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

Gwyn Jones, Timothy

    Related profiles found in government register
  • Gwyn Jones, Timothy
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gwyn Jones, Timothy
    British co director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 14 IIF 15
  • Gwyn Jones, Timothy
    British company director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gwyn Jones, Timothy
    British company directors born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 45
  • Gwyn Jones, Timothy
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gwyn Jones, Timothy
    British property consultant born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 50 IIF 51
  • Gwyn Jones, Timothy
    British property investor born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 52
  • Gwyn-jones, Timothy
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Grafton Way, London, W1T 5DS, England

      IIF 53
    • C/o N C Morris & Co, 1 Montpelier Street, Knightsbridge, London, SW7 1EX, United Kingdom

      IIF 54
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 55
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 56
  • Gwyn-jones, Timothy
    British co director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 57
  • Gwyn-jones, Timothy
    British company director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12a, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 58
    • 68, Grafton Way, London, W1T 5DS, England

      IIF 59
    • Hamstead Park, Hampstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 60
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, United Kingdom

      IIF 61
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 62
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 63
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 64 IIF 65
    • 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 66
  • Gwyn-jones, Timothy
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Berkeley Square, Mayfair, London, W1J 6LH, United Kingdom

      IIF 67
    • Hamstead Park, ., Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 68
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 69 IIF 70
  • Gwyn-jones, Timothy
    British property consultant born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 71
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 72
  • Gwyn-jones, Timothy
    British property developer born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o N C Morris & Co, 1 Montpelier Street, Knightsbridge, London, SW7 1EX, United Kingdom

      IIF 73
  • Gwyn Jones, Timothy
    born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamstead Lodge Hampstead House, Hamstead Marshall, Newbury, RG20 0HE

      IIF 74 IIF 75 IIF 76
  • Jones, Timothy Gwyn
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 77
  • Gwyn-jones, Timothy
    British director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead Park, Hampstead, Marshall, Newbury, Berkshire

      IIF 78
  • Timothy Gwyn-jones
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o N C Morris & Co Llp, 1 Montpelier Street, Knightsbridge, London, SW7 1EX, United Kingdom

      IIF 79
  • Mr Timothy Gwyn-jones
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 80
    • 1, Montpelier Street, London, SW7 1EX, England

      IIF 81 IIF 82
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 83 IIF 84 IIF 85
    • 68, Grafton Way, London, W1T 5DS

      IIF 86
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 87 IIF 88
    • Hampstead Park, Hamstead Marshall, Newbury, RG20 0HE, United Kingdom

      IIF 89
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, England

      IIF 90 IIF 91 IIF 92
    • Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, Great Britain

      IIF 94
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 95
    • Hamstead Park, Hamstead Park, Newbury, Berks, RG20 0HE, United Kingdom

      IIF 96
    • Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 97
  • Mr Timothy Gwyn Jones
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE, England

      IIF 98
child relation
Offspring entities and appointments
Active 16
  • 1
    20 Berkeley Square, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    2010-08-24 ~ dissolved
    IIF 67 - Director → ME
  • 2
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1995-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 4
    4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ dissolved
    IIF 62 - Director → ME
  • 5
    4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    1996-10-15 ~ dissolved
    IIF 37 - Director → ME
  • 6
    68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2000-03-09 ~ dissolved
    IIF 18 - Director → ME
  • 7
    SHIPTYN LIMITED - 1998-10-30
    Hamstead Park, Hamstead Marshall, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    1998-11-27 ~ dissolved
    IIF 48 - Director → ME
  • 8
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2000-09-28 ~ dissolved
    IIF 24 - Director → ME
  • 9
    68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 19 - Director → ME
  • 10
    1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 11
    68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-19 ~ dissolved
    IIF 70 - Director → ME
  • 12
    68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2002-09-11 ~ dissolved
    IIF 28 - Director → ME
  • 13
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2002-05-30 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    1 Montpelier Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 15
    QUAYSHELFCO 494 LIMITED - 1995-03-21
    Abbey Stadium, Lady Lane, Blunsdon, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    2009-05-14 ~ dissolved
    IIF 57 - Director → ME
  • 16
    ROUSDEN ESTATES LIMITED - 1999-09-17
    OVALCOURT LIMITED - 1999-08-09
    Hamstead Park, Hamstead Marshall, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    1999-07-14 ~ dissolved
    IIF 38 - Director → ME
Ceased 60
  • 1
    Basement 8 Milner Street, Milner Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,005 GBP2025-01-31
    Officer
    2008-01-25 ~ 2009-04-20
    IIF 40 - Director → ME
  • 2
    EDENBURY LIMITED - 2000-06-23
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2000-06-12 ~ 2020-04-08
    IIF 22 - Director → ME
  • 3
    68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2015-09-30
    Officer
    2006-07-26 ~ 2008-06-30
    IIF 31 - Director → ME
  • 4
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    15,181,581 GBP2023-09-30
    Officer
    ~ 2021-04-08
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-10
    IIF 90 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 90 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 90 - Right to appoint or remove directors as a member of a firm OE
  • 5
    22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,681 GBP2024-03-31
    Officer
    1994-05-10 ~ 2021-04-08
    IIF 34 - Director → ME
  • 6
    325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,147 GBP2024-12-31
    Officer
    2002-07-12 ~ 2013-09-04
    IIF 13 - Director → ME
  • 7
    BEALAW (251) LIMITED - 1989-12-06
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,095 GBP2024-12-25
    Officer
    2015-09-30 ~ 2021-04-20
    IIF 63 - Director → ME
  • 8
    CLAIREMONT FILM PARTNERSHIP LLP - 2004-05-26
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2013-04-23
    IIF 76 - LLP Member → ME
  • 9
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,613,795 GBP2022-09-30
    Officer
    1993-01-20 ~ 2021-04-08
    IIF 9 - Director → ME
  • 10
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,455 GBP2021-09-30
    Officer
    2013-07-30 ~ 2020-04-08
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 96 - Has significant influence or control OE
  • 11
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,636 GBP2024-09-30
    Officer
    ~ 2021-04-08
    IIF 26 - Director → ME
  • 12
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,958 GBP2022-09-30
    Officer
    2014-03-04 ~ 2021-04-08
    IIF 65 - Director → ME
  • 13
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,196 GBP2022-09-30
    Officer
    1994-12-06 ~ 2021-04-08
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-16
    IIF 97 - Right to appoint or remove directors as a member of a firm OE
    IIF 97 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 97 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 14
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    1998-01-05 ~ 2021-04-08
    IIF 17 - Director → ME
  • 15
    68 Grafton Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    ~ 1999-03-29
    IIF 6 - Director → ME
    2003-03-13 ~ 2020-04-09
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-07-16
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    1994-04-20 ~ 2021-04-08
    IIF 23 - Director → ME
  • 17
    68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2003-04-08
    IIF 47 - Director → ME
  • 18
    1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    ~ 2021-04-08
    IIF 27 - Director → ME
  • 19
    PLANEMORE LIMITED - 1995-06-09
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    1995-02-02 ~ 2021-04-08
    IIF 29 - Director → ME
  • 20
    NILECREST LIMITED - 2024-06-22
    2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,216,632 GBP2024-09-30
    Officer
    2009-09-30 ~ 2021-04-08
    IIF 78 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-08-20
    IIF 84 - Ownership of shares – 75% or more OE
  • 21
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,275 GBP2022-09-30
    Officer
    2013-10-21 ~ 2021-04-08
    IIF 73 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-04-09
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 22
    11 Hawarden Road, Penyffordd, Chester, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,049 GBP2024-09-30
    Officer
    2015-03-26 ~ 2018-07-19
    IIF 58 - Director → ME
  • 23
    68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    1996-12-13 ~ 2009-04-20
    IIF 43 - Director → ME
  • 24
    ACEGLEN LIMITED - 1999-10-28
    6 Brechin Place, London
    Dissolved Corporate (3 parents)
    Officer
    1994-10-10 ~ 1999-10-12
    IIF 21 - Director → ME
  • 25
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,535,302 GBP2023-09-30
    Officer
    2017-05-03 ~ 2020-04-08
    IIF 53 - Director → ME
    Person with significant control
    2017-05-03 ~ 2020-04-08
    IIF 88 - Has significant influence or control OE
  • 26
    C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,136 GBP2022-09-30
    Officer
    2013-10-21 ~ 2021-04-08
    IIF 54 - Director → ME
    Person with significant control
    2016-10-01 ~ 2020-04-09
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Has significant influence or control as a member of a firm OE
  • 27
    68 Grafon Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 2020-04-09
    IIF 15 - Director → ME
  • 28
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    ~ 2020-04-08
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 91 - Has significant influence or control OE
  • 29
    ALIMTECH LIMITED - 2003-07-11
    1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    1999-03-25 ~ 2020-04-08
    IIF 42 - Director → ME
    Person with significant control
    2017-12-20 ~ 2020-04-08
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-04-08
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    68 Grafton Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    2015-07-29 ~ 2020-04-08
    IIF 77 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-04-08
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    2 - 4 Cork Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,026,402 GBP2023-09-30
    Officer
    2007-06-27 ~ 2021-04-08
    IIF 10 - Director → ME
  • 32
    1 Montpelier Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    811,516 GBP2023-12-31
    Officer
    2000-04-03 ~ 2020-04-08
    IIF 12 - Director → ME
  • 33
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,471,010 GBP2023-09-30
    Officer
    ~ 2021-04-08
    IIF 3 - Director → ME
  • 34
    1 Montpelier Street, London, England
    Active Corporate (3 parents)
    Officer
    1995-03-02 ~ 2020-04-08
    IIF 36 - Director → ME
  • 35
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    2013-03-25 ~ 2020-04-08
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,536,973 GBP2022-09-30
    Officer
    ~ 2021-04-08
    IIF 4 - Director → ME
  • 37
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,427,781 GBP2022-09-30
    Officer
    2017-05-03 ~ 2021-04-08
    IIF 59 - Director → ME
    ~ 2016-02-04
    IIF 39 - Director → ME
  • 38
    ALASKABOU LIMITED - 2016-06-11
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,295 GBP2022-09-30
    Officer
    2016-04-19 ~ 2021-04-08
    IIF 56 - Director → ME
  • 39
    MARITCHARM LIMITED - 2005-01-19
    Nanteos Mansion, Rhydyfelin, Aberystwyth, Ceredigion, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,682,673 GBP2024-12-31
    Officer
    1998-12-23 ~ 2004-11-09
    IIF 50 - Director → ME
  • 40
    2 - 4 Cork Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,115 GBP2023-09-30
    Officer
    2009-03-31 ~ 2021-04-08
    IIF 55 - Director → ME
  • 41
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,315 GBP2023-09-30
    Officer
    ~ 2021-04-08
    IIF 11 - Director → ME
  • 42
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-05 ~ 2013-04-23
    IIF 74 - LLP Member → ME
  • 43
    68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2014-03-17 ~ 2020-04-08
    IIF 60 - Director → ME
  • 44
    ROUSDEN ESTATES MANAGEMENT LIMITED - 1999-09-20
    2 Victoria Hall, Coombe Lane, Axminster, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2025-03-31
    Officer
    1999-08-20 ~ 2014-10-27
    IIF 14 - Director → ME
  • 45
    EVENCLAY LIMITED - 1995-03-08
    25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    1995-03-09 ~ 1999-10-08
    IIF 30 - Director → ME
  • 46
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    2005-06-10 ~ 2021-04-08
    IIF 5 - Director → ME
  • 47
    VANDRY LIMITED - 2019-03-12
    68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-03-11 ~ 2020-04-08
    IIF 61 - Director → ME
  • 48
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2002-06-21 ~ 2020-04-08
    IIF 8 - Director → ME
  • 49
    108 Whitworth Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    252,434 GBP2025-02-28
    Officer
    2017-02-20 ~ 2020-04-08
    IIF 66 - Director → ME
  • 50
    PULTON PLACE LIMITED - 1993-10-12
    SASHDALE LIMITED - 1990-11-12
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,328,173 GBP2022-09-30
    Officer
    ~ 1996-10-01
    IIF 35 - Director → ME
    2002-01-23 ~ 2021-04-08
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-08
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Has significant influence or control OE
  • 51
    8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2001-02-20 ~ 2004-02-09
    IIF 20 - Director → ME
  • 52
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    2013-08-02 ~ 2021-04-08
    IIF 71 - Director → ME
    1997-11-01 ~ 2003-10-01
    IIF 49 - Director → ME
  • 53
    Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    2009-10-12 ~ 2021-04-08
    IIF 72 - Director → ME
  • 54
    Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    459 GBP2024-09-29
    Officer
    2013-10-11 ~ 2020-04-08
    IIF 69 - Director → ME
    Person with significant control
    2016-10-11 ~ 2021-04-08
    IIF 80 - Has significant influence or control OE
  • 55
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    2002-03-22 ~ 2019-04-01
    IIF 75 - LLP Member → ME
  • 56
    Trawscoed Mansion, Trawscoed, Aberystwyth, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    1999-12-21 ~ 2002-12-06
    IIF 25 - Director → ME
  • 57
    Estate Office, Trawscoed, Aberystwyth
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,890 GBP2024-03-31
    Officer
    1999-08-20 ~ 2001-08-15
    IIF 45 - Director → ME
  • 58
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,806 GBP2022-09-30
    Officer
    1998-08-17 ~ 2021-04-08
    IIF 7 - Director → ME
  • 59
    ARROWSMITH PROPERTIES LIMITED - 2024-03-05
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,445,574 GBP2022-09-30
    Officer
    ~ 2021-04-08
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 60
    105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,953 GBP2021-10-31
    Officer
    2003-11-10 ~ 2004-04-19
    IIF 52 - 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.