      IIF 105
  • Mr Christopher Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45 Preston Street, Exeter, Devon, EX1 1DF, United Kingdom

      IIF 106
  • Jones, Simon
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frenchmans Cottage, 2 Winchester Road, Petersfield, Hampshire, GU32 3DA

      IIF 107
  • Jones, Simon
    British systems administrator born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 108
  • Jones, Christopher
    British civil servant

    Registered addresses and corresponding companies
    • 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 109
  • Jones, Christopher
    British question setter

    Registered addresses and corresponding companies
    • 16, Dovecliff Crescent, Stretton, Burton-on-trent, Staffordshire, DE13 0JH, United Kingdom

      IIF 110
  • Jones, Simon
    English

    Registered addresses and corresponding companies
    • 14 Donnington Road, Worcester Park, Surrey, KT4 8EN

      IIF 111
  • Mr Simon Jones
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Hall Lane, Broxton, Cheshire, CH3 9JE, United Kingdom

      IIF 112
  • Mr Christopher Marc Jones
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Totally Uk Limited, Spelthorne Lane, Ashford Common, Ashford, Middlesex, TW15 1UX, England

      IIF 113
    • 242-244 Havant Road, Cosham, Portsmouth, Hampshire, PO6 1PA

      IIF 114
    • Rolls Farm Barn, Hastingwood Road, Magdalen Laver, Ongar, Essex, CM5 0EN, United Kingdom

      IIF 115
    • 11, Fenton Avenue, Staines, Middlesex, TW18 1DD

      IIF 116
  • Mr Simon Jones
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 117 IIF 118
  • Jones, Christopher
    British contracts director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Christopher
    British company director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cypress Road, Walton Cardiff, Tewkesbury, Gloucestershire, GL20 7RB, United Kingdom

      IIF 124
  • Jones, Christopher
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 125
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 126
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 127
    • Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 128
  • Mr. Christopher David Jones
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 45, Preston Street, Exeter, EX1 1DF, England

      IIF 129
  • Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • Finchley Park, Emmet Hill Lane, Laddingford, ME18 6BG, United Kingdom

      IIF 130
  • Jones, Christopher
    American director born in October 1979

    Resident in Usa

    Registered addresses and corresponding companies
    • Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 131
  • Jones, Christopher
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 132
  • Jones, Marc Christopher
    British mechanic born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 133
  • Mr Christopher Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • 33, Cork Street, 1st Floor, London, W1S 3NQ, England

      IIF 134
    • C/o Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 135
  • Simon Jones
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, PO9 1SA, United Kingdom

      IIF 136
  • Jones, Christopher Andrew
    British estate agent born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Eglinton Avenue, Guisborough, TS14 7BN, England

      IIF 137
  • Jones, Christopher Marc
    British director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 138
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 139
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 140
    • Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 141
  • Jones, Christopher Marc
    British project director born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 142
  • Jones, Christopher Marc
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Fenton Avenue, Staines, Middlesex, TW18 1DD, United Kingdom

      IIF 143
  • Jones, Christopher Mark
    British property maintenance born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Maes Y Fynnon, Brecon, Powys, LD3 9PN, United Kingdom

      IIF 144
  • Jones, Simon

    Registered addresses and corresponding companies
    • Prospect House, Prospect Rd, Prospect Road, Denby, Derbyshire, DE5 8RE, England

      IIF 145
    • 37, Clarendon Avenue, Leamington Spa, Warks, CV31 1DH, United Kingdom

      IIF 146
    • Unit 16, Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, BS35 3US, England

      IIF 147
    • The Peak, Chillington Lane, Codsall, Wolverhampton, WV8 1QF, England

      IIF 148
  • Jones, Christopher David
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 149
  • Jones, Christopher David
    British publican born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermes House, Fire Fly Avenue, Swindon, SN2 2QA

      IIF 150
  • Jones, Christopher Simon
    born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Bradbourne Street, London, SW6 3TE

      IIF 151
  • Jones, Christopher Simon
    British company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5 Elden House, 88, Sloane Avenue, London, SW3 3EA, England

      IIF 152
  • Jones, Christopher Simon
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Grosvenor Place, Weybridge, Surrey, KT13 9AG, United Kingdom

      IIF 153
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in Monaco

    Registered addresses and corresponding companies
    • 10 Hanover Street, London, W1S 1YQ, England

      IIF 154
    • C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, United Kingdom

      IIF 155
    • C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 156
  • Mr Simon Nicholas Jones
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, City Road, Chester, CH1 3AE

      IIF 157
  • Mr Simon Vincent Jones
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, New Street, Birmingham, B24DU, United Kingdom

      IIF 158
  • Jones, Christopher

    Registered addresses and corresponding companies
    • 25 Wigan Road, Bolton, Lancashire, BL3 5PX, United Kingdom

      IIF 159
    • 8, Berkeley Drive, West Molesey, Surrey, KT8 1RA, England

      IIF 160 IIF 161
  • Mr Chris Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Maes Y Fynnon, Brecon, Powys, LD3 9PN, Wales

      IIF 162
  • Chris Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Woodgrove Farm, Fulbrook Hill, Fulbrook, Oxfordshire, OX18 4BH, United Kingdom

      IIF 163
  • Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4, Chestnut Court, Jill Lane, Sambourne, Worcestershire, B96 6EW, United Kingdom

      IIF 164
  • Mr Christopher Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 4, Castle Court 2, Castlegate Way, Dudley, West Midlands, DY1 4RH, United Kingdom

      IIF 165 IIF 166
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 167
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW

      IIF 168
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 169
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, United Kingdom

      IIF 170
  • Mr Christopher Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 171
  • Mr Christopher Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Eglinton Avenue, Guisborough, TS14 7BN, England

      IIF 172
    • Varsity House, 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

      IIF 173
  • Mr Christopher Simon Jones
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Princes Gate Mews, London, SW7 2PS, United Kingdom

      IIF 174
  • Mr Marc Christopher Jones
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Altijd Wat, New House Farm, Antlands Lane, Shipley Bridge, Horley, RH6 9TF, United Kingdom

      IIF 175
  • Christopher David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hermes House, Fire Fly Avenue, Swindon, SN2 2QA

      IIF 176
  • Mr Christopher Marc Jones
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Chestnut Court, Jill Lane, Sambourne, Redditch, Worcestershire, B96 6EW, England

      IIF 177
  • Mr Christopher David Jones
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Oak Court, North Leigh Business Park, Oxfordshire, OX29 6SW, United Kingdom

      IIF 178
child relation
Offspring entities and appointments
Active 89
  • 1
    8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-19 ~ dissolved
    IIF 160 - secretary → ME
  • 2
    20 Ansdell Road, Horwich, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-09-09 ~ dissolved
    IIF 50 - director → ME
  • 3
    Unit 10b Warth Ind Park, Warth Rd, Bury, Lancashire, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2009-04-03 ~ dissolved
    IIF 102 - director → ME
  • 4
    AGE FORMULATIONS LIMITED LTD - 2013-06-21
    BELLEZA FORMULA LIMITED - 2013-06-11
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    340 Deansgate, Manchester
    Dissolved corporate (5 parents)
    Officer
    2013-04-18 ~ dissolved
    IIF 65 - director → ME
  • 5
    41 Eglinton Avenue, Guisborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2017-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-06-19 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 6
    POOL HOUSES LIMITED - 2012-08-01
    14 Donnington Road, Worcester Park, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2012-10-31 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 69 - Has significant influence or controlOE
  • 7
    Unit K Grafton Way, West Ham Industrial Estate, Basingstoke, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,321,358 GBP2023-11-30
    Officer
    2003-11-13 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-12 ~ dissolved
    IIF 87 - director → ME
  • 9
    Wyndways, 1 Elizabeth Grove, Dudley, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2010-07-28 ~ dissolved
    IIF 20 - director → ME
  • 10
    Unit 16 Walker Way, Thornbury Industrial Estate, Thornbury, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 31 - director → ME
    2012-06-26 ~ dissolved
    IIF 147 - secretary → ME
  • 11
    8 Berkeley Drive, West Molesey, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-05-01 ~ dissolved
    IIF 45 - director → ME
    2006-05-01 ~ dissolved
    IIF 110 - secretary → ME
  • 12
    Prospect House, Prospect Road, Denby, England
    Dissolved corporate (2 parents)
    Officer
    2012-09-20 ~ dissolved
    IIF 99 - director → ME
  • 13
    11 Risbridge Drive, Kedington, Haverhill, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    First Floor, 104 - 108 Oxford Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 64 - director → ME
  • 15
    9c Esplanade Place Whitley Bay, Tyne And Wear, Newcastle, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 62 - director → ME
  • 16
    25 Wigan Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ dissolved
    IIF 49 - director → ME
    2014-05-13 ~ dissolved
    IIF 159 - secretary → ME
  • 17
    Bishop House, 10 Wheat Street, Brecon, Powys
    Corporate (1 parent)
    Equity (Company account)
    4,777 GBP2023-05-31
    Officer
    2014-05-06 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 18
    245 Queensway, Bletchley, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 61 - director → ME
  • 19
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-12 ~ dissolved
    IIF 85 - llp-designated-member → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Right to surplus assets - More than 50% but less than 75%OE
  • 20
    45 Concorde Drive, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2021-05-20 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-05-20 ~ 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
  • 21
    10 Hanover Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    33 Cork Street, 1st Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,007,422 GBP2023-11-30
    Person with significant control
    2020-11-20 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 23
    HUS GALLERY LIMITED - 2017-11-17
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    33 Cork Street, 1st Floor, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    623,618 GBP2023-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Warwick House, 32 Clarendon Street, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 1 - director → ME
    2011-11-24 ~ dissolved
    IIF 146 - secretary → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    14 Donnington Road, Worcester Park, Surrey
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    111,750 GBP2024-03-31
    Officer
    2007-02-26 ~ now
    IIF 37 - director → ME
    2007-02-26 ~ now
    IIF 111 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    Finchley Park, Emmet Hill Lane, Laddingford, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-07-26 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 27
    2 City Road, Chester
    Dissolved corporate (2 parents)
    Equity (Company account)
    588,791 GBP2018-12-31
    Officer
    2012-12-21 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Prospect House Prospect Rd, Prospect Road, Denby, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2010-12-29 ~ dissolved
    IIF 97 - director → ME
    2010-12-29 ~ dissolved
    IIF 145 - secretary → ME
  • 29
    19 School Lane, Eaton, Congleton, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2011-01-14 ~ dissolved
    IIF 98 - director → ME
  • 30
    ALPASITI LIMITED - 2004-06-17
    Prospect House Prospect Road, Denby, Ripley, England
    Corporate (2 parents)
    Equity (Company account)
    245 GBP2023-12-31
    Officer
    2005-05-16 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-07-28 ~ now
    IIF 40 - Has significant influence or controlOE
  • 31
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-07-11 ~ dissolved
    IIF 86 - llp-designated-member → ME
    Person with significant control
    2019-07-11 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 118 - Right to surplus assets - More than 50% but less than 75%OE
  • 32
    13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-05 ~ dissolved
    IIF 10 - director → ME
  • 33
    Future House, South Place, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 18 - director → ME
  • 34
    Prospect House, Prospect Road, Denby, Wales
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 100 - director → ME
  • 35
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,558 GBP2021-03-31
    Officer
    2022-02-18 ~ dissolved
    IIF 55 - director → ME
  • 36
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,272 GBP2022-04-30
    Officer
    2014-08-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Corporate (2 parents)
    Officer
    2023-08-22 ~ now
    IIF 140 - director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    15 Shenstone Road, Great Barr, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 21 - director → ME
  • 39
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2021-12-08 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 40
    Third Floor, 126-134 Baker Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-04-27 ~ dissolved
    IIF 152 - director → ME
  • 41
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-21 ~ dissolved
    IIF 127 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 42
    8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 161 - secretary → ME
  • 43
    Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    807 GBP2024-03-31
    Officer
    2019-04-23 ~ now
    IIF 132 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 44
    SIMON JONES STUDIO LTD - 2020-04-29
    Studio 3 115 Bartholomew Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    124,873 GBP2024-06-30
    Officer
    2013-06-24 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    56 Gibbwin Great Linford, Milton Keynes, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 83 - director → ME
  • 46
    40 Bradbourne Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-05 ~ dissolved
    IIF 151 - llp-designated-member → ME
  • 47
    45 Preston Street, Exeter, England
    Corporate (2 parents)
    Equity (Company account)
    38,358 GBP2024-02-29
    Officer
    2021-02-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 48
    C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    16,965,440 GBP2022-10-31
    Person with significant control
    2024-02-28 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -40,180 GBP2024-06-30
    Officer
    2021-09-17 ~ now
    IIF 128 - director → ME
  • 50
    45 Concorde Drive Westbury On Trym, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-14 ~ dissolved
    IIF 48 - director → ME
  • 51
    Gladstone House 77-79, High Street, Egham, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -75,583 GBP2022-01-31
    Officer
    2018-01-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-01-10 ~ 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
  • 52
    69/71 Lichfield Road, Wolverhampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -265,702 GBP2023-12-31
    Officer
    2016-12-09 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 53
    69a New Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
  • 54
    69-71 Lichfield Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 55
    69-71 Lichfield Road, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 12 - director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 56
    69-71 Lichfield Road, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -673,203 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-03-11 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 57
    Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-24 ~ dissolved
    IIF 5 - director → ME
  • 58
    28 Grove Road, Boston Spa, Wetherby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,700 GBP2024-08-31
    Officer
    2003-06-09 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    162,319 GBP2023-05-31
    Officer
    2017-09-13 ~ now
    IIF 54 - director → ME
  • 60
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2021-06-18 ~ now
    IIF 56 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    45 Preston Street, Exeter, Devon
    Dissolved corporate (3 parents)
    Equity (Company account)
    359 GBP2021-03-31
    Officer
    2018-10-08 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-12-31 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    Office 3 Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-16 ~ dissolved
    IIF 131 - director → ME
  • 63
    8 Berkeley Drive, West Molesey, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 44 - director → ME
    2005-09-07 ~ dissolved
    IIF 109 - secretary → ME
  • 64
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-08-01 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 65
    3rd Floor Tootal House, 56 Oxford Street, Manchester, Greater Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    365,686 GBP2021-12-31
    Officer
    2013-12-02 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 66
    242-244 Havant Road, Cosham, Portsmouth, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    11,788 GBP2023-12-31
    Officer
    2023-09-06 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 114 - Has significant influence or controlOE
  • 67
    Wyndways, 1 Elizabeth Grove, Oakham, Dudley
    Corporate (4 parents)
    Equity (Company account)
    31,431 GBP2024-03-31
    Officer
    2004-01-22 ~ now
    IIF 23 - director → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    42,569 GBP2024-01-31
    Officer
    2008-05-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2008-01-23 ~ now
    IIF 108 - director → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    18 Chapel Street, Petersfield, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 107 - director → ME
  • 71
    Saq, Langstone Technology Park, Langstone Road, Havant, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -121,995 GBP2024-01-30
    Officer
    2008-01-23 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    Hermes House, Fire Fly Avenue, Swindon
    Corporate (1 parent)
    Equity (Company account)
    -94,230 GBP2023-08-31
    Officer
    2019-08-20 ~ now
    IIF 150 - director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 73
    Prospect, House, Denby, Derbyshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-07-03 ~ dissolved
    IIF 96 - director → ME
  • 74
    31 Highland Avenue, Bryncethin, Bridgend
    Dissolved corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 82 - director → ME
  • 75
    Unit 4 Chestnut Court, Jill Lane, Sambourne, Worcestershire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    351,371 GBP2024-06-30
    Officer
    2020-07-07 ~ now
    IIF 141 - director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 164 - Ownership of shares – More than 50% but less than 75%OE
    IIF 164 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 76
    PARC FARME LIMITED - 2024-04-30
    Altijd Wat New House Farm, Antlands Lane, Shipley Bridge, Horley, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-04 ~ now
    IIF 133 - director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 77
    4 Chestnut Court, Jill Lane, Sambourne, Redditch, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-05-31
    Officer
    2020-06-09 ~ now
    IIF 138 - director → ME
    Person with significant control
    2020-06-09 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    MONEYLAND LIMITED - 1986-08-08
    Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved corporate (5 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 120 - director → ME
  • 79
    TRENT CONCRETE STRUCTURES LIMITED - 1986-10-02
    PETITE TOY PRODUCTS LIMITED - 1979-12-31
    METTOY PETITE LIMITED - 1978-12-31
    Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 122 - director → ME
  • 80
    TRENT CONCRETE LIMITED - 1986-10-02
    DEFTLODGE LIMITED - 1986-05-16
    Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved corporate (5 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 123 - director → ME
  • 81
    TRENT NATURAL STONE LIMITED - 1995-03-27
    FRONTCHOICE LIMITED - 1987-01-21
    Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved corporate (5 parents)
    Officer
    2003-09-01 ~ dissolved
    IIF 121 - director → ME
  • 82
    69/71 Lichfield Road, Wolverhampton, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -325 GBP2024-02-29
    Officer
    2014-02-13 ~ now
    IIF 16 - director → ME
    2014-02-13 ~ now
    IIF 148 - secretary → ME
    Person with significant control
    2017-02-13 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 83
    Prospect House, Prospect Road, Denby..., Derbyshire, England
    Dissolved corporate (3 parents)
    Officer
    2013-04-02 ~ dissolved
    IIF 104 - director → ME
  • 84
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    46,186 GBP2022-06-30
    Officer
    2017-06-13 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    4 Chestnut Court Jill Lane, Sambourne, Redditch, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    181,358 GBP2024-03-31
    Officer
    2015-03-19 ~ now
    IIF 142 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 86
    8 Berkeley Drive, West Molesey, Surrey
    Dissolved corporate (6 parents)
    Officer
    2005-09-07 ~ dissolved
    IIF 43 - director → ME
  • 87
    8 Berkeley Drive, Berkeley Drive, West Molesey, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 42 - director → ME
  • 88
    Company number 06997622
    Non-active corporate
    Officer
    2009-08-25 ~ now
    IIF 17 - director → ME
  • 89
    Company number 07163888
    Non-active corporate
    Officer
    2010-02-22 ~ now
    IIF 15 - director → ME
Ceased 33
  • 1
    AGE FORMULATIONS LIMITED LTD - 2013-06-21
    BELLEZA FORMULA LIMITED - 2013-06-11
    VICTORIA PAEZ LIMITED - 2011-04-14
    BE CLASSY LIMITED - 2011-02-09
    340 Deansgate, Manchester
    Dissolved corporate (5 parents)
    Officer
    2011-06-24 ~ 2011-11-01
    IIF 153 - director → ME
  • 2
    11 Hallcroft Drive, Horbury, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-28 ~ 2014-03-21
    IIF 30 - director → ME
  • 3
    Unit 2 Beverley Court, 26 Elmtree Road, Teddington, Middlesex, England
    Dissolved corporate (5 parents)
    Profit/Loss (Company account)
    -4,970 GBP2020-01-01 ~ 2020-10-31
    Officer
    2010-06-24 ~ 2011-11-15
    IIF 59 - director → ME
  • 4
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-04 ~ 2014-09-12
    IIF 66 - director → ME
  • 5
    201 The Greenhouse, Custard Factory, Gibb Street, Birmingham
    Dissolved corporate
    Officer
    2005-06-23 ~ 2007-02-12
    IIF 14 - director → ME
  • 6
    100 St James Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    732,085 GBP2021-04-30
    Officer
    1999-04-30 ~ 2021-02-26
    IIF 2 - director → ME
    1999-04-30 ~ 2021-02-26
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-30 ~ 2021-02-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    Horton House, Exchange Flags, Liverpool, Merseyside
    Corporate (95 parents, 7 offsprings)
    Officer
    2005-03-31 ~ 2006-10-31
    IIF 77 - llp-member → ME
  • 8
    48 Main Street, Horsley Woodhouse, Ilkeston, Derbyshire, United Kingdom
    Dissolved corporate
    Officer
    2012-03-21 ~ 2012-11-01
    IIF 94 - director → ME
  • 9
    Gladstone House, 77-79 High Street, Egham, Surrey
    Dissolved corporate (3 parents)
    Equity (Company account)
    -49,175 GBP2020-12-31
    Officer
    2010-10-11 ~ 2019-08-12
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-12
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Field House, 32 Fletchers Row, Ripley, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,893 GBP2024-09-30
    Officer
    2011-09-01 ~ 2012-01-23
    IIF 88 - director → ME
  • 11
    HUS GALLERY LIMITED - 2017-11-17
    LMNOP SHELF COMPANY LIMITED - 2011-12-05
    33 Cork Street, 1st Floor, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    623,618 GBP2023-01-31
    Officer
    2013-03-19 ~ 2019-03-14
    IIF 67 - director → ME
  • 12
    ALPASITI LIMITED - 2004-06-17
    Prospect House Prospect Road, Denby, Ripley, England
    Corporate (2 parents)
    Equity (Company account)
    245 GBP2023-12-31
    Officer
    2003-07-25 ~ 2005-01-28
    IIF 103 - director → ME
  • 13
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -20,324 GBP2023-06-30
    Person with significant control
    2020-06-10 ~ 2020-06-12
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    2 Oak Court, North Leigh Business Park, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-08 ~ 2024-06-24
    IIF 149 - director → ME
  • 15
    C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    16,965,440 GBP2022-10-31
    Person with significant control
    2021-02-19 ~ 2021-05-20
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    LUNAZ LTD
    - now
    LC CLASSICS LTD - 2019-01-10
    C/o Frp 4, Beaconsfield Road, St Albans, Hertfordshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    -4,524,339 GBP2021-11-01 ~ 2022-10-31
    Person with significant control
    2020-07-02 ~ 2021-03-26
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    S M PAVERS LTD - 2007-01-02
    ZYBAR INVESTMENTS LTD - 2004-04-20
    4 Malthouse Road, Tipton, West Midlands
    Corporate (5 parents)
    Officer
    2004-04-15 ~ 2007-04-29
    IIF 22 - director → ME
  • 18
    Finchley Park Emmet Hill Lane, Laddingford, Maidstone, England
    Corporate (3 parents)
    Equity (Company account)
    -490,215 GBP2024-03-31
    Person with significant control
    2018-03-05 ~ 2019-09-11
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    8 Berkeley Drive, West Molesey, Surrey
    Corporate (3 parents)
    Equity (Company account)
    -5,039 GBP2024-01-31
    Officer
    2012-01-18 ~ 2020-01-31
    IIF 46 - director → ME
  • 20
    Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Corporate (5 parents)
    Equity (Company account)
    7,288,332 GBP2023-10-31
    Officer
    1998-11-01 ~ 2004-04-01
    IIF 90 - director → ME
  • 21
    Units 1-3 Junction Eco Park, Rake Lane, Swinton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1998-11-01 ~ 2004-04-15
    IIF 91 - director → ME
  • 22
    CANTINA PRODUCTS LIMITED - 1991-04-05
    Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Corporate (5 parents)
    Equity (Company account)
    1,299,362 GBP2023-10-31
    Officer
    1998-11-01 ~ 2003-12-31
    IIF 92 - director → ME
  • 23
    ROYDON POLYTHENE (EXPORTS) LIMITED - 2018-12-12
    Units 1-3 Junction Eco Park, Rake Lane Swinton, Manchester
    Corporate (5 parents)
    Equity (Company account)
    4,244,976 GBP2023-10-31
    Officer
    1999-10-04 ~ 2004-04-01
    IIF 89 - director → ME
  • 24
    Heritage House First Floor, 9b Hoghton Street, Southport, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2010-08-17 ~ 2013-06-04
    IIF 4 - director → ME
  • 25
    PLANET SOCCER LIMITED - 2006-06-07
    SPECIALISED PROMOTIONS LIMITED - 2004-09-01
    Sutton Coldfield, Po Box 15853 Sutton Coldfield, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-08-18 ~ 2010-07-22
    IIF 24 - director → ME
  • 26
    13 Wolverhampton Road, Codsall, Wolverhampton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2004-08-17 ~ 2011-04-04
    IIF 13 - director → ME
  • 27
    Valley Saw Mill, Apedale Road, Chesterton, Newcastle Under Lyme, Staffs
    Corporate (8 parents)
    Equity (Company account)
    13,156,190 GBP2023-12-31
    Officer
    2011-01-04 ~ 2021-03-26
    IIF 119 - director → ME
  • 28
    No 4 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,037 GBP2022-04-30
    Officer
    2016-04-07 ~ 2018-06-19
    IIF 125 - director → ME
    Person with significant control
    2016-04-07 ~ 2018-06-26
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    Rolls Farm Barn Hastingwood Road, Magdalen Laver, Ongar, Essex, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    854 GBP2017-03-31
    Officer
    2012-02-06 ~ 2017-09-11
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    The Coach House Cowsden Hall, Upton Snodsbury, Worcester, Worcestershire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    223,371 GBP2023-12-31
    Officer
    2011-01-04 ~ 2014-01-17
    IIF 124 - director → ME
  • 31
    ADAPT RECYCLING LIMITED - 2010-12-22
    YSB RESOURCES LIMITED - 2007-06-29
    Viridor House, Priory Bridge Road, Taunton, England
    Dissolved corporate (4 parents)
    Officer
    2006-11-21 ~ 2010-12-17
    IIF 93 - director → ME
    2006-11-21 ~ 2010-12-17
    IIF 81 - secretary → ME
  • 32
    DEALBEAM LIMITED - 2006-01-27
    Unit 12u Epos House Heage Road Industrial Estate, Heage Road, Ripley, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-16 ~ 2012-10-31
    IIF 105 - director → ME
    2006-01-13 ~ 2011-01-18
    IIF 95 - director → ME
  • 33
    Sebright Property Management Odeon House, 146 College Road, Harrow, England
    Corporate (5 parents)
    Equity (Company account)
    16,140 GBP2023-03-31
    Officer
    ~ 1994-05-25
    IIF 68 - 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.