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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gwyn Jones, Henry Alexander

    Related profiles found in government register
  • Gwyn Jones, Henry Alexander
    British company director born in December 1963

    Registered addresses and corresponding companies
  • Gwyn Jones, Henry Alexander
    British director born in December 1963

    Registered addresses and corresponding companies
  • Gwyn Jones, Henry Alexander
    British property dir born in December 1963

    Registered addresses and corresponding companies
    • 52 Monpellier Walk, London, SW7

      IIF 10
  • Gwyn Jones, Henry Alexander
    British property investor born in December 1963

    Registered addresses and corresponding companies
  • Gwyn-jones, Henry Alexander
    British company director born in December 1963

    Registered addresses and corresponding companies
    • Flat 2 Eaton Place, London, SW1X 8AU

      IIF 13
  • Gwyn-jones, Henry Alexander
    British

    Registered addresses and corresponding companies
    • 20 Thurloe Place, London, SW7 2SP

      IIF 14
  • Gwyn-jones, Henry Alexander
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 15
  • Gwyn-jones, Henry Alexander
    British director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ballynatray House, Youghal, Co. Cork, Republic Of Ireland

      IIF 16
  • Gwyn-jones, Henry Alexander
    British entrepreneur born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 17
  • Gwyn-jones, Henry Alexander Brompton
    British born in December 1963

    Registered addresses and corresponding companies
    • 49b Lamont Road, London, SW10 0HU

      IIF 18
  • Gwyn-jones, Henry Alexander Brompton
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 - 4, Cork Street, London, W1S 3LG, England

      IIF 19 IIF 20
    • 5 - 7, Hillgate Street, London, W8 7SP, England

      IIF 21
    • Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 22
    • Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 51
    • C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 52
    • C/o Dains Accountants, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 53
    • C/o Dains Llp Suite 2 Albion House, Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs, ST1 5RQ, United Kingdom

      IIF 54
    • Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 55
    • Suite 2, Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Suite 2, Albion House, Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, United Kingdom

      IIF 59
  • Gwyn-jones, Henry Alexander Brompton
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 60
  • Gwyn-jones, Henry Alexander Brompton
    British entrepreneur born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 61
  • Gwyn-jones, Henry
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 1 New Wardour Castle, Tisbury, Salisbury, SP3 6RH, England

      IIF 62 IIF 63
  • Gwyn-jones, Henry
    British director born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • C/o Dains Llp, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 64
    • C/o Dains Llp, Suite 2, Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 65
  • Gwyn-jones, Henry
    British property investment born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 66
  • Gwynn-jones, Henry Alexander Brompton
    British property consultant born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 67
  • Gwynn-jones, Henry Alexander Brompton
    British property consultant born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 68
  • Gwyn Jones, Henry Alexander
    British company director born in December 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Ballynatray House, Youghal, County Cork, IR1 1AA, Ireland

      IIF 69
    • Ballynatray House, Youghal, County Cork, Ireland

      IIF 70
  • Gwyn Jones, Henry Alexander
    British director born in December 1963

    Resident in Republic Of Ireland

    Registered addresses and corresponding companies
    • Ballynatray House, Youghal, Co Cork, Ireland

      IIF 71
  • Gwyn-jones, Henry
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 72
  • Gwyn-jones, Henry
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 73
  • Gywn-jones, Henry
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH, United Kingdom

      IIF 74
  • Mr Henry Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 75
    • Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Apartment 1, Wardour Castle, Tisbury, Salisbury, SP3 6RH, England

      IIF 79
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 80
  • Mr Henry Alexander Brompton Gwyn-jones
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Suite 2 Albion House, 2 Etruria Office Village, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 81 IIF 82
    • Suite 2 Albion House, 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, ST1 5RQ, England

      IIF 83
  • Mr Henry Alexander Brompton Gwynn-jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 84
  • Mr Henry Alexander Brompton Gwynn-jones
    British born in December 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 2nd Floor Butler House, 177-178 Tottenham Court Road, London, W1T 7AF, England

      IIF 85
  • Henry Alexander Brompton Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dains Llp Suite 2 Albion House, Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs, ST1 5RQ, United Kingdom

      IIF 86
  • Mr Henry Alexander Brompton Gwyn-jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, New Wardour Castle, Tisbury, Salisbury, Wiltshire, SP3 6RH, United Kingdom

      IIF 87
    • C/o Dains Accountants Limited, Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, ST1 5RQ, England

      IIF 88
child relation
Offspring entities and appointments 71
  • 1
    ARKLE SECURITIES LIMITED - now
    GORT SECURITIES LIMITED
    - 2005-10-11 03372506
    88 Wood Street, London
    Dissolved Corporate (17 parents)
    Officer
    1997-05-19 ~ 2005-09-29
    IIF 8 - Director → ME
  • 2
    ARTILLERY MANSIONS LIMITED
    - now 03320270
    ACTIONPAD LIMITED - 1997-11-25
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    683,261 GBP2024-11-30
    Officer
    2002-05-03 ~ 2003-05-21
    IIF 13 - Director → ME
  • 3
    AUBREY LODGE (2021) LIMITED
    13320382
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
  • 4
    AUBREY LODGE DEVELOPMENT CO LIMITED
    13316707
    2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-06 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BELGRAVIA SECURITIES (NORTH WEALD) LIMITED
    - now 03697734
    EDENBURY LIMITED - 2000-06-23
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2023-03-28 ~ now
    IIF 22 - Director → ME
  • 6
    BOLDHURST PROPERTIES LIMITED
    02083005
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (14 parents, 12 offsprings)
    Equity (Company account)
    15,181,581 GBP2023-09-30
    Officer
    2020-07-03 ~ now
    IIF 36 - Director → ME
  • 7
    CBG DATA CENTRE LIMITED
    15966341
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-19 ~ now
    IIF 24 - Director → ME
  • 8
    CHESHAM STREET DEVELOPMENTS LTD
    13428816
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-05-31 ~ dissolved
    IIF 66 - Director → ME
  • 9
    CORTONGREEN LIMITED
    03935102
    68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (7 parents)
    Officer
    2000-03-09 ~ 2000-06-20
    IIF 6 - Director → ME
  • 10
    DALEBEAM LIMITED
    02773879
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,613,795 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 38 - Director → ME
  • 11
    DELTAPLAN LIMITED
    08610423
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -520,455 GBP2021-09-30
    Officer
    2020-04-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-04-08 ~ 2020-10-25
    IIF 75 - Has significant influence or control OE
  • 12
    EMPOT LIMITED
    08397576
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -911,958 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 41 - Director → ME
  • 13
    EVERCOAT LIMITED
    02997159
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,299,196 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 33 - Director → ME
  • 14
    GLADHEATH LIMITED
    03479772
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    2020-07-07 ~ now
    IIF 37 - Director → ME
  • 15
    GLENDINE DEVELOPMENTS LIMITED
    11561633
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-14
    Officer
    2018-09-10 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-09-10 ~ now
    IIF 81 - Has significant influence or control OE
  • 16
    GLENDINE HOLDINGS LIMITED
    11288161
    C/o Dains Llp Suite 2 Albion House Etruria Valley Office Village, Forge Lane, Stoke-on-trent, Staffs
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -99,999,924 GBP2023-04-30
    Officer
    2018-04-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 17
    GLENDINE PROPERTY LIMITED
    12551219
    C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-08 ~ dissolved
    IIF 64 - Director → ME
  • 18
    GLENDINE UK ESTATES LIMITED
    11293628
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Stoke-on-trent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,871,936 GBP2022-04-30
    Officer
    2018-04-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    GORT ASSET MANAGEMENT LIMITED
    06847588
    5 Ridge House, Ridge House Drive Festival Park, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    2009-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 20
    GORT HOTELS LIMITED
    05941040
    The Broadgate Tower Third Floor, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 70 - Director → ME
  • 21
    GORT NORTH EAST INVESTMENTS LIMITED
    - now 02706520
    GORT INVESTMENTS LIMITED
    - 2018-10-12 02706520
    ROXYLIGHT DEVELOPMENTS LIMITED
    - 2002-02-18 02706520
    HARDING HOMES LIMITED - 1993-12-10
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    1,180,007 GBP2019-05-14
    Officer
    1994-01-24 ~ 2014-03-06
    IIF 69 - Director → ME
    2018-09-25 ~ dissolved
    IIF 17 - Director → ME
  • 22
    GORT OVERSEAS LIMITED
    - now 05175289
    GORT DOXFORD LIMITED
    - 2005-05-06 05175289
    Suite 2 Albion House Etruria Office Village, Forge Lane Etruria, Stoke On Trent
    Dissolved Corporate (5 parents)
    Officer
    2004-07-09 ~ dissolved
    IIF 71 - Director → ME
  • 23
    GRAINROUTE LIMITED
    02915727
    1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (12 parents)
    Officer
    2020-04-26 ~ 2022-01-04
    IIF 73 - Director → ME
  • 24
    HAMSTEAD HOLDINGS LIMITED
    - now 02747114
    PLANEMORE LIMITED - 1995-06-09
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (20 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    2020-07-07 ~ now
    IIF 43 - Director → ME
  • 25
    HASLINK LIMITED
    08740496
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -41,275 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 29 - Director → ME
  • 26
    HOWPARK DEVELOPMENTS LIMITED
    03294277
    68 Grafton Way, London, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    1996-12-13 ~ 2001-09-03
    IIF 3 - Director → ME
  • 27
    ITALIAVERDE LIMITED
    09935307
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    -4,535,302 GBP2023-09-30
    Officer
    2021-10-29 ~ now
    IIF 31 - Director → ME
    2020-05-04 ~ 2020-09-03
    IIF 15 - Director → ME
  • 28
    JESLOCK LIMITED
    08740377
    C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -279,136 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 26 - Director → ME
  • 29
    KINGSCASTLE DEVELOPMENTS LIMITED
    12811876
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    957 GBP2022-08-31
    Officer
    2020-08-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 30
    KINGSCASTLE LIMITED
    01317486
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (11 parents, 17 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    2020-04-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-04-08 ~ 2022-06-14
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    KINGSCASTLE MANAGEMENT LIMITED
    12811880
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -45,903 GBP2022-08-31
    Officer
    2020-08-13 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2020-08-13 ~ 2023-12-18
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 32
    LASERCHARM LIMITED
    06252482
    2 - 4 Cork Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    -8,026,402 GBP2023-09-30
    Officer
    2020-04-26 ~ 2025-06-25
    IIF 19 - Director → ME
  • 33
    LEONGREEN LIMITED
    03291555
    Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (11 parents)
    Equity (Company account)
    10,911 GBP2024-11-30
    Officer
    2001-05-14 ~ 2001-06-25
    IIF 2 - Director → ME
  • 34
    LOUGH CUTRA ESTATE LIMITED
    00820424
    1 Montpelier Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    811,516 GBP2023-12-31
    Officer
    2000-04-03 ~ 2002-06-27
    IIF 18 - Director → ME
  • 35
    MARKSGLADE LIMITED
    00942557
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    10,471,010 GBP2023-09-30
    Officer
    2020-07-07 ~ now
    IIF 45 - Director → ME
  • 36
    MOLANA VIEW LIMITED
    11498272
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-08-31
    Officer
    2018-08-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-08-03 ~ dissolved
    IIF 82 - Has significant influence or control OE
  • 37
    NEWNOBLE LIMITED
    00872087
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,536,973 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 46 - Director → ME
  • 38
    NORTH WEST LAND REGENERATION LIMITED - now
    LAW CUMBRIA LIMITED - 2007-06-05
    ROXYLIGHT AGRICULTURAL LAND (CUMBRIA) LTD
    - 2003-05-06 03148162
    FYNWOOD LIMITED - 1996-02-01
    Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1996-03-22 ~ 2001-06-25
    IIF 12 - Director → ME
  • 39
    NWLR LIMITED - now
    LAW CUMBRIA (ONE) LIMITED - 2007-06-05
    ROXYLIGHT CUMBRIA LIMITED
    - 2003-05-06 03153315
    BRACTONE LIMITED - 1996-03-08
    Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1996-03-22 ~ 2001-06-25
    IIF 11 - Director → ME
  • 40
    OAKDAWN LIMITED
    01214202
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -8,427,781 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 44 - Director → ME
  • 41
    OCEANIC DEVELOPMENTS LTD
    - now 09096617
    ALASKABOU LIMITED - 2016-06-11
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -17,295 GBP2022-09-30
    Officer
    2020-04-09 ~ now
    IIF 40 - Director → ME
  • 42
    OCTOBER PROPERTY INVESTMENTS LIMITED
    - now 03784813
    BIRKBY INVESTMENTS LIMITED - 1999-11-17
    88 Wood Street, London
    Dissolved Corporate (19 parents)
    Officer
    2002-11-07 ~ 2005-09-29
    IIF 9 - Director → ME
  • 43
    POSTREALM LIMITED
    06855619
    2 - 4 Cork Street, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -213,115 GBP2023-09-30
    Officer
    2020-04-26 ~ 2025-06-25
    IIF 20 - Director → ME
  • 44
    Q16 LIMITED
    12303812
    Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2019-11-07 ~ dissolved
    IIF 65 - Director → ME
  • 45
    RAFFLEGATE LIMITED
    02009663
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,942,315 GBP2023-09-30
    Officer
    2020-04-26 ~ now
    IIF 25 - Director → ME
  • 46
    RO REGIONAL PROPERTIES LIMITED - now
    ARKLE PROPERTY INVESTMENTS LIMITED - 2006-05-09
    GORT PROPERTY INVESTMENTS LIMITED
    - 2005-10-11 04387228
    HALLCO 726 LIMITED
    - 2002-11-29 04387228 04361284... (more)
    Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (19 parents)
    Equity (Company account)
    94,425 GBP2022-03-31
    Officer
    2002-11-08 ~ 2005-09-29
    IIF 5 - Director → ME
  • 47
    RODINI PROPERTIES LIMITED - now
    GORT PROPERTIES LIMITED
    - 2005-10-17 04561215
    88 Wood Street, London
    Dissolved Corporate (10 parents)
    Officer
    2002-10-14 ~ 2005-09-29
    IIF 7 - Director → ME
  • 48
    ROXYLIGHT LIMITED
    02760971
    50 Aylesbury Road, Aston Clinton, Aylesbury, Bucks
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    1993-01-26 ~ 2001-06-25
    IIF 1 - Director → ME
    1993-01-26 ~ 1994-01-05
    IIF 14 - Secretary → ME
  • 49
    ROXYLIGHT PROPERTIES LIMITED
    - now 03013804
    EVENCLAY LIMITED
    - 1995-03-08 03013804
    25 Moorgate, London
    Dissolved Corporate (12 parents)
    Officer
    1995-01-27 ~ 2001-06-25
    IIF 10 - Director → ME
  • 50
    RULEGATE LIMITED
    05474856 03003875
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    2020-07-07 ~ now
    IIF 34 - Director → ME
  • 51
    SANDTREND LIMITED
    04460633
    68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (15 parents, 7 offsprings)
    Officer
    2020-09-04 ~ now
    IIF 72 - Director → ME
  • 52
    SLOANE BUILDING MANAGEMENT COMPANY LIMITED
    11279026
    Sloane Building, Hortensia Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2025-02-13 ~ now
    IIF 21 - Director → ME
  • 53
    SQUARE PROPERTIES LIMITED
    - now 02537400
    PULTON PLACE LIMITED - 1993-10-12
    SASHDALE LIMITED - 1990-11-12
    Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    3,328,173 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 50 - Director → ME
  • 54
    ST. GILES INVESTMENTS LIMITED
    04100228
    88 Wood Street, London
    Dissolved Corporate (14 parents)
    Officer
    2001-01-25 ~ 2005-09-29
    IIF 4 - Director → ME
  • 55
    STANTON EURO-PARK LIMITED
    03396272
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    2020-07-07 ~ now
    IIF 47 - Director → ME
  • 56
    TOPAZ BIDCO LIMITED
    14948687
    Suite 2, Albion House Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-20 ~ now
    IIF 59 - Director → ME
  • 57
    TOPAZ CAPITAL LIMITED
    15500528
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 77 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 77 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 58
    TOPAZ CROATIA INVESTMENTS LIMITED
    15875404
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 39 - Director → ME
  • 59
    TOPAZ HV PROP 1 LIMITED
    16078211 16078364
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 57 - Director → ME
  • 60
    TOPAZ HV PROP 2 LIMITED
    16078364 16078211
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 56 - Director → ME
  • 61
    TOPAZ MIDCO LIMITED
    14118691
    2 - 4 Cork Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -57,767 GBP2024-09-30
    Officer
    2022-05-19 ~ 2025-06-25
    IIF 52 - Director → ME
  • 62
    TOPAZ UK DEVELOPMENTS LIMITED
    13955209
    C/o Dains Accountants Limited Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,033,691 GBP2023-09-30
    Officer
    2022-03-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 88 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 88 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 63
    TOPAZ UK GROUP LIMITED
    14097973
    Suite 2, Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-05-10 ~ now
    IIF 55 - Director → ME
  • 64
    TOPAZ UK PROPERTIES LIMITED
    14076452
    C/o Dains Accountants Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2022-04-28 ~ now
    IIF 53 - Director → ME
  • 65
    TOPAZ VT PROPERTIES LIMITED
    16078363
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 58 - Director → ME
  • 66
    TRICRANE LIMITED
    03605896
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -433,806 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 42 - Director → ME
  • 67
    WARDOUR CASTLE LIMITED
    15391217 02867732
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    2024-01-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 68
    WARDOUR INVESTMENTS LIMITED
    - now 02357037
    ARROWSMITH PROPERTIES LIMITED
    - 2024-03-05 02357037
    Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -3,445,574 GBP2022-09-30
    Officer
    2020-04-26 ~ now
    IIF 35 - Director → ME
  • 69
    WISUB LIMITED
    15866473
    Suite 2 Albion House, 2 Etruria Office Village, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-30 ~ now
    IIF 30 - Director → ME
  • 70
    WRAM LIMITED
    05173574
    10 St. Ann Street, Salisbury, England
    Active Corporate (21 parents)
    Equity (Company account)
    1,488 GBP2024-07-31
    Officer
    2024-05-16 ~ now
    IIF 62 - Director → ME
  • 71
    WUANTAG RTM COMPANY LIMITED
    06230490
    10 St. Ann Street, Salisbury, England
    Active Corporate (17 parents)
    Equity (Company account)
    17,087 GBP2024-04-30
    Officer
    2024-07-24 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 79 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.