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

Jones, Simon Roy

    Related profiles found in government register
  • Jones, Simon Roy
    British

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British co director

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Jones, Simon Roy
    British company director

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 8
    • icon of address 5th Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 9 IIF 10
    • icon of address 9 Davis Road, Weybridge, Surrey, KT13 0XH

      IIF 11
  • Jones, Simon Roy
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 9 Davis Road, Weybridge, Surrey, KT13 0XH

      IIF 12
  • Jones, Simon Roy

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 16
  • Jones, Simon

    Registered addresses and corresponding companies
    • icon of address Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 17
    • icon of address Hemdean House, 39 Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 18
  • Jones, Simon
    British bailiff born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Royston Drive, Belper, Derbyshire, DE56 0EL, United Kingdom

      IIF 19
  • Jones, Simon Roy
    born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moriarty Law Limited, 15 Old Bailey, London, EC4M 7EF, England

      IIF 20
    • icon of address Poolmead Accontants Limited, 39 Chapel Street, West End, Southampton, SO30 3FG, England

      IIF 21
  • Jones, Simon Roy
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, KT14 7DU, England

      IIF 22
    • icon of address 39 Chapel Road, Southampton, Hampshire, SO30 3FG, United Kingdom

      IIF 23 IIF 24
    • icon of address First Floor, Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 25
  • Jones, Simon Roy
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 26
    • icon of address 39 Chapel Road, Southampton, Hampshire, SO30 3FG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Poolemead Accountants Ltd, 39 Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 33
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 34
  • Jones, Simon Roy
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 35
    • icon of address 39 Chapel Road, Southampton, Hampshire, SO30 3FG, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 39, Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 40
  • Jones, Simon
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 41
    • icon of address Ravenscar, Hill Road, Kirby-in-cleveland, TS9 7AN, United Kingdom

      IIF 42
  • Jones, Simon
    British debt recovery born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202-212, High Road, Essex, IG1 1QB, United Kingdom

      IIF 43
  • Jones, Simon
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinewood Mews, 363 Laleham Road, Shepperton, TW17 0JP, United Kingdom

      IIF 44
  • Jones, Simon Roy
    British co director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Simon Roy
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 5th Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 61 IIF 62
    • icon of address 7-10, Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 63
  • Mr Simon Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Bridge Street, Belper, Derbyshire, DE56 1AX, England

      IIF 64
  • Mr Simon Roy Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, United Kingdom

      IIF 65
    • icon of address 197, Kingston Road, Epsom, Surrey, KT19 0AB

      IIF 66
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 67
    • icon of address Moriarty Law Limited, 15 Old Bailey, London, EC4M 7EF, England

      IIF 68
    • icon of address 39 Chapel Road, Southampton, Hampshire, SO30 3FG, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address 39, Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 81
    • icon of address Rosemount House, Rosemount Avenue, West Byfleet, KT14 6LB, England

      IIF 82
    • icon of address Corneli, Blackhorse Road, Woking, Surrey, GU22 0QT, England

      IIF 83
  • Mr Simon Paul Jones
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smithy Farmhouse, Donyatt, Ilminster, TA19 0RW, England

      IIF 84
  • Simon Jones
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poolemead Accountants Ltd, Chapel Road, West End, Southampton, SO30 3FG, England

      IIF 85
  • Mr Simon Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ravenscar, Hill Road, Kirby-in-cleveland, TS9 7AN, United Kingdom

      IIF 86
  • Simon Roy Jones
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ, England

      IIF 87
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    CNLJ LAND SERVICES LIMITED - 2015-05-22
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 3
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 4th Floor, 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2012-02-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address 36 Bridge Street, Belper, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,940 GBP2017-12-31
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 6
    icon of address 400 Harrow Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-18 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2005-08-18 ~ dissolved
    IIF 10 - Secretary → ME
  • 7
    SUPERWORLD I.T. LIMITED - 2007-01-24
    icon of address 52 New Town, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2006-07-10 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address 39 Chapel Road, West End, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Ground Floor Rosemount House Rosemount Avenue, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2nd Floor Rosemount House Rosemount Avenue, West Byfleet, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,440 GBP2021-01-31
    Officer
    icon of calendar 2015-03-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2018-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-02-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135,057 GBP2017-02-28
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -454,017 GBP2024-01-31
    Officer
    icon of calendar 2015-01-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 39 Chapel Road, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 18
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 4th Floor, 7/10 Chandos Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 20
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2001-06-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 21
    icon of address Rosemount House, Rosemount Avenue, West Byfleet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Hendean House 39 Chapel Road, West End, Southampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2022-01-12 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Chart House, 2b, Effingham Road, Reigate, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 52 - Director → ME
  • 25
    FREDRICKSON COLLECTIONS LIMITED - 2013-05-22
    icon of address 4th Floor, 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2011-10-21 ~ dissolved
    IIF 14 - Secretary → ME
  • 26
    icon of address 197 Kingston Road, Epsom, Surrey
    Liquidation Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    596,046 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    FREDRICKSON MAILING SERVICES LIMITED - 2013-05-22
    icon of address Persimmon House, Brooklands Business Park, Weybridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2004-09-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 28
    FREDRICKSON MANAGED SERVICES LTD - 2013-05-22
    icon of address Persimmon House, Brooklands Business Park, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2007-07-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 29
    CREDIT ACCOUNT MANAGEMENT LIMITED - 2013-05-22
    icon of address 52 New Town, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2006-05-09 ~ dissolved
    IIF 8 - Secretary → ME
  • 30
    icon of address Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,132,477 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address 4th Floor, 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-03-30 ~ dissolved
    IIF 3 - Secretary → ME
  • 32
    icon of address Smithy Farmhouse, Donyatt, Ilminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,465 GBP2024-11-30
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 41 - Director → ME
    icon of calendar 2011-11-14 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 33
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,546 GBP2023-08-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Epsom Road, Guildford, United Kingdom, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -324,777 GBP2024-08-31
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Springboard Business Centre, Ellerbeck Way, Stokesley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,016 GBP2024-07-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address C/o Xeinadin, First Floor, Secure House, Lulworth Close, Chandler's Ford, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 21 - LLP Member → ME
Ceased 10
  • 1
    icon of address No. 1 The Square Thorpe Park View, Thorpe Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-05-16
    IIF 46 - Director → ME
    icon of calendar ~ 2013-05-16
    IIF 5 - Secretary → ME
  • 2
    icon of address 60-62 Old London Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-21 ~ 2011-09-12
    IIF 61 - Director → ME
  • 3
    FREDRICKSON HOLDINGS LIMITED - 2010-10-13
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-03-05 ~ 2013-05-16
    IIF 47 - Director → ME
    icon of calendar 1996-03-05 ~ 2013-05-16
    IIF 6 - Secretary → ME
  • 4
    icon of address Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    1,132,477 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-10-07
    IIF 43 - Director → ME
  • 5
    icon of address Ritzbury House, Bridgefoot, Sunbury-on-thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    146 GBP2023-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2017-05-09
    IIF 44 - Director → ME
  • 6
    icon of address Oaks Cottage Hersham Farm Business Park, Longcross Road, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    4,333 GBP2024-08-31
    Officer
    icon of calendar 2016-08-27 ~ 2017-11-17
    IIF 25 - Director → ME
  • 7
    icon of address C/o Teneo Financial Advisory Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2013-05-16
    IIF 55 - Director → ME
    icon of calendar 2004-03-05 ~ 2013-05-16
    IIF 4 - Secretary → ME
  • 8
    icon of address Floor 9 Tolworth Tower, Ewell Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-20 ~ 2009-12-10
    IIF 62 - Director → ME
  • 9
    FREDRICKSON SECURE SERVICES LIMITED - 2012-05-11
    icon of address Archway House, Station Road, Chester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2012-02-29
    IIF 63 - Director → ME
    icon of calendar 2010-03-09 ~ 2012-02-29
    IIF 16 - Secretary → ME
  • 10
    JASIRIC STUDIOS LIMITED - 2005-12-13
    icon of address 52 Meadow Way, Horley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-09-30
    Officer
    icon of calendar 2000-09-28 ~ 2001-01-01
    IIF 12 - Director → ME
    icon of calendar 2000-09-28 ~ 2001-01-01
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.