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, Emma

    Related profiles found in government register
  • Jones, Emma
    British consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 2 IIF 3
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 4
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 5 IIF 6 IIF 7
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 12
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 13 IIF 14 IIF 15
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 16 IIF 17 IIF 18
    • Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 23
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 24 IIF 25 IIF 26
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 36 IIF 37 IIF 38
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 40
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Norhtamptonshire, NN4 7PA

      IIF 44
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 45 IIF 46 IIF 47
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 48
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 49 IIF 50
    • Flexispace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 51
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 52 IIF 53
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 54
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 55 IIF 56 IIF 57
    • Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 58
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 59
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 60
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 61 IIF 62
  • Jones, Emma
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dove Cottage, Gutterscroft, Haslington, Crewe, CW1 5RJ, United Kingdom

      IIF 63
  • Jones, Emma
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 64
  • Jones, Emma
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 65
  • Jones, Emma
    British chartered accountant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sycamore Drive, Harrogate, North Yorkshire, HG2 7PU, United Kingdom

      IIF 66
  • Jones, Emma
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 7, 5 Nelson Gardens, Plymouth, Devon, PL1 5RH, United Kingdom

      IIF 67
  • Emma Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 68 IIF 69
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 74
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 75
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 76 IIF 77
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 78 IIF 79 IIF 80
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 85
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 86 IIF 87 IIF 88
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 89 IIF 90
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 91 IIF 92
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 93 IIF 94
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 106
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 107
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 108 IIF 109 IIF 110
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 114 IIF 115 IIF 116
    • Flexispace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 118
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 119 IIF 120
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 121
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 122 IIF 123 IIF 124
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 125
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 126
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 127 IIF 128
  • Jones, Emma
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 129
  • Miss Emma Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dove Cottage, Gutterscroft, Crewe, CW1 5RJ, United Kingdom

      IIF 130
  • Emma Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 131
  • Jones, Emma
    British secretary born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ansdell Road, Horwich, Bolton, BL6 7HJ, United Kingdom

      IIF 132
  • Miss Emma Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornerstone House, Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 133
  • Ms Emma Jones
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 134
  • Emma Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 7, 5 Nelson Gardens, Plymouth, PL1 5RH, United Kingdom

      IIF 135
  • Jones, Emma
    British recruitment born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Watling Chambers, West Suite, 214 Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 136
  • Jones, Emma
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 7, 5 Nelson Gardens, Plymouth, PL1 5RH, England

      IIF 137
  • Ms Emma Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sycamore Drive, Harrogate, North Yorkshire, HG2 7PU, United Kingdom

      IIF 138
  • Mrs Emma Price
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Farm, Reading Road, Heckfield, Hook, Hampshire, RG27 0JY, United Kingdom

      IIF 139
  • Jones, Emma
    Welsh director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Curwood, Blaenavon, Pontypool, NP4 9BJ, Wales

      IIF 140
  • Jones, Emma Sioned
    British hr practitioner born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Spindle Close, York, YO24 3EZ, England

      IIF 141
  • Jones, Emma
    Welsh director born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, Wales

      IIF 142 IIF 143
  • Price, Emma
    English accounts manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree Farm, Reading Road, Heckfield, Hook, Hampshire, RG27 0JY, United Kingdom

      IIF 144
  • Mrs Emma Jones
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ansdell Road, Horwich, Bolton, BL6 7HJ, United Kingdom

      IIF 145
  • Ms Emma Jones
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Batterbee Thompson & Co Ltd, Ocean Crescent, 25 The Crescent, Plymouth, PL1 3AD, England

      IIF 146
  • Jones, Emma

    Registered addresses and corresponding companies
    • 6, Spindle Close, York, North Yorkshire, YO24 3EZ, United Kingdom

      IIF 147
  • Mrs Emma Jones
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Watling Chambers, West Suite, 214 Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 148
  • Mrs Emma Price
    Welsh born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Curwood, Blaenavon, Pontypool, NP4 9BJ, Wales

      IIF 149
  • Miss Emma Sioned Jones
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Spindle Close, York, YO24 3EZ, England

      IIF 150
child relation
Offspring entities and appointments
Active 43
  • 1
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,839,559 GBP2023-09-30
    Officer
    2010-08-31 ~ now
    IIF 129 - llp-designated-member → ME
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    139 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 3
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    308 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 4
    8 Curwood, Blaenavon, Pontypool, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 5
    Lyndridge, Bramshill Road, Eversley, Hook, Hampshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    73,543 GBP2024-03-31
    Person with significant control
    2023-10-16 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    Watling Chambers, West Suite 214 Watling Street, Bridgtown, Cannock, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,033 GBP2023-09-30
    Officer
    2017-09-08 ~ now
    IIF 136 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    6 Spindle Close, York, England
    Corporate (1 parent)
    Equity (Company account)
    15,816 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 141 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 12
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    841 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 13
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 14
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 15
    Flexispace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    178 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 16
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44 GBP2019-04-05
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 17
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 18
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -77 GBP2019-04-05
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    OLIVER JONES FINE FOODS LTD - 2022-01-13
    C/o Batterbee Thompson & Co Ltd, 25 The Crescent, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    29 Ansdell Road, Horwich, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2024-03-05
    Officer
    2018-03-09 ~ now
    IIF 132 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 145 - Has significant influence or controlOE
  • 21
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 22
    Oak Tree Farm Reading Road, Heckfield, Hook, Hampshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,022 GBP2024-03-31
    Officer
    2019-06-24 ~ now
    IIF 144 - director → ME
  • 23
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 24
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 25
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 26
    GO CREATE PROJECTS & INTERIORS LTD - 2017-05-03
    Lilac Cottage, Dotloe Lane, Stonehouse, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,224 GBP2023-05-31
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 28
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 29
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 30
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 31
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 32
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 33
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    160 GBP2018-04-05
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 34
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    251 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 35
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 36
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 37
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 38
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    83 GBP2019-04-05
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 39
    Dove Cottage Gutterscroft, Haslington, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 40
    C/o Batterbee Thompson & Co Ltd Ocean Crescent, 25 The Crescent, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    18,129 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 137 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    COALDUST LIMITED - 2024-03-29
    Unit 3 Hirwaun Industrial Estate, Hirwaun, Aberdare, Wales
    Corporate (4 parents)
    Equity (Company account)
    141,954 GBP2023-04-29
    Officer
    2024-07-10 ~ now
    IIF 142 - director → ME
  • 42
    CONVEYOR AND SITE SERVICES LTD - 2022-11-04
    Unit 3 Hirwaun Industrial Estate, Hirwaun, Aberdare, Wales
    Corporate (4 parents)
    Equity (Company account)
    -5,044 GBP2024-02-29
    Officer
    2024-07-10 ~ now
    IIF 143 - director → ME
  • 43
    Marine House, 151 Western Road, Haywards Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,767 GBP2023-03-31
    Officer
    2017-08-04 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 56
  • 1
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 3 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    139 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 43 - director → ME
  • 3
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 42 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 112 - Ownership of shares – 75% or more OE
  • 4
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 41 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    308 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 61 - director → ME
  • 6
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 62 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 128 - Ownership of shares – 75% or more OE
  • 7
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    328 GBP2018-04-05
    Officer
    2017-02-22 ~ 2017-04-22
    IIF 46 - director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-22
    IIF 94 - Ownership of shares – 75% or more OE
  • 8
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -401 GBP2019-04-05
    Officer
    2017-02-22 ~ 2017-02-22
    IIF 47 - director → ME
    Person with significant control
    2017-02-22 ~ 2017-02-22
    IIF 92 - Ownership of shares – 75% or more OE
  • 9
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 17 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 115 - Ownership of shares – 75% or more OE
  • 10
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -244 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-07-14
    IIF 20 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-07-14
    IIF 117 - Ownership of shares – 75% or more OE
  • 11
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 18 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 114 - Ownership of shares – 75% or more OE
  • 12
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 22 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 116 - Ownership of shares – 75% or more OE
  • 13
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    654 GBP2019-04-05
    Officer
    2017-02-22 ~ 2017-04-20
    IIF 45 - director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-20
    IIF 91 - Ownership of shares – 75% or more OE
  • 14
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    498 GBP2018-04-05
    Officer
    2017-02-22 ~ 2017-04-20
    IIF 44 - director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-20
    IIF 93 - Ownership of shares – 75% or more OE
  • 15
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 36 - director → ME
  • 16
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 38 - director → ME
  • 17
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 37 - director → ME
  • 18
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 39 - director → ME
  • 19
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    825 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-05-08
    IIF 14 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-08
    IIF 87 - Ownership of shares – 75% or more OE
  • 20
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    92 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 13 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 86 - Ownership of shares – 75% or more OE
  • 21
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    71 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 12 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    990 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 15 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 23
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    841 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 52 - director → ME
  • 24
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 54 - director → ME
  • 25
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-15
    IIF 53 - director → ME
  • 26
    Flexispace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    178 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 51 - director → ME
  • 27
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,473,432 GBP2023-06-30
    Officer
    2018-06-25 ~ 2020-06-12
    IIF 65 - director → ME
  • 28
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 26 - director → ME
  • 29
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 24 - director → ME
  • 30
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 25 - director → ME
  • 31
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 19 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 32
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 23 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 125 - Ownership of shares – 75% or more OE
  • 33
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -536 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 21 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 34
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -258 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 16 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 35
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 59 - director → ME
  • 36
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    160 GBP2018-04-05
    Officer
    2017-01-19 ~ 2017-02-20
    IIF 58 - director → ME
  • 37
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    251 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 4 - director → ME
  • 38
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    2018-05-25 ~ 2018-06-27
    IIF 49 - director → ME
  • 39
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 50 - director → ME
  • 40
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 48 - director → ME
  • 41
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 60 - director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 126 - Ownership of shares – 75% or more OE
  • 42
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    83 GBP2019-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 2 - director → ME
  • 43
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    2018-01-09 ~ 2018-03-22
    IIF 8 - director → ME
    Person with significant control
    2018-01-09 ~ 2018-03-22
    IIF 82 - Ownership of shares – 75% or more OE
  • 44
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 10 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 84 - Ownership of shares – 75% or more OE
  • 45
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    2018-01-09 ~ 2018-04-06
    IIF 5 - director → ME
    Person with significant control
    2018-01-09 ~ 2018-04-06
    IIF 81 - Ownership of shares – 75% or more OE
  • 46
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    134 GBP2019-04-05
    Officer
    2018-01-09 ~ 2018-03-22
    IIF 7 - director → ME
    Person with significant control
    2018-01-09 ~ 2018-03-22
    IIF 78 - Ownership of shares – 75% or more OE
  • 47
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-04 ~ 2018-03-19
    IIF 9 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-19
    IIF 80 - Ownership of shares – 75% or more OE
  • 48
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -159 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 40 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 107 - Ownership of shares – 75% or more OE
  • 49
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 57 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 122 - Ownership of shares – 75% or more OE
  • 50
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-19
    IIF 11 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-19
    IIF 83 - Ownership of shares – 75% or more OE
  • 51
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    67 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 56 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 124 - Ownership of shares – 75% or more OE
  • 52
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -115 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 55 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 123 - Ownership of shares – 75% or more OE
  • 53
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 6 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 54
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 1 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 74 - Ownership of shares – 75% or more OE
  • 55
    The Four Columns, Broughton Hall Business Park, Skipton, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-03 ~ 2019-01-26
    IIF 66 - director → ME
    Person with significant control
    2017-11-03 ~ 2019-01-26
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    13 13 Micklegate, York, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -19,922 GBP2020-01-31
    Officer
    2019-01-10 ~ 2020-07-25
    IIF 147 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.