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

Adam Jones

    Related profiles found in government register
  • Adam Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Hinton Road, Second Floor Flat, London, SE24 0HU, United Kingdom

      IIF 68
  • Mr Adam Jones
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lambourn Close, London, W7 2LN, United Kingdom

      IIF 69
  • Mr Adam Jones
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Edge, Pool Lane, Brocton, Stafford, ST17 0TX, United Kingdom

      IIF 70
  • Mr Adam Jones
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, Woodborough Road, Nottingham, NG3 5FS, United Kingdom

      IIF 71
    • 650, Woodborough Road, Nottingham, Nottinghamshire, NG3 5FS, England

      IIF 72
  • Mr Adam Jones
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bideford Avenue, Sutton Leach, St. Helens, WA9 4PF, United Kingdom

      IIF 73
  • Mr Adam Jones
    British born in April 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Smithies Avenue, Sully, Penarth, CF64 5SS, United Kingdom

      IIF 74
  • Jones, Adam
    British consultant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Adam
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Hinton Road, Second Floor Flat, London, SE24 0HU, United Kingdom

      IIF 138
  • Jones, Adam
    British unemployed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 139
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 140
    • Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 141
    • Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX, Wales

      IIF 142
  • Jones, Adam
    British manager born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lambourn Close, London, W7 2LN, United Kingdom

      IIF 143
  • Jones, Adam
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Edge, Pool Lane, Brocton, Stafford, Staffordshire, ST17 0TX, United Kingdom

      IIF 144
  • Jones, Adam
    British film director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 650, Woodborough Road, Nottingham, NG3 5FS, United Kingdom

      IIF 145
  • Jones, Adam
    British videographer born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hilton Park, Blidworth, Mansfield, Notts, NG21 0PQ, United Kingdom

      IIF 146
  • Jones, Adam
    British salesperson born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Vine Street, Chadderton, Oldham, OL9 7PA, England

      IIF 147
  • Jones, Adam
    British 7.5 tonne driver born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Bideford Avenue, Sutton Leach, St. Helens, WA9 4PF, United Kingdom

      IIF 148
  • Mr Adam Jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 149
  • Mr Adam Jones
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20 Southpoint, 17 Severn Road, Gloucester, GL1 2LE, England

      IIF 150
    • 4, Chichester Road, Portsmouth, PO2 0AD, United Kingdom

      IIF 151
    • Suite 167, Wey House, 15 Church Street, Weybridge, KT13 8NA, England

      IIF 152
  • Jones, Adam
    English director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 153
  • Mr Adam Jones
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, DN6 8DA, United Kingdom

      IIF 154
    • 43 Test Road, Carcroft, Doncaster, DN TEST, United Kingdom

      IIF 155
  • Jones, Adam
    English director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cfstest, Cfstest, CFSTEST, United Kingdom

      IIF 156
  • Mr Adam Jones
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT, England

      IIF 157
  • Mr Adam Jones
    English born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, DN6 8DA, United Kingdom

      IIF 158
  • Dr Adam Jones
    English born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom

      IIF 159
  • Dr Adam Jones
    English born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, DN6 8DA, United Kingdom

      IIF 160
  • Jones, Adam
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Stables, Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 161
  • Jones, Adam
    British app developer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 167, Wey House, 15 Church Street, Weybridge, KT13 8NA, England

      IIF 162
  • Jones, Adam
    British building contractor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Chichester Road, Portsmouth, PO2 0AD, United Kingdom

      IIF 163
  • Jones, Adam
    British roofer born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20 Southpoint, 17 Severn Road, Gloucester, GL1 2LE, England

      IIF 164
  • Jones, Adam
    British financial risk manager born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • Old Basford School, Percy Street, Old Basford, Nottingham, Nottinghamshire, NG6 0GF

      IIF 165
  • Mr Adam Ceri Jones
    British born in April 1995

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Adam Jones
    Not Known born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, United Kingdom

      IIF 169
  • Jones, Adam
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43 Test Road, Carcroft, Doncaster, DN TEST, United Kingdom

      IIF 170
  • Jones, Adam
    English electrician born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT, England

      IIF 171
  • Jones, Adam Ceri
    British software engineer born in April 1995

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Adam
    Australian economist born in January 1978

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 43 Owston Road, Doncaster, DN6 8DA, United Kingdom

      IIF 175
child relation
Offspring entities and appointments
Active 60
  • 1
    13 Lambourn Close, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-08 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2019-01-08 ~ 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
  • 2
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    397 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    Dept 1954, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-04 ~ dissolved
    IIF 175 - director → ME
  • 9
    WALK TO BUSINESS LIMITED - 2018-03-01
    Dept 1793 196 High Road, Wood Green, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-20 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2018-02-20 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 10
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    10 St. Marks Road, Penarth, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 9 The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 171 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 15
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    132 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    106 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    Suite 167, Wey House 15 Church Street, Weybridge, England
    Corporate (2 parents)
    Equity (Company account)
    -31,288 GBP2023-09-30
    Officer
    2017-09-07 ~ now
    IIF 162 - director → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    112 Hinton Road, Second Floor Flat, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-06 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 27
    STRONG RUNNER LIMITED - 2020-06-09
    80 Dock View Road, Barry, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-04-27 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2020-04-27 ~ dissolved
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    26 Smithies Avenue, Sully, Penarth, Wales
    Dissolved corporate (2 parents)
    Officer
    2019-10-28 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 29
    12 Vine Street, Chadderton, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 147 - director → ME
  • 30
    CFS TEST 2 LTD - 2017-09-28
    43 Owston Road Carcroft, Doncaster, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 31
    CFS TEST 6319756 LIMITED - 2018-02-01
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 158 - Has significant influence or controlOE
  • 32
    The Stables Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-30 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2020-04-30 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 33
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-16 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 34
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 35
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 36
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 37
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 38
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 39
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 40
    650 Woodborough Road, Nottingham, Nottinghamshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,653 GBP2024-03-31
    Officer
    2011-03-17 ~ now
    IIF 146 - director → ME
    Person with significant control
    2017-03-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 42
    Suite 2 4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 43
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 44
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 45
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 46
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 47
    Oak Edge Pool Lane, Brocton, Stafford, Staffordshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-12 ~ now
    IIF 144 - director → ME
    Person with significant control
    2022-09-12 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-04-05
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 49
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17 GBP2019-04-05
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 50
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82 GBP2019-04-05
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 51
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -107 GBP2019-04-05
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 52
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 53
    LAURENTUM LIMITED - 2018-10-30
    4385, 11642120: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    550 GBP2020-02-29
    Officer
    2018-10-25 ~ now
    IIF 164 - director → ME
    Person with significant control
    2018-10-25 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 54
    650 Woodborough Road, Nottingham, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,183 GBP2022-03-31
    Officer
    2018-11-28 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Person with significant control
    2017-01-25 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 56
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 57
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 58
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 59
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 60
    WILD THYME PUBLISHING LIMITED - 2024-03-28
    80 Dock View Road, Barry, Wales
    Dissolved corporate (2 parents)
    Officer
    2024-03-23 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2024-03-23 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 64
  • 1
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-04-05
    Officer
    2017-09-27 ~ 2017-10-25
    IIF 96 - director → ME
    Person with significant control
    2017-09-27 ~ 2017-10-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 98 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    2017-10-02 ~ 2017-10-25
    IIF 99 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -529 GBP2019-04-05
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 97 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-02
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 77 - director → ME
  • 6
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    397 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 119 - director → ME
  • 7
    Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 118 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 117 - director → ME
  • 9
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 136 - director → ME
  • 10
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 137 - director → ME
  • 11
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    2018-03-26 ~ 2018-05-05
    IIF 85 - director → ME
  • 12
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2018-03-26 ~ 2018-05-05
    IIF 84 - director → ME
  • 13
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 125 - director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-05-16 ~ 2017-05-16
    IIF 127 - director → ME
    Person with significant control
    2017-05-16 ~ 2017-05-16
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-05-15 ~ 2017-05-15
    IIF 122 - director → ME
    Person with significant control
    2017-05-15 ~ 2017-05-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    605 GBP2019-04-05
    Officer
    2017-05-15 ~ 2017-05-15
    IIF 123 - director → ME
    Person with significant control
    2017-05-15 ~ 2017-05-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-03-26 ~ 2018-05-05
    IIF 87 - director → ME
  • 18
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Officer
    2018-03-26 ~ 2018-05-05
    IIF 86 - director → ME
  • 19
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 93 - director → ME
  • 20
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 78 - director → ME
  • 21
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    132 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 90 - director → ME
  • 22
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    106 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 88 - director → ME
  • 23
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 79 - director → ME
  • 24
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-03-29
    IIF 95 - director → ME
  • 25
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Officer
    2018-06-01 ~ 2018-07-10
    IIF 130 - director → ME
  • 26
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-07 ~ 2018-07-02
    IIF 129 - director → ME
  • 27
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2018-06-22 ~ 2018-07-06
    IIF 128 - director → ME
  • 28
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 76 - director → ME
  • 29
    CFS CASTEST SHELF LTD - 2018-03-28
    CFS 1003 LTD - 2018-02-28
    Dept 2 43 Owston Road, Carcroft, Doncaster, England
    Dissolved corporate
    Officer
    2014-12-05 ~ 2016-08-23
    IIF 156 - director → ME
    Person with significant control
    2017-06-16 ~ 2018-01-30
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Has significant influence or control OE
  • 30
    CFS TEST 2 LTD - 2017-09-28
    43 Owston Road Carcroft, Doncaster, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-04-16 ~ 2017-03-17
    IIF 169 - Has significant influence or control OE
  • 31
    CFS TEST 6319756 LIMITED - 2018-02-01
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Dissolved corporate (5 parents)
    Person with significant control
    2017-06-14 ~ 2016-06-23
    IIF 160 - Has significant influence or control OE
  • 32
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-16 ~ 2019-01-08
    IIF 135 - director → ME
  • 33
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-08-15
    IIF 141 - director → ME
  • 34
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-08-08
    IIF 142 - director → ME
  • 35
    Suite 2 4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-08-08
    IIF 139 - director → ME
  • 36
    4 Chichester Road, Portsmouth, United Kingdom
    Dissolved corporate
    Equity (Company account)
    -41,345 GBP2017-03-31
    Officer
    2015-03-10 ~ 2019-02-28
    IIF 163 - director → ME
    Person with significant control
    2017-03-10 ~ 2019-02-28
    IIF 151 - Ownership of shares – 75% or more OE
  • 37
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 126 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 29 - Ownership of shares – 75% or more OE
  • 38
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 124 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 39
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 121 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 28 - Ownership of shares – 75% or more OE
  • 40
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-15
    IIF 120 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 41
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 103 - director → ME
  • 42
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 102 - director → ME
  • 43
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 101 - director → ME
  • 44
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -107 GBP2019-04-05
    Officer
    2017-09-07 ~ 2017-09-08
    IIF 100 - director → ME
  • 45
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-24 ~ 2017-07-03
    IIF 140 - director → ME
  • 46
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-09-04 ~ 2019-03-22
    IIF 148 - director → ME
    Person with significant control
    2018-09-04 ~ 2019-03-22
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 47
    129 Burnley Road, Padiham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -433 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 134 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 58 - Ownership of shares – 75% or more OE
  • 48
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -683 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 80 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 49
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 115 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 50
    33a St. Woolos Road, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    2017-10-30 ~ 2018-02-07
    IIF 83 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 51
    Old Basford School Percy Street, Old Basford, Nottingham, Nottinghamshire
    Corporate (13 parents)
    Officer
    2016-06-29 ~ 2018-02-07
    IIF 165 - director → ME
  • 52
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    2017-01-25 ~ 2017-02-22
    IIF 113 - director → ME
  • 53
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 92 - director → ME
  • 54
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 94 - director → ME
  • 55
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 89 - director → ME
  • 56
    Unit 4 Conbar House, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-29
    IIF 91 - director → ME
  • 57
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 131 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 58
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 133 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 59
    33a St Woolos Road, Newport, South Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -87 GBP2019-04-05
    Officer
    2017-12-11 ~ 2018-03-19
    IIF 116 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-19
    IIF 53 - Ownership of shares – 75% or more OE
  • 60
    43 Poplar Avenue, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    220 GBP2019-04-05
    Officer
    2017-12-11 ~ 2018-03-12
    IIF 75 - director → ME
    Person with significant control
    2017-12-11 ~ 2018-03-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 61
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 114 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 51 - Ownership of shares – 75% or more OE
  • 62
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 132 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 57 - Ownership of shares – 75% or more OE
  • 63
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 81 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 9 - Ownership of shares – 75% or more OE
  • 64
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 82 - director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 10 - Ownership of shares – 75% or more OE
© 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.