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, Robert David

    Related profiles found in government register
  • Jones, Robert David
    British director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 1
    • icon of address Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 2
    • icon of address Unit 2, Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 3
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 4 IIF 5
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 6 IIF 7
  • Jones, Robert David
    British vet born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 8
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 9
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 10
  • Jones, Robert David
    British veterinary born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 11
    • icon of address 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 12
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 13 IIF 14 IIF 15
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 16
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 17
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 18 IIF 19 IIF 20
    • icon of address No.2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 21
  • Jones, Robert David
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 22
  • Jones, Robert David
    British veterinary surgeon born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 23
    • icon of address The Granery, Allerford Farm, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, United Kingdom

      IIF 24
  • Jones, Robert David
    born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 25
    • icon of address Regus House, 1200 Century Way, Thorpe Park, Leeds, LS15 8ZA, England

      IIF 26
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 27
  • Jones, Robert David
    British director born in April 1964

    Registered addresses and corresponding companies
  • Jones, Robert
    British author born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 30
  • Jones, Robert
    British writer born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 31
  • Jones, Robert David
    born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 32
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, United Kingdom

      IIF 33
  • Jones, Robert David
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 2. Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 34
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 35
  • Jones, Robert David
    British vet born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 36
  • Jones, Robert David
    British

    Registered addresses and corresponding companies
    • icon of address 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 37
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 38
  • Jones, Robert David
    British director

    Registered addresses and corresponding companies
    • icon of address Century House, 1275century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 39
  • Jones, Robert David
    British veterinary surgeon

    Registered addresses and corresponding companies
    • icon of address Week Farm, Brentor, Tavistock, PL19 0NL

      IIF 40
  • Mr Robert David Jones
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Century Way, Thorp Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 41
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 42
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Coach House, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, England

      IIF 47
    • icon of address Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 48
    • icon of address 158, Doncaster Road, Dalton, Rotherham, South Yorkshire, S65 3EW, England

      IIF 49
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, United Kingdom

      IIF 50 IIF 51
  • Mr Robert David Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Century House, 1275 Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 52
  • Mr Robert Jones
    British born in April 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A St Andrews Court, Wellington Street, Thame, OX9 3WT, England

      IIF 53
  • Jones, Robert
    British electrician born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Elm Crescent, Birtley, Chester Le Street, DH3 1GH, United Kingdom

      IIF 54
  • Jones, Robert David, Dr

    Registered addresses and corresponding companies
    • icon of address Unit 2, Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, England

      IIF 55
  • Jones, Robert David

    Registered addresses and corresponding companies
    • icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 56
    • icon of address 272 Bath Street, Glasgow, Glasgow, G2 4JR, Scotland

      IIF 57
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB

      IIF 58 IIF 59 IIF 60
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, England

      IIF 61
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, LS15 8ZB, United Kingdom

      IIF 62
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB

      IIF 63 IIF 64
    • icon of address Century House, 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, LS15 8ZB, England

      IIF 65 IIF 66 IIF 67
    • icon of address The Granery, Allerford Farm, Allerford, Lewdown, Okehampton, Devon, EX20 4AN, United Kingdom

      IIF 69
    • icon of address Week Farm, Brentor, Tavistock, PL19 0NL

      IIF 70
    • icon of address No.2, Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, England

      IIF 71
  • Mr Robert David Jones
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 2. Silkwood Office Park, Fryers Way, Wakefield, WF5 9TJ, United Kingdom

      IIF 72
    • icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ, England

      IIF 73
  • Robert Jones
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Elm Crescent, Birtley, Chester Le Street, DH3 1GH, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address No 2. Silkwood Office Park, Fryers Way, Wakefield, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,751 GBP2025-01-31
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    IIF 72 - Has significant influence or controlOE
  • 2
    MB&CO2 LIMITED - 2016-07-05
    EVILLE & JONES (EUROPE) LIMITED - 2023-12-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    232,603 GBP2018-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 4
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 66 - Secretary → ME
  • 5
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,498 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EVILLE & JONES CONSTRUCTION LIMITED - 2023-12-06
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -146 GBP2024-04-30
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-01-31 ~ now
    IIF 71 - Secretary → ME
  • 7
    icon of address Century House 1275 Century Way, Thorp Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,756 GBP2017-04-05
    Officer
    icon of calendar 2011-03-04 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    MERIDIAN ENVIRONMENTAL HEALTH SOLUTIONS LIMITED - 2001-12-13
    icon of address Century House 1275century Way, Thorpe Park, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-10 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2000-02-10 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 59 - Secretary → ME
  • 11
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 67 - Secretary → ME
  • 12
    EVILLE & JONES (G. B.) LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    V & O SERVICES LLP - 2019-04-04
    icon of address No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 27 - LLP Designated Member → ME
  • 14
    icon of address 272 Bath Street, Glasgow, Glasgow, Scotland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 57 - Secretary → ME
  • 15
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,570 GBP2024-10-31
    Officer
    icon of calendar 2011-10-06 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address 32 Elm Crescent, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,177 GBP2018-12-31
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 74 - Has significant influence or control as a member of a firmOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 74 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    LOCHARRON ESTATES LIMITED - 2018-03-16
    EVILLE & JONES LIMITED - 2017-12-06
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 11 - Director → ME
  • 18
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-09-30 ~ dissolved
    IIF 64 - Secretary → ME
  • 19
    icon of address Parsons Accountants, Nr. 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BRIDGES VENTURES PET CARE LTD - 2013-06-19
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,926 GBP2024-04-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 4 - Director → ME
  • 21
    EVILLE & JONES (UK) LIMITED - 2023-05-03
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2017-01-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 22
    WILD DELICATESSEN LIMITED - 2003-01-14
    icon of address Unit A St Andrews Court, Wellington Street, Thame, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,236 GBP2024-10-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,073,660 GBP2024-04-30
    Officer
    icon of calendar 2018-04-19 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    516,749 GBP2021-04-05
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Right to surplus assets - More than 50% but less than 75%OE
  • 25
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,017,614 GBP2024-04-30
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 35 - Director → ME
  • 26
    icon of address Unit 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    icon of calendar 2005-11-28 ~ now
    IIF 3 - Director → ME
    icon of calendar 2009-09-01 ~ now
    IIF 55 - Secretary → ME
Ceased 16
  • 1
    icon of address The Coach House Allerford, Lewdown, Okehampton, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,775 GBP2024-04-30
    Officer
    icon of calendar 2008-10-02 ~ 2017-04-03
    IIF 1 - Director → ME
    icon of calendar 2009-09-01 ~ 2017-04-03
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-03
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    MB&CO4 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    120 GBP2021-04-30
    Person with significant control
    icon of calendar 2016-06-20 ~ 2018-10-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    VETSELECT RECRUITMENT LIMITED - 2021-09-21
    VETFORCE NOW LIMITED - 2018-04-05
    WORKFORCE NOW LIMITED - 2015-08-15
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2009-11-17 ~ 2011-04-30
    IIF 36 - Director → ME
    icon of calendar 2009-11-17 ~ 2011-04-30
    IIF 62 - Secretary → ME
  • 4
    EVILLE & JONES (LEEDS) LIMITED - 2018-04-03
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds
    Active Corporate (6 parents)
    Equity (Company account)
    3,926,241 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 14 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 58 - Secretary → ME
  • 5
    MB&CO6 LIMITED - 2016-11-25
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, England
    Active Corporate (7 parents)
    Equity (Company account)
    37,883 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 16 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 61 - Secretary → ME
  • 6
    MB&CO1 LIMITED - 2016-07-05
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 19 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-10-31
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MB&CO3 LIMITED - 2016-07-06
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Person with significant control
    icon of calendar 2016-06-28 ~ 2018-10-31
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Century House 1275 Century Way, Thorpe Park, Leeds, West Yorkshire
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    557,417 GBP2022-04-30
    Officer
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 17 - Director → ME
    icon of calendar 2017-01-31 ~ 2023-12-01
    IIF 63 - Secretary → ME
  • 9
    icon of address The Roundhouse, Gerston, Kingsbridge, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2005-06-21 ~ 2008-04-30
    IIF 29 - Director → ME
  • 10
    IES MARKETING LLP - 2011-07-21
    icon of address 4100 Century Way, Thorpe Park, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ 2016-12-27
    IIF 26 - LLP Member → ME
  • 11
    ASSURED QUALITY SOLUTIONS LIMITED - 2000-02-11
    icon of address 1275 Century Way, Thorpe Park, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,720 GBP2019-04-30
    Officer
    icon of calendar 1998-01-28 ~ 2011-04-30
    IIF 23 - Director → ME
    icon of calendar 1998-01-28 ~ 2006-11-01
    IIF 40 - Secretary → ME
    icon of calendar 2009-09-01 ~ 2011-04-30
    IIF 37 - Secretary → ME
  • 12
    LOCHARRON ESTATES LIMITED - 2018-03-16
    EVILLE & JONES LIMITED - 2017-12-06
    icon of address Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-04-30
    Officer
    icon of calendar 1998-05-07 ~ 2010-03-29
    IIF 24 - Director → ME
    icon of calendar 1998-05-07 ~ 2004-11-23
    IIF 70 - Secretary → ME
    icon of calendar 2009-01-30 ~ 2010-02-25
    IIF 69 - Secretary → ME
  • 13
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,073,660 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2022-12-05
    IIF 49 - Has significant influence or control OE
  • 14
    icon of address 158 Doncaster Road, Dalton, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,017,614 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-01-20 ~ 2025-08-26
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address The Swimming Pool, Week, Tavistock, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    14,818 GBP2024-06-30
    Officer
    icon of calendar 2005-06-23 ~ 2008-05-09
    IIF 28 - Director → ME
  • 16
    icon of address Unit 2 Silkwood Office Park, Fryers Way, Ossett, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-30
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.