logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen John Jones

    Related profiles found in government register
  • Mr Stephen John Jones
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 1
  • Mr Stephen John Jones
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 2
    • Chariot House, 44 Grand Parade, Brighton, BN2 9QA, England

      IIF 3
  • Mr Stephen Jones
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59 Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 4
  • Stephen Jones
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Everest Road, Birkenhead, CH42 6QT, United Kingdom

      IIF 5
  • Jones, Stephen John
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stanmore House, 64-68 Blackburn Street, Radcliffe, Manchester, M26 2JS

      IIF 6
  • Jones, Stephen John
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 19a, Portland Street, Brighton, East Sussex, BN1 1RN, England

      IIF 7
    • 44 Grand Parade, Brighton, East Sussex, BN2 9QA, United Kingdom

      IIF 8
    • 92, Broomfield Avenue, Worthing, BN14 7SB, England

      IIF 9
  • Jones, Stephen John
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Stephen Samuel
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Governance Department, 5th Floor, New Century House, Manchester, M60 4ES, United Kingdom

      IIF 25
  • Jones, Stephen Samuel
    British company director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Yorkshire House, Yorkshire Drive, Bradford, BD5 8LJ

      IIF 26
    • C/o Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, M60 4ES, United Kingdom

      IIF 27
  • Jones, Stephen Samuel
    British retired born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hesketh Golf Club, Cockle Dicks Lane, Off Cambridge Road, Southport, Merseyside., PR9 9QQ

      IIF 28
  • Jones, Stephen Samuel
    British retired banker born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Hesketh Golf Club, Cockle Dick's Lane, Southport, Merseyside, PR9 9QQ, England

      IIF 29
  • Mr Stephen Jones
    English born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 30
  • Mr Stephen Jones
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Startforth Road, Riverside Park Industrial Estate, Middlesbrough, TS2 1PT, England

      IIF 31
    • 148, Barkham Road, Wokingham, Berkshire, RG41 2RP

      IIF 32
  • Mr Stephen Jones
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 33
    • Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 34
  • Mr Stephen Paul Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 35
  • Jones, Stephen
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59, Conway Road, Hindley Green, Wigan, Greater Manchester, WN2 4PE, England

      IIF 36
  • Jones, Stephen
    British manufacturing engineer born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59 Conway Road, Hindley Green, Wigan, Lancashire, WN2 4PE

      IIF 37
  • Jones, Stephen
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 95, Greendale Road, Port Sunlight, Wirral, CH62 4XE

      IIF 38
  • Jones, Stephen
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 15 Queens Road, Coventry, West Midlands, CV1 3DE, England

      IIF 39
  • Jones, Stephen Paul
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Mount Road, Upton, Wirral, CH49 6JB, United Kingdom

      IIF 40
  • Mr Stephen Jones
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395-397, Woodchurch Road, Birkenhead, Merseyside, CH42 8PF

      IIF 41
    • 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 42
  • Stephen Jones
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 43
  • Jones, Stephen John
    British company director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Gemini Business Centre 136-140, Old Shoreham Road, Hove, East Sussex, BN3 7BD, United Kingdom

      IIF 44
  • Jones, Stephen John
    British finance director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 45
  • Jones, Stephen John
    British none born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR, Uk

      IIF 46
    • Unit 2 Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex, BN3 7BD

      IIF 47
  • Jones, Stephen Samuel
    British banker born in March 1955

    Registered addresses and corresponding companies
    • 22 Lethbridge Road, Southport, Merseyside, PR8 6JA

      IIF 48
  • Mr Stephen Philip Jones
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 49
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 50
  • Jones, Stephen
    British director born in September 1955

    Registered addresses and corresponding companies
    • 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 51
  • Jones, Stephen
    British marketing born in November 1967

    Registered addresses and corresponding companies
    • 65 Ebury House, Goral Mead, Rickmansworth, Hertfordshire, WD3 1BP

      IIF 52
  • Jones, Stephen
    British none born in November 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 21, Cross Street, Oswestry, Shropshire, SY11 2NF, Uk

      IIF 53
  • Jones, Stephen John
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor 37, Frederick Place, Brighton, BN1 4EA

      IIF 54
    • 44, Grand Parade, Brighton, BN2 9QA, England

      IIF 55
    • 9, Devonshire Mews, London, W4 2HA

      IIF 56
  • Jones, Stephen
    British corporate bank manager born in March 1964

    Resident in Uk

    Registered addresses and corresponding companies
    • 12, Hedingham Close, Halewood Village, Liverpool, L26 6LX

      IIF 57
  • Jones, Stephen
    British director none paying born in March 1964

    Registered addresses and corresponding companies
    • 7 Beaumont Road, Great Wyrley, Walsall, West Midlands, WS6 6EB

      IIF 58
  • Jones, Stephen
    British director born in April 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • Maritime House, Basin Road North, Hove, East Sussex, BN41 1WR

      IIF 59
  • Jones, Stephen
    British

    Registered addresses and corresponding companies
    • C/o Wainwrights Accountants, Thursby House, 1 Thursby Road, Bromborough, Wirral, CH62 3PW, United Kingdom

      IIF 60
    • 16, Henneuadd Road, Abercrave, Swansea, West Glamorgan, SA9 1XQ

      IIF 61
  • Jones, Stephen
    English pipefitter born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 17, Parc Gellifaelog, Tonypandy, Mid Glamorgan, CF40 1BF, Wales

      IIF 62
  • Jones, Stephen Mark
    Welsh born in May 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Gwynfyd, 7 Min Y Rhos, Ystradgynlais, Swansea, SA9 1QR, Wales

      IIF 63
  • Jones, Stephen Philip
    born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 64
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 65
  • Jones, Stephen
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 66
    • 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 67
  • Jones, Stephen
    British consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 68
    • 85, Beauchamp Road, Solihull, West Midlands, B91 2BU

      IIF 69
    • 148, Barkham Road, Wokingham, Berkshire, RG41 2RP, United Kingdom

      IIF 70
    • 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 71
  • Jones, Stephen
    British surveyor born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 72
  • Jones, Stephen
    British born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acres Farm, Pinfold Lane, Alltami, Flintshire, CH7 6HE, United Kingdom

      IIF 73
    • Unit 103 Shore Road, Woodside Business Park, Birkenhead, CH41 1EP, England

      IIF 74
  • Jones, Stephen
    British director born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 103, Shore Road, Woodside Business Park, Birkenhead, Wirral, CH41 1EP, England

      IIF 75
  • Jones, Stephen
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, Firecrest Court, Warrington, WA1 1RG, United Kingdom

      IIF 76
  • Jones, Stephen
    British engineer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Highfield Road, Belper, DE56 1NZ, United Kingdom

      IIF 77
  • Jones, Stephen Paul
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Whitewell Drive, Wirral, CH49 4PE, United Kingdom

      IIF 78
  • Jones, Stephen
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 All Saints Road, All Saints Court, Bristol, Avon, BS8 2JE

      IIF 79
  • Jones, Stephen Mark
    born in May 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 99a, High Road, Beeston, Nottingham, NG9 2LH, England

      IIF 80
  • Jones, Stephen
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • 8439 Sunset Boulevard Suite 406, Los Angeles, California Ca90069, Usa

      IIF 81
    • 1311, Broadway, Santa Monica, CA 90404, United States

      IIF 82
  • Jones, Stephen
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Maple House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AW

      IIF 83
  • Jones, Stephen Philip
    American born in September 1955

    Resident in United States

    Registered addresses and corresponding companies
    • Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

      IIF 84
  • Jones, Stephen

    Registered addresses and corresponding companies
    • 148, Barkham Road, Wokingham, Berks, RG41 2RP, United Kingdom

      IIF 85
    • 148, Barkham Road, Wokingham, RG41 2RP, England

      IIF 86
child relation
Offspring entities and appointments 64
  • 1
    10CAST LIMITED
    - now 10107184
    SALESFORECAST LTD
    - 2018-11-08 10107184
    3 Startforth Road, Riverside Park Industrial Estate, Middlesbrough, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,500 GBP2024-04-30
    Officer
    2016-04-06 ~ 2022-03-22
    IIF 67 - Director → ME
    2016-04-06 ~ 2022-12-04
    IIF 85 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-02-21
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ACRES FARM LTD
    15579835
    Acres Farm, Pinfold Lane, Alltami, Flintshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    ARROWE PROPERTY (FLAT MANAGEMENT) COMPANY LIMITED
    01276299
    395-397 Woodchurch Road, Birkenhead, Merseyside
    Active Corporate (19 parents)
    Equity (Company account)
    86 GBP2024-12-31
    Person with significant control
    2017-01-01 ~ now
    IIF 41 - Has significant influence or control OE
  • 4
    ASKA PROFESSIONAL LIMITED
    - now 06672529
    AMG LEGALS LIMITED - 2012-02-24
    284 Clifton Drive South, Lytham St Annes, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2012-08-01 ~ 2014-05-01
    IIF 59 - Director → ME
    2012-04-12 ~ 2012-07-18
    IIF 46 - Director → ME
  • 5
    ATHENA'S ARTISANS CIC
    10062254
    21 Cross Street, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    2016-03-14 ~ dissolved
    IIF 53 - Director → ME
  • 6
    BEES & CO LLP
    - now OC354456
    HC 1140 & CO LLP - 2010-05-19
    105-107 Bath Road, Cheltenham, Gloucestershire
    Dissolved Corporate (7 parents)
    Officer
    2012-09-01 ~ 2013-04-05
    IIF 83 - LLP Member → ME
  • 7
    BOS PERSONAL LENDING LIMITED - now
    BRITANNIA PERSONAL LENDING LIMITED
    - 2018-09-27 03416733
    NWS 325 LIMITED - 1998-01-30 03164540, 12834596, 13381921... (more)
    Trinity Road, Halifax
    Active Corporate (75 parents, 2 offsprings)
    Officer
    2004-01-15 ~ 2012-04-26
    IIF 25 - Director → ME
  • 8
    BRITANNIA ESTATE AGENTS LIMITED
    - now 02160383
    LOUIS TAYLOR LIMITED - 1991-01-09 03757786, 07279918, OC312463... (more)
    NORBARN LIMITED - 1987-09-22
    Hill House, 1 Little New Street, London
    Dissolved Corporate (34 parents)
    Officer
    2009-08-01 ~ 2012-04-18
    IIF 27 - Director → ME
  • 9
    BROOKSON (5186Q) LIMITED
    06152641 06157530, 06152687, 06152104... (more)
    320 Firecrest Court Centre Park, Warrington, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    37,861 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-04-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-09-19 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    BROOKSON (5315B) LIMITED
    06083134 06083187, 06082277, 06084538... (more)
    59 Conway Road, Hindley Green, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 37 - Director → ME
  • 11
    BROOKSON (5745C) LIMITED
    06086442 06085898, 06085242, 06085084... (more)
    Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 77 - Director → ME
  • 12
    BUBBL LIMITED
    - now 10103981 09903451, 09903451
    LBBUB LIMITED - 2016-04-14 09903451, 09903451
    Suite 2 The Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (8 parents)
    Equity (Company account)
    -181,566 GBP2021-10-31
    Officer
    2017-09-01 ~ 2021-05-31
    IIF 68 - Director → ME
  • 13
    C AND S FORKLIFT TRUCK INSTRUCTORS LTD
    06924713
    Unit 103 Shore Road Woodside Business Park, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,536 GBP2025-06-30
    Officer
    2009-06-04 ~ now
    IIF 74 - Director → ME
    2009-06-04 ~ 2019-01-07
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CRUCIAL ACADEMY LIMITED
    11219964
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -402,740 GBP2020-09-30
    Officer
    2018-02-22 ~ 2019-04-09
    IIF 21 - Director → ME
  • 15
    CRUCIAL CONSULTANCY LIMITED
    11223955
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-26 ~ 2019-04-09
    IIF 17 - Director → ME
  • 16
    CRUCIAL RECRUITMENT LIMITED
    - now 11222436
    CRUCIAL RECRUITING LIMITED
    - 2018-08-08 11222436
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,569 GBP2020-09-30
    Officer
    2018-02-23 ~ 2019-04-09
    IIF 22 - Director → ME
  • 17
    DEALAUDIT LTD
    09840009
    148 Barkham Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-23 ~ dissolved
    IIF 71 - Director → ME
    2015-10-23 ~ dissolved
    IIF 86 - Secretary → ME
  • 18
    DEVON & CORNWALL SURVEYS LTD
    11435129
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 72 - Director → ME
  • 19
    EXTEMPORE CONSULTING LIMITED
    06336964
    148 Barkham Road, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2007-08-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    FUJITSU SERVICES (PATHWAY) LIMITED - now
    ICL PATHWAY LIMITED - 2002-03-27
    PATHWAY GROUP LIMITED
    - 1996-05-29 03011561
    MAIDHAVEN LIMITED - 1995-04-06
    8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (29 parents)
    Officer
    1995-06-09 ~ 1995-09-08
    IIF 48 - Director → ME
  • 21
    GIANT INVESTMENTS LIMITED
    05190755
    Gemini Business Centre, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2010-04-01 ~ 2012-03-01
    IIF 47 - Director → ME
  • 22
    GLITTERBEST LIMITED
    01269644
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    ~ now
    IIF 81 - Director → ME
  • 23
    GS TOURING LLP
    OC446533
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,366 GBP2025-03-31
    Officer
    2023-03-24 ~ now
    IIF 65 - LLP Designated Member → ME
  • 24
    HESKETH GOLF CLUB LIMITED
    00170373
    Hesketh Golf Club, Cockle Dicks Lane, Off Cambridge Road, Southport, Merseyside.
    Active Corporate (95 parents)
    Equity (Company account)
    847,089 GBP2024-12-31
    Officer
    2014-03-12 ~ 2016-03-09
    IIF 29 - Director → ME
    2017-03-08 ~ 2018-03-14
    IIF 28 - Director → ME
  • 25
    INFOCONNECTION LIMITED
    07727488
    44 Grand Parade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,553 GBP2023-09-30
    Officer
    2015-08-01 ~ now
    IIF 55 - Director → ME
    2015-08-01 ~ 2015-08-04
    IIF 56 - Director → ME
  • 26
    JONES & SONS LODGES LLP
    OC445265
    99a High Road, Beeston, Nottingham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    108,332 GBP2024-03-31
    Officer
    2023-01-05 ~ 2024-09-01
    IIF 80 - LLP Designated Member → ME
  • 27
    JONES PROPERTY SERVICES LIMITED
    15974259
    Unit 103 Shore Road, Woodside Business Park, Birkenhead, Wirral, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2024-09-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 28
    K & J BARBERS LIMITED
    - now 04858350
    B. L. YARDLEY LIMITED
    - 2007-04-30 04858350
    164 Walsall Road, Great Wyrley, Walsall, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    -29,419 GBP2024-09-30
    Officer
    2006-06-26 ~ 2009-10-09
    IIF 58 - Director → ME
  • 29
    MATRIXBEST LIMITED
    01304976
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    1992-06-22 ~ now
    IIF 82 - Director → ME
  • 30
    MUTUALPLUS LIMITED
    - now 04141385
    INHOCO 2235 LIMITED - 2001-02-21 04141426, 05552050, 06076004... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (18 parents)
    Officer
    2009-10-14 ~ 2014-05-01
    IIF 26 - Director → ME
  • 31
    OFFERS JUNCTION LTD
    07222800
    71-75 Shelton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -30,788 GBP2024-05-31
    Officer
    2014-11-26 ~ 2018-08-02
    IIF 69 - Director → ME
  • 32
    OPEN AWARDS - now 09881500
    OPEN COLLEGE NETWORK NORTH WEST REGION
    - 2017-08-02 05462874 09881500
    17 De Havilland Drive, Estuary Commerce Park Speke, Liverpool
    Active Corporate (49 parents, 1 offspring)
    Officer
    2009-06-11 ~ 2014-08-08
    IIF 57 - Director → ME
  • 33
    PRGS LIMITED
    06106495
    Gemini House, 136-140 Old Shoreham Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-07-14 ~ 2012-03-01
    IIF 45 - Director → ME
  • 34
    RPDIGITALSERVICES LTD
    09709854
    Chariot House, 44 Grand Parade, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -782,870 GBP2023-07-31
    Officer
    2015-09-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
  • 35
    S J CONSULTING SERVICES LIMITED
    10188865
    3rd Floor 37 Frederick Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,752 GBP2020-05-31
    Officer
    2016-05-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 36
    SECOND COMING LIMITED
    15901872
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    SEO TRAFFIC LIMITED
    06177275
    Maritime House, Basin Road North, Hove, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    2011-01-15 ~ 2012-07-18
    IIF 44 - Director → ME
  • 38
    SISTEM SOLUTIONS LTD
    14994269
    320 Firecrest Court, Warrington, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    40,427 GBP2023-07-01 ~ 2024-07-31
    Officer
    2023-07-11 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 39
    SJJ MECHANICAL LIMITED
    09681435
    17 Parc Gellifaelog, Tonypandy, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -923 GBP2017-07-31
    Officer
    2015-07-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-07-09 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 40
    SJJ3 CONSULTING SERVICES LIMITED
    10765134
    Stanmore House 64-68 Blackburn Street, Radcliffe, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174,201 GBP2020-05-31
    Officer
    2017-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    SKYE FINANCIAL LIMITED
    10008863
    73 Francis Road, Edgbaston, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 39 - Director → ME
  • 42
    STEPHEN JONES (BUILDING CONTRACTORS) LIMITED
    06640103
    23 Heoleglwys, Ystradgynlais, Swansea
    Dissolved Corporate (1 parent)
    Officer
    2008-07-08 ~ dissolved
    IIF 51 - Director → ME
    2008-07-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 43
    STEVE JONES SNR PROJECTS LIMITED
    09125115
    59 Conway Road, Hindley Green, Wigan, Greater Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,297 GBP2020-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 44
    SURGE AIR LIMITED
    11677425
    44 Grand Parade, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -632,552 GBP2021-11-30
    Officer
    2018-11-14 ~ dissolved
    IIF 10 - Director → ME
  • 45
    SURGE GROUP LIMITED
    - now 10854728
    SURGE GROUP PLC
    - 2020-01-23 10854728
    44 Grand Parade, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2017-07-07 ~ dissolved
    IIF 8 - Director → ME
  • 46
    TBS (NW) LIMITED
    15608374
    395-397 Woodchurch Road, Birkenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    130 GBP2025-04-30
    Officer
    2024-04-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    THE BUSINESS SOFTWARE CENTRE LTD
    - now 03899549
    ATLAS BUSINESS SOLUTIONS LTD. - 2004-04-07
    H M S MEDICAL LIMITED - 2003-12-08
    The Square, Basing View, Basingstoke, England
    Active Corporate (19 parents)
    Equity (Company account)
    379,533 GBP2025-01-31
    Officer
    2015-03-30 ~ now
    IIF 66 - Director → ME
  • 48
    THE CRUCIAL GROUP LTD
    11018399
    8th Floor One Temple Row, Birmingham
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    617,946 GBP2020-09-30
    Officer
    2017-10-20 ~ 2019-04-09
    IIF 7 - Director → ME
  • 49
    TOTAL BUILDING SOLUTIONS (NW) LTD
    08052456
    395-397 Woodchurch Road, Prenton, Wirral
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ 2013-02-12
    IIF 40 - Director → ME
  • 50
    TWO BOB TOURS LLP
    OC453209
    4th Floor, Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    117,540 GBP2025-03-31
    Officer
    2024-07-31 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 49 - Right to appoint or remove members OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    TYGA LIMITED
    03678059
    3 Barleycroft, Buntingford, Herts, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-12-03 ~ 1999-12-01
    IIF 52 - Director → ME
  • 52
    VIEW PROPERTY GROUP LIMITED
    - now 10846855
    PROPERTY BUYING GROUP LIMITED
    - 2017-09-19 10846855
    44 Grand Parade, Brighton, England
    Dissolved Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -1,633,357 GBP2020-09-30
    Officer
    2017-07-03 ~ dissolved
    IIF 19 - Director → ME
  • 53
    44 Grand Parade, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    285,582 GBP2021-11-30
    Officer
    2017-11-29 ~ dissolved
    IIF 20 - Director → ME
  • 54
    44 Grand Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 15 - Director → ME
  • 55
    44 Grand Parade, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,988 GBP2020-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 23 - Director → ME
  • 56
    44 Grand Parade, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -25,215 GBP2020-12-31
    Officer
    2017-12-07 ~ dissolved
    IIF 16 - Director → ME
  • 57
    44 Grand Parade, Brighton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -509,469 GBP2020-12-31
    Officer
    2017-12-08 ~ dissolved
    IIF 24 - Director → ME
  • 58
    44 Grand Parade, Brighton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -29,142 GBP2018-12-31
    Officer
    2017-12-08 ~ 2018-12-05
    IIF 18 - Director → ME
  • 59
    44 Grand Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -244,821 GBP2021-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 12 - Director → ME
  • 60
    44 Grand Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 14 - Director → ME
  • 61
    44 Grand Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 62
    44 Grand Parade, Brighton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 13 - Director → ME
  • 63
    WIRRAL VETERANS C.I.C.
    - now 08717837
    XROADS RECOVERY CIC
    - 2020-02-10 08717837
    XROADS RECOVERY (BIG) CIC
    - 2015-12-10 08717837
    XROADS RECOVERY C.I.C.
    - 2015-12-09 08717837
    95 Greendale Road, Port Sunlight, Wirral
    Dissolved Corporate (7 parents)
    Officer
    2013-10-18 ~ 2020-09-24
    IIF 38 - Director → ME
  • 64
    YSTALYFERA DEVELOPMENT TRUST
    02958170
    22 Commercial Street, Ystalyfera, Swansea, Wales
    Active Corporate (64 parents)
    Net Assets/Liabilities (Company account)
    888,434 GBP2024-03-31
    Officer
    2025-09-18 ~ now
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.