logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Kevin Jonas

    Related profiles found in government register
  • Mr Kevin Jonas
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Kevin Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ffordd Dwyfor, Llandudno, LL30 1EN, United Kingdom

      IIF 7
  • Kevin Jones
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kevin Jones
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gower Street, London, WC1E 6HA, United Kingdom

      IIF 12
  • Mr Kevin Jones
    Welsh born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nant Celyn, Rhymney, Tredegar, NP22 5PD

      IIF 13
    • icon of address 3, Nant Celyn, Rhymney, Tredegar, NP22 5PD, United Kingdom

      IIF 14
  • Kevin Jones
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Grafton Street, Saint Helens, WA104HL, United Kingdom

      IIF 15 IIF 16
  • Mr Kevin Howard Jones
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.11 Riverside, Riverside Park, Dogflud Way, Farnham, Surrey, GU9 7UG, England

      IIF 17
    • icon of address 1, Primrose Lane, Winnersh, Wokingham, RG41 5UR, England

      IIF 18
  • Mr Kevin Jonas
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Gower Street, London, WC1E 6HA, England

      IIF 19
  • Jones, Kevin
    British electrical contractor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Ffordd Dwyfor, Llandudno, LL30 1EN, United Kingdom

      IIF 20
  • Jones, Kevin
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Low Row, Darton, Barnsley, South Yorkshire, S75 5JF, United Kingdom

      IIF 21
  • Jones, Kevin
    British director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Conway Drive, Shrewsbury, Shropshire, SY2 5UL, United Kingdom

      IIF 22
  • Mr Kevin Jones
    British born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Nant Celyn, Tredegar, Rhymney, Gwent, NP22 5PD, Wales

      IIF 23
  • Jones, Kevin
    British trustee born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 700, Wimborne Road, Bournemouth, BH9 2EG, England

      IIF 24
    • icon of address 700 Wimborne Road, Bournemouth, Dorset, BH9 2EG

      IIF 25
  • Jones, Kevin
    British company director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Grafton Street, Saint Helens, WA10 4HL, United Kingdom

      IIF 26 IIF 27
  • Mr Kevin Jones
    British born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Causeway View, Nailsea, Bristol, BS48 2XQ, England

      IIF 28
  • Mr Kevin Jones
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 29
    • icon of address 46, Greenbank Crescent, St. Helens, WA10 3LH, England

      IIF 30
  • Mr Kevin Jones
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Min Y Graig, Garnfoel, Penygroes, Llanelli, Dyfed, SA14 7PS, Wales

      IIF 31
    • icon of address Minygraig, Garnfoel, Penygroes, Llanelli, SA14 7PS, United Kingdom

      IIF 32 IIF 33
  • Jones, Kevin
    Welsh construction born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nant Celyn, Rhymney, Tredegar, NP22 5PD, Wales

      IIF 34
  • Jones, Kevin
    Welsh director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nant Celyn, Rhymney, Tredegar, Gwent, NP22 5PD, United Kingdom

      IIF 35
  • Kevin Jones
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, GU9 8BB, England

      IIF 36
  • Mr Kevin Jones
    English born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Lime Tree Walk, Sevenoaks, TN13 1TN, England

      IIF 37
  • Jones, Kevin Howard
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverhead House, Boston Drive, Bourne End, Bucks, SL8 5YS, United Kingdom

      IIF 38
  • Jones, Kevin Howard
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.11 Riverside, Riverside Park, Dogflud Way, Farnham, Surrey, GU9 7UG, England

      IIF 39
    • icon of address The Granary, 11 Waverley Lane, Farnham, Surrey, GU9 8BB, England

      IIF 40
  • Jones, Kevin Howard
    British managing director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverhead House, Boston Drive, Bourne End, Buckinghamshire, SL8 5YS, United Kingdom

      IIF 41
    • icon of address 1 Primrose Lane, Winnersh, Wokingham, Berkshire, RG11 5UR

      IIF 42 IIF 43
  • Jones, Kevin Howard
    British toy manufacturer born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80 Camberwell Rd., London, SE5 0EG

      IIF 44
    • icon of address Btha House, 142-144 Long Lane, London, SE1 4BS, England

      IIF 45 IIF 46
    • icon of address 1 Primrose Lane, Winnersh, Wokingham, Berkshire, RG11 5UR

      IIF 47 IIF 48
  • Jones, Kevin
    British director born in September 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Nant Celyn, Tredegar, Rhymney, Gwent, NP22 5PD, Wales

      IIF 49
  • Jones, Kevin
    British director born in July 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Causeway View, Nailsea, Bristol, BS48 2XQ, England

      IIF 50
  • Jones, Kevin
    British marketing consultant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 17, The Granary, Hones Yard, 1 Waverley Lane, Farnham, Surrey, GU9 8BB, England

      IIF 51
  • Jones, Kevin
    British company director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Greenbank Crescent, St. Helens, WA10 3LH, England

      IIF 52
  • Jones, Kevin
    British director born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 53
  • Jones, Kevin
    British director born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Min Y Graig, Garnfoel, Penygroes, Llanelli, Carmarthenshire, SA14 7PS, United Kingdom

      IIF 54
  • Jones, Kevin
    British electrical and refridgeration born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Min Y Graig, Garnfoel, Penygroes, Llanelli, Dyfed, SA14 7PS, Wales

      IIF 55
  • Jones, Kevin
    British electrician born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Minygraig, Garnfoel, Penygroes, Llanelli, Carmarthenshire, SA14 7PS, United Kingdom

      IIF 56
  • Jones, Kevin
    English director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Kevin
    British

    Registered addresses and corresponding companies
    • icon of address Riverhead House, Boston Drive, Bourne End, Bucks, SL8 5YS, United Kingdom

      IIF 58
  • Jones, Kevin Howard

    Registered addresses and corresponding companies
    • icon of address Riverhead House, Boston Drive, Bourne End, Bucks, SL8 5YS, United Kingdom

      IIF 59
  • Jones, Kevin
    British director born in July 1950

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address Abbey House, Rectory Road, Newton, Sudbury, Suffolk, CO10 0QZ, England

      IIF 60
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2 The Grain Barn Ashridgewood Business Park, Warren House Road, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 3 Gower Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-24 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Nant Celyn, Rhymney, Tredegar
    Active Corporate (3 parents)
    Equity (Company account)
    121,904 GBP2024-08-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 3 Nant Celyn, Tredegar, Rhymney, Gwent, Wales
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    icon of address 3 Nant Celyn, Rhymney, Tredegar, Gwent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-03-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address Min Y Graig Garnfoel, Penygroes, Llanelli, Dyfed, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address Minygraig Garnfoel, Penygroes, Llanelli, Carmarthenshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    icon of address Min Y Graig Garnfoel, Penygroes, Llanelli, Carmarthenshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    110,730 GBP2024-04-30
    Officer
    icon of calendar 2014-03-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 9
    icon of address 1- 3, Eastgate, Barnsley, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 21 - Director → ME
  • 10
    FEVA (UK) LIMITED - 1998-02-03
    ROBENAU TOYS LIMITED - 1998-01-02
    897TH SHELF TRADING COMPANY LIMITED - 1997-04-04
    icon of address Little Gables Cholesbury Lane, Buckland Common, Tring, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -889,694 GBP2024-01-31
    Officer
    icon of calendar 1997-05-14 ~ now
    IIF 42 - Director → ME
  • 11
    icon of address 4385, 11673483: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 12
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    79 GBP2024-01-31
    Officer
    icon of calendar 1997-05-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address 17 Causeway View, Nailsea, Bristol, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,154 GBP2016-04-30
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 14
    icon of address 152 Grafton Street, Saint Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Abbey House Rectory Road, Newton, Sudbury, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 60 - Director → ME
  • 16
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-24
    Officer
    icon of calendar 2020-07-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Ffordd Dwyfor, Llandudno, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,657 GBP2019-02-28
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 18
    icon of address 46 Greenbank Crescent, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 152 Grafton Street, Saint Helens, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 21
    icon of address 62 Bartholomew Street, Newbury, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    193,737 GBP2023-03-31
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 22 - Director → ME
  • 22
    icon of address 3 Gower Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 23
    icon of address Suite 17, The Granary, Hones Yard, 1 Waverly Lane, Farnham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    icon of address No.11 Riverside Riverside Park, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,037 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 16
  • 1
    icon of address 700 Wimborne Road, Bournemouth, Dorset
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ 2023-11-28
    IIF 25 - Director → ME
  • 2
    icon of address 700 Wimborne Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-02-09 ~ 2023-11-28
    IIF 24 - Director → ME
  • 3
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -765 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 4
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    961,848 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-17 ~ 2018-07-24
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 5
    BRITISH TOY & HOBBY MANUFACTURERS ASSOCIATION LIMITED - 1991-06-03
    BRITISH TOY MANUFACTURERS ASSOCIATION LIMITED - 1977-12-31
    icon of address Btha House, 142 - 144 Long Lane, London, England
    Active Corporate (22 parents, 2 offsprings)
    Officer
    icon of calendar 1999-04-29 ~ 2018-06-26
    IIF 44 - Director → ME
  • 6
    icon of address Btha House, 142-144 Long Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2018-03-14
    IIF 45 - Director → ME
    icon of calendar 2006-05-25 ~ 2008-05-29
    IIF 48 - Director → ME
  • 7
    icon of address Btha House, 142-144 Long Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-06-25 ~ 2018-03-14
    IIF 46 - Director → ME
    icon of calendar 2004-05-25 ~ 2008-05-29
    IIF 47 - Director → ME
  • 8
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,596 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,361 GBP2024-02-29
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-05-29
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 10
    icon of address 3 Gower Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,922 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2018-02-14
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,383 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-03-16 ~ 2017-05-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address Secure Trust House, Boston Drive, Bourne End, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-09 ~ 2015-12-31
    IIF 41 - Director → ME
    icon of calendar 2013-08-09 ~ 2015-12-31
    IIF 58 - Secretary → ME
  • 13
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,255 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    icon of address 41 Devonshire Street, Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,000,000 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-25 ~ 2020-10-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    WAGEFORM LIMITED - 2004-11-22
    icon of address Winter Hill House Marlow Reach, Station Approach, Marlow, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2016-01-01
    IIF 38 - Director → ME
    icon of calendar 2013-06-30 ~ 2016-01-01
    IIF 59 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.