logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Robert

    Related profiles found in government register
  • Jones, Robert
    British beauty born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Wood Street, Ashton Under Lynne, OL6 7NA, United Kingdom

      IIF 1
  • Jones, Robert
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Seaway Parade Industrial Estate, Baglan, Port Talbot, SA12 7BR, United Kingdom

      IIF 2
    • icon of address Unit 4, Seaway Parade Industrial Estate, Baglan, Port Talbot, SA12 7BR, Wales

      IIF 3
  • Jones, Robert
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, SA12 7BR, United Kingdom

      IIF 4 IIF 5
  • Jones, Robert
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, England

      IIF 6
    • icon of address Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 7
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, CH65 3DU, United Kingdom

      IIF 8
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, CH65 3DU, England

      IIF 9
    • icon of address Unit 11, Carrock Road, Croft Business Park, Bromborough, Wirral, CH62 3RA, United Kingdom

      IIF 10
    • icon of address Unit 3, Stadium Court, Plantation Road, Wirral, CH62 3QG, United Kingdom

      IIF 11
  • Jones, Robert
    British owner born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 -acava Studios, Old Spode Works, Elenora Street, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 12
  • Jones, Robert
    British trustee born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Bluecoat, Upper Northgate Street, Chester, CH1 4EE, United Kingdom

      IIF 13
  • Jones, Rob
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Westminster Industrial Estate., Unit 4, Westminster Industrial Estate., Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 14
  • Jones, Rob
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foundry, Marcus Street, Birkenhead, Wirral, CH41 1EU, England

      IIF 15
    • icon of address 4, Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 16
    • icon of address 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 17
    • icon of address 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, United Kingdom

      IIF 18
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 19
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 20
  • Jones, Robert Steven
    British media publisher born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Acava Studios - Old Spode Works, Elenora Street, Stoke, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 21
  • Jones, Robert
    British builder born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dam Head Drive, Manchester, M9 6LX, England

      IIF 22
  • Jones, Robert
    British design engineer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Whitevine Close, Yeovil, Somerset, BA21 3FE, England

      IIF 23
  • Mr Robert Jones
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Seaway Parade Industrial Estate, Baglan, Port Talbot, SA12 7BR, Wales

      IIF 24
  • Jones, Robert
    British manager born in May 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Foredowel Ltd Unit 4, Seaway Drive, Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, SA12 7BR, Wales

      IIF 25
  • Mr Rob Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Foundry, Marcus Street, Birkenhead, Wirral, CH41 1EU, England

      IIF 26
    • icon of address 4, Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 27
    • icon of address 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 28
    • icon of address 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, United Kingdom

      IIF 29
    • icon of address Unit 4, Westminster Industrial Estate., Unit 4, Westminster Industrial Estate., Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 30
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 31
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 32
  • Mr Robert Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Plantation Road, Bromborough, Wirral, CH62 3QG, England

      IIF 33
    • icon of address 24, 24 Hillside Cottages, Dolgarrog, Conway, Great Britain

      IIF 34
    • icon of address 24, Hillside Cottages, Dolgarrog, Conwy, LL32 8JP, Wales

      IIF 35
    • icon of address 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 36 IIF 37
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, CH65 3DU, United Kingdom

      IIF 38
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, CH65 3DU, England

      IIF 39
    • icon of address C/o Your Business Mobile, The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, L3 9LQ, England

      IIF 40
    • icon of address Unit 11, Carrock Road, Croft Business Park, Bromborough, Wirral, CH62 3RA, United Kingdom

      IIF 41
  • Jones, Robert
    British director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 49 Hamilton Square, Birkenhead, Wirral, CH41 5AR, United Kingdom

      IIF 42
    • icon of address 24, Hillside Cottages, Dolgarrog, Conwy, Gwynedd, LL32 8JP, Wales

      IIF 43 IIF 44
    • icon of address Print And Sign World Business Centre, 4 Westminster Ind Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 45
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU

      IIF 46
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, United Kingdom

      IIF 47
    • icon of address 7, Beech Hey Lane, Willaston, Cheshire, CH64 1TS, England

      IIF 48
  • Jones, Robert
    British printer born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Print And Sign World Business Centre, 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 49
  • Jones, Rob
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 50
  • Mr Robert John Jones
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, 24 Hillside Cottages, Dolgarrog, Conway, NL32 8JP, Great Britain

      IIF 51
  • Jones, Robert John
    British company director born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4 Westminster Ind Estate, Rossfield Rd, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 52
  • Mr Robert Jones
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stadium Court, Stadium Road, Bromborough, Wirral, CH62 3RP

      IIF 53
    • icon of address 38, Dam Head Drive, Manchester, M9 6LX, England

      IIF 54
  • Mr Rob Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, England

      IIF 55
    • icon of address 3, Stadium Court, Bromborough, Wirral, CH62 3QW, United Kingdom

      IIF 56
  • Jones, Robert Steven
    English advertising consultant born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 57
  • Jones, Robert

    Registered addresses and corresponding companies
    • icon of address Unit 4 Seaway Parade Industrial, Estate Baglan, Port Talbot, SA12 7BR

      IIF 58
  • Mr Robert Jones
    British born in October 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Print And Sign World Business Centre, 4 Westminster Ind Park, Rossfield Road, Ellesmere Port, Cheshire, CH65 3DU, England

      IIF 59
    • icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, CH65 3DU, United Kingdom

      IIF 60
  • Mr Robert Steven Jones
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Acava Studios - Old Spode Works, Elenora Street, Stoke, Stoke-on-trent, Staffordshire, ST4 1QQ, England

      IIF 61
  • Mr Robert Steven Jones
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Quarry Road, Broseley Wood, Broseley, TF12 5QE, England

      IIF 62
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 35 Wood Street, Ashton Under Lynne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Person with significant control
    icon of calendar 2019-05-23 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    662,545 GBP2021-03-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 22 Acava Studios - Old Spode Works Elenora Street, Stoke, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 9
    icon of address 2 Salisbury Street, Shotton, Deeside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,628 GBP2017-06-30
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3, Stadium Court, Plantation Road, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227 GBP2021-03-29
    Officer
    icon of calendar 2020-12-28 ~ dissolved
    IIF 11 - Director → ME
  • 11
    icon of address Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-10-15 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, Wales
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    13,766 GBP2024-07-31
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 13
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Unit 4 Seaway Parade Industrial, Estate Baglan, Port Talbot
    Active Corporate (4 parents)
    Equity (Company account)
    584,695 GBP2024-07-31
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-03-16 ~ now
    IIF 58 - Secretary → ME
  • 15
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, West Glamorgan, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,641 GBP2024-07-31
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Equity (Company account)
    809 GBP2019-08-31
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 18
    icon of address 38 Dam Head Drive, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,683 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Seaway Parade Industrial Estate, Baglan, Port Talbot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,786 GBP2024-07-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 2 - Director → ME
  • 20
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,400 GBP2020-12-30
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Security Office, 22 -acava Studios Old Spode Works, Elenora Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-07 ~ dissolved
    IIF 12 - Director → ME
  • 23
    icon of address Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,004 GBP2021-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Westminister Industrial Park, Rossfield Road, Ellesmere Port, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,027 GBP2017-06-30
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,290 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 8/9 Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,692 GBP2020-10-30
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4, Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-19 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address 3 Stadium Court, Plantation Road, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2019-09-12
    IIF 6 - Director → ME
  • 2
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Conwy, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-30
    Officer
    icon of calendar 2019-12-20 ~ 2023-05-17
    IIF 8 - Director → ME
  • 3
    icon of address 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-30
    Officer
    icon of calendar 2019-12-20 ~ 2023-05-24
    IIF 17 - Director → ME
  • 4
    CHESTER VOLUNTARY ACTION - 2019-02-14
    icon of address The Bluecoat, Upper Northgate Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    230,399 GBP2023-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-05-16
    IIF 13 - Director → ME
  • 5
    icon of address Unit 11, Carrock Road Croft Business Park, Bromborough, Wirral, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-15 ~ 2020-12-30
    IIF 10 - Director → ME
  • 6
    icon of address 99 Mornant Avenue, Hartford, Northwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,786 GBP2019-02-28
    Officer
    icon of calendar 2013-08-07 ~ 2019-04-11
    IIF 48 - Director → ME
    icon of calendar 2019-04-12 ~ 2019-12-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2019-04-11
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 3 Stadium Court, Bromborough, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-29
    Officer
    icon of calendar 2022-11-09 ~ 2024-08-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ 2024-08-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-09 ~ 2024-02-29
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 8
    icon of address C/o Your Business Mobile The Cotton Exchange, Old Hall Street, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ 2017-06-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2017-07-15
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GENESIS BUSINESS HUB LIMITED - 2015-10-19
    icon of address G W Kelly & Company, 3 Stadium Court, Plantation Road, Wirral, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,158 GBP2016-12-31
    Officer
    icon of calendar 2015-10-02 ~ 2015-10-16
    IIF 42 - Director → ME
  • 10
    icon of address Unit 4, Westminster Industrial Estate., Rossfield Road, Ellesmere Port, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    127,004 GBP2021-09-30
    Officer
    icon of calendar 2014-12-16 ~ 2024-10-01
    IIF 49 - Director → ME
  • 11
    icon of address Unit 4 Westminster Industrial Park, Rossfield Road, Ellesmere Port, Merseyside, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,290 GBP2019-10-31
    Officer
    icon of calendar 2016-10-03 ~ 2019-01-24
    IIF 9 - Director → ME
  • 12
    icon of address 8/9 Westminster Industrial Park, Rossfield Rd, Ellesmere Port, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,692 GBP2020-10-30
    Officer
    icon of calendar 2019-10-10 ~ 2020-12-30
    IIF 16 - Director → ME
  • 13
    icon of address The Christmas Village, Civic Square, Ellesmere Port, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ 2016-12-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ 2016-12-07
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.