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 Matthew William Jones

    Related profiles found in government register
  • Mr Matthew William Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 1 IIF 2
  • Matthew William Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 3
  • Mr Matthew Jones
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 4 IIF 5
  • Mr Matthew Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Mr Matthew Jones
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 9
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 10
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Matthew Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Matthew Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 13
  • Mr Matthew Jones
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 14
  • Mr Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 15
  • Mr Matthew Jones
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Burghley Close, Flitwick, MK45 1TF, United Kingdom

      IIF 16
  • Mr Matthew William Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 538, Leeds Road, Idle, Bradford, BD10 8JH, England

      IIF 17
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 18
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 19
    • Unit 5, Unit 5, Clayton Wood Court, Leeds, West Yorkshire, LS16 6QW, United Kingdom

      IIF 20
  • Jones, Matthew William
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Matthew William
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 53 Norman Road, Norman Road, Huddersfield, HD2 2UE, England

      IIF 26
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 27
  • Jones, Matthew William
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 28 IIF 29
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • 5, Clayton Wood Court, West Park, Leeds, West Yorkshire, LS16 6QW, United Kingdom

      IIF 33
  • Mr Matthew Jones
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34 IIF 35
  • Matt Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 36
  • Matthew Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Clifden Road, Twickenham, TW1 4LU, United Kingdom

      IIF 37
  • Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 39
  • Matthew William Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 40
  • Mr Matthew William Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48-50, West Street, Middlesbrough, Cleveland, TS2 1LZ

      IIF 41
  • Mr Matthew Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 42 IIF 43
    • 50, Butterfields, London, E17 9JD, England

      IIF 44
  • Jones, Matthew
    British banker born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 14, Hacon Square, Richmond Road Hackney, London, E8 3QR, United Kingdom

      IIF 45
  • Jones, Matthew
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Jones, Matthew Egryn
    British management consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Heath Gardens, Twickenham, Middlesex, TW1 4LY, United Kingdom

      IIF 47
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in United Kingdom

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

      IIF 48
  • Jones, Matthew Trevor
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 49
    • The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 50
  • Mr Matthew Robert Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Matthew
    British barber born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 56
  • Jones, Matthew
    British it consulting service and repair born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Harding Avenue, Harding Avenue Orford, Warrington, WA2 0HH, United Kingdom

      IIF 57
  • Jones, Matthew
    British civil engineer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 58
  • Jones, Matthew
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Conwy, LL28 4NR, Wales

      IIF 59
  • Jones, Matthew
    British engineer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Jones, Matthew
    British landscape gardener born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 61
  • Mr Matthew Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Gemma House, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 62
    • 31, Thomas Hardy Drive, Shaftesbury, SP7 8SP, England

      IIF 63
  • Mr Matthew Samuel Jones
    British born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, United Kingdom

      IIF 64
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 65 IIF 66
  • Jones, Matthew
    British sales consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 67
  • Jones, Matthew
    British motor trader born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • Jones, Matthew
    British chief executive born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 69
  • Jones, Matthew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 70
    • 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 71
  • Jones, Matthew
    British accounts assistant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Burghley Close, Flitwick, MK45 1TF, United Kingdom

      IIF 72
  • Jones, Matthew William
    British chief executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bankside, Woodland Croft, Horsforth, Leeds, LS18 5NE, England

      IIF 73
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 74 IIF 75
  • Jones, Matthew William
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Springfield House, 9 Long Row, Leeds, LS18 5AA

      IIF 76
    • 3, Springfield House, 9 Long Row, Leeds, LS18 5AA, England

      IIF 77 IIF 78
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 79 IIF 80 IIF 81
    • Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 84 IIF 85
    • Unit 5, Unit 5, Clayton Wood Court, Leeds, West Yorkshire, LS16 6QW, United Kingdom

      IIF 86
  • Jones, Matthew William
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Matthew William
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 98
    • Bankside, Woodland Croft, Horsforth, Leeds, LS18 5NE, England

      IIF 99
  • Jones, Matthew William
    British restaurant manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Springfield House, 9 Long Row, Leeds, LS18 5AA

      IIF 100
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 101
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 102
    • Clifton House, Four Elms Road, Cardiff, CF24 1LE, Wales

      IIF 103
    • First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 104
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 105
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 106
    • Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 107
  • Jones, Matthew
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108 IIF 109
  • Mr Mathew Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 110
    • Elm House, 10-16 Elm Street, London, WC1X 0BJ

      IIF 111
  • Jones, Matthew William
    British sales director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 48-50, West Street, Middlesbrough, Cleveland, TS2 1LZ

      IIF 112
  • Matthew Jones
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, United Kingdom

      IIF 113
  • Jones, Matthew
    English data analyst born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, East Ham Road, Littlehampton, BN17 7AP, United Kingdom

      IIF 114
  • Jones, Matthew
    English director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, TS2 1LZ, United Kingdom

      IIF 115
  • Matthew Jones
    American born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 116
  • Jones, Matthew
    British banker born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Butterfields, London, E17 9JD, England

      IIF 117
  • Jones, Matthew Samuel
    British company director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 118
  • Jones, Matthew Samuel
    British director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 119
  • Jones, Matthew Samuel
    British store manager born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, United Kingdom

      IIF 120
  • Jones, Matthew William
    British restaurant manager

    Registered addresses and corresponding companies
    • 3, Springfield House, 9 Long Row, Leeds, LS18 5AA

      IIF 121
    • 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 122
  • Jones, Matthew Egryn
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Homelink Day Respite Care Centre, Hospital Bridge Road, Twickenham, Middlesex, TW2 6DE, United Kingdom

      IIF 123
  • Jones, Matthew Egryn
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clifden Road, Twickenham, TW1 4LU, England

      IIF 124
  • Jones, Matthew Egryn
    British management consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 31, Clifden Road, Twickenham, Middlesex, TW1 4LU, United Kingdom

      IIF 125
  • Jones, Matthew Robert
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 126
  • Jones, Matthew Robert
    British company secretary/director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 184, Kenn Road, Clevedon, BS21 6LH, England

      IIF 127
  • Jones, Matthew Robert
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 184 Kenn Road, Clevedon, BS21 6LH, England

      IIF 128
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 129
  • Jones, Matthew Robert
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 184, Kenn Road, Clevedon, BS21 6LH, England

      IIF 130
  • Jones, Matthew
    British banking born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Gemma House, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 131
  • Jones, Matthew
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 31, Thomas Hardy Drive, Shaftesbury, SP7 8SP, England

      IIF 132
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 133
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 134 IIF 135
  • Jones, Matthew Trevor
    British chief executive born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Dolphin House, Church Street, Cardiff, CF10 1BG, Wales

      IIF 136
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 137 IIF 138
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 139
  • Jones, Matthew Trevor
    British communications director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Sport Wales, Sophia Gardens, Cardiff, CF11 9SW

      IIF 140
  • Jones, Matthew Trevor
    British company director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 141
  • Jones, Matthew Trevor
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 142
    • First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 143
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 144
  • Jones, Matthew Trevor
    British sales director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 145
  • Jones, Matthew
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Market Hill, Calne, Wiltshire, SN11 0BT, United Kingdom

      IIF 146
  • Jones, Matthew
    American actor/director born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 147
  • Jones, Matthew Egryn
    British purchasing manager born in September 1968

    Registered addresses and corresponding companies
    • Flat 3 58 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6SW

      IIF 148
  • Jones, Matthew Robert
    British director born in January 1978

    Registered addresses and corresponding companies
    • 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 149
  • Jones, Matthew
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Clifton House, Clifton Street, Cardiff, Mid Glamorgan, CF242LE, Wales

      IIF 150
  • Jones, Matthew Robert

    Registered addresses and corresponding companies
    • 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 151
  • Jones, Matthew Trevor

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 152
    • The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 153
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 154
  • Jones, Matthew Egryn

    Registered addresses and corresponding companies
    • Flat 3 58 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6SW

      IIF 155
  • Jones, Mathew

    Registered addresses and corresponding companies
    • One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 156
  • Jones, Matthew

    Registered addresses and corresponding companies
    • 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 157
    • 184 Kenn Road, Clevedon, BS21 6LH, England

      IIF 158
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 159
    • Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 160
    • 24, Woodholme Court, Liverpool, L25 2BA, England

      IIF 161
    • 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 162
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 163
    • 31, Clifden Road, Twickenham, Middlesex, TW1 4LU, United Kingdom

      IIF 164
child relation
Offspring entities and appointments
Active 88
  • 1
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (5 parents)
    Officer
    2024-05-15 ~ now
    IIF 93 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 19 - Has significant influence or controlOE
  • 2
    1st & 2nd Floor 2 West Street, Ware, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,713 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 67 - director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    138,661 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 46 - director → ME
    2021-06-18 ~ now
    IIF 163 - secretary → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    26,631 GBP2023-01-01 ~ 2023-12-31
    Officer
    2005-02-28 ~ now
    IIF 101 - director → ME
    2005-02-28 ~ now
    IIF 122 - secretary → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    68 JOHN WILLIAM STREET LIMITED - 2014-07-08
    5 Clayton Wood Court, West Park, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -322,352 GBP2017-11-30
    Officer
    2008-06-20 ~ dissolved
    IIF 82 - director → ME
  • 6
    12 Burghley Close, Flitwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-08-14 ~ now
    IIF 72 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,469 GBP2022-04-30
    Officer
    2017-01-17 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-01-17 ~ 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
  • 8
    48-50 West Street, Middlesbrough, Cleveland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,296,419 GBP2023-10-31
    Officer
    2017-03-05 ~ now
    IIF 112 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 9
    D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-02 ~ now
    IIF 115 - director → ME
  • 10
    Unit 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 27 - director → ME
  • 11
    14 Abbey Road, Rhos On Sea, Colwyn Bay, Wales
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 119 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 12
    MESOA TRADING LTD - 2023-07-04
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (2 parents)
    Profit/Loss (Company account)
    -281,331 GBP2021-04-01 ~ 2022-03-31
    Officer
    2019-04-04 ~ now
    IIF 50 - director → ME
  • 13
    One Central Square, 5th Floor, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2016-07-11 ~ dissolved
    IIF 134 - director → ME
    2016-07-11 ~ dissolved
    IIF 152 - secretary → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 14
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -35,843 GBP2020-12-31
    Officer
    2018-01-26 ~ now
    IIF 30 - director → ME
  • 15
    5 Clayton Wood Court, West Park, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,158 GBP2017-11-30
    Officer
    2012-06-29 ~ dissolved
    IIF 80 - director → ME
  • 16
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    42,977 GBP2020-12-31
    Officer
    2015-08-26 ~ now
    IIF 22 - director → ME
  • 17
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 18
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-09-08 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-13 ~ dissolved
    IIF 48 - director → ME
    2019-06-13 ~ dissolved
    IIF 154 - secretary → ME
    Person with significant control
    2019-06-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    941,821 GBP2023-12-31
    Officer
    2008-06-20 ~ now
    IIF 81 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -6,757 GBP2023-03-01 ~ 2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 138 - director → ME
    2022-02-04 ~ now
    IIF 153 - secretary → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 22
    25 Harding Avenue, Harding Avenue Orford, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-13 ~ dissolved
    IIF 57 - director → ME
  • 23
    32 Gloddaeth View, Penrhyn Bay, Llandudno, Conwy, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-08-27 ~ dissolved
    IIF 59 - director → ME
  • 24
    184 Kenn Road, Clevedon, England
    Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 25
    182 Childwall Road, Liverpool, England
    Corporate (4 parents)
    Officer
    2024-06-01 ~ now
    IIF 161 - secretary → ME
  • 26
    4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2013-02-04 ~ dissolved
    IIF 78 - director → ME
  • 27
    Gemma House Gemma House, 39 Lilestone Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -24,821 GBP2024-01-31
    Officer
    2023-01-28 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-01-28 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 28
    First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, Wales
    Corporate (3 parents)
    Officer
    2024-04-09 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    31 Clifden Road, Twickenham, Middlesex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,566 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 125 - director → ME
    2022-08-08 ~ now
    IIF 164 - secretary → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 30
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-08 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2019-02-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 31
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2019-02-11 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 32
    1 Market Hill, Calne, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-23 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 33
    37 East Ham Road, Littlehampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-09 ~ dissolved
    IIF 114 - director → ME
  • 34
    4 St. Oswalds Road, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 142 - director → ME
    2012-01-26 ~ dissolved
    IIF 157 - secretary → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-25 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-01-25 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 36
    One Central Square, One Central Square, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-01-27 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 37
    Eveland House, 75 Kirkgate, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 160 - secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    -6,813 GBP2023-07-31
    Officer
    2018-07-31 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    CRESTFOREST LIMITED - 2017-01-20
    Unit 2 First Floor, Bridgnorth Road, Wollaston, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -60,123 GBP2023-03-31
    Officer
    2024-08-13 ~ now
    IIF 141 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Clifton House, Clifton Street, Cardiff, Mid Glamorgan, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-07-17 ~ dissolved
    IIF 150 - director → ME
  • 41
    Clifton House, Clifton Street, Cardiff, Wales
    Dissolved corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -151,026 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 128 - director → ME
    2015-03-05 ~ now
    IIF 158 - secretary → ME
    Person with significant control
    2017-08-31 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    184 Kenn Road, Clevedon, England
    Corporate (1 parent)
    Equity (Company account)
    -32,993 GBP2024-03-31
    Officer
    2020-07-20 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 44
    6-8 Freeman Street, Grimsby, England
    Corporate (1 parent)
    Equity (Company account)
    -94,706 GBP2023-03-31
    Officer
    2016-05-25 ~ now
    IIF 129 - director → ME
    2016-05-25 ~ now
    IIF 159 - secretary → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 45
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -44,600 GBP2023-03-31
    Officer
    2019-04-26 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2019-04-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 46
    SLATE NQ LTD - 2018-07-02
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -33,373 GBP2020-12-31
    Officer
    2015-02-23 ~ now
    IIF 28 - director → ME
  • 47
    PINS LEISURE LTD - 2024-11-15
    ROXY LEISURE (2) LIMITED - 2023-12-28
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2021-12-06 ~ now
    IIF 91 - director → ME
  • 48
    ROXY LEISURE HOLDINGS LIMITED - 2024-11-28
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    0.02 GBP2019-12-31
    Officer
    2019-11-22 ~ now
    IIF 87 - director → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 50
    5 Piccadilly Place, Manchester, England
    Corporate (1 parent)
    Officer
    2024-05-24 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-05-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 51
    RETHINK ADVERTISING LIMITED - 2022-04-19
    The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Corporate (2 parents)
    Profit/Loss (Company account)
    4,019 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 137 - director → ME
  • 52
    71-75 Shelton Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    854 GBP2023-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-09-16 ~ 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
  • 53
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2022-06-16 ~ now
    IIF 92 - director → ME
  • 54
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2024-12-09 ~ now
    IIF 90 - director → ME
  • 55
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -40,355 GBP2019-12-31
    Officer
    2019-08-13 ~ now
    IIF 98 - director → ME
  • 56
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2023-05-19 ~ now
    IIF 74 - director → ME
  • 57
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2021-12-07 ~ now
    IIF 94 - director → ME
  • 58
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    45,552 GBP2019-12-31
    Officer
    2018-02-01 ~ now
    IIF 32 - director → ME
  • 59
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2023-05-12 ~ now
    IIF 73 - director → ME
  • 60
    ROXY BALL ROOM (HUDDERSFIELD) LTD - 2019-03-01
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -191,700 GBP2019-12-31
    Officer
    2016-04-10 ~ now
    IIF 29 - director → ME
  • 61
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -10,422 GBP2019-12-31
    Officer
    2015-08-12 ~ now
    IIF 23 - director → ME
  • 62
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-09-17 ~ now
    IIF 31 - director → ME
  • 63
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    906,993 GBP2019-12-31
    Officer
    2015-08-12 ~ now
    IIF 21 - director → ME
  • 64
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2020-01-28 ~ now
    IIF 99 - director → ME
  • 65
    5 Clayton Wood Court, West Park, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    225,202 GBP2019-12-31
    Officer
    2016-10-01 ~ now
    IIF 33 - director → ME
  • 66
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2021-12-09 ~ now
    IIF 95 - director → ME
  • 67
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,219,226 GBP2019-12-31
    Officer
    2013-11-06 ~ now
    IIF 79 - director → ME
  • 68
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2024-06-01 ~ now
    IIF 97 - director → ME
  • 69
    ROXY BALL ROOM (CARDIFF) LTD - 2023-02-21
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2024-12-09 ~ now
    IIF 89 - director → ME
  • 70
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2023-05-19 ~ now
    IIF 75 - director → ME
  • 71
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    235,574 GBP2019-12-31
    Officer
    2013-11-06 ~ now
    IIF 83 - director → ME
  • 72
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Officer
    2022-05-12 ~ now
    IIF 85 - director → ME
  • 73
    Unit 5 Clayton Wood Court, West Park, Leeds, England
    Corporate (3 parents)
    Officer
    2022-01-11 ~ now
    IIF 84 - director → ME
  • 74
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    176,745 GBP2019-12-31
    Officer
    2015-08-10 ~ now
    IIF 24 - director → ME
  • 75
    Elm House, 10-16 Elm Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-07-24 ~ dissolved
    IIF 71 - director → ME
    2013-07-24 ~ dissolved
    IIF 162 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Has significant influence or controlOE
  • 76
    14 Abbey Road, Rhos On Sea, Colwyn Bay, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-02-27 ~ now
    IIF 120 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 77
    Gemma House Gemma House, 39 Lilestone Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,937 GBP2023-10-31
    Officer
    2021-10-22 ~ now
    IIF 131 - director → ME
    Person with significant control
    2021-10-22 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 78
    FONO BAR LIMITED - 2011-04-18
    18-20 ST GEORGES SQUARE LIMITED - 2011-03-30
    4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved corporate (3 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 76 - director → ME
  • 79
    14 Abbey Road, Rhos On Sea, Colwyn Bay, Wales
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 118 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 80
    Homelink Day Respite Care Centre, Hospital Bridge Road, Twickenham, Middlesex, United Kingdom
    Corporate (11 parents)
    Officer
    2025-03-19 ~ now
    IIF 123 - director → ME
  • 81
    50 Butterfields, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 82
    5 Clayton Wood Court, West Park, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -56,418 GBP2017-11-30
    Officer
    2005-02-28 ~ dissolved
    IIF 100 - director → ME
    2005-02-28 ~ dissolved
    IIF 121 - secretary → ME
  • 83
    BAR 166 & BISTRO LTD - 2018-12-03
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    -58,513 GBP2020-12-31
    Officer
    2014-07-18 ~ now
    IIF 88 - director → ME
  • 84
    The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 144 - director → ME
  • 85
    6 HEATONS COURT LIMITED - 2014-07-23
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    31,851 GBP2020-12-31
    Officer
    2011-09-01 ~ now
    IIF 77 - director → ME
  • 86
    Flat 14 Hacon Square, Richmond Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 45 - director → ME
  • 87
    5th Floor One Central Square, Cardiff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-18 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 88
    Unit 5 Unit 5, Clayton Wood Court, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-08-06 ~ now
    IIF 86 - director → ME
    Person with significant control
    2020-10-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    36,411 GBP2020-12-31
    Person with significant control
    2020-12-06 ~ 2022-03-31
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (8 parents)
    Officer
    2009-02-05 ~ 2012-07-28
    IIF 47 - director → ME
  • 3
    S3 OUTDOOR LIMITED - 2016-10-18
    34 Islwyn Street, Abercarn, Newport, Gwent
    Corporate (1 parent)
    Officer
    2016-09-07 ~ 2016-10-18
    IIF 135 - director → ME
    Person with significant control
    2016-09-07 ~ 2016-10-18
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Has significant influence or control OE
  • 4
    38 Harvey Street, Barry, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-05-08 ~ 2023-07-24
    IIF 136 - director → ME
  • 5
    Flat 2, 53 Norman Road Norman Road, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-21 ~ 2017-01-15
    IIF 26 - director → ME
  • 6
    MESOA TRADING LTD - 2023-07-04
    The Maltings, East Tyndall Street, Cardiff, Wales
    Corporate (2 parents)
    Profit/Loss (Company account)
    -281,331 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    2019-04-04 ~ 2023-06-30
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    20 Raleigh Court Rotherhithe Street, London, Greater London, England
    Corporate (1 parent)
    Equity (Company account)
    17,973 GBP2023-06-30
    Officer
    2019-01-01 ~ 2020-07-31
    IIF 124 - director → ME
  • 8
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    42,977 GBP2020-12-31
    Person with significant control
    2016-08-25 ~ 2022-03-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Barley Wood Stables Long Lane, Wrington, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    7,542 GBP2024-03-31
    Officer
    2007-05-21 ~ 2009-02-24
    IIF 149 - director → ME
    2007-05-21 ~ 2009-03-31
    IIF 151 - secretary → ME
  • 10
    58 Kenilworth Road, Leamington Spa, Warwickshire
    Corporate (3 parents)
    Equity (Company account)
    5,345 GBP2024-03-31
    Officer
    1997-03-17 ~ 1998-09-18
    IIF 148 - director → ME
    1997-09-28 ~ 1998-09-18
    IIF 155 - secretary → ME
  • 11
    Eveland House, 75 Kirkgate, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-08-07 ~ 2018-08-14
    IIF 56 - director → ME
    Person with significant control
    2017-08-07 ~ 2018-07-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    The Fleece, Westgate, Otley, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-18 ~ 2016-08-01
    IIF 25 - director → ME
  • 13
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2018-09-17 ~ 2018-09-17
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 14
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    176,745 GBP2019-12-31
    Person with significant control
    2016-08-09 ~ 2020-05-29
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    28 Cathedral Road, Cardiff
    Corporate (5 parents)
    Equity (Company account)
    30,163 GBP2020-06-30
    Officer
    2011-06-30 ~ 2019-10-24
    IIF 145 - director → ME
    2013-06-25 ~ 2019-10-24
    IIF 156 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Has significant influence or control OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 16
    6 HEATONS COURT LIMITED - 2014-07-23
    5 Clayton Wood Court, West Park, Leeds, England
    Corporate (4 parents)
    Equity (Company account)
    31,851 GBP2020-12-31
    Person with significant control
    2020-12-10 ~ 2022-03-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WELSH AMATEUR BOXING ASSOCIATION - 2009-04-06
    Sport Wales, Sophia Gardens, Cardiff
    Corporate (13 parents)
    Equity (Company account)
    127,829 GBP2024-03-31
    Officer
    2017-06-18 ~ 2018-10-21
    IIF 140 - director → 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.