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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Christopher David

    Related profiles found in government register
  • Jones, Christopher David
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 1
  • Jones, Christopher David
    British it manager born in December 1984

    Registered addresses and corresponding companies
    • 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 2
  • Jones, Christopher
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 3
  • Jones, Christopher
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 4
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 5
  • Jones, Christopher
    British business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 6
  • Jones, Christopher
    British designer company director & artist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 7
  • Jones, Christopher
    British designer, ceo, business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 8
  • Jones, Christopher
    British entrepreneur artist designer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 9
  • Jones, Christopher
    British managing director/ business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 10
  • Jones, Christopher
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 11
  • Jones, Christopher Andrew
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7RS, England

      IIF 12
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 13
  • Jones, Christopher Andrew
    British business consultant & ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 14
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 15
    • 1-3, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 16
    • Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 17
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Jones, Christopher Andrew
    British chief executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Yates, Christopher Robert
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 20
  • Mr Christopher Yates
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 21
  • Mr Christopher David Jones
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR

      IIF 22
    • 64, Southwark Bridge Road, London, SE1 0AS

      IIF 23
  • Mr Christopher Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Tan Y Foel, Rhydargaeau Road, Carmarthen, SA32 7AL, Wales

      IIF 24
  • Hennings, Christopher John
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 190, Clarence Gate Gardens, Glentworth Street, London, NW1 6AD, United Kingdom

      IIF 25
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 26
  • Hennings, Christopher John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 27
  • Jones, Christopher
    British self employed born in December 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Jones, Christopher
    British it manager born in January 1984

    Registered addresses and corresponding companies
    • 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 29
  • Jones, Christopher
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
    • Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 31 IIF 32
    • Unit 8c, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 33
  • Jones, Christopher
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 34
  • Jones, Christopher
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 35
  • Jones, Christopher
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Jones, Christopher
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Copper Beeches, Meins Road, Blackburn, BB2 6QP, England

      IIF 37
  • Mr Christopher Jones
    British born in December 1967

    Resident in Spain

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 38
  • Jones, Christopher
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 39
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Jones, Christopher
    British director born in March 1986

    Resident in United Kingdom

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

      IIF 41
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bank House, 1 - 3 High Street, Arundel, BN18 9AD, England

      IIF 42
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 43
  • Jones, Christopher Michael
    British chartered surveyor born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Jones, Christopher Michael
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Yates, Robert
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 46
  • Jones, Christopher
    British teacher born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 47
  • Jones, Christopher
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 48
    • Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 49
    • 18, 18 The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 50
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 51 IIF 52
  • Jones, Christopher
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 53
  • Jones, Christopher
    British director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 54
  • Jones, Christopher
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 55
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 56
    • 3, Allendale Place, Tynemouth, North Shields, Tyne And Wear, NE30 4RA, United Kingdom

      IIF 57
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 58
    • Old Bank House, High Street, Arundel, W. Sussex, BN18 9AD, England

      IIF 59
    • Old Bank House, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 60
    • The Mill Building, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 61
  • Mr Christopher John Hennings
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 190 Clarence Gate Gardens, Glentworth Street, London, NW1 6AD

      IIF 62
    • C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 63
  • Yates, Christopher
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Yates, Christopher Robert
    British

    Registered addresses and corresponding companies
  • Yates, Ian Robert
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 67
    • 23 Warwick Gardens, Thames Ditton, Surrey, KT7 0RA

      IIF 68
    • 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 69
  • Mr Christopher Yates
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Robert Yates
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 71
  • Jones, Chris
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR, United Kingdom

      IIF 72
  • Mr Ian Robert Yates
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 73
  • Christopher Jones
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 75
    • Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 76
  • Hennings, Christopher John
    British director

    Registered addresses and corresponding companies
    • 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 77
  • Mr Christopher Jones
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Woodward-jones, Christopher Timothy John
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 79
  • Woodward-jones, Christopher Timothy John
    British management consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 62, Musard Road, London, W6 8NW, England

      IIF 80
  • Jones, Christopher Stephen Mark
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 St. Lawrence Avenue, Blackburn, BB2 7DG

      IIF 81
    • 9, St. Lawrence Avenue, Blackburn, BB2 7DG, United Kingdom

      IIF 82
  • Mr Christopher Jones
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 83
    • 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 84
  • Christopher Jones
    British born in March 1986

    Resident in United Kingdom

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

      IIF 85
  • Jones, Christopher

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
    • 3, Allendale Place, Tynemouth, North Shields, Tyne And Wear, NE30 4RA, United Kingdom

      IIF 88
    • 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 89
    • Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 90
  • Mr Christopher Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 91
  • Mr Christopher Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 92
    • 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 93
    • 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 94
    • The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 95
  • Mr Christopher Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
    • 54, Percy Park, North Shields, NE30 4JX, United Kingdom

      IIF 97
  • Christopher Jones
    British born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 98
  • Christopher Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Allendale Place, Tynemouth, North Shields, Tyne And Wear, NE30 4RA, United Kingdom

      IIF 99
  • Mr Christopher Jones
    British born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Percy Park, North Shields, NE30 4JX, England

      IIF 100
  • Yates, Martin Robert
    British born in December 1975

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 101
  • Yates, Robert
    British

    Registered addresses and corresponding companies
    • 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 102
  • Mr Christopher Michael Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Bank House, 1 -3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 105
    • Old Bank House, 1-3 High Street, Arundel, BN18 9AD, England

      IIF 106
    • Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 107
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 108 IIF 109
    • The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 110
  • Mr Christopher Timothy John Woodward-jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 111
    • 62, Musard Road, London, W6 8NW, England

      IIF 112
  • Yates, Robert

    Registered addresses and corresponding companies
    • 79, Hemsby Road, Chessington, Surrey, KT9 2DY, United Kingdom

      IIF 113
child relation
Offspring entities and appointments 60
  • 1
    13 STRIPES OF A ZEBRA LIMITED
    08173532
    15 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-09 ~ dissolved
    IIF 82 - Director → ME
  • 2
    APEX ACQUISITIONS LTD
    12798704
    33 Orwell Road, Drayton Meadows, Market Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 35 - Director → ME
    2020-08-07 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2020-08-07 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 3
    BAUHOUSE STUDIO LTD
    12786478
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    BLUE SKY AGILE LTD
    11334137
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 5
    CHANJONES LTD
    08121797
    64 Southwark Bridge Road, London
    Active Corporate (2 parents)
    Officer
    2012-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COSSACK LABS LIMITED
    09094341
    190 Clarence Gate Gardens, Glentworth Street, London
    Active Corporate (4 parents)
    Officer
    2014-06-19 ~ now
    IIF 25 - Director → ME
  • 7
    COURT ESTATE(THAMES DITTON)MANAGEMENT COMPANY LIMITED(THE)
    00953069
    15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (40 parents)
    Officer
    2021-10-19 ~ now
    IIF 67 - Director → ME
  • 8
    DAR MARBLE LTD
    13907537
    Dar Marble Ltd, 61 Collingham Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-02-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DELI NAKED LTD
    16257925
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-12-28 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    DESTINATION FINDER LIMITED
    06791391
    2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 81 - Director → ME
  • 11
    DREAM MARINE LTD
    - now 04069374
    MCC DREAM YACHTING LTD
    - 2007-12-03 04069374
    MCC WATER SPORTS LTD
    - 2007-02-26 04069374
    M.C. WATER SPORTS LTD
    - 2003-07-23 04069374
    M.C. TRANSPORT SOLUTIONS LIMITED
    - 2002-12-18 04069374
    124 City Road, London, England
    Active Corporate (3 parents)
    Officer
    2000-09-11 ~ 2007-07-02
    IIF 68 - Director → ME
    2000-09-11 ~ 2001-01-25
    IIF 101 - Director → ME
    2004-07-15 ~ now
    IIF 20 - Director → ME
    2007-07-02 ~ 2015-10-02
    IIF 102 - Secretary → ME
    2001-01-24 ~ 2007-07-02
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 12
    FRAMING SUCCESS LIMITED
    02452667
    Unit 1 Wooler Park, North Way, Andover, England
    Active Corporate (16 parents)
    Officer
    2009-07-31 ~ 2010-01-01
    IIF 29 - Director → ME
  • 13
    FUNDING SPACE LTD
    14045952
    Unit 8c, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (5 parents)
    Officer
    2022-04-21 ~ now
    IIF 33 - Director → ME
  • 14
    HEATWAVE FIREPLACES LIMITED
    14492787
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 15
    HEATWAVE HAYDOCK LIMITED
    15875078
    18 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Officer
    2024-08-03 ~ now
    IIF 51 - Director → ME
  • 16
    HEATWAVE HOLDINGS LIMITED
    15858886
    18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-07-25 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HEATWAVE WARRINGTON LIMITED
    15863833
    18 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-29 ~ now
    IIF 50 - Director → ME
  • 18
    HWAH LTD
    14176574
    Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2022-06-16 ~ now
    IIF 31 - Director → ME
  • 19
    ICL ENTERPRISE LTD
    07055180
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    IMP DEVELOPMENTS LTD
    13892313
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    INSPIRED ART LIMITED
    11970836
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-04-30 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    INSPIRED BUILDING & LANDSCAPES LIMITED
    07995012
    88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 23
    INSPIRED BUILDING LIMITED
    09741883
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
    2016-08-28 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INSPIRED BUSINESS CONSULTANTS LIMITED
    08061547
    88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 14 - Director → ME
  • 25
    INSPIRED GAMES (LONDON) LIMITED
    16072146
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    INSPIRED GAMES (UK) LIMITED
    - now 08207871
    A2Z CARD LTD
    - 2013-03-22 08207871
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (7 parents)
    Officer
    2012-09-10 ~ 2013-07-10
    IIF 4 - Director → ME
    2020-09-29 ~ dissolved
    IIF 5 - Director → ME
    2014-03-03 ~ 2016-01-22
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 27
    INSPIRED GAMES INTERNATIONAL LIMITED
    05667185
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2006-01-05 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control OE
  • 28
    INSPIRED HEALTH & BEAUTY PRODUCTS LIMITED
    09294556
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    2014-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    INSPIRED HOMES SUSSEX LIMITED
    14311039
    The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 30
    INSPIRED PUBLISHING GROUP LIMITED
    09581999
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-08 ~ dissolved
    IIF 18 - Director → ME
  • 31
    LAMNIA LTD
    13769718
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 32
    LAMNIA VPN LIMITED
    09413926
    12 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 37 - Director → ME
  • 33
    MAFIC CAPITAL LTD
    16430215
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF 30 - Director → ME
    2025-05-06 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 34
    MC QUALITY MANAGEMENT LTD
    06462182
    79 Hemsby Road, Chessington, Surrey
    Active Corporate (1 parent)
    Officer
    2008-01-02 ~ now
    IIF 46 - Director → ME
    2008-01-02 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 35
    MEDIA WALL DESIGN LTD
    13457697
    Unit 5 Osnath Works, Lythgoes Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 36
    MILLCLIFF COURIERS LTD
    12043310
    79 Hemsby Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-11 ~ dissolved
    IIF 113 - Secretary → ME
  • 37
    MIRACLE PROJECTS GROUP LTD
    - now 14719930
    CLASSIC STITCH DESIGNS LIMITED
    - 2025-08-04 14719930
    84 Speer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Officer
    2023-03-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MOBRIO LIMITED
    04518682
    190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-08-23 ~ dissolved
    IIF 27 - Director → ME
    2002-08-23 ~ 2003-08-08
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Has significant influence or control OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    MULTIMOON GROUP LTD
    11629944
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-18 ~ dissolved
    IIF 41 - Director → ME
    2018-10-18 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    2018-10-18 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 40
    NAKED DELI NORTH EAST LTD
    14647693
    Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (2 parents)
    Officer
    2023-02-08 ~ now
    IIF 57 - Director → ME
    2023-02-08 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 41
    NEWSCREEN MEDIA GROUP PLC - now
    JUST GROUP PUBLIC LIMITED COMPANY
    - 2002-12-09 02870308
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (22 parents)
    Officer
    2002-07-01 ~ 2002-11-13
    IIF 6 - Director → ME
  • 42
    PRIMLANE LIMITED
    01787370
    C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (14 parents)
    Officer
    2019-11-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 63 - Has significant influence or control OE
  • 43
    RECLAIM CA LTD
    - now 11908034
    RECLAIM TAX (WALES) LIMITED
    - 2025-11-28 11908034
    Tan Y Foel, Rhydargaeau Road, Carmarthen, Wales
    Active Corporate (6 parents)
    Officer
    2019-03-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 24 - Has significant influence or control OE
  • 44
    RECLAIM TAX MERSEYSIDE LTD
    13736785
    8, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-28 ~ 2023-07-10
    IIF 34 - Director → ME
  • 45
    SAI RAM CAPITAL LTD
    15356552
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 46
    SCISPACE LTD
    13158664
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 47
    SME SUPPORT SERVICES LTD
    11482365
    Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    2018-07-25 ~ now
    IIF 32 - Director → ME
    2018-07-25 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    SPECTRUM TALKS LIMITED
    10784198
    3 Ronaldsway Thornton, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2017-05-23 ~ 2019-06-10
    IIF 47 - Director → ME
    Person with significant control
    2017-05-23 ~ 2019-06-10
    IIF 91 - Has significant influence or control OE
  • 49
    SUCCESSA LTD
    06826077
    Io Centre, Salbrook Road, Salfords, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2009-07-31 ~ 2011-06-23
    IIF 2 - Director → ME
  • 50
    THE DESIGN CO (UK) LIMITED
    08054833
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-02 ~ 2013-08-01
    IIF 8 - Director → ME
  • 51
    THE INSPIRED BUSINESS CLUB LIMITED
    09418891
    Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 52
    THE INSPIRED FRANCHISE CO LTD
    13281772
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-03-21 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 53
    THE INSPIRED FRANCHISE COMPANY LTD
    09702447
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
  • 54
    THE INSPIRED GROUP OF COMPANIES LIMITED
    09571881
    The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2015-05-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    THE INTERIOR COMPANY (UK) LIMITED
    04792307
    Broadway House, Broadway, Maidenhead, Berkshire, England
    Dissolved Corporate (5 parents)
    Officer
    2003-06-30 ~ 2008-08-15
    IIF 9 - Director → ME
  • 56
    THE NAKED DELI LTD
    - now 07896885
    KIC LEISURE LTD - 2014-08-29
    Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (7 parents)
    Officer
    2018-05-22 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-01-04 ~ 2018-05-22
    IIF 100 - Right to appoint or remove directors OE
  • 57
    THETECHVAULT LTD.
    09208464
    236, Whitehouse Apartments,9 Belvedere Road, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-18 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 58
    THINKING SKY BLUE LIMITED
    12990046
    The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (10 parents)
    Officer
    2020-11-02 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2020-11-02 ~ 2024-08-13
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    WINDOOR SERVICES SOUTH WALES LIMITED
    10358604
    Court House, Court Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-09-05 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 98 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
    IIF 98 - Right to appoint or remove directors OE
  • 60
    WOODWARD JONES LIMITED
    10395334
    62 Musard Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.