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, Keith

    Related profiles found in government register
  • Jones, Keith
    British business consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 1
    • Suite 145 Berglen Court, Branch Road Canary Wharf, London, E14 7JY

      IIF 2
  • Jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 3
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 4
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF, England

      IIF 5 IIF 6
    • Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 7 IIF 8
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 9
    • Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 10
  • Jones, Keith
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 11
    • Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 12
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 13
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 14 IIF 15 IIF 16
    • The Hive, 51 Lever Street, Manchester, Lancashire, M1 1FN, England

      IIF 17
  • Jones, Keith
    British management consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 18
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF

      IIF 19 IIF 20 IIF 21
  • Jones, Keith
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 22
  • Jones, Keith
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 4, Thirlmere Place, Knottingley, West Yorkshire, WF11 0NR, England

      IIF 23
    • 26, York Place, Leeds, West Yorkshire, LS1 2EY

      IIF 24
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 25
    • Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 26 IIF 27 IIF 28
    • Oakland House, College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR, United Kingdom

      IIF 34
  • Jones, Keith
    British property developer born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 35
  • Jones, Keith
    British actuary born in July 1956

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Keith
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

      IIF 41
    • 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT

      IIF 42
    • First House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT, United Kingdom

      IIF 43
  • Jones, Keith
    British consultant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 44
  • Jones, Keith
    British consultant and independent tru born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT

      IIF 45 IIF 46
  • Jones, Keith
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Whitbread Court, Porz Avenue, Dunstable, Bedfordshire, LU5 5XE, United Kingdom

      IIF 47
    • First House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT

      IIF 48 IIF 49
  • Jones, Keith
    British director of pensions review born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT

      IIF 50
  • Jones, Keith
    British independent trustee born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 27 Chestnut Grove, Great Stukeley, Huntingdon, Cambridgeshire, PE28 4AT

      IIF 51
    • Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP, England

      IIF 52
  • Jones, Keith
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, 51 Lever Street, Manchester, M1 1FN, England

      IIF 53
  • Jones, Keith
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Vff Unit 10-11, Uddens Trading Estate, Wimborne, BH21 7LQ, England

      IIF 54
  • Jones, Keith
    British managing director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Amberwood, Ferndown, Dorset, BH22 9JT

      IIF 55
  • Jones, Keith
    British technical training manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rosedale, Lymn Bank, Thorpe St. Peter, Skegness, PE24 4PJ, England

      IIF 56
  • Jones, Keith
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Oak, Longdon, Tewkesbury, GL20 6AR, England

      IIF 57
  • Jones, Keith
    British recruitment consultant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Matching Green, Harlow, CM17 0PS, England

      IIF 58
  • Jones, Keith
    British certified accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Keith
    British certified chartered accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ingestre Park Golf Club, Ingestre, Stafford, ST18 0RE

      IIF 65
  • Jones, Keith
    British chartered certified accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Ingestre Park Golf Club, Ingestre, Stafford, Staffordshire, ST18 0RE

      IIF 66
  • Jones, Keith
    British finance director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • Erasmus Darwin Academy, Pool Road, Burntwood, Staffs, WS7 3QW

      IIF 67
    • Apv House, Parkhouse Industrial Estate, Speedwell Road, Newcastle Under Lyme, Staffordshire, ST5 7RG

      IIF 68
  • Jones, Keith
    British retired accountant born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ingestre Park Golf Club, Ingestre, Stafford, ST18 0RE

      IIF 69
  • Jones, Keith
    British director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cara, Broomknowe Road, Kilmacolm, Renfrewshire, PA13 4HS, United Kingdom

      IIF 70
  • Jones, Keith
    British company director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Cairnryan, Stewartfield, East Kilbride, Lanarkshire, G74 4RT

      IIF 71
  • Jones, Keith
    British director born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Cairnryan, Stewartfield, East Kilbride, G74 4RT, Scotland

      IIF 72
    • 26 Cairnryan, Stewartfield, East Kilbride, Lanarkshire, G74 4RT

      IIF 73 IIF 74
  • Jones, Keith
    British group h r manager born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP, England

      IIF 75
  • Jones, Keith
    British group hr manager born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Mexborough Business Centre, College Road, Mexborough, South Yorkshire, S64 9JP, England

      IIF 76
  • Jones, Keith
    British human resources manager born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26 Cairnryan, Stewartfield, East Kilbride, Lanarkshire, G74 4RT

      IIF 77
  • Jones, Keith
    British retired born in February 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Blair Castle, Culross, Dunfermline, KY12 8JW

      IIF 78
  • Jones, Keith
    born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowdon, WA14 3HF

      IIF 79
  • Jones, Keith
    British business consultant born in October 1956

    Registered addresses and corresponding companies
    • Cameron House, Heald Close, Bowdon, Cheshire, WA14 2JB

      IIF 80
  • Drummond Jones, Keith
    British business consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 81
    • Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 82
  • Drummond Jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 83
  • Drummond Jones, Keith
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 84
  • Drummond Jones, Keith
    British entrepreneur born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 85
  • Drummond Jones, Keith
    British management consultant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowden, Cheshire, WA14 3HF

      IIF 86
  • Drummond-jones, Keith
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT, England

      IIF 87
  • Jones, Keith
    British chief executive born in July 1956

    Registered addresses and corresponding companies
  • Jones, Keith
    British director born in July 1956

    Registered addresses and corresponding companies
  • Jones, Keith
    British financial adviser born in June 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Farmstead, Croesgoch, Haverfordwest, Pembrokeshire, SA625JU, Wales

      IIF 116
  • Jones, Keith
    British director born in July 1953

    Registered addresses and corresponding companies
    • 33 Champagne Boulevard, Oyster Close, Hope Island, Queensland 4212, Australia

      IIF 117
  • Jones, Keith
    British lecturer rt born in June 1938

    Registered addresses and corresponding companies
    • 18 Manor Way, Elmer Sands, Middleton On Sea, West Sussex, PO22 6LA

      IIF 118
  • Jones, Keith
    British ret lecturer born in June 1938

    Registered addresses and corresponding companies
    • 18 Manor Way, Elmer Sands, Middleton On Sea, West Sussex, PO22 6LA

      IIF 119
  • Jones, Keith
    British director born in June 1947

    Registered addresses and corresponding companies
    • 118 Newhall Street, Cannock, Staffordshire, WS11 1AD

      IIF 120
  • Jones, Keith
    British group financial director born in June 1947

    Registered addresses and corresponding companies
    • 118 Newhall Street, Cannock, Staffordshire, WS11 1AD

      IIF 121
  • Jones, Keith
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 122 IIF 123
  • Keith Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF, England

      IIF 124
    • Foxwood, York Drive, Bowdon, Cheshire, WA14 3HF, England

      IIF 125 IIF 126
    • Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 127
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 128
  • Mr Keith Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, BB6 8BF

      IIF 129
    • Peel House, Altrincham, Cheshire, Cheshire, WA14 2PX, England

      IIF 130
    • 6, Whitegate Drive, Swinton, Manchester, M27 8RE, England

      IIF 131
    • C/o Uhy Hacker Young, St James Building, 79 Oxford Street, Manchester, M1 6HT, United Kingdom

      IIF 132
    • The Hive, 51 Lever Street, Manchester, Lancashire, M1 1FN, England

      IIF 133
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 134
    • Upper Floor, The Granary, Stanley Grange, Ormskirk Road, Knowsley, Prescot, Merseyside, L34 4AT

      IIF 135
    • Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 136
  • Jones, Keith
    British

    Registered addresses and corresponding companies
    • 16 Rokholt Crescent, Cannock, Staffordshire, WS11 1HS

      IIF 137 IIF 138 IIF 139
    • 26, Cairnryan, Stewartfield, East Kilbride, Lanarkshire, G74 4RT

      IIF 141
    • Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 142
  • Jones, Keith
    British business consultant

    Registered addresses and corresponding companies
    • Cameron House, Heald Close, Bowdon, Cheshire, WA14 2JB

      IIF 143
    • Suite 145 Berglen Court, Branch Road Canary Wharf, London, E14 7JY

      IIF 144
  • Jones, Keith
    British company director

    Registered addresses and corresponding companies
    • Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 145
  • Jones, Keith
    British director

    Registered addresses and corresponding companies
    • Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 146
    • Peel House, The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 147
    • Oakland House College Farm Lane, Linton, Wetherby, West Yorkshire, LS22 4HR

      IIF 148 IIF 149 IIF 150
  • Jones, Keith
    British engineering

    Registered addresses and corresponding companies
    • 11 Hollythorpe Close, Hasland, Chesterfield, Derbyshire, S41 0DN

      IIF 151
  • Jones, Keith
    British actuary born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Accuray House, Coronation Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3TZ, United Kingdom

      IIF 152
  • Jones, Keith
    British company director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Westways, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TE

      IIF 153
  • Jones, Keith
    British retired born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Westways, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TE

      IIF 154
    • 28, Westways, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TE, England

      IIF 155
    • 28, Westways, Wrenthorpe, Wakefield, West Yorkshire, WF2 0TE, United Kingdom

      IIF 156
  • Jones, Keith
    British hgv driver born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Thetford Way, Walsall, WS5 4TA, United Kingdom

      IIF 157
  • Jones, Keith
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Street, Northborough, Cambridgeshire, PE6 9BN, United Kingdom

      IIF 158
  • Jones, Keith
    British electrical contractor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oak, Longdon, Tewkesbury, GL20 6AR, United Kingdom

      IIF 159
  • Jones, Keith
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 49 Mowlem Street, London, E2 9HE, England

      IIF 160
  • Keith Jones
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • Rosedale, Lymn Bank, Thorpe St. Peter, Skegness, PE24 4PJ, England

      IIF 161
  • Mr Keith Jones
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 162
    • 4 Thirlmere Place, Knottingley, West Yorkshire, WF11 0NR, England

      IIF 163
    • 7a, Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU, England

      IIF 164
    • Resolution House, 12 Mill Hill, Leeds, LS1 5DQ

      IIF 165
    • 7 Oakwood Court Oakwood Grange Court, 7 Oakwood Court, Oakwood Grange Lane, Leeds Ls8 2pq, West Yorkshire, LS8 2PQ, England

      IIF 166
  • Mr Keith Jones
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 167
  • Mr Keith Jones
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Hive, 51 Lever Street, Manchester, M1 1FN, England

      IIF 168
  • Jones, Keith Nicholas

    Registered addresses and corresponding companies
    • 4 The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 169
    • 4, The Farmstead, Haverfordwest, Dyfed, SA62 5JU, Wales

      IIF 170
  • Jones, Keith Nicholas
    British director

    Registered addresses and corresponding companies
    • 4 The Farmstead, Croesgoch, Haverfordwest, Dyfed, SA62 5JU

      IIF 171
  • Jones, Keith Drummond

    Registered addresses and corresponding companies
    • Crown House, Manchester Road, Wilmslow, SK9 1BH, United Kingdom

      IIF 172
  • Jones, Keith Nicholas
    British business consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 173
    • Bas Accounting, 4 The Farmstead, Croesgoch, Haverfordwest, Pembs, SA62 5JU, United Kingdom

      IIF 174
  • Jones, Keith Nicholas
    British company director born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 175 IIF 176
  • Jones, Keith Nicholas
    British director born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Farmstead, Croesgoch, Haverfordwest, Dyfed, SA62 5JU

      IIF 177
  • Jones, Keith Nicholas
    British finance director born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 178
  • Jones, Keith Nicholas
    British financial consultant born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Farmstead, Croesgoch, Haverfordwest, Dyfed, SA62 5JU, Wales

      IIF 179
  • Mr Keith Jones
    British born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cara, Broomknowe Road, Kilmacolm, PA13 4HS, Scotland

      IIF 180
  • Jones, Keith

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowdon, Altrincham, WA14 3HF, England

      IIF 181
    • 16 Rokholt Crescent, Cannock, Staffordshire, WS11 1HS

      IIF 182
    • 7a, Potterton Lane, Barwick In Elmet, Leeds, LS15 4DU, England

      IIF 183
    • The Oak, Longdon Road, Longdon, Tewkesbury, GL20 6AR, United Kingdom

      IIF 184
    • Peel House, The Downs, Cheshire, WA14 2PX, England

      IIF 185
  • Mr Keith Drummond Jones
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 186
    • 1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, BB6 8BF, England

      IIF 187
  • Drummond Jones, Keith
    British

    Registered addresses and corresponding companies
    • Crown House, Manchester Road, Wilmslow, SK9 1BH, England

      IIF 188
  • Keith Jones
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 415c, Margaret Powell House, Midsummer Boulevard, Milton Keynes, MK9 3BN, England

      IIF 189
  • Keith, Jones
    British company director

    Registered addresses and corresponding companies
    • 26, Cairnryan, Stewartfield, East Kilbride, Glasgow, G74 4RT

      IIF 190
  • Mr Keith Jones
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Church Street, Northborough, Cambridgeshire, PE6 9BN, United Kingdom

      IIF 191
    • The Oak, Longdon Road, Tewkesbury, GL20 6AR, United Kingdom

      IIF 192
  • Mr Keith Jones
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 49 Mowlem Street, London, E2 9HE, England

      IIF 193
  • Drummond Jones, Keith

    Registered addresses and corresponding companies
    • Foxwood, York Drive, Bowden, Cheshire, WA14 3HF

      IIF 194
  • Mr Keith Nicholas Jones
    British born in June 1961

    Resident in Wales

    Registered addresses and corresponding companies
    • 4 The Farmstead, Croesgoch, Haverfordwest, Pembrokeshire, SA62 5JU, Wales

      IIF 195
    • 4 The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 196 IIF 197 IIF 198
    • 4, The Farmstead, Haverfordwest, Dyfed, SA62 5JU

      IIF 199
  • Mr Keith Nicholas Jones
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Farmstead, Croesgoch, Haverfordwest, SA62 5JU, Wales

      IIF 200
child relation
Offspring entities and appointments
Active 52
  • 1
    Rosedale Lymn Bank, Thorpe St. Peter, Skegness, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,614 GBP2023-08-31
    Officer
    2020-08-16 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2020-08-16 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    TIDERUN LIMITED - 2001-07-09
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2000-11-02 ~ dissolved
    IIF 30 - director → ME
    2000-11-02 ~ dissolved
    IIF 150 - secretary → ME
  • 3
    STRAIGHTRULE LIMITED - 2001-07-09
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,284,216 GBP2016-06-30
    Officer
    2000-11-02 ~ dissolved
    IIF 27 - director → ME
    2000-11-02 ~ dissolved
    IIF 149 - secretary → ME
  • 4
    U K WASTE PENSION SCHEME TRUSTEES LIMITED - 2007-04-24
    WESSEX WASTE MANAGEMENT PENSION SCHEME (TRUSTEES) LIMITED - 2000-02-18
    TRUSHELFCO (NO.1785) LIMITED - 1992-04-24
    Coronation Road, Cressex, High Wycombe
    Corporate (7 parents)
    Officer
    2006-02-28 ~ now
    IIF 152 - director → ME
  • 5
    Blair Castle, Culross, Dunfermline
    Corporate (3 parents)
    Equity (Company account)
    966 GBP2024-03-31
    Officer
    2015-10-05 ~ now
    IIF 78 - director → ME
  • 6
    CIRCLE CONTRACTING LIMITED - 2007-07-11
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2003-12-19 ~ dissolved
    IIF 80 - director → ME
    2003-12-19 ~ dissolved
    IIF 143 - secretary → ME
  • 7
    CIRCLE RESOURCING LIMITED - 2008-11-25
    CAMERON HOUSE LIMITED - 2003-10-29
    YEARNMAJOR LIMITED - 1992-11-20
    Peel House, The Downs, Altrincham, Cheshire
    Dissolved corporate (2 parents)
    Officer
    1992-09-28 ~ dissolved
    IIF 19 - director → ME
  • 8
    1st Floor 49 Mowlem Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    102,929 GBP2024-06-30
    Officer
    2019-06-21 ~ now
    IIF 160 - director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 9
    Unit 11 Uddens Trading Estate, Wimborne, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2018-08-28 ~ now
    IIF 54 - director → ME
  • 10
    1, Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BARWICK INVESTMENTS (LEEDS) HOLDINGS LIMITED - 2023-04-20
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-06-30
    Officer
    2012-03-15 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Express Cafe, Alexandra Road, Aberystwyth, Dyfed, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-27 ~ dissolved
    IIF 171 - secretary → ME
  • 13
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2012-03-15 ~ dissolved
    IIF 24 - director → ME
  • 14
    CJR RENTS LIMITED - 2021-02-11
    4 The Farmstead, Croesgoch, Haverfordwest, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2018-10-08 ~ now
    IIF 179 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    4 The Farmstead, Croesgoch, Haverfordwest, Pembrokeshire, Wales
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-23 ~ now
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The Oak, Longdon, Tewkesbury
    Dissolved corporate (1 parent)
    Officer
    2012-05-21 ~ dissolved
    IIF 159 - director → ME
  • 17
    Rbb Accounting Services Ltd, Caledonia House Evanton Dr, Thornliebank Industrial Estate, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-01-05 ~ dissolved
    IIF 74 - director → ME
  • 18
    Resolution House, 12 Mill Hill, Leeds
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    108,950 GBP2016-01-31
    Officer
    2012-01-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Peel House, The Downs, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2020-08-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 20
    4 The Farmstead, Croesgoch, Haverfordwest, Wales
    Corporate (6 parents)
    Equity (Company account)
    -1,013 GBP2023-07-31
    Officer
    2018-02-27 ~ now
    IIF 169 - secretary → ME
  • 21
    TALLER PROJECTS LIMITED - 2018-05-29
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2006-02-20
    6 Whitegate Drive, Swinton, Manchester, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Bas Accounting, 4 The Farmstead, Haverfordwest, Dyfed
    Corporate (4 parents)
    Equity (Company account)
    -1,003,299 GBP2024-03-31
    Officer
    2014-03-20 ~ now
    IIF 170 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    CIRCLE PEOPLE (LONDON) LIMITED - 2010-06-08
    1 Gleneagles Drive, Brockhall Village, Old Langho, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2009-02-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 24
    Unit 29 Dart Mills, Old Totnes Road, Buckfastleigh, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 175 - director → ME
  • 25
    4 The Farmstead, Croesgoch, Haverfordwest, Wales
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2017-02-17 ~ now
    IIF 173 - director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 196 - Has significant influence or controlOE
  • 26
    Unit 29 Dart Mills, Old Totnes Road, Buckfastleigh, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2021-02-15 ~ now
    IIF 176 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    10 Ladyegate Road, Dorking, Surrey
    Corporate (4 parents)
    Officer
    2024-11-22 ~ now
    IIF 36 - director → ME
  • 28
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    851 GBP2023-09-30
    Officer
    2021-08-02 ~ now
    IIF 122 - director → ME
    2020-12-01 ~ now
    IIF 181 - secretary → ME
  • 29
    TRAVELSMITH HOTELS LIMITED - 2018-11-13
    TRAVELSMITH HOLIDAYS LIMITED - 2007-11-22
    JULIOT'S WELL HOLIDAY PARK LIMITED - 2002-10-28
    GEARMARKET LIMITED - 1996-01-16
    Bas Accounting 4 The Farmstead, Croesgoch, Haverfordwest, Pembs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    816,492 GBP2023-10-31
    Officer
    2019-11-29 ~ now
    IIF 174 - director → ME
  • 30
    1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2019-07-06 ~ now
    IIF 85 - director → ME
    Person with significant control
    2019-07-06 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 31
    First House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Corporate (8 parents)
    Officer
    2013-04-26 ~ now
    IIF 49 - director → ME
  • 32
    First House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Corporate (8 parents)
    Officer
    2013-04-26 ~ now
    IIF 48 - director → ME
  • 33
    First House Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire
    Corporate (8 parents, 1 offspring)
    Officer
    1998-09-09 ~ now
    IIF 43 - director → ME
  • 34
    2nd Floor 20 Old Bailey, London
    Corporate (6 parents)
    Officer
    2009-06-12 ~ now
    IIF 38 - director → ME
  • 35
    RESOLUTION PENSION SCHEME NOMINEE NO.1 LIMITED - 2008-05-19
    BRITANNIC GROUP PENSION SCHEME NOMINEE NO.1 LIMITED - 2007-05-16
    C/o Pgl Pension Trustee Ltd, Juxon House 100 St Paul's Churchyard, London
    Dissolved corporate (7 parents)
    Officer
    2005-12-31 ~ dissolved
    IIF 46 - director → ME
  • 36
    RESOLUTION PENSION SCHEME NOMINEE NO.2 LIMITED - 2008-05-19
    BRITANNIC GROUP PENSION SCHEME NOMINEE NO.2 LIMITED - 2007-05-16
    Pgl Pension Trustee Ltd, Juxon House 100 St. Paul's Churchyard, London
    Dissolved corporate (7 parents)
    Officer
    2005-12-31 ~ dissolved
    IIF 45 - director → ME
  • 37
    C/o Tc Group, 1-4 London Road, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    1,310,208 GBP2021-12-31
    Officer
    2003-12-12 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    Peel House, The Downs, Altrincham, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-08-31
    Officer
    2020-08-03 ~ now
    IIF 8 - director → ME
    2020-08-03 ~ now
    IIF 185 - secretary → ME
    Person with significant control
    2020-08-03 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-10 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    ANDPAR (132) LIMITED - 2005-12-12
    Kpmg Llp, 191 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2007-02-27 ~ dissolved
    IIF 71 - director → ME
    2007-12-01 ~ dissolved
    IIF 190 - secretary → ME
  • 41
    ANDPAR (120) LIMITED - 2005-02-18
    Peterkins Robertson Paul Llp, 227 Sauchiehall Street, Glasgow, G2 3ex, Scotland
    Dissolved corporate (2 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 141 - secretary → ME
  • 42
    Suite 4f Ingram House, 227 Ingram Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2014-02-17 ~ dissolved
    IIF 72 - director → ME
  • 43
    7a Potterton Lane, Barwick In Elmet, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2008-04-22 ~ dissolved
    IIF 28 - director → ME
    2008-04-22 ~ dissolved
    IIF 142 - secretary → ME
    Person with significant control
    2016-07-10 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 44
    14 Church Street, Northborough, Cambridgeshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    9,087 GBP2024-01-31
    Officer
    2002-12-23 ~ now
    IIF 158 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 45
    RECRUITMENT VENTURE CAPITAL LIMITED - 2023-09-27
    TALENT CENTRO LIMITED - 2022-02-04
    1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    -63,380 GBP2023-12-31
    Officer
    2016-12-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-12-28 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    4 Thirlmere Place, Knottingley, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -761 GBP2023-09-30
    Officer
    2013-09-17 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 47
    VELOCITY GROUP LIMITED - 2018-09-24
    TALENT CENTRO LIMITED - 2016-12-17
    INTELLIGNOSIS LIMITED - 2012-11-26
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, England
    Corporate (3 parents)
    Equity (Company account)
    184,911 GBP2023-09-30
    Officer
    2001-01-02 ~ now
    IIF 55 - director → ME
  • 49
    Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, England
    Corporate (2 parents)
    Equity (Company account)
    77,246 GBP2023-08-31
    Officer
    2018-08-28 ~ now
    IIF 57 - director → ME
    2018-08-28 ~ now
    IIF 184 - secretary → ME
    Person with significant control
    2018-08-28 ~ now
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    1 Gleneagles Drive, Brockhall Village, Old Langho, Lancashire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    Whitbread Court Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire, United Kingdom
    Corporate (7 parents)
    Officer
    2010-03-30 ~ now
    IIF 47 - director → ME
  • 52
    WHITBREAD PENSION TRUSTEES LIMITED - 2010-02-18
    Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire
    Corporate (9 parents)
    Officer
    2008-10-01 ~ now
    IIF 41 - director → ME
Ceased 87
  • 1
    JOBS THE WORD LIMITED - 2019-01-18
    Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside, England
    Corporate (5 parents)
    Equity (Company account)
    1,827,817 GBP2022-12-31
    Officer
    2012-06-01 ~ 2023-03-06
    IIF 87 - director → ME
  • 2
    ALBA REGENERATION + POWER LIMITED - 2002-04-12
    ALBA ENERGY RESOURCES LIMITED - 2001-01-18
    HMS (345) LIMITED - 2001-01-17
    Castlebridge Business Park, Gartlove, Alloa, Clackmannanshire
    Dissolved corporate (1 parent)
    Officer
    2005-09-16 ~ 2006-11-30
    IIF 73 - director → ME
  • 3
    I.T. COUNSEL LIMITED - 2001-12-05
    OBTAINREASON LIMITED - 1993-03-12
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    1998-01-05 ~ 1999-12-30
    IIF 21 - director → ME
  • 4
    Blair Castle, Culross, Dunfermline
    Corporate (3 parents)
    Equity (Company account)
    966 GBP2024-03-31
    Officer
    2006-01-31 ~ 2008-01-01
    IIF 77 - director → ME
  • 5
    GALLEGA CAPITAL MANAGEMENT LIMITED LIABILITY PARTNERSHIP - 2008-04-21
    20 Phillimore Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-02 ~ 2008-03-31
    IIF 79 - llp-member → ME
  • 6
    SCIENTIFIC AND TECHNICAL GASES LTD - 2015-12-03
    Air Liquide Uk Limited Station Road, Coleshill, Birmingham
    Corporate (5 parents)
    Officer
    2012-03-01 ~ 2014-05-02
    IIF 68 - director → ME
  • 7
    First Floor 68 Uppermoor, Pudsey, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    88,899 GBP2023-12-31
    Officer
    2004-02-09 ~ 2011-07-07
    IIF 32 - director → ME
  • 8
    BLUECUBE HOLDINGS LIMITED - 2003-10-31
    Basepoint Centre C/o Novatia Plc, 1 Winnall Valley Road, Winchester, Hampshire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2003-10-16 ~ 2015-07-22
    IIF 12 - director → ME
    2003-10-16 ~ 2014-06-16
    IIF 147 - secretary → ME
  • 9
    CIRCLE CONTRACTING LIMITED - 2007-07-11
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (1 parent)
    Officer
    2001-02-16 ~ 2003-07-03
    IIF 20 - director → ME
  • 10
    ESTATE MANAGEMENT 71 LIMITED - 2000-02-15
    24 Welton Avenue, York, England
    Corporate (1 parent)
    Equity (Company account)
    10,355 GBP2023-09-30
    Officer
    2007-08-01 ~ 2022-12-06
    IIF 29 - director → ME
    2007-08-01 ~ 2022-12-06
    IIF 148 - secretary → ME
  • 11
    CROFT TELEVISION AND GRAPHICS LTD. - 1998-12-15
    LITTLE CROFT STUDIOS LIMITED - 1990-05-31
    Brightwell Grange Britwell Road, Burnham, Slough, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    103,967 GBP2024-05-31
    Officer
    ~ 2003-02-01
    IIF 117 - director → ME
  • 12
    Suite 4, The Old Bakery 89a New Road Side, Horsforth, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    4,273 GBP2021-12-31
    Officer
    2004-03-26 ~ 2004-11-15
    IIF 26 - director → ME
  • 13
    DATAPLEX SYSTEMS LIMITED - 2011-01-07
    DATAPLEX SYSTEMS PLC - 2004-11-30
    DATAPLEX SYSTEMS LIMITED - 2003-10-20
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (4 parents)
    Officer
    2002-07-03 ~ 2004-12-10
    IIF 4 - director → ME
  • 14
    CWJOBS LIMITED - 2009-08-01
    The Eye, 1 Procter Street, London
    Dissolved corporate (4 parents)
    Officer
    2002-12-23 ~ 2008-12-31
    IIF 106 - director → ME
  • 15
    ELMER SANDS ASSOCIATION LIMITED - 1995-12-18
    23 Arundel Way, Elmer Sands, Bognor Regis, West Sussex
    Corporate (11 parents)
    Officer
    2001-04-29 ~ 2002-01-08
    IIF 118 - director → ME
    2000-11-07 ~ 2001-01-14
    IIF 119 - director → ME
  • 16
    1-23 Quarry Dene, Leeds, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    22 GBP2023-12-31
    Officer
    1997-01-24 ~ 2014-08-08
    IIF 35 - director → ME
  • 17
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-06-30 ~ 2008-12-31
    IIF 101 - director → ME
  • 18
    AVSOFT LIMITED - 2013-07-31
    AVIATION RESEARCH & SUPPORT (INFORMATION) LIMITED - 1996-01-09
    AVIATION RESEARCH & SUPPORT LIMITED - 1989-06-26
    EPICFIERCE LIMITED - 1988-03-29
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2004-06-30 ~ 2008-12-31
    IIF 96 - director → ME
  • 19
    CAREERDATA LIMITED - 2009-06-09
    NACREBOND LIMITED - 1977-12-31
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    1997-12-22 ~ 2008-12-31
    IIF 95 - director → ME
  • 20
    DECYFER LIMITED - 2013-07-31
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-11-30 ~ 2008-12-31
    IIF 109 - director → ME
  • 21
    DATACROSS SERVICES LIMITED - 2009-06-09
    PRECIS (206) LIMITED - 1984-01-18
    Reed Business Information, Quadrant House The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-12-22 ~ 2008-12-31
    IIF 107 - director → ME
  • 22
    IBIS MAILING GROUP LIMITED - 2010-04-22
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-11-11 ~ 2008-12-31
    IIF 92 - director → ME
  • 23
    INQUIRY MANAGEMENT SYSTEMS LIMITED - 2009-06-09
    MERART LIMITED - 1985-05-23
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-12-22 ~ 2008-12-31
    IIF 99 - director → ME
  • 24
    KOMPASS PUBLISHERS LIMITED - 2009-06-06
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-12-22 ~ 2008-12-31
    IIF 98 - director → ME
  • 25
    LONDON PROPERTY RESEARCH LIMITED - 2009-06-06
    DIGITAL GRAPHICS LIMITED - 1999-09-27
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-06-30 ~ 2008-12-31
    IIF 102 - director → ME
  • 26
    NEWPOINT (NOP) LIMITED - 2013-07-31
    NEW OPPORTUNITY PRESS LIMITED - 2011-04-19
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    1997-12-22 ~ 2008-12-31
    IIF 110 - director → ME
  • 27
    NEWPOINT PUBLISHING COMPANY LIMITED - 2011-04-19
    NEWPOINT PUBLISHING GROUP LIMITED - 1986-04-24
    FURPEN LIMITED - 1980-12-31
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    1997-12-22 ~ 2008-12-31
    IIF 91 - director → ME
  • 28
    PROPERTYLINK LIMITED - 2010-04-22
    OVAL (1045) LIMITED - 1996-02-27
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    2002-12-18 ~ 2008-12-31
    IIF 100 - director → ME
  • 29
    REED INFORMATION SERVICES LIMITED - 2011-04-19
    INFORMATION SERVICES LIMITED - 1987-09-01
    IPC BUSINESS PRESS INFORMATION SERVICES LIMITED - 1983-03-25
    IPC BUSINESS PRESS INFORMATION SERVICES LIMITED - 1983-03-25
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1997-12-22 ~ 2008-12-31
    IIF 103 - director → ME
  • 30
    REED SINO-ASIA LIMITED - 2009-06-09
    BRIDLECALL LIMITED - 1992-10-06
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1997-12-22 ~ 2008-12-31
    IIF 111 - director → ME
  • 31
    TOTALJOBS LIMITED - 2009-06-09
    WHAT TO BUY (INTERNATIONAL) LIMITED - 2001-02-02
    EVERYROSE LIMITED - 1986-08-28
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    1996-06-30 ~ 2008-12-31
    IIF 88 - director → ME
  • 32
    Express Cafe, Alexandra Road, Aberystwyth, Dyfed, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-02-27 ~ 2008-12-31
    IIF 177 - director → ME
  • 33
    VENABLES PRODUCTS LIMITED - 2000-03-29
    CRESTIX LIMITED - 1999-10-13
    The Woodhouse, Hopton Wafers, Kidderminster, Worcestershire
    Corporate (2 parents)
    Equity (Company account)
    1,266,764 GBP2023-12-31
    Officer
    2001-03-01 ~ 2005-07-22
    IIF 60 - director → ME
    2000-09-20 ~ 2007-02-15
    IIF 182 - secretary → ME
  • 34
    HR GARDENS UK LIMITED - 2002-07-19
    RILEY ADVERTISING LIMITED - 2002-01-25
    LOPEX COMMUNICATIONS LIMITED - 2000-04-12
    ALLIANCE INTERNATIONAL (LONDON) LIMITED - 1994-12-23
    DIA EVENTS LIMITED - 1993-10-22
    DIA INTERIORS LIMITED - 1985-07-31
    DESIGN IN ACTION (INTERIORS) LIMITED - 1985-06-03
    MARKHAM ADVERTISING & PROMOTION LIMITED - 1984-11-22
    MARKET ANALYSIS LIMITED - 1982-11-17
    Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1995-05-05 ~ 1999-04-01
    IIF 62 - director → ME
  • 35
    HENRY VENABLES INTERIORS LIMITED - 2009-12-22
    Begbies Traynor, The Old Barn Caverswall Park Caverswall Lane, Stoke-on-trent, Staffs
    Dissolved corporate (3 parents)
    Officer
    2001-03-01 ~ 2005-07-22
    IIF 59 - director → ME
    2000-12-04 ~ 2007-02-15
    IIF 140 - secretary → ME
  • 36
    HENRY VENABLES LIMITED - 2009-12-22
    ARWINSIDE LIMITED - 1999-11-25
    The Old Barn, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2001-03-01 ~ 2007-02-15
    IIF 61 - director → ME
    2000-09-20 ~ 2007-02-15
    IIF 139 - secretary → ME
  • 37
    HENRY VENABLES TIMBER LIMITED - 2009-12-22
    Wolverhampton Road, Penkridge, Stafford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2001-03-01 ~ 2005-07-22
    IIF 63 - director → ME
    2000-09-20 ~ 2007-02-15
    IIF 138 - secretary → ME
  • 38
    Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Corporate (8 parents)
    Officer
    2010-08-26 ~ 2015-04-30
    IIF 76 - director → ME
    2008-12-01 ~ 2014-06-30
    IIF 51 - director → ME
  • 39
    Mexborough Business Centre, College Road, Mexborough, South Yorkshire
    Corporate (6 parents)
    Officer
    2010-03-04 ~ 2014-06-30
    IIF 52 - director → ME
    2005-05-19 ~ 2015-04-30
    IIF 75 - director → ME
  • 40
    THE KINGSTON HILL GOLF CLUB LIMITED - 2024-01-11
    C/o Ingestre Park Golf Club, Ingestre, Stafford
    Corporate (8 parents)
    Equity (Company account)
    4,494,351 GBP2023-09-30
    Officer
    2019-01-28 ~ 2021-12-10
    IIF 65 - director → ME
    2016-12-18 ~ 2017-12-17
    IIF 69 - director → ME
    2012-12-16 ~ 2014-06-30
    IIF 64 - director → ME
    1996-12-15 ~ 1997-12-14
    IIF 120 - director → ME
    ~ 1991-07-19
    IIF 121 - director → ME
  • 41
    Ingestre Park Golf Club, Ingestre, Stafford, Staffordshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    552 GBP2023-09-30
    Officer
    2019-03-25 ~ 2021-12-10
    IIF 66 - director → ME
  • 42
    HENDERSON GROUP PENSION TRUSTEES LIMITED - 2017-09-15
    RBCO 389 LIMITED - 2005-01-05
    201 Bishopsgate, London
    Corporate (8 parents)
    Officer
    2005-01-12 ~ 2008-06-04
    IIF 42 - director → ME
  • 43
    1st Floor Quadrant House, 9 Heath Road, Weybridge, England
    Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2001-03-01 ~ 2024-09-27
    IIF 70 - director → ME
    Person with significant control
    2017-03-01 ~ 2024-09-27
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 44
    The Railway Station, Haworth, Keighley, West Yorkshire
    Corporate (10 parents)
    Equity (Company account)
    942,898 GBP2023-12-30
    Officer
    1994-06-06 ~ 1997-10-14
    IIF 153 - director → ME
  • 45
    31 Thetford Way, Walsall
    Dissolved corporate (1 parent)
    Officer
    2014-06-02 ~ 2016-11-22
    IIF 157 - director → ME
  • 46
    Ladyroyd, Busker Lane, Scissett, West Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    71 GBP2023-08-31
    Officer
    2006-08-08 ~ 2007-04-30
    IIF 31 - director → ME
  • 47
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2020-07-28 ~ 2022-11-02
    IIF 15 - director → ME
    Person with significant control
    2020-07-28 ~ 2022-11-02
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -7,277 GBP2021-08-01 ~ 2022-07-31
    Officer
    2020-07-29 ~ 2022-11-02
    IIF 16 - director → ME
  • 49
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-29 ~ 2022-11-02
    IIF 14 - director → ME
  • 50
    V7 TRADES LTD - 2023-06-14
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2019-06-26 ~ 2022-11-02
    IIF 17 - director → ME
    Person with significant control
    2019-06-26 ~ 2022-11-02
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    TALLER PROJECTS LIMITED - 2018-05-29
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2006-02-20
    6 Whitegate Drive, Swinton, Manchester, England
    Dissolved corporate (3 parents)
    Officer
    2004-11-30 ~ 2018-07-17
    IIF 84 - director → ME
  • 52
    REED BUSINESS INFORMATION LIMITED - 2020-11-02
    REED BUSINESS PUBLISHING LIMITED - 1997-01-01
    BUSINESS PRESS INTERNATIONAL LIMITED - 1987-01-07
    IPC BUSINESS PRESS LIMITED - 1983-01-18
    1-3 Strand, London
    Corporate (4 parents, 19 offsprings)
    Officer
    1995-01-03 ~ 2008-12-31
    IIF 105 - director → ME
  • 53
    MAGELLAN PROFESSIONAL SERVICES LIMITED - 2003-03-26
    Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    851 GBP2023-09-30
    Officer
    2020-12-14 ~ 2021-02-01
    IIF 123 - director → ME
    2003-12-23 ~ 2014-03-31
    IIF 2 - director → ME
    2005-01-25 ~ 2014-03-31
    IIF 144 - secretary → ME
    Person with significant control
    2020-12-14 ~ 2021-02-01
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 54
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    36-38 Cornhill, London
    Corporate (4 parents)
    Officer
    2001-09-01 ~ 2003-02-01
    IIF 1 - director → ME
  • 55
    C/o Metropolis International Group Ltd. 10th Floor, Southern House, Wellesley Grove, Croydon, England
    Corporate (2 parents)
    Equity (Company account)
    181,643 GBP2023-12-31
    Officer
    2000-02-08 ~ 2008-12-31
    IIF 94 - director → ME
  • 56
    MILLBRO ENGINEERING LIMITED - 1999-11-15
    93 Queen Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-09-01 ~ 2006-02-28
    IIF 151 - secretary → ME
  • 57
    1 Winnall Valley Road, Winchester, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    -41,636 GBP2024-03-31
    Officer
    2003-02-05 ~ 2015-07-22
    IIF 11 - director → ME
    2003-02-05 ~ 2015-07-22
    IIF 146 - secretary → ME
  • 58
    1st Floor 49 Mowlem Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    -299,036 GBP2024-02-29
    Officer
    2023-03-01 ~ 2024-11-22
    IIF 58 - director → ME
  • 59
    NEWCO123 LTD - 2019-12-06
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,133 GBP2021-10-31
    Officer
    2019-10-30 ~ 2022-11-02
    IIF 53 - director → ME
    Person with significant control
    2019-10-30 ~ 2022-11-02
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    PALLETEX LIMITED - 2020-07-06
    1 Tanyfron, 1 Cambridge Terrace, Aberystwyth, Ceredigion, Wales
    Corporate (2 parents)
    Equity (Company account)
    91,043 GBP2024-03-31
    Officer
    2020-09-01 ~ 2020-09-09
    IIF 178 - director → ME
    Person with significant control
    2020-09-01 ~ 2020-09-09
    IIF 197 - Ownership of shares – 75% or more OE
  • 61
    PEARL GROUP SERVICES LIMITED - 2005-10-10
    HHG SERVICES LIMITED - 2005-04-14
    AMP (UK) SERVICES LIMITED - 2003-12-15
    942ND SHELF TRADING COMPANY LIMITED - 1999-03-18
    1 Wythall Green Way, Wythall, Birmingham, West Midlands
    Corporate (4 parents)
    Officer
    2001-10-15 ~ 2004-01-05
    IIF 50 - director → ME
  • 62
    PRIMITAS LEARNING PARTNERSHIP LTD - 2021-08-27
    ERASMUS DARWIN ACADEMY - 2021-08-16
    The Old Mining College Queen Street, Chasetown, Burntwood, Staffordshire, England
    Corporate (10 parents)
    Officer
    2014-09-05 ~ 2014-12-13
    IIF 67 - director → ME
  • 63
    PERIODICAL PUBLISHERS ASSOCIATION LIMITED - 2010-12-02
    Chancery House, 53 - 64 Chancery Lane, London, England
    Corporate (17 parents, 4 offsprings)
    Officer
    1995-06-07 ~ 2008-10-09
    IIF 90 - director → ME
  • 64
    PEGASUS SOLUTIONS LIMITED - 2019-04-20
    UTELL LIMITED - 2004-04-20
    PEGASUS SOLUTIONS LIMITED - 2001-04-30
    REZSOLUTIONS LIMITED - 2000-05-05
    REED TELEPUBLISHING LIMITED - 1998-04-07
    AGRICULTURAL PRESS FARMS LIMITED - 1985-03-18
    C/o Cork Gully Llp, 6 Snow Hill, London
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    1997-01-20 ~ 1997-12-11
    IIF 114 - director → ME
  • 65
    7 Queens Court, Great Preston, Leeds
    Corporate (3 parents)
    Equity (Company account)
    1,185 GBP2023-11-30
    Officer
    2006-11-27 ~ 2014-05-22
    IIF 22 - director → ME
    2006-11-27 ~ 2014-05-22
    IIF 145 - secretary → ME
  • 66
    QUADRANT PUBLISHING SERVICES LIMITED - 2011-03-09
    OULTON LIMITED - 1996-09-09
    HENSTON LIMITED - 1991-05-15
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-06-30 ~ 2008-12-31
    IIF 93 - director → ME
  • 67
    IBIS DIRECT MARKETING LIMITED - 2016-02-12
    LOOKFIND LIMITED - 1989-06-28
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-11-11 ~ 2008-12-31
    IIF 108 - director → ME
  • 68
    2nd Floor, 14 Castle Street, Liverpool
    Corporate (1 parent)
    Officer
    2009-02-18 ~ 2010-06-13
    IIF 86 - director → ME
    2009-02-18 ~ 2010-07-08
    IIF 194 - secretary → ME
  • 69
    UPDATE BOOKS LIMITED - 1989-08-25
    TORRENSBAY LIMITED - 1978-12-31
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (2 parents, 7 offsprings)
    Officer
    1995-05-18 ~ 2008-12-31
    IIF 97 - director → ME
  • 70
    REED PENSION TRUSTEE LIMITED - 1996-08-21
    REED INTERNATIONAL GROUP PENSION TRUSTEE LIMITED - 1993-03-03
    RPH PENSION TRUSTEE LIMITED - 1988-10-25
    1-3 Strand, London
    Corporate (7 parents)
    Officer
    2004-02-09 ~ 2009-03-18
    IIF 115 - director → ME
  • 71
    SUTTON SIEBERT PUBLICATIONS (HOLDINGS) LIMITED - 1996-05-22
    ROTASOUND LIMITED - 1983-06-30
    Quadrant House, The Quandrant, Sutton, Surrey
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1996-06-30 ~ 2008-12-31
    IIF 89 - director → ME
  • 72
    REED ELSEVIER (UK) LIMITED - 2015-11-02
    REED INTERNATIONAL (UK) LIMITED - 1993-01-01
    COPYDEAL LIMITED - 1992-10-14
    1-3 Strand, London
    Corporate (4 parents, 54 offsprings)
    Officer
    1996-01-01 ~ 2000-06-30
    IIF 112 - director → ME
  • 73
    TRUSHELFCO (NO. 2202) LIMITED - 1997-03-21
    Severn Trent Centre, 2 St John's Street, Coventry
    Corporate (7 parents)
    Officer
    2006-03-01 ~ 2007-06-26
    IIF 40 - director → ME
  • 74
    SEVERN TRENT WPS TRUSTEES LIMITED - 2004-10-26
    TRUSHELFCO (NO.2203) LIMITED - 1997-03-21
    Severn Trent Centre, 2 St John's Street, Coventry
    Corporate (7 parents, 3 offsprings)
    Officer
    2006-03-01 ~ 2007-06-26
    IIF 37 - director → ME
  • 75
    TRUSHELFCO (NO.2204) LIMITED - 1997-03-24
    Severn Trent Centre, 2 St John's Street, Coventry
    Corporate (4 parents)
    Officer
    2006-03-01 ~ 2007-06-26
    IIF 39 - director → ME
  • 76
    7 Oakwood Court Oakwood Grange Court, Oakwood Grange Lane, Leeds Ls8 2pq, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -376 GBP2023-05-31
    Officer
    2007-05-18 ~ 2021-05-05
    IIF 33 - director → ME
    2014-09-05 ~ 2021-05-05
    IIF 183 - secretary → ME
    Person with significant control
    2016-04-14 ~ 2021-05-05
    IIF 166 - Has significant influence or control OE
  • 77
    GILLS CABLES LIMITED - 2011-06-01
    COBCO 750 LIMITED - 2006-03-22
    25 Apollo, Lichfield Road Industrial Estate, Tamworth, West Midlands
    Corporate (3 parents)
    Officer
    2008-04-25 ~ 2011-03-31
    IIF 137 - secretary → ME
  • 78
    TIME INC. (UK) LTD - 2018-06-14
    IPC MEDIA LIMITED - 2014-09-03
    I.P.C. MAGAZINES LIMITED - 2000-06-08
    Quay House, The Ambury, Bath, England
    Dissolved corporate (5 parents, 18 offsprings)
    Officer
    ~ 1994-12-31
    IIF 113 - director → ME
  • 79
    SPERO-V LIMITED - 2018-06-26
    The Hive 4th Floor, 51 Lever Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    93,180 GBP2023-12-31
    Officer
    2017-03-29 ~ 2022-11-02
    IIF 3 - director → ME
    Person with significant control
    2017-03-29 ~ 2022-11-02
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    Wpp Manchester Campus, 1st Floor, 1 New Quay Street, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,531,708 GBP2024-03-31
    Officer
    2020-03-09 ~ 2020-06-18
    IIF 172 - secretary → ME
  • 81
    Wpp Manchester Campus, 1st Floor, 1 New Quay Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -261,531 GBP2024-03-31
    Officer
    2009-06-01 ~ 2020-03-09
    IIF 82 - director → ME
    2009-06-01 ~ 2017-06-20
    IIF 188 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-03-09
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    Wakefield Hospice, Aberford Road, Wakefield, West Yorkshire
    Corporate (16 parents, 1 offspring)
    Officer
    2012-01-16 ~ 2014-05-20
    IIF 155 - director → ME
    2001-03-12 ~ 2006-10-04
    IIF 154 - director → ME
  • 83
    WAKEFIELD HOSPICE FUNDRAISING LIMITED - 2006-05-15
    FELDINE LIMITED - 1993-04-02
    Wakefield Hospice, Aberford Road, Wakefield
    Corporate (5 parents)
    Equity (Company account)
    8,417 GBP2020-03-31
    Officer
    2001-03-12 ~ 2014-05-20
    IIF 156 - director → ME
  • 84
    Upper Floor, The Granary, Stanley Grange Ormskirk Road, Knowsley, Prescot, Merseyside
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    189,644 GBP2022-12-31
    Officer
    2013-07-10 ~ 2023-03-06
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-06
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 85
    SERVICEMARQ LIMITED - 2013-03-15
    TATEWELL LTD - 2001-02-12
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (5 parents)
    Equity (Company account)
    -10,058 GBP2022-12-31
    Officer
    2009-12-21 ~ 2023-03-06
    IIF 81 - director → ME
  • 86
    VICARFORD LIMITED - 1983-04-22
    Quadrant House, The Quadrant, Sutton, Surrey
    Dissolved corporate (3 parents)
    Officer
    1996-06-30 ~ 2008-12-31
    IIF 104 - director → ME
  • 87
    XAYCE PLC - 2007-11-08
    XAYCE CONSULTING CORPORATION LIMITED - 2001-10-29
    The Mansion House, Benham Valence, Newbury, Berks
    Dissolved corporate (3 parents)
    Officer
    2000-11-07 ~ 2003-07-03
    IIF 13 - 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.