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

Mr Christopher Janes

    Related profiles found in government register
  • Mr Christopher Janes
    Uk born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ

      IIF 1
  • Mr Christopher Jones
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Promenade View, Newbiggin-by-the-sea, Northumberland, NE64 6US, England

      IIF 2
  • Mr Christopher Janes
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 3
  • Mr Christopher Jones
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 349, Bury Old Road, Prestwich, Manchester, M25 1PY

      IIF 4
  • Mr Christopher Jones
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 5
  • Mr Christopher Jones
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 6
  • Mr Christopher Jones
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 7
  • Mr Christopher Jones
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 8
  • Mr Christopher Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 9
  • Mr Christopher Jones
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Hillcrest Road, Bromley, BR1 4RX, England

      IIF 10
    • icon of address 7, Mildenhall Close, Hartlepool, TS25 2RN, England

      IIF 11
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 12
    • icon of address 27, Langport Road, Weston-super-mare, North Somerset, BS23 1YR, United Kingdom

      IIF 13
  • Mr Christopher Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 14
  • Mr Christopher Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Stanley Park, Liverpool, L21 9JS, United Kingdom

      IIF 15
    • icon of address 2, Sefton Road, Litherland, Liverpool, L21 7PG, England

      IIF 16
    • icon of address 6a Sefton Road, Litherland, Liverpool, L21 7PG, United Kingdom

      IIF 17
  • Mr Christopher Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 18 IIF 19
  • Mr Christopher Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 20
  • Mr Christopher Jones
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 21
  • Mr Christopher Jones
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Plantation Lane, Newtown, SY16 1LJ, Wales

      IIF 22
  • Mr Christopher Jones
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Roneo Corner, Hornchurch, RM12 4TN, England

      IIF 23
    • icon of address 6, Runswick Avenue, Middlesbrough, TS5 8JS, England

      IIF 24
  • Mr Christopher Jones
    English born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 25
  • Dr Christopher Jones
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Marys, Earith, Huntingdon, PE28 3QU, England

      IIF 26
    • icon of address 24, Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, PE28 3QF, England

      IIF 27
  • Mr Christopher Jones
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25a, High Street, Second Floor, Daventry, Northamptonshire, NN11 4BG

      IIF 28 IIF 29 IIF 30
  • Mr Christopher Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR

      IIF 31
  • Mr Christopher Jones
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, High Street, Droxford, Hampshire, SO32 3PA, England

      IIF 32 IIF 33
  • Mr Christopher Jones
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 34 IIF 35 IIF 36
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 37
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 38 IIF 39 IIF 40
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 41 IIF 42 IIF 43
    • icon of address 6, Anchor Court, Penclawdd, Swansea, SA4 3GX, Wales

      IIF 44
    • icon of address 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 45
  • Mr Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Jones
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alder Road, Woolston, Warrington, WA1 4EJ, United Kingdom

      IIF 65
  • Mr Christopher Jones
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sandford Leaze, Avening, Gloucestershire, GL8 8PB, England

      IIF 66
  • Mr Christopher Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, England

      IIF 67
    • icon of address 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED

      IIF 68
  • Mr Christopher Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, England

      IIF 69
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 70
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 71
  • Mr Christopher Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brading Road, London, SW2 2AP, England

      IIF 72
  • Mr Christopher Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Latimer Road, Alvechurch, Birmingham, B48 7NN, England

      IIF 73
    • icon of address 1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, GL54 4LP, England

      IIF 74
  • Mr Christopher Jones
    British born in April 1988

    Resident in England

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

      IIF 75 IIF 76
    • icon of address 4 Hyett Court, Honour Lea Avenue, London, E20 1HH, England

      IIF 77
  • Mr Christopher Jones
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12703600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
  • Mr Christopher Yates
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 79
  • Christopher Jones
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Victor Road, London, NW10 5XB, England

      IIF 80
  • Mr Christopher Jones
    Welsh born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Alfa Engineering, Aldford Hall, Chester Road, Aldford, Chester, Cheshire, CH3 6HJ, Great Britain

      IIF 81
    • icon of address Units 1 & 2, Aldford Hall Farm, Chester, CH3 6HJ, England

      IIF 82
    • icon of address Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 83
  • Mr Christopher Jones
    British born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Curzon Lane, Duffield, Belper, DE56 4DE, United Kingdom

      IIF 84
  • Mr Christoppher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 85
  • Christopher Jones
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Farnell Road, Isleworth, TW7 6EX, United Kingdom

      IIF 86
  • Mr Chirstopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 87
  • Mr Christopher Hobbs
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 88
  • Mr Christopher Jones
    English born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 89
    • icon of address 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 90
  • Mr Christopher Jones
    Welsh born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Dingle Nook, Ogmore Vale, Bridgend, CF32 7HH, Wales

      IIF 91
  • Christopher Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 92
  • Christopher Jones
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hyde Road, Denton, Manchester, M34 3AQ, England

      IIF 93
  • Christopher Jones
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Highfield Drive, Middleton, Manchester, M24 1DJ, England

      IIF 94
  • Mr Christopher Jones
    British born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Barrowfield Gate, Glasgow, Lanarkshire, G40 3RP, Scotland

      IIF 95
  • Mr Christopher Jones
    British born in December 1967

    Resident in Spain

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

      IIF 96
  • Mr Christopher Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 97
    • icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 98
  • Mr Christopher Jones
    British born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 99
  • Mr Christopher Bryan Jones
    Welsh born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 100
  • Mr Christopher James Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Overleigh, Street, Somerset, BA16 0TP

      IIF 101
  • Mr Christopher Jones
    British born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Christopher Jones
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44, Edward Vii Avenue, Newport, NP20 4NH, Wales

      IIF 109 IIF 110
    • icon of address 6, Fields Park Avenue, Newport, NP20 5BG, Wales

      IIF 111
  • Mr Christopher Jones
    British born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kingsmill Avenue, Manchester, M19 2UE, England

      IIF 112
  • Mr Christopher Jones
    British born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3-4, Church Street, Cf37 2th, Pontypridd, Rhondda Cynon Taff, CF37 2TH, United Kingdom

      IIF 113
    • icon of address 23b, Ynyshir Road, Porth, Rct, CF39 0ED, Wales

      IIF 114 IIF 115
  • Mr Christopher Mark Jones
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Oakdale Road, London, SW16 2HL, England

      IIF 116
    • icon of address 19, Eastcote Lane, Hampton-in-arden, Solihull, B92 0AS, England

      IIF 117
  • Jones, Christopher James
    British none born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Honey Cottage, 15 Overleigh, Street, Somerset, BA16 0TP, United Kingdom

      IIF 118
  • Jones, Christopher Paul
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Colmore Row, Birmingham, B3 2BJ

      IIF 119
  • Mr Chris Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 120
  • Mr Chris Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, England

      IIF 121
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 122
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 123
  • Mr Christopher Anthony Jones
    Welsh born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Ty Croes, LL63 5PJ, Wales

      IIF 124
  • Mr Christopher John Jones
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL

      IIF 125
  • Mr Christopher Jon Wake
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Palace Street, Norwich, Norfolk, NR3 1RT

      IIF 126
  • Mr Christopher Jones
    British born in June 1976

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Handsworth, Birmingham, B21 9HH, England

      IIF 127
  • Mr Christopher Paul Jones
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Wingate Square, London, SW4 0AN, United Kingdom

      IIF 128
  • Mr Chris Jones
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex , RH10 3HR

      IIF 129
  • Mr Chris Jones
    English born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, City Road, London, EC1V 1JH, England

      IIF 130
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 131
  • Mr Chris Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 132
  • Mr Chris Jones
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 133
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 134
    • icon of address Old Bank House, High Street, Arundel, W. Sussex, BN18 9AD, England

      IIF 135
    • icon of address Old Bank House, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 136
    • icon of address The Mill Building, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 137
  • Mr Christopher David Jones
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 138
    • icon of address 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 139
  • Mr Christopher David Jones
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR

      IIF 140
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 141
  • Mr Christopher Leslie Jones
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, United Kingdom

      IIF 142
  • Mr Eliot Christopher Jones
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Harrow Down, Badger Farm, Winchester, Hampshire, SO22 4LZ, United Kingdom

      IIF 143
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 144
  • Christopher Jones
    British born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Heol Merioneth, Boverton, Llantwit Major, CF61 2GS, Wales

      IIF 145
  • Christopher Jones
    British born in June 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 58, High Street, Tudor House, Caergwrle, Flintshire, LL12 9LL, Wales

      IIF 146
  • Jones, Christopher
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 147 IIF 148
  • Jones, Christopher
    born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Tonsley Road, London, SW18 1BG

      IIF 149
  • Jones, Christopher
    born in August 1999

    Resident in England

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

      IIF 150
  • Jones, Christopher Bryan
    Welsh consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 151
  • Mr Christopher Edward Jones
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, London, SW6 5UA, England

      IIF 152
  • Mr Christopher John Hennings
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190 Clarence Gate Gardens, Glentworth Street, London, NW1 6AD

      IIF 153
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 154
  • Mr Christopher Kenneth Jones
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 155
  • Chris Jones
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craft Cottage, Small, Axminster, EX13 7LY, England

      IIF 156
  • Jones, Christopher
    British business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 157
    • icon of address Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 158
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 159
  • Jones, Christopher
    British designer company director & artist born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 160
  • Jones, Christopher
    British designer, ceo, business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willowbank House, Station Road, Marlow, Bucks, SL71NX, United Kingdom

      IIF 161
  • Jones, Christopher
    British entrepreneur artist designer born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Orchard Cottage, The Green, Cookham Dean, Maidenhead, Berkshire, SL6 9NZ

      IIF 162
  • Jones, Christopher
    British managing director/ business consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 163
  • Jones, Christopher
    British sales executive born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Mill Farm, Ellington, Morpeth, Northumberland, NE61 5BW, England

      IIF 164
  • Jones, Christopher
    British tyre merchant born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Millbrook Road, Northburn Edge, Cramlington, Northumberland, NE23 3GG

      IIF 165
  • Jones, Christopher
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DQ, England

      IIF 166
  • Jones, Christopher
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mildenhall Close, Hartlepool, TS25 2RN, England

      IIF 167
  • Jones, Christopher
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Bankside, The Watermark, Gateshead, NE11 9SY, United Kingdom

      IIF 168
  • Jones, Christopher
    British haulier born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Langport Road, Weston-super-mare, North Somerset, BS23 1YR, United Kingdom

      IIF 169
  • Jones, Christopher
    British lgv driver born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Langport Road, Weston-super-mare, BS23 1YR, United Kingdom

      IIF 170
  • Jones, Christopher
    British commercial director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14c, Althorpe Street, Leamington Spa, CV31 2AU, England

      IIF 171
  • Jones, Christopher
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Rigby Close, Heathcote Industrial Estate, Warwick, CV34 6TH, England

      IIF 172
  • Jones, Christopher
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Bucks Hill, Nuneaton, CV10 9LF, United Kingdom

      IIF 173
    • icon of address C/o Heath End Farm, Heath End, Snitterfield, Stratford Upon Avon, CV37 0PL, United Kingdom

      IIF 174
    • icon of address Unit A, Rigby Close, Heathcote Indus Estate, Warwick, CV34 5QS, United Kingdom

      IIF 175
  • Jones, Christopher
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Hamm Moor Lane, Addlestone, KT15 2SF, United Kingdom

      IIF 176
    • icon of address 56, Hamm Moor Lane, Addlestone, Surrey, KT15 2SF, England

      IIF 177
  • Jones, Christopher
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 178
    • icon of address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 179
  • Jones, Christopher
    British draftsman born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 180 IIF 181
  • Jones, Christopher
    British electrician born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel Cottage, 182 Leylands Road, Burgess Hill, West Sussex, RH15 8HS, England

      IIF 182
  • Jones, Christopher
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, England

      IIF 183
  • Jones, Christopher
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, England

      IIF 184
  • Jones, Christopher
    British creative director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 185
  • Jones, Christopher
    British property developer born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Twyn Oaks, Caerleon, Newport, Gwent, NP18 1LY, Wales

      IIF 186
  • Jones, Christopher
    British caretaker born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Rosegreave, Goldthorpe, Rotherham, South Yorkshire, S63 9GG, England

      IIF 187
  • Jones, Christopher
    British motor trade born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Duchenes Farm, Yattendon Road, Upper Basildon, Reading, RG8 8NR, United Kingdom

      IIF 188
  • Jones, Christopher
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Hyde Road, Denton, Manchester, Greater Manchester, M34 3AQ, England

      IIF 189
  • Jones, Christopher
    British mechanical engineer born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, GL54 4LP, England

      IIF 190
  • Jones, Christopher
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 191
  • Jones, Christopher Mark
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Oakdale Road, London, SW16 2HL, England

      IIF 192
  • Jones, Christopher Mark
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Eastcote Lane, Hampton In Arden, Solihull, West Midlands, B92 0AS

      IIF 193
  • Mr Chris Jon Wake
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Whiffler Road, Norwich, NR3 2AY, England

      IIF 194
  • Mr Christopher Anthony Jones
    English born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Avenue, Melrose Street, Hull, East Yorkshire, HU3 6EY

      IIF 195
  • Mr Christopher Jones
    British born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 196
  • Mr Christopher Jones
    Welsh born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 197
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 198
  • Mr Christopher Michael Jones
    British born in May 1989

    Resident in England

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

      IIF 199
  • Mr Christopher Nicholas Jones
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN, England

      IIF 200
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, BS35 3SG, England

      IIF 201 IIF 202 IIF 203
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, Gloucestershire, BS35 3SG, England

      IIF 205
  • Hobbs, Christopher
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Milking Parlour Lower Springfield Farm, Westcott Street, Westcott, Dorking, RH4 3NY, England

      IIF 206
  • Janes, Christopher
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Hall Street, Offerton, Stockport, SK1 4HE, United Kingdom

      IIF 207
  • Jones, Christopher
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 212
  • Jones, Christopher
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 213
  • Jones, Christopher
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Grafton Road, London, NW5 3DU, England

      IIF 214
  • Jones, Christopher
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Victor Road, London, NW10 5XB, England

      IIF 215
  • Jones, Christopher
    British self employed born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Valentin Court, Pinewood Drive, Cheltenham, Gloucestershire, GL51 0GN, England

      IIF 216
  • Jones, Christopher
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 217
  • Jones, Christopher
    British none born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Hollins Grove Mill, Hollins Grove Street, Darwen, Lancashire, BB3 1HG, England

      IIF 218
  • Jones, Christopher
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alton House, 66/68 High Street, Northwood, Middlesex, HA6 1BL, England

      IIF 219
  • Jones, Christopher
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Marlborough Place, Brighton, BN1 1WN, England

      IIF 220
  • Jones, Christopher
    British business person born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 221
  • Jones, Christopher
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post House, High Street, Broxford, Hampshire, SO32 3PA, England

      IIF 222
    • icon of address 1 Pembers Farm Avenue, Fair Oak, Eastleigh, England, SO50 7QL, United Kingdom

      IIF 223
    • icon of address 1 Pembers Farm Avenue, Fair Oak, Eastleigh, Hampshire, SO50 7QL, United Kingdom

      IIF 224
  • Jones, Christopher
    British head of external manufacturing born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 225
  • Jones, Christopher
    British general manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craft Cottage, Smallridge, Axminster, EX13 7LY, England

      IIF 226
  • Jones, Christopher
    British manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, Brewer Street, Bletchingley, Surrey, RH1 4QP, England

      IIF 227
  • Jones, Christopher
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 228
    • icon of address 139, Ravenhill Road, Ravenhill, Swansea, SA5 5AH, Wales

      IIF 229
  • Jones, Christopher
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 230 IIF 231
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 232
  • Jones, Christopher
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British occupation born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 244
  • Jones, Christopher
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 245
  • Jones, Christopher
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ducie Street, Manchester, M1 2JQ, England

      IIF 246
  • Jones, Christopher
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Alder Road, Woolston, Warrington, WA1 4EJ, United Kingdom

      IIF 247
  • Jones, Christopher
    British sales administrator born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Saint Marks Close, Telford, Salop, TF1 3LA

      IIF 248
  • Jones, Christopher
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sefton Road, Litherland, Liverpool, L21 7PG, England

      IIF 249
  • Jones, Christopher
    British consultant born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Stanley Park, Liverpool, L21 9JS, United Kingdom

      IIF 250
  • Jones, Christopher
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a Sefton Road, Litherland, Liverpool, L21 7PG, United Kingdom

      IIF 251
  • Jones, Christopher
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Sandford Leaze, Avening, Gloucestershire, GL8 8PB, England

      IIF 252
  • Jones, Christopher
    British manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 253
  • Jones, Christopher
    British software developer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Almsford Drive, Harrogate, North Yorkshire, HG2 8ED, United Kingdom

      IIF 254
  • Jones, Christopher
    British warehouse operative born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 255
  • Jones, Christopher
    British programme manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Belvedere Road, Redland, Bristol, BS6 7JG

      IIF 256
  • Jones, Christopher
    British teacher born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Beacham Road, Liverpool, PR8 6BA

      IIF 257
  • Jones, Christopher
    British it born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brading Road, London, SW2 2AP, England

      IIF 258
  • Jones, Christopher
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 259
  • Jones, Christopher
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 260
  • Jones, Christopher
    British commercial director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Hyett Court, Honour Lea Avenue, London, E20 1HH, England

      IIF 261
  • Jones, Christopher
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Great Gardens Road, Hornchurch, RM11 2BA, England

      IIF 264
  • Jones, Christopher
    British gas engineer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Runswick Avenue, Middlesbrough, TS5 8JS, England

      IIF 265
  • Jones, Christopher
    English director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 266
  • Jones, Christopher
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Highfield Drive, Middleton, Manchester, M24 1DJ, England

      IIF 267
  • Jones, Christopher
    British director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12703600 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 268
  • Jones, Christopher Andrew
    British business consultant & ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 269
  • Jones, Christopher Andrew
    British businessman born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 270
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 271
    • icon of address 1-3, High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 272
    • icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 273
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 274
  • Jones, Christopher Andrew
    British chief executive born in January 1957

    Resident in England

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

      IIF 275
  • Jones, Christopher Andrew
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7RS, England

      IIF 276
  • Jones, Christopher Anthony
    Welsh director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, High Street, Aberffraw, Ty Croes, Gwynedd, LL63 5PJ, Wales

      IIF 277
  • Jones, Christopher Anthony
    Welsh engineer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Ty Croes, LL63 5PJ, Wales

      IIF 278
  • Jones, Christopher David
    British administrator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 279
  • Jones, Christopher David
    British commercial director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British hgv driver born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, Warwickshire, CV12 9ED, United Kingdom

      IIF 303
  • Jones, Christopher David
    British consultant born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 304
  • Jones, Christopher David
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127, Valley Prospect, Newark, NG24 4QS, England

      IIF 305
  • Jones, Christopher David
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 306
  • Jones, Christopher John
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Mill Lane, Dronfield, Derbyshire, S18 2XL, England

      IIF 307
  • Jones, Christopher John
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bridge House, Mill Lane, Dronfield, Sheffield, S18 2XL, United Kingdom

      IIF 308
  • Jones, Christopher Paul
    British company director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Wingate Square, London, SW4 0AN, United Kingdom

      IIF 309
  • Jones, Christopher Paul
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Chris Jones
    British born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 312
  • Mr Christopher David Jones
    British born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 135 Manor Road, Manor Road, Abersychan, Pontypool, NP4 7DL, Wales

      IIF 313
    • icon of address Redwood House, Snatchwood Road, Abersychan, Pontypool, NP4 7BJ, Wales

      IIF 314 IIF 315
  • Mr Christopher Jones
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Builders Yard, Somerset Lane, Taibach, Port Talbot, SA13 1UA, United Kingdom

      IIF 316
  • Mr Christopher Jones
    Welsh born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Avenue, Oswestry, SY11 1BA

      IIF 317
    • icon of address 12, Park Avenue, Oswestry, SY11 1BA, United Kingdom

      IIF 318
  • Mr Christopher Lewis Jones
    British born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 319
    • icon of address Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 320
  • Mr Christopher Lewis Jones
    British born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Lodge, Gelligroes Road, Pontllanfraith, Blackwood, NP12 2JU, Wales

      IIF 321
    • icon of address Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 322 IIF 323
  • Yates, Christopher Robert
    British company director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 324
  • Jones, Christopher Gordon
    British flt born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 325
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 326
    • icon of address Abberley Whitelilies Island, Mill Lane, Windsor, Berkshire, SL4 5JH

      IIF 327
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 328
  • Jones, Christopher Lawrence
    British property development born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Aston Mead, Windsor, Berkshire, SL4 5PP, England

      IIF 329
  • Jones, Christopher Nicholas
    Britsh motor trader born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coverts, New Road, Rangeworthy, Bristol, South Gloucestershire, BS37 7QF

      IIF 330
  • Jones, Christopher, Dr
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, St. Marys, Earith, Huntingdon, PE28 3QU, England

      IIF 331
  • Jones, Christopher, Dr
    British software engineer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, PE28 3QF, England

      IIF 332
  • Mr Chris Eric Jones
    British born in August 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, SA67 8JA, United Kingdom

      IIF 333
  • Mr Christopher Jones
    British born in January 1957

    Resident in United Kingdom

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

      IIF 334
    • icon of address 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 335
  • Mr Christopher Jones
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mechanics House, 12 Chester Road, Pentre, Deeside, Flintshire, CH5 2AA, Wales

      IIF 336
  • Mr Christopher Jones
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, CH3 6HJ, United Kingdom

      IIF 337
    • icon of address Aldford Hall, Chester Road, Chester, CH3 6HJ, United Kingdom

      IIF 338
    • icon of address Aldford Hall Farm, Chester Road, Chester, Cheshire, CH3 6HJ, United Kingdom

      IIF 339
    • icon of address Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 340
  • Mr Christopher Jones
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 341
  • Mr Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 342
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 343
    • icon of address 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 344
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 345
  • Mr Christopher Jones
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ward Road, Clipstone Village, Mansfield, NG21 9FB, United Kingdom

      IIF 346
  • Mr Christopher Jones
    British born in December 1970

    Resident in United Kingdom

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

      IIF 347
  • Mr Christopher Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 348
  • Mr Christopher Jones
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 349
  • Mr Christopher Jones
    English born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Old Gloucester Street, London, WC1N 3AX, England

      IIF 350
  • Mr Christopher Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 351
    • icon of address Unit 20a, Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom

      IIF 352 IIF 353
    • icon of address The Quadrant Centre, Limes Road, Weybridge, KT13 8DH, United Kingdom

      IIF 354 IIF 355
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 356
  • Mr Christopher Jones
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Cantley Manor Avenue, Doncaster, South Yorkshire, DN4 6TW, United Kingdom

      IIF 357
  • Mr Christopher Jones
    Welsh,british born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 358
  • Mr Ian Robert Yates
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 359
  • Mr Robert Yates
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 360
  • Christopher Nicholas Jones
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN, England

      IIF 361
  • Hennings, Christopher John
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 362
  • Hennings, Christopher John
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Clarence Gate Gardens, Glentworth Street, London, NW1 6AD, United Kingdom

      IIF 363
    • icon of address 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 364
  • Jones, Christopher Anthony
    British operations manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 A Bridgewater Street, Bridgewater Street, Liverpool, Liverpool, L1 0AR, England

      IIF 365
  • Jones, Christopher David
    British it manager born in December 1984

    Registered addresses and corresponding companies
    • icon of address 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 366
  • Jones, Christopher Edward
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 585a, Fulham Road, London, SW6 5UA, England

      IIF 367
  • Jones, Christopher James

    Registered addresses and corresponding companies
    • icon of address 4, Overleigh, Street, Somerset, BA16 0TP

      IIF 368
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in Ewngland

    Registered addresses and corresponding companies
    • icon of address Abberley, Mill Lane, Windsor, Berkshire, SL4 5JH, England

      IIF 369
  • Jones, Christopher Lewis
    British accountant born in April 1969

    Registered addresses and corresponding companies
    • icon of address Glyndwr, Darren Ddu Road, Ynysybwl, Pontypridd, CF37 3HE

      IIF 370
  • Jones, Christopher Michael
    British . born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Popes Meadow, Astwood Bank, Redditch, Worcestershire, B96 6DR, England

      IIF 371
  • Jones, Christopher Michael
    British managing director born in May 1989

    Resident in England

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

      IIF 372
    • icon of address Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX

      IIF 373
  • Jones, Christopher Nicholas
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Gloucester Road, Rudgeway, Bristol, Gloucestershire, BS35 3SG, England

      IIF 374
  • Jones, Christopher Nicholas
    British managing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Christopher Nicholas
    British motor trade born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 379
  • Jones, Christopher Nicholas
    British motor trader born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Marchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 380
    • icon of address 5, Merchants Row, Caledonian Road, Bristol, BS1 6JN

      IIF 381 IIF 382
  • Mr Christopher Jones
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bourne Business Centre, Milbourne Street, Carlisle, Cumbria, CA2 5XF

      IIF 383
  • Mr Christopher Jones
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Bulkington Road, Bedworth, CV12 9ED, England

      IIF 384
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 385
    • icon of address Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 386
  • Mr Christopher Jones
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Percy Park, North Shields, NE30 4JX, United Kingdom

      IIF 387
  • Mr Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 388
    • icon of address 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 389
  • Mr Christopher Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Whittles Walk, Denton, Manchester, M34 6JN, England

      IIF 390
  • Mr Christopher Jones
    British born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chiltern Crescent, Warrington, WA2 9SY, United Kingdom

      IIF 391
  • Mr Christopher Jones
    British born in September 1989

    Resident in United Kingdom

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

      IIF 392
  • Mr Christopher Yates
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 393
  • Christopher Jones
    English born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Overleigh, Street, BA16 0TP, United Kingdom

      IIF 394
  • Jones, Christopher
    Welsh director born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Units 1 & 2, Aldford Hall Farm, Chester, CH3 6HJ, England

      IIF 395
  • Jones, Christopher
    British company director born in May 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Barrowfield Gate, Glasgow, Lanarkshire, G40 3RP, Scotland

      IIF 396
  • Jones, Christopher
    British performance swim coach born in January 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 17a, Grange Road, Edinburgh, EH9 1UQ, Scotland

      IIF 397
  • Jones, Christopher
    British principal consultant born in April 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Kingsmill Avenue, Manchester, M19 2UE, England

      IIF 398
  • Jones, Christopher Anthony
    English mechanical technician born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Avenue, Melrose Street, Hull, East Yorkshire, HU3 6EY

      IIF 399
  • Jones, Christopher David
    British company director born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
  • Jones, Christopher David
    British property maintenance serv born in December 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Plas Newydd, Victoria Road, Abersychan, Pontypool, Gwent, NP4 8PT, United Kingdom

      IIF 403
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Rf05, Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 404
  • Jones, Christopher Lewis
    British company director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 405
  • Jones, Christopher Lewis
    British director born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Lodge, Gelligroes Road, Pontllanfraith, Blackwood, NP12 2JU, Wales

      IIF 406
  • Jones, Christopher Lewis
    British plumbing engineer born in October 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wood Cottage, 4a Heolddu Road, Pontllanfraith, Blackwood, NP12 2GZ, Wales

      IIF 407
  • Jones, Christopher Paul
    British company director born in March 1978

    Registered addresses and corresponding companies
    • icon of address 2, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 408
  • Mr Christopher Jones
    British born in January 2017

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Percy Park, North Shields, NE30 4JX, England

      IIF 409
  • Reynolds, Christopher John
    British accounts controller born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, England

      IIF 410
  • Christopher Jones
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 411
  • Christopher Jones
    British born in December 1966

    Resident in United Kingdom

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

      IIF 412
  • Christopher Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 413
    • icon of address Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 414
    • icon of address Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 415
  • Christopher Jones
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 416
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 417
  • Christopher Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 418
  • Johns, Christopher
    born in March 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England, LU2 0FP, United Kingdom

      IIF 419
  • Jones, Christopher
    British company director born in December 1944

    Registered addresses and corresponding companies
    • icon of address 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 420
  • Jones, Christopher
    British director born in December 1944

    Registered addresses and corresponding companies
    • icon of address 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 421
  • Jones, Christopher
    British general manager born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF

      IIF 422
    • icon of address Unit 1, Crown Business Park, Tredegar, Gwent, NP22 4EF, Wales

      IIF 423
  • Jones, Christopher
    British managing director born in May 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Allevard Springs, Cambrian Industrial Park, Clydach Vale, Tonypandy, Rhondda Cynon Taff, CF40 2XX

      IIF 424
  • Jones, Christopher
    British company director born in February 1966

    Registered addresses and corresponding companies
    • icon of address 3 The Old Rectory, Rectory Drive, Weston Under Lizard, Shifnal, Salop, TF11 8QG

      IIF 425
  • Jones, Christopher
    British director born in July 1968

    Registered addresses and corresponding companies
    • icon of address Ashlea, Gussage St Michael, Wimborne, BH21 5JG

      IIF 426
  • Jones, Christopher
    British potter born in July 1968

    Registered addresses and corresponding companies
    • icon of address 71 Church Lane, Hanford, Staffordshire, ST4 4QB

      IIF 427
  • Jones, Christopher
    British project elect eng born in December 1975

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 428
  • Jones, Christopher
    English director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17a, St. Teilo Street, Pontarddulais, Swansea, SA4 8LH, Wales

      IIF 429
  • Jones, Christopher
    British manager born in December 1978

    Registered addresses and corresponding companies
    • icon of address 78 Wharton Court, Hoole Lane Boughton, Chester, Cheshire, CH2 3DG

      IIF 430
  • Jones, Christopher
    British it manager born in January 1984

    Registered addresses and corresponding companies
    • icon of address 109n, Mysore Road, Clapham Junction, London, SW11 5RZ, England

      IIF 431
  • Jones, Christopher
    Welsh managing director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9, Dingle Nook, Ogmore Vale, Bridgend, CF32 7HH, Wales

      IIF 432
  • Jones, Christopher Glynne
    British sales manager born in April 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 39 Bramble Close, Buckley, Deeside, Clwyd, CH7 2BD

      IIF 433
  • Jones, Christopher John

    Registered addresses and corresponding companies
    • icon of address Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 434 IIF 435
    • icon of address Regent House, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 436
  • Jones, Christopher Nicholas
    British managing director born in November 1965

    Registered addresses and corresponding companies
    • icon of address Homelea House Tanhouse Lane, Rangeworthy, South Gloucester, BS37 7LP

      IIF 437
  • Mr Christopher Thomas Trevor Jones
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 438 IIF 439
  • Wake, Chris Jon
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House, Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 440
  • Wake, Chris Jon
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lavender Cottage, Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, NR24 2NF, England

      IIF 441
    • icon of address 62, Whiffler Road, Norwich, NR3 2AY, England

      IIF 442
  • Christopher Jones
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 443
  • Christopher Jones
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 444
  • Christopher Jones
    British born in August 1979

    Resident in United Kingdom

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

      IIF 445
  • Christopher Jones
    British born in July 1982

    Resident in United Kingdom

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

      IIF 446
  • Christopher Jones
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 447
  • Christopher Jones
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 448
  • Christopher Jones
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 449
  • Christopher Jones
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 450 IIF 451
  • Jones, Chris
    British housewife born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Crabtree House, Archery Road, St Leonards On Sea, East Sussex, TN38 0YN, England

      IIF 452
  • Jones, Chris
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, CW12 4AB, England

      IIF 453
  • Jones, Chris
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craft Cottage, Small, Axminster, EX13 7LY, England

      IIF 454
  • Jones, Chris
    British director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, DE15 0YZ, England

      IIF 455
  • Jones, Chris
    English company director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 456
  • Jones, Chris
    English director born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, City Road, London, EC1V 1JH, England

      IIF 457
  • Jones, Chris
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, England

      IIF 458
    • icon of address 25-29 Sandy Way, Yeadon, Leeds, LS19 7EW, England

      IIF 459
    • icon of address Station House, Station Road, Barlaston, Stoke-on-trent, Staffordshire, ST12 9DQ, England

      IIF 460
  • Jones, Chris
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43-45, Merton Road, Bootle, L20 7AP, England

      IIF 461
  • Jones, Chris
    British manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Stuart Mcbain Ltd (accountants), Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 462
  • Jones, Christopher
    British headteacher born in September 1949

    Registered addresses and corresponding companies
    • icon of address Belmont House, Cilgwyn Road, Newport, SA42 0QG

      IIF 463
  • Jones, Christopher
    British director born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Minuteman Press, Millwood House, Coed Aben Road, Wrexham, Denbighshire, LL13 9UH, United Kingdom

      IIF 464 IIF 465 IIF 466
  • Jones, Christopher
    British self employed born in December 1967

    Resident in Spain

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

      IIF 467
  • Jones, Christopher
    British auto engineer born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Lime Grove, Carmel, Llanelli, SA14 7UG, Wales

      IIF 468
  • Jones, Christopher
    British mot tester born in April 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, SA14 7HD, Wales

      IIF 469
  • Jones, Christopher
    British director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 290, Moston Lane, Manchester, M40 9WB, England

      IIF 470
    • icon of address Suite 1, Queen Street, Neath, SA11 1DL, Wales

      IIF 471
    • icon of address Suite 4a, 2nd Floor, Queen Street, Neath, SA11 1DL, Wales

      IIF 472
    • icon of address Suite 4a, Queen Street, Neath, SA11 1DL, Wales

      IIF 473 IIF 474 IIF 475
    • icon of address 17 C, St. Teilo Street, Pontarddulais, Swansea, SA4 8SY, Wales

      IIF 477
  • Jones, Christopher
    British bar manager born in November 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 43, Heol Twrch, Lower Cwmtwrch West Glamorgan, Swansea, SA9 2TD, Wales

      IIF 478
  • Jones, Christopher
    born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, George Williams Way, Colchester, Essex, CO1 2JR, United Kingdom

      IIF 479
  • Jones, Christopher
    British builder born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23b, Ynyshir Road, Porth, Rct, CF39 0ED, Wales

      IIF 480
  • Jones, Christopher
    British contractor born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3-4, Church Street, Cf37 2th, Pontypridd, Rhondda Cynon Taff, CF37 2TH, United Kingdom

      IIF 481
  • Jones, Christopher
    British director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 23b, Ynyshir Road, Porth, Rct, CF39 0ED, Wales

      IIF 482
  • Jones, Christopher
    born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Gwent Way, Tredegar, Gwent, NP22 3HT, Wales

      IIF 483
  • Jones, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL, United Kingdom

      IIF 484
    • icon of address Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 485
    • icon of address Enderley 3 Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 486
  • Jones, Christopher Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 487
  • Jones, Christopher Lawrence
    British property developer

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 488
  • Jones, Christopher Leslie
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, Merseyside, L2 2DY

      IIF 489
  • Jones, Christopher Lewis

    Registered addresses and corresponding companies
    • icon of address Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 490
  • Jones, Christopher Michael

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 491
    • icon of address Ossington Chambers, Castle Gate, Newark On Trent, NG24 1AX

      IIF 492
  • Miss Christopher Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 493
  • Mr Christopher John Jones
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 494
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 495
  • Yates, Christopher Robert

    Registered addresses and corresponding companies
  • Yates, Robert
    British director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 498
  • Jones, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Flat 4 4 Earle Road, Alum Chine Westbourne, Bournemouth, Dorset, BH4 8JQ

      IIF 499
    • icon of address 4 Clarkes Way, Welton, Daventry, Northamptonshire, NN11 5JJ

      IIF 500 IIF 501
    • icon of address 9, York Place, Leeds, Yorkshire, LS9 6RF

      IIF 502
    • icon of address Regent House, Queen Street, Leeds, Yorkshire, LS1 2TW, England

      IIF 503
  • Jones, Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 504
  • Jones, Christopher
    British director

    Registered addresses and corresponding companies
  • Jones, Christopher
    British gardener born in June 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1, Moor Lane, Hawarden, Deeside, Clwyd, CH5 3PF, Wales

      IIF 511
  • Jones, Christopher
    Usa director born in October 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 8, Fletcher Gate, Nottingham, NG1 2FS, United Kingdom

      IIF 512
  • Jones, Christopher
    British company director born in March 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3 Heol Merioneth, Boverton, Llantwit Major, CF61 2GS, Wales

      IIF 513
  • Jones, Christopher
    British tattoo artist born in March 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 122a, City Road, Cardiff, CF24 3DQ, Wales

      IIF 514
  • Jones, Christopher Glynne
    British

    Registered addresses and corresponding companies
    • icon of address 39 Bramble Close, Buckley, Deeside, Clwyd, CH7 2BD

      IIF 515
  • Jones, Christopher Lawrence
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge, UB8 2FX, England

      IIF 516
  • Jones, Chrsitopher
    English director born in December 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 117a, Pentremalwed Road, Morriston, Swansea, SA6 7BP, Wales

      IIF 517
  • Jones, Eliot Christopher
    British independant financial advisor born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 518
  • Mr Christopher Alan Llewellyn Jones
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Tower Road, Newquay, Cornwall, TR7 1LU, England

      IIF 519
  • Mr Christopher John Jones
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 520
    • icon of address 35, Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 521
  • Mr Christopher Mark Jones
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 522
  • Christopher Hobbs
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 523
  • Hobbs, Christopher

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 524
  • Jones, Chirstopher Lewis
    British director

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 525
  • Jones, Christopher

    Registered addresses and corresponding companies
    • icon of address 111 Bulkington Road, Bedworth, CV12 9ED, England

      IIF 526 IIF 527
    • icon of address 2, Grouse Way, Cannock, Staffordshire, WS11 7LF, United Kingdom

      IIF 528
    • icon of address Copthorne Prep School, Effingham Lane, Copthorne, Crawley, RH10 3HR, England

      IIF 529
    • icon of address 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 530
    • icon of address 43, Crosby Close, Feltham, Middlesex, TW13 6YA, England

      IIF 531
    • icon of address Clyde Offices, 2/3, Glasgow, G2 1BP, Scotland

      IIF 532 IIF 533 IIF 534
    • icon of address 16 Thomas Street West, Halifax, West Yorkshire, HX1 3HF, United Kingdom

      IIF 535
    • icon of address 1-5, The Grove, Ilkley, LS29 9HS, England

      IIF 536 IIF 537 IIF 538
    • icon of address 35, Brook Street, Ilkley, LS29 8AG, England

      IIF 539 IIF 540 IIF 541
    • icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 543 IIF 544 IIF 545
    • icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 549
    • icon of address C/o Cja Property Management, 35 Brook Street, West Yorkshire, Ilkley, LS29 8AG, United Kingdom

      IIF 550
    • icon of address C/o Cja Property Management, Rear Of 35 Brook Street, Ilkley, LS29 8AG, England

      IIF 551
    • icon of address Dacres Commercial, 1-5 The Grove, Ilkley, LS29 9HS, England

      IIF 552 IIF 553
    • icon of address C/o, Cja Property Management, 35 Brook Street, Ilkley, Ls29 8ag, Yorkshire, United Kingdom

      IIF 554
    • icon of address 1-5, The Grove, Ilkley, Leeds, LS29 9HS, England

      IIF 555
    • icon of address Dacres Commercial, Regent House, Queen Street, Leeds, West Yorkshire, LS1 2TW

      IIF 556
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 557 IIF 558
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 559
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 560 IIF 561
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 562
    • icon of address 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 563
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 564 IIF 565
    • icon of address 3-4, Church Street, Cf37 2th, Pontypridd, Rhondda Cynon Taff, CF37 2TH, United Kingdom

      IIF 566
    • icon of address 15, Brass Street, Shifnal, TF11 8FW, England

      IIF 567
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 568
    • icon of address Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, TW18 3JY, England

      IIF 569
    • icon of address 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 570
    • icon of address Minuteman Press, Millwood House, Coed Aben Road, Wrexham, Denbighshire, LL13 9UH, United Kingdom

      IIF 571 IIF 572 IIF 573
  • Jones, Christopher James
    British pilot born in October 1975

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32a, Knockvale Park, Belfast, BT5 6HJ, Northern Ireland

      IIF 574
  • Mr Chris Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oak Avenue, Egham, TW20 8HH, England

      IIF 575
  • Mr Christopher James Jones
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 576
  • Reynolds, Christopher John

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, England

      IIF 577
  • Hennings, Christopher John
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Kenilworth Gardens, Shooters Hill, London, SE18 3JB

      IIF 578
  • Jones, Christopher
    Welsh company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Avenue, Oswestry, SY11 1BA

      IIF 579
    • icon of address 12, Park Avenue, Oswestry, SY11 1BA, United Kingdom

      IIF 580
  • Jones, Christopher
    Welsh,british company director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 581
  • Jones, Christopher James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, NP44 3AU, United Kingdom

      IIF 582
  • Mr Christopher Andrew Jones
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1 -3 High Street, Arundel, West Sussex, BN18 9AD, England

      IIF 583
    • icon of address Old Bank House, 1-3 High Street, Arundel, BN18 9AD, England

      IIF 584
    • icon of address Old Bank House, High Street, Arundel, BN18 9AD, England

      IIF 585
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 586 IIF 587
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 588
  • Mr Christopher Leslie Jones
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 589
  • Mr Christopher Robert Charles Jones
    Welsh born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 590
  • Reynolds, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address Unit 26, 1-13 Adler Street, London, E1 1EG, United Kingdom

      IIF 591
  • Yates, Ian Robert
    British designer born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Speer Road, Thames Ditton, KT7 0PP, England

      IIF 592
  • Yates, Ian Robert
    British n/a born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ, United Kingdom

      IIF 593
  • Yates, Ian Robert
    British public service vehicle driver born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Warwick Gardens, Thames Ditton, Surrey, KT7 0RA

      IIF 594
  • Christopher Wade Jones
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Warminster, BA12 9BR, United Kingdom

      IIF 595
  • Hobbs, Christopher
    British sales born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 596
  • Jones, Christopher
    British lighting born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Woodhill Drive, Prestwich, Manchester, Lanchashire, M25 0AD, United Kingdom

      IIF 597
  • Jones, Christopher
    British gardener born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Gladstone Way, Hawarden, Deeside, Clwyd, CH5 3HE

      IIF 598
  • Jones, Christopher
    British chief executive born in January 1957

    Resident in United Kingdom

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

      IIF 599
  • Jones, Christopher
    British designer, artist and business consu born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Chatsworth Road, Worthing, BN11 1LY, England

      IIF 600
  • Jones, Christopher
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Moorville Drive South, Carlisle, Cumbria, CA3 0AW

      IIF 601
  • Jones, Christopher
    British teacher born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Ronaldsway, Thornton, Liverpool, L23 9XU, England

      IIF 602
  • Jones, Christopher
    British british born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, 18 The Ropewalk, Nottingham, Nottingham, NG1 5DT, United Kingdom

      IIF 603
    • icon of address 18, The Ropewalk, Nottingham, NG1 5DT, England

      IIF 604 IIF 605
  • Jones, Christopher
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Annexe, Walton Lodge, Hillcliffe Road, Walton, Warrington, Cheshire, WA4 6NU, United Kingdom

      IIF 606
  • Jones, Christopher
    British dierector born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, M8 8RQ, England

      IIF 607
  • Jones, Christopher
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Court House, Court Road, Bridgend, CF31 1BE, United Kingdom

      IIF 608
    • icon of address 377, Manchester Road, Paddington, Warrington, WA1 3LS, England

      IIF 609
  • Jones, Christopher
    British logistics born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ward Road, Clipstone Village, Mansfield, NG21 9FB, United Kingdom

      IIF 610
  • Jones, Christopher
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, CF48 1DL, Wales

      IIF 611
  • Jones, Christopher
    British businessman born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House Farm, Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, CW4 8AU, England

      IIF 612
  • Jones, Christopher
    English engineer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Brighouse Road, Middlesbrough, TS2 1RT, England

      IIF 613
  • Jones, Christopher
    British chef born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Albert Street, Holt, Norfolk, NR25 6HX, United Kingdom

      IIF 614 IIF 615
  • Jones, Christopher
    British builder born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, Broughton Lane, Manchester, M7 1UF, United Kingdom

      IIF 616
  • Jones, Christopher
    British consultant engineer born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Douglas Road, Handsworth, Birmingham, B21 9HH, England

      IIF 617
  • Jones, Christopher
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Carousel Crescent, Wishaw, ML2 7ER, United Kingdom

      IIF 618
  • Jones, Christopher
    British chartered accountant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171 Wingate Square, 171 Wingate Square, London, SW4 0AN, England

      IIF 619
  • Jones, Christopher
    British theatre nurse born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Fairway, Port Talbot, Neath, SA12 7HP

      IIF 620
  • Jones, Christopher
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 621
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 622
  • Jones, Christopher
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Sheredes Drive, Hoddesdon, EN11 8LJ, England

      IIF 623
  • Jones, Christopher
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Borrowdale Close, Egham, Surrey, TW20 8JE, United Kingdom

      IIF 624
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 625
  • Jones, Christopher
    British electrician born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, KT13 8DH, United Kingdom

      IIF 626
  • Jones, Christopher
    British recruitment consultant born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54a, Church Road, Ashford, Middlesex, TW15 2TS

      IIF 627
  • Jones, Christopher
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, L20 7AP, United Kingdom

      IIF 628
  • Jones, Christopher
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Tower Road, Newquay, Cornwall, TR7 1LU, England

      IIF 629
  • Jones, Christopher
    British builder born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Bay 8, Griffiths Crossing, Caernarfon, Gwynedd, LL55 1TS, Wales

      IIF 630
  • Jones, Christopher
    British mechanical technician born in July 1982

    Resident in United Kingdom

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

      IIF 631
  • Jones, Christopher
    British company director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 10 Churchill Way, Cardiff, CF10 2HE, United Kingdom

      IIF 632
  • Jones, Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 633
  • Jones, Christopher
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Parklands Way, Poynton, Cheshire, SK12 1AJ, United Kingdom

      IIF 634
  • Jones, Christopher
    British operations manager born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Mountjoy Avenue, Penarth, CF64 2SY, United Kingdom

      IIF 635
  • Jones, Christopher
    British chef born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Sherbourne Drive, Hilton, Derby, Derbyshire, DE65 5NJ, United Kingdom

      IIF 636
  • Jones, Christopher
    British company director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 637
    • icon of address Unit 8c, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 638
  • Jones, Christopher
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Orwell Road, Market Drayton, TF9 3FX, England

      IIF 639
    • icon of address 8, Ground Floor, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, United Kingdom

      IIF 640
    • icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, SY1 3EH, England

      IIF 641
  • Jones, Christopher
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 642
  • Jones, Christopher
    British director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chiltern Crescent, Warrington, WA2 9SY, United Kingdom

      IIF 643
  • Jones, Christopher
    English director born in May 1989

    Resident in United Kingdom

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

      IIF 644
  • Jones, Christopher
    British quantitative strategist born in September 1989

    Resident in United Kingdom

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

      IIF 645
  • Jones, Christopher
    British student born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Abbotswood Road, Gloucester, GL3 4PF, England

      IIF 646
  • Jones, Christopher
    British musician born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Georgian Close, Porthcawl, Mid Glamorgan, CF36 5NB, United Kingdom

      IIF 647
  • Jones, Christopher John
    British education consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT, United Kingdom

      IIF 648
  • Jones, Christopher John
    British educational manager (college) born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eyton, Lane, Baschurch, Shrewsbury, Shropshire, SY4 2AX

      IIF 649
  • Jones, Christopher John
    British head of land based studies born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashburn, School Road, Ruyton Xi Towns, Shrewsbury, Shropshire, SY4 1JT

      IIF 650
  • Jones, Christopher Robert Charles
    Welsh commercial director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 651
  • Jones, Christopher Robert Charles
    Welsh company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 652
  • Jones, Christopher Robert Charles
    Welsh waste management born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Fields Park Avenue, Newport, NP20 5BG, Wales

      IIF 653
  • Jones, Christopher Wade
    British caretaker born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 28 Station Road, Wiltshire, Warminster, BA12 9BR, United Kingdom

      IIF 654
  • Mr Christopher Edward Jones
    British born in December 1983

    Resident in United Kingdom

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

      IIF 655
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 656
    • icon of address Flat 2, 21, Brading Road, London, SW2 2AP, England

      IIF 657
  • Mr Christopher George Jones
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Meadowfield Road, Rubery, Worcestershire, B45 9BZ, United Kingdom

      IIF 658
  • Mr Christopher Michael Jones
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Yates, Christopher
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 661
  • Janes, Christopher
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Nursery, Station Town, Wingate, Durham, TS28 5LZ, United Kingdom

      IIF 662
  • Janes, Christopher
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Signet Court, Cambridge, Cambridgeshire, CB5 8LA, United Kingdom

      IIF 663 IIF 664
    • icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, CB22 5LD, England

      IIF 665
  • Janes, Christopher
    British pilot born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forum 3, Parkway, Whiteley, Fareham, Hampshire, PO15 7FH, England

      IIF 666
    • icon of address 136, Hall Street, Stockport, SK1 4HE, England

      IIF 667
  • Jones, Chris
    British engineer born in December 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 668
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, LL63 5PJ, Wales

      IIF 669
  • Jones, Chris
    British police officer born in October 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dyffryn Cain, Llandre, Aberystwyth, Ceredigion, SY24 5BS

      IIF 670
  • Jones, Christopher
    British independant financial advisor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 671
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, SO23 8AT, United Kingdom

      IIF 672
  • Jones, Christopher
    British managing director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hamblin Gardens, Winchester, SO22 6GE, England

      IIF 673
  • Jones, Christopher
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Dewin, 16 Station Road, Port Talbot, SA13 1JB, United Kingdom

      IIF 674
  • Jones, Christopher
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Builders Yard, Somerset Lane, Taibach, Port Talbot, SA13 1UA, United Kingdom

      IIF 675
  • Jones, Christopher
    British co director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, CH3 6HJ, United Kingdom

      IIF 676
  • Jones, Christopher
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aldford Hall, Chester Road, Aldford, Chester, CH3 6HJ, United Kingdom

      IIF 677
  • Jones, Christopher
    British consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 678
  • Jones, Christopher
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN, United Kingdom

      IIF 679 IIF 680 IIF 681
    • icon of address Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 682
  • Jones, Christopher
    British engineer born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 683
    • icon of address Dimmicks Accountancy C/o, Minuteman Press, Coed Aben Road, Wrexham, LL13 9UH, Wales

      IIF 684
  • Jones, Christopher
    British engineering manager born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Aldford Hall, Chester Road Aldford, Chester, Cheshire, CH3 6HJ, England

      IIF 685
  • Jones, Christopher
    British recruitment consultant born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Thirlmere Rd, Wigston Magna, Leicester, England

      IIF 686
  • Jones, Christopher
    British business owner born in December 1966

    Resident in United Kingdom

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

      IIF 687
  • Jones, Christopher
    British sales director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, South Street, Cuckfield, RH17 5LB, United Kingdom

      IIF 688
  • Jones, Christopher
    British company director born in December 1970

    Resident in United Kingdom

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

      IIF 689
  • Jones, Christopher
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Copper Beeches, Meins Road, Blackburn, BB2 6QP, England

      IIF 690
  • Jones, Christopher
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Honeychurch Close, Redditch, Worcestershire, B98 7BZ, United Kingdom

      IIF 691
  • Jones, Christopher
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, L3 5NW, England

      IIF 692
  • Jones, Christopher
    British company director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 693
  • Jones, Christopher
    English designer/surveyor born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Overleigh, Street, BA16 0TP, United Kingdom

      IIF 694
  • Jones, Christopher
    British electrician born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Thomas Street West, Halifax, West Yorkshire, HX1 3HF, United Kingdom

      IIF 695
  • Jones, Christopher
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Longfellow Close, Redditch, B97 5HW, England

      IIF 696
  • Jones, Christopher
    British uav operator born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Cantley Manor Avenue, Doncaster, South Yorkshire, DN4 6TW, United Kingdom

      IIF 697
  • Jones, Christopher
    British director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Whittles Walk, Denton, Manchester, M34 6JN, England

      IIF 698
  • Jones, Christopher John
    British chartered surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Grove Avenue, Ilkley, West Yorkshire, LS29 9PL, England

      IIF 699
    • icon of address 35, Brook Street, Ilkley, West Yorkshire, LS29 8AG, United Kingdom

      IIF 700
  • Jones, Christopher John
    British surveyor born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enderley 3 Grove Avenue, Ilkley, West Yorkshire, LS29 9PL

      IIF 701
  • Jones, Christopher Lewis
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3LP

      IIF 702
  • Jones, Christopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, SO15 2EA

      IIF 703
  • Jones, Christopher Mark
    British self-employed ceramic tiler born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2 Southend Villas, 724 Mumbles Road, Mumbles, Swansea, SA3 4EL, Wales

      IIF 704
  • Mr Christopher Anthony Jones
    British born in April 1988

    Resident in United Kingdom

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

      IIF 705
  • Mr Christopher Lawrence Jones
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, United Kingdom

      IIF 706
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 707
    • icon of address 13, Vansittart Estate, Windsor, SL41SE, United Kingdom

      IIF 708
    • icon of address 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 709
  • Mr Christopher Michael Jones
    American born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 710
  • Mr Christopher Robert Charles Jones
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 711 IIF 712
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 713
  • Owens, Christopher John
    British banking manager born in June 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heyes Terrace, Old Heyes Road, Timperley, Altrincham, Cheshire, WA15 6EN, United Kingdom

      IIF 714
  • Wake, Chris
    British diver born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Easton Way, Eastgate Cawston, Norwich, Norfolk, NR10 4HF

      IIF 715
  • Jones, Chris
    British

    Registered addresses and corresponding companies
    • icon of address Dyffryn Cain, Llandre, Aberystwyth, Ceredigion, SY24 5BS

      IIF 716
  • Jones, Chris
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Oak Avenue, Egham, TW20 8HH, England

      IIF 717
  • Jones, Chris
    British managing director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garratt Street, Hartshill, Brierley Hill, West Midlands, DY5 1JU, United Kingdom

      IIF 718
  • Jones, Chris
    English online marketing born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Uttoxeter Road, Blythe Bridge, Stoke-on-trent, ST11 9JG, United Kingdom

      IIF 719
  • Jones, Chris
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Maesglas Industrial Estate, Newport, Newport, Gwent, NP20 2NN, United Kingdom

      IIF 720
  • Jones, Chris
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 236, Whitehouse Apartments,9, Belvedere Road, London, SE1 8YR, United Kingdom

      IIF 721
  • Jones, Christopher Andrew
    British ceo born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Bank House, 1 - 3 High Street, Arundel, BN18 9AD, England

      IIF 722
    • icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, BN11 1LY, England

      IIF 723
  • Jones, Christopher John
    British retired born in March 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wingletye Lane, Hornchurch, Essex, RM11 3BX

      IIF 724
  • Jones, Christopher Robert Charles
    British company director born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Meadows, Glasllwch Lane, Newport, NP20 3PT, Wales

      IIF 725
  • Jones, Christopher Robert Charles
    British estate agent born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 106a, Commercial Street, Risca, Newport, NP11 6EE, Wales

      IIF 726
  • Jones, Christopher Robert Charles
    British landlord born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, NP26 5JH, Wales

      IIF 727
  • Jones, David Christopher
    born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan, CF10 3GA

      IIF 728
  • Mr Christopher Timothy John Woodward-jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 729
    • icon of address 62, Musard Road, London, W6 8NW, England

      IIF 730
  • Yates, Martin Robert
    British public service vehicle driver born in November 1975

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 731
  • Jones, Chirstopher Lewis
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highcroft, Old Ynysybwl Road, Pontypridd, Rct, CF37 3LP

      IIF 732
  • Jones, Chris

    Registered addresses and corresponding companies
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, Anglesey, LL63 5PJ, United Kingdom

      IIF 733
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 734
    • icon of address Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex, RH10 3HR

      IIF 735
    • icon of address Penrhyn Isaf, Aberffraw, Ty Croes, LL63 5PJ, Wales

      IIF 736
    • icon of address Penrhyn Isaf, High Street, Aberffraw, Ty Croes, Gwynedd, LL63 5PJ, Wales

      IIF 737
  • Jones, Christopher Eric
    British director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit13 Highnam Business Centre, Newent Road, Highnam, Gloucester, GL2 8DN, England

      IIF 738
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, SA67 8JA, United Kingdom

      IIF 739
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 740
  • Jones, Christopher Eric
    British managing director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Farm Guesthouse, Ludchurch, Narberth, SA67 8JA, United Kingdom

      IIF 741
    • icon of address The Croft, Ludchuch, Narberth, SA67 8JA, United Kingdom

      IIF 742
  • Jones, Christopher Lawrence
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vansittart Estate, Windsor, Berkshire, SL4 1SE, United Kingdom

      IIF 743
    • icon of address 13, Vansittart Estate, Windsor, SL4 1SE, United Kingdom

      IIF 744
    • icon of address 79 Imperial Road, Windsor, Berkshire, SL4 3RU, United Kingdom

      IIF 745
  • Jones, Christopher Lawrence
    British property developer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Llanvair Drive, Ascot, SL5 9LN, England

      IIF 746
  • Jones, Christopher Leslie
    British director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 747
    • icon of address 3, Whitewell Drive, Upton, Merseyside, CH49 4PE

      IIF 748
    • icon of address 3, Whitewell Drive, Upton, Merseyside, CH49 4PE, England

      IIF 749
    • icon of address 3, Whitewell Drive, Upton, Wirral, Merseyside, CH49 4PE, England

      IIF 750
  • Jones, Christopher Leslie
    British manager born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, L3 5NW, England

      IIF 751
  • Jones, Christopher Michael
    British chartered surveyor born in December 1967

    Resident in United Kingdom

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

      IIF 752
  • Jones, Christopher Michael
    British director born in December 1967

    Resident in United Kingdom

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

      IIF 753
  • Jones, David Christopher
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Oak House, Wellfield Road, Marshfield, Newport, CF3 2UB

      IIF 754
  • Mr Joe Lewis
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Farringdon Drive, New Rossington, Doncaster, DN11 0UT, England

      IIF 755
    • icon of address 4, Mallard Court, Rossington, Doncaster, DN11 0NZ, United Kingdom

      IIF 756
    • icon of address Shape House, New Street, Balby, Doncaster, DN1 3QU, United Kingdom

      IIF 757
  • Yates, Robert

    Registered addresses and corresponding companies
    • icon of address 79, Hemsby Road, Chessington, Surrey, KT9 2DY, United Kingdom

      IIF 758
  • Yates, Robert
    British consultant

    Registered addresses and corresponding companies
    • icon of address 79 Hemsby Road, Chessington, Surrey, KT9 2DY

      IIF 759
  • Christopher Anthony Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, United Kingdom

      IIF 760
  • Jones, Christopher Anthony
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Empire Road, Liverpool, L21 8QE, United Kingdom

      IIF 761
  • Jones, Christopher Edward
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 762
  • Jones, Christopher Edward
    British logistics manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 21, Brading Road, London, SW2 2AP, England

      IIF 763
  • Jones, Christopher Edward
    British operations manager born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 764
  • Jones, Christopher George
    British electrician born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Meadowfield Road, Rubery, Worcestershire, B45 9BZ, United Kingdom

      IIF 765
  • Jones, Christopher Michael
    American producer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 766
  • Jones, Christopher Anthony
    British company director born in April 1988

    Resident in United Kingdom

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

      IIF 767
  • Lewis, Joe
    British heating engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shape House, New Street, Balby, Doncaster, DN1 3QU, United Kingdom

      IIF 768
  • Lewis, Joe
    British plumber born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Farringdon Drive, New Rossington, Doncaster, DN11 0UT, England

      IIF 769
  • Lewis, Joe
    British plumbing engineer born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Mallard Court, Rossington, Doncaster, DN11 0NZ, United Kingdom

      IIF 770
  • Jones, Eliot Christopher
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Clements Way, Bishopdown Farm, Salisbury, Wiltshire, SP1 3FE, United Kingdom

      IIF 771
  • Jones, Eliot Christopher
    British independant financial advisor born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Stonemason's Court, Parchment Street, Winchester, Hampshire, SO23 8AT, United Kingdom

      IIF 772
    • icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, SO23 8AT, United Kingdom

      IIF 773
  • Jones, Eliot Christopher
    British manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Harnham Trading Estate, Netherhampton Road, Salisbury, Wiltshire, SP2 8NW

      IIF 774
  • Jones, Eliot Christopher
    British president born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, St Clements Way, Salisbury, Wiltshire, SP1 3FE, England

      IIF 775
  • Mr Christopher Robert Charles Jones
    Welsh born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 776
  • Mr Christopher Thomas Trevor Jones
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 777 IIF 778
    • icon of address Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 779
    • icon of address Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 780 IIF 781 IIF 782
    • icon of address Unit 20a, Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, TW18 3JY, United Kingdom

      IIF 784
    • icon of address Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom

      IIF 785
  • Jones, Christopher Lewis
    United Kingdom company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent, NP23 6PL, Wales

      IIF 786
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 787
    • icon of address Swn Y Nant, Old Parish Road, Ynysybwl, Pontypridd, Mid Glamorgan, CF37 3EY, Wales

      IIF 788
  • Jones, Christopher Lewis
    United Kingdom director born in April 1969

    Resident in United Kingdom

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

      IIF 789
  • Jones, David Christopher
    British solicitor born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Wellfield Road, Marshfield, Newport, CF3 2UB

      IIF 790
  • Woodward-jones, Christopher Timothy John
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 791
  • Woodward-jones, Christopher Timothy John
    British management consultant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Musard Road, London, W6 8NW, England

      IIF 792
  • Jones, Christopher Stephen Mark
    British publisher born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 St. Lawrence Avenue, Blackburn, BB2 7DG

      IIF 793
    • icon of address 9, St. Lawrence Avenue, Blackburn, BB2 7DG, United Kingdom

      IIF 794
  • Jones, Christopher Thomas Trevor
    British businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cecil Square, Margate, CT9 1BD, England

      IIF 795
    • icon of address Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 796
  • Jones, Christopher Thomas Trevor
    British company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20a Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 797 IIF 798
    • icon of address Unit 20a, Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, TW18 3JY, United Kingdom

      IIF 799
    • icon of address Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, TW18 3JY, United Kingdom

      IIF 800
  • Jones, Christopher Thomas Trevor
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 801
    • icon of address 10, Braid Drive, Herne Bay, CT6 5DZ, United Kingdom

      IIF 802
    • icon of address 10, Braid Drive, Herne Bay, Kent, CT6 5DZ, United Kingdom

      IIF 803 IIF 804
    • icon of address Unit 20a, Tims Boatyard, Timsway, Staines, TW18 3JY, England

      IIF 805
    • icon of address Unit 21 Tims Boat Yard, Timsway, Staines, TW18 3JY, United Kingdom

      IIF 806 IIF 807 IIF 808
    • icon of address Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, TW18 3JY, United Kingdom

      IIF 810
  • Jones, Christopher Thomas Trevor
    British private covid testing born in January 1981

    Resident in United Kingdom

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

      IIF 811
  • Mr Christopher Robert Charles Jones
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH, United Kingdom

      IIF 812
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, United Kingdom

      IIF 813
  • Jones, Christopher Robert Charles
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4d, Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, NP26 5JH, United Kingdom

      IIF 814
    • icon of address 374, Cowbridge Road East, Cardiff, CF5 1JJ, United Kingdom

      IIF 815
  • Jones, Christopher Robert Charles
    British estate agent born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, England

      IIF 816
  • Jones, Christopher Robert Charles
    British manager born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, St. Julians, Newport, NP19 7TG, Wales

      IIF 817
  • Jones, Christopher Robert Charles
    British none born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Lundy Drive, Newport, Gwent, NP19 7TG, United Kingdom

      IIF 818
    • icon of address Unit 2b, Mill Parade, Newport, NP20 2JR, Wales

      IIF 819
  • Reynolds, John Christopher
    British caretaker born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Arnsby Crescent, Moulton, Northamptonshire, NN3 7SL

      IIF 820
  • Mr Christopher Alexander Andrew Jones
    British born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 821
  • Jones, Christopher Alexander Andrew
    British labourer born in November 1985

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 37, Movilla Street, Newtownards, BT23 7JQ, Northern Ireland

      IIF 822
child relation
Offspring entities and appointments
Active 361
  • 1
    icon of address 10 Belvedere Road, Redland, Bristol
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-25 ~ now
    IIF 256 - Director → ME
  • 2
    icon of address 15 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 794 - Director → ME
  • 3
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41 GBP2024-08-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 692 - Director → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ now
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    412 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 751 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 2 Southend Villas 724 Mumbles Road, Mumbles, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 704 - Director → ME
    icon of calendar 2017-04-05 ~ now
    IIF 570 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ now
    IIF 522 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 522 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,552 GBP2021-02-28
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 The Avenue, Melrose Street, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 195 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 17 Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Ridgeway Hill, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,443 GBP2024-07-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 817 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 711 - Right to appoint or remove directorsOE
    IIF 711 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 711 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1 Aldford Hall, Chester Road, Aldford, Cheshire, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 676 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 279 - Director → ME
    icon of calendar 2017-07-18 ~ dissolved
    IIF 526 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 12
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-06 ~ dissolved
    IIF 703 - Director → ME
  • 13
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Highcroft, Old Ynysybwl Road, Ynysybwl
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 732 - Director → ME
    icon of calendar 2008-07-09 ~ dissolved
    IIF 525 - Secretary → ME
  • 15
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 546 - Secretary → ME
  • 16
    MARTIN ASTON DESIGN LIMITED - 2021-06-17
    icon of address Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 465 - Director → ME
    icon of calendar 2018-11-20 ~ dissolved
    IIF 573 - Secretary → ME
  • 17
    MARTIN ASTON ENGINEERING LIMITED - 2021-06-17
    icon of address Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 466 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 572 - Secretary → ME
  • 18
    ALFA INDUSTRIES LIMITED - 2008-12-19
    C N D M LIMITED - 2008-06-03
    icon of address St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 680 - Director → ME
  • 19
    MARTIN ASTON FURNITURE LIMITED - 2021-06-17
    icon of address Minuteman Press Millwood House, Coed Aben Road, Wrexham, Denbighshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 464 - Director → ME
    icon of calendar 2018-11-21 ~ dissolved
    IIF 571 - Secretary → ME
  • 20
    STANNAGE HOLDINGS LIMITED - 2017-01-30
    YNS MON SMOKED FISH LIMITED - 2016-01-13
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 277 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 737 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Aldford Hall Chester Road, Aldford, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 33 Orwell Road, Drayton Meadows, Market Drayton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 640 - Director → ME
    icon of calendar 2020-08-07 ~ dissolved
    IIF 568 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of shares – 75% or moreOE
  • 23
    S & C CONSULTANTS LTD - 2025-05-29
    icon of address Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 5 Borrowdale Close, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 624 - Director → ME
  • 25
    icon of address 53 Bucks Hill, Nuneaton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 173 - Director → ME
  • 26
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 292 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 527 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 27
    icon of address Unit 1 3 School Road, Newmains, Wishaw, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 618 - Director → ME
  • 28
    icon of address 27 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 266 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ now
    IIF 25 - Has significant influence or controlOE
  • 29
    icon of address 17 Penclawdd, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-04 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 645 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
  • 31
    BASS GAS SERVICES LTD LTD - 2018-08-17
    icon of address Units 8 & 9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 787 - Director → ME
    icon of calendar 2015-03-25 ~ dissolved
    IIF 558 - Secretary → ME
  • 34
    icon of address Beaumont Nursery Station Town, Wingate, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 662 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address 25-29 Sandy Way Yeadon, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Berry Smith Corporate, Haywood House, Dumfries Place Cardiff, South Glamorgan
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-19 ~ now
    IIF 728 - LLP Designated Member → ME
  • 37
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 554 - Secretary → ME
  • 38
    icon of address 43 Oakdale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Unit 10 Bolton Industrial Estate Icknield Street, Hockley, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-23 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    HEAT SENSE UK LTD - 2021-06-17
    XCEL BUILDING CONSULTANTS LTD - 2017-01-09
    icon of address 17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 6 Anchor Court, Penclawdd, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-22 ~ dissolved
    IIF 260 - Director → ME
  • 43
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF 310 - Director → ME
  • 44
    icon of address 111 Bulkington Road, Bedworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 766 - Director → ME
    icon of calendar 2023-12-01 ~ now
    IIF 491 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 710 - Right to appoint or remove directorsOE
    IIF 710 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 710 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 581 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 358 - Right to appoint or remove directors as a member of a firmOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 47
    RSM ELECTRICAL CONTRACTORS LIMITED - 2021-08-23
    icon of address 6 Anchor Court, Penclawdd, Swansea
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 48
    SHAY MASON RAILWAY MAINTENANCE LTD - 2021-04-07
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 539 - Secretary → ME
  • 50
    icon of address 50 Jermyn St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Unit 20a Tims Boatyard, Tims Way, Staines-upon-thames, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 797 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 414 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 414 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    BONJOUR RECRUITMENT SERVICES LIMITED - 2014-08-20
    icon of address Unit 21 Tims Boatyard, Timsway, Staines-upon-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-22 ~ now
    IIF 178 - Director → ME
    icon of calendar 2013-11-22 ~ now
    IIF 569 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Unit 20a Tims Boat Yard, Timsway, Staines Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 799 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 784 - Right to appoint or remove directorsOE
    IIF 784 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 784 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    ASCENTIA BUILT ENVIRONMENT LTD - 2019-04-18
    icon of address Unit 20a Tims Boat Yard, Timsway, Staines-upon-thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 111 Bulkington Road, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 303 - Director → ME
  • 56
    icon of address 11 Kingsmill Avenue, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 57
    D J CARAVANS LIMITED - 2017-03-31
    icon of address Unit 1 Duchenes Farm Yattendon Road, Upper Basildon, Reading, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 188 - Director → ME
  • 58
    icon of address The Lodge Gelligroes Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 321 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 631 - Director → ME
    icon of calendar 2024-10-15 ~ now
    IIF 559 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Pritchard & Co, 3 High Street, Cheslyn Hay, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,297 GBP2024-09-30
    Officer
    icon of calendar 2015-12-01 ~ now
    IIF 253 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 528 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    icon of address 18 Roneo Corner, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,258 GBP2024-10-31
    Officer
    icon of calendar 2012-10-24 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-24 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 15 Brass Street, Shifnal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 212 - Director → ME
    icon of calendar 2013-11-20 ~ now
    IIF 567 - Secretary → ME
  • 64
    icon of address The Builders Yard Somerset Lane, Taibach, Port Talbot, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,996,952 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address 74 Meadowfield Road, Rubery, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 765 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 658 - Right to appoint or remove directorsOE
    IIF 658 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 10 Braid Drive, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 717 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 575 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 575 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    CJE CARS LTD - 2022-02-22
    icon of address Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-23 ~ dissolved
    IIF 612 - Director → ME
  • 68
    icon of address Kemp House, 152 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 585a Fulham Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 13 Oak Avenue, Egham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 796 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 95 Greendale Road, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 72
    ASTROVE LIMITED - 2005-02-16
    icon of address 117 Victor Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 64 Southwark Bridge Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-06-27 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 206 - Director → ME
  • 76
    icon of address 72 Bridge Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 816 - Director → ME
  • 77
    icon of address Ags Unit 1 Castle Court 2, Castlegate Way, Dudley, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,066,699 GBP2024-04-05
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 718 - Director → ME
  • 78
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    icon of address *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,971 GBP2021-01-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 683 - Director → ME
    icon of calendar 2013-09-16 ~ now
    IIF 734 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4 Quern House Mill Court, Great Shelford, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,450 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 37 Movilla Street, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 822 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 821 - Right to appoint or remove directorsOE
    IIF 821 - Ownership of voting rights - 75% or moreOE
    IIF 821 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,701 GBP2024-03-31
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 582 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 576 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 576 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,763 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 648 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 494 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 494 - Ownership of shares – More than 50% but less than 75%OE
  • 85
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Unit 14 Pontymister Industrial Estate, Risca, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,361 GBP2024-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 40 Almsford Drive, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 17a Grange Road, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 90
    icon of address 122a City Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 514 - Director → ME
  • 91
    icon of address The Bridge House, Mill Lane, Dronfield, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24 GBP2018-12-31
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 20 Sherbourne Drive, Hilton, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 636 - Director → ME
    icon of calendar 2019-03-07 ~ dissolved
    IIF 530 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address 15 Palace Street, Norwich, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,232 GBP2024-03-31
    Officer
    icon of calendar 2001-08-30 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address Ground Floor 28 Station Road, Wiltshire, Warminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 595 - Has significant influence or controlOE
    IIF 595 - Right to appoint or remove directorsOE
    IIF 595 - Ownership of voting rights - 75% or moreOE
    IIF 595 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 518 - Director → ME
    IIF 671 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-01-21 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    CHRIS JONES EUROPEAN LTD - 2023-04-03
    icon of address Grosvenor House, 3 Chapel Street, Congleton, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Myrtle Hill Farm (y Swyddfa), Maesybont, Llanelli, Sir Gar, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 700 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Shape House New Street, Balby, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 768 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 757 - Right to appoint or remove directorsOE
    IIF 757 - Ownership of voting rights - 75% or moreOE
    IIF 757 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 43 Mountjoy Avenue, Penarth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 388 - Right to appoint or remove directorsOE
  • 101
    CLEARWATER CORPORATE FINANCE (UK) LLP - 2005-04-06
    icon of address 9 Colmore Row, Birmingham
    Active Corporate (26 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 119 - LLP Designated Member → ME
  • 102
    icon of address 9 Dingle Nook, Ogmore Vale, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-25 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2022-12-25 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 6 Promenade View, Newbiggin-by-the-sea, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-28 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Bourne Business Centre, Milbourne Street, Carlisle, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-10 ~ now
    IIF 601 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Unit13 Highnam Business Centre Newent Road, Highnam, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-13 ~ dissolved
    IIF 738 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Day Accountants, Quern House Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 663 - Director → ME
  • 107
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    294,806 GBP2024-12-31
    Officer
    icon of calendar 2014-06-19 ~ now
    IIF 363 - Director → ME
  • 108
    icon of address 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 593 - Director → ME
  • 109
    icon of address 1 Box Cottage, Foxcote, Cheltenham, Gloucestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 57 Hyde Road Denton, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 111
    ALFA STEEL FABRICATION LTD - 2025-04-03
    icon of address Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-05 ~ now
    IIF 682 - Director → ME
  • 112
    ALFA ENGINEERING LIMITED - 2025-04-03
    RACESIDE ENGINEERING LIMITED - 2015-04-08
    ALFA ENGINEERING LIMITED - 2013-10-08
    icon of address Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 113
    PHOENIX CONFIGURATIONS LIMITED - 1999-09-09
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ dissolved
    IIF 328 - Director → ME
  • 114
    icon of address 13 Vansittart Estate, Windsor, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,223 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 744 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 13 Vansittart Estate, Windsor, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 743 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 116
    RICHARDS RESOURCING LIMITED - 2015-11-20
    CARMYL RAIL LIMITED - 2021-03-24
    icon of address Default, 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244 GBP2019-08-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 471 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 117
    EXCEL TAXI HIRE LIMITED - 2021-02-22
    icon of address 84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 118
    GOULD'S VEHICLE REPAIR LIMITED - 2020-02-06
    GOULD'S VEHICLE SERVICE & REPAIR LIMITED - 2021-05-11
    icon of address Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 119
    A W PLANT REPAIRS LTD - 2021-06-15
    icon of address 17 C St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 627 - Director → ME
  • 121
    icon of address The Coach House Culpits Farm, Hindolveston Road, Melton Constable, Norfolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 440 - Director → ME
  • 122
    icon of address 4 Overleigh, Street, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2015-06-01 ~ dissolved
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 4 Overleigh, Street, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 694 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 394 - Right to appoint or remove directors as a member of a firmOE
    IIF 394 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 394 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 394 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 48-50 West Street, Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,384,011 GBP2024-10-31
    Officer
    icon of calendar 2017-03-05 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 199 - Has significant influence or controlOE
  • 125
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 127
    icon of address Dar Marble Ltd, 61 Collingham Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,833 GBP2024-02-29
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 224 Brighton Road, Alvaston, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 2 Red House Square, Duncan Close Moulton Park, Northampton, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 793 - Director → ME
  • 130
    JMF ELECTRICAL SERVICES LTD - 2021-07-14
    icon of address Default, 29 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-20 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2021-06-20 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4 Farringdon Drive, New Rossington, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-27 ~ dissolved
    IIF 769 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ dissolved
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 755 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address D K Jones, 48 - 50 West Street, Middlesbrough, Cleveland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 644 - Director → ME
  • 133
    M.C. WATER SPORTS LTD - 2003-07-23
    MCC DREAM YACHTING LTD - 2007-12-03
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    MCC WATER SPORTS LTD - 2007-02-26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 3 Stonemason's Court, Parchment Street, Winchester, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 772 - Director → ME
  • 135
    icon of address 63 Gloucester Road, Rudgeway, Bristol, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 1171 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 14 St. Marys, Earith, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-17 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    icon of address 9 Brighouse Road, Middlesbrough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    ALUN LEWIS CONTRACTING LIMITED - 2022-06-07
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 10 St. Christophers Avenue, Bootle, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    icon of address 136 Hall Street, Offerton, Stockport, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-03-23 ~ dissolved
    IIF 207 - Director → ME
  • 142
    icon of address 27 Albion Street, Broadstairs, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-03 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 143
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 7 Mildenhall Close, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-14 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,909 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 540 - Secretary → ME
  • 146
    LEAMWOOD LIMITED - 2014-07-04
    icon of address Continental Teves Business Park, Waun-y-pound Industrial Estate, Ebbw Vale, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 786 - Director → ME
  • 147
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 543 - Secretary → ME
  • 148
    icon of address 83 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 12 Park Avenue, Oswestry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Repton House, Room G16, Bretby Business Park, Ashby Road, Burton On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 455 - Director → ME
  • 151
    MC179 LIMITED - 2001-03-27
    icon of address Unit 1 Crown Business Park, Tredegar, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 422 - Director → ME
  • 152
    icon of address Unit 8c, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 638 - Director → ME
  • 153
    TRANSTONE LTD - 2019-05-25
    icon of address 14c Althorpe Street, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 171 - Director → ME
  • 154
    GLOBAL ALTERNATIVE FUELS LIMITED - 2021-09-22
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33 GBP2019-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 811 - Director → ME
  • 156
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 443 - Ownership of shares – More than 25% but not more than 50%OE
  • 157
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    icon of address Unit 1 995 Gorseinon Road, Penllergaer, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 301 - Director → ME
  • 159
    icon of address C/o Heath End Farm Heath End, Snitterfield, Stratford Upon Avon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 174 - Director → ME
  • 160
    icon of address C/o Cja Property Management, Rear Of 35 Brook Street, Ilkley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 551 - Secretary → ME
  • 161
    icon of address 66 Douglas Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 16 Thomas Street West, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 695 - Director → ME
    icon of calendar 2016-05-10 ~ dissolved
    IIF 535 - Secretary → ME
  • 163
    icon of address 21 Gladstone Way, Hawarden, Deeside, Clwyd
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,881 GBP2024-08-31
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 598 - Director → ME
  • 164
    icon of address 18 Empire Road, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 761 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 760 - Ownership of voting rights - 75% or moreOE
    IIF 760 - Ownership of shares – 75% or moreOE
    IIF 760 - Right to appoint or remove directorsOE
  • 165
    icon of address Unit 21 Tims Boat Yard, Timsway, Staines, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 809 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 780 - Right to appoint or remove directorsOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Unit 21, Tims Boatyard, Timsway, Staines-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 810 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 785 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 3 Heol Merioneth, Boverton, Llantwit Major, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address Croft Farm Guesthouse, Ludchurch, Narberth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-10 ~ dissolved
    IIF 740 - Director → ME
    icon of calendar 2017-02-10 ~ dissolved
    IIF 564 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 169
    icon of address The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 345 - Right to appoint or remove directorsOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 604 - Director → ME
  • 171
    icon of address 18 The Ropewalk, Nottingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 343 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 172
    icon of address 18 18 The Ropewalk, Nottingham, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 603 - Director → ME
  • 173
    icon of address C/o Cja Property Management 35 Brook Street, West Yorkshire, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,645 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 550 - Secretary → ME
  • 174
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-08 ~ dissolved
    IIF 788 - Director → ME
    icon of calendar 2012-10-08 ~ dissolved
    IIF 490 - Secretary → ME
  • 175
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 542 - Secretary → ME
  • 176
    icon of address 12a Marlborough Place, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,163 GBP2025-03-31
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 177
    DMW CONSULTING SERVICES LIMITED - 2021-04-03
    icon of address Default, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,256 GBP2018-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 233 - Director → ME
  • 178
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 211 - Director → ME
    icon of calendar 2000-10-31 ~ dissolved
    IIF 506 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-31 ~ dissolved
    IIF 210 - Director → ME
    icon of calendar 2000-10-31 ~ dissolved
    IIF 508 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 180
    MASTER FITNESS NUTRITION LIMITED - 2017-04-10
    icon of address Croft Farm Guesthouse, Ludchurch, Narberth, Pembrokeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 739 - Director → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Unit 8b, Brookland House, Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 641 - Director → ME
  • 182
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 626 - Director → ME
  • 183
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-13 ~ dissolved
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 752 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 659 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    icon of address Chapel Cottage, 182 Leylands Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 182 - Director → ME
  • 186
    IMBER LIMITED - 2021-03-29
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 187
    DS CON-RAIL LTD - 2021-08-24
    DAMIEN SMITH RAIL SERVICES LIMITED - 2020-10-26
    icon of address 2 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 188
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 583 - Ownership of shares – More than 25% but not more than 50%OE
  • 189
    icon of address 88 Wood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 160 - Director → ME
  • 190
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2016-08-28 ~ dissolved
    IIF 587 - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 269 - Director → ME
  • 192
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 600 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 193
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701,838 GBP2023-09-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 135 - Has significant influence or controlOE
  • 194
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    707,687 GBP2024-01-31
    Officer
    icon of calendar 2006-01-05 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 195
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    icon of address The Mill Building, 31-35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 274 - Director → ME
  • 198
    icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 801 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 199
    S D SMITH SERVICES LIMITED - 2021-09-06
    icon of address 17a St. Teilo Street, Pontarddulais, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 727 - Director → ME
  • 201
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 202
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 203
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 46 Grafton Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 214 - Director → ME
  • 205
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 1170 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Unit 1 Bay 8, Griffiths Crossing, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 630 - Director → ME
  • 208
    icon of address The Bridge House, Mill Lane, Dronfield, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 308 - Director → ME
  • 209
    icon of address 2 Barrowfield Gate, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 79 Imperial Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -497,624 GBP2023-04-05
    Officer
    icon of calendar 2001-04-05 ~ dissolved
    IIF 746 - Director → ME
    icon of calendar 2001-04-05 ~ dissolved
    IIF 488 - Secretary → ME
  • 211
    icon of address 26 Adelaide Road, Leamington Spa, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-29 ~ dissolved
    IIF 175 - Director → ME
  • 212
    icon of address 6 Lundy Drive, St. Julians, Newport, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 818 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 776 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 776 - Ownership of shares – More than 50% but less than 75%OE
  • 213
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 299 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 534 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 214
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 23b Ynyshir Road, Porth, Rct, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 216
    icon of address 23b Ynyshir Road, Porth, Rct, Wales
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 114 - Has significant influence or controlOE
  • 217
    icon of address 11 Alder Road, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 516 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 219
    icon of address 7 Parklands Way, Poynton, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 220
    icon of address C/o 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    95,829 GBP2021-11-30
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 82 - Has significant influence or controlOE
  • 221
    icon of address 93 Cantley Manor Avenue, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 697 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 71 London Road, Newark, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 223
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 224
    icon of address The Quadrant Centre, Limes Road, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 225
    icon of address 145 George Williams Way, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 479 - LLP Designated Member → ME
  • 226
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 297 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 532 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 227
    icon of address 23b Ynyshir Road, Porth, Rhondda Cynon Taff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 481 - Director → ME
    icon of calendar 2021-10-13 ~ dissolved
    IIF 566 - Secretary → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 48 Orchard Way, Bognor Regis, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 652 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 590 - Right to appoint or remove directorsOE
    IIF 590 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 590 - Ownership of shares – More than 25% but not more than 50%OE
  • 229
    icon of address 32a Knockvale Park, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 574 - Director → ME
  • 230
    NOBLEMAN LAW LIMITED - 2021-08-25
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 232
    icon of address 12 Copper Beeches, Meins Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 690 - Director → ME
  • 233
    icon of address 282 Locking Road, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 234
    icon of address The Croft, Ludchuch, Narberth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 742 - Director → ME
  • 235
    icon of address 81 Uttoxeter Road, Blythe Bridge, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ dissolved
    IIF 719 - Director → ME
  • 236
    icon of address 349 Bury Old Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 237
    icon of address 171 Wingate Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 311 - Director → ME
  • 238
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -49,852 GBP2024-02-29
    Officer
    icon of calendar 2004-02-17 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 239
    icon of address C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-17 ~ dissolved
    IIF 403 - Director → ME
  • 240
    icon of address 5 Honeychurch Close, Redditch, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 691 - Director → ME
  • 241
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 242
    MASONRY SUPPORT STRUCTURES & STEELWORK SERVICES LTD - 2023-05-18
    GLOBAL PEOPLE DIRECT LTD - 2023-02-14
    icon of address 6 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,300 GBP2024-06-30
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 795 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 243
    icon of address 79 Hemsby Road, Chessington, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ now
    IIF 498 - Director → ME
    icon of calendar 2008-01-02 ~ now
    IIF 496 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Marston House Bankend Road, Blackston, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 756 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    icon of address Unit 5 Osnath Works, Lythgoes Lane, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 98 Fairway, Port Talbot, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 620 - Director → ME
  • 247
    icon of address 43-45 Merton Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 20 Pantbach Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-23 ~ now
    IIF 632 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ now
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 447 - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    HEATH END FARMS LIMITED - 2021-08-05
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 79 Hemsby Road, Chessington, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 758 - Secretary → ME
  • 251
    CLASSIC STITCH DESIGNS LIMITED - 2025-08-04
    icon of address 84 Speer Road, Thames Ditton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 359 - Ownership of shares – More than 25% but not more than 50%OE
  • 252
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 153 - Has significant influence or controlOE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 253
    icon of address 6 Cecil Square, Margate, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 625 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 413 - Ownership of shares – More than 50% but less than 75%OE
  • 254
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ dissolved
    IIF 642 - Director → ME
    icon of calendar 2018-10-18 ~ dissolved
    IIF 562 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 255
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    459 GBP2019-11-30
    Officer
    icon of calendar 2021-11-03 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 256
    icon of address Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 622 - Director → ME
    icon of calendar 2023-02-08 ~ now
    IIF 561 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 445 - Right to appoint or remove directorsOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
  • 257
    icon of address 21 Brading Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 258
    icon of address Default, 29 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-25 ~ dissolved
    IIF 476 - Director → ME
  • 259
    icon of address C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,982 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 260
    icon of address 10 Braid Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 803 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 10 Braid Drive, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 804 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 778 - Right to appoint or remove directorsOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Ownership of shares – 75% or moreOE
  • 262
    H.E.S. SALES (U.K.) LIMITED - 2006-10-09
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90 GBP2017-08-31
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 209 - Director → ME
    icon of calendar 2006-09-29 ~ dissolved
    IIF 509 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 263
    HI-FORCE HYDRAULICS LIMITED - 2006-10-05
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2006-09-29 ~ dissolved
    IIF 507 - Secretary → ME
  • 264
    NORTH WEST TRAINING SOLUTIONS LIMITED - 2021-02-27
    icon of address 6a Sefton Road, Litherland, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 265
    icon of address 2 Sefton Road, Litherland, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 266
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 545 - Secretary → ME
  • 267
    icon of address 64 Nile Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 764 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 656 - Right to appoint or remove directorsOE
    IIF 656 - Ownership of shares – 75% or moreOE
    IIF 656 - Ownership of voting rights - 75% or moreOE
  • 268
    JLS CIVILS LTD - 2021-08-23
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,015 GBP2019-10-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 24 Earith Business Park, Meadow Drove, Huntingdon, Cambridgeshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-29 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 270
    icon of address 117a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 1 Chiltern Crescent, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 272
    icon of address 1181 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 56 Hamm Moor Lane, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-11 ~ dissolved
    IIF 177 - Director → ME
  • 274
    icon of address Meadow View 2 Popes Meadow, Astwood Bank, Redditch, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 371 - Director → ME
  • 275
    icon of address Mechanics House 12 Chester Road, Pentre, Deeside, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    242,540 GBP2024-10-31
    Officer
    icon of calendar 1995-10-06 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 336 - Ownership of shares – More than 25% but not more than 50%OE
  • 276
    icon of address 123 Stanley Park, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 277
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 154 - Has significant influence or controlOE
  • 278
    OSBORNE JONES GROUP LTD - 2020-06-15
    icon of address 84 Pentremalwed Road, Morriston, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-31 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 6 Lundy Drive, St. Julians, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,788 GBP2025-02-28
    Officer
    icon of calendar 2022-02-06 ~ now
    IIF 651 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ now
    IIF 712 - Ownership of voting rights - 75% or moreOE
    IIF 712 - Ownership of shares – 75% or moreOE
  • 280
    PROACTIVE INSTALLATIONS LTD - 2021-03-01
    RAPID INSTALL LTD - 2021-02-19
    icon of address Unit 21 Tims Boat Yard, Timsway, Staines, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 806 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 781 - Right to appoint or remove directorsOE
    IIF 781 - Ownership of voting rights - 75% or moreOE
    IIF 781 - Ownership of shares – 75% or moreOE
  • 281
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 747 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 282
    icon of address Unit 14 Maesglas Industrial Estate, Newport, Newport, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 720 - Director → ME
  • 283
    icon of address 26 Plantation Lane, Newtown, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ now
    IIF 22 - Has significant influence or controlOE
  • 284
    icon of address 31 Rosegreave, Goldthorpe, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 187 - Director → ME
  • 285
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 767 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 705 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 341 Lytham Road, Blackpool, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 647 - Director → ME
  • 287
    icon of address 374 Cowbridge Road East, Cardiff, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 815 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 813 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 813 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 288
    RESILIENT EDUCATION LIMITED - 2014-06-13
    icon of address Oakwood Bell Lane, Poulton, Poulton, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 688 - Director → ME
  • 289
    icon of address 44 Longfellow Close, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 696 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 73 - Has significant influence or control as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 290
    icon of address Plas Newydd Victoria Road, Abersychan, Pontypool, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 687 - Director → ME
    icon of calendar 2020-10-27 ~ dissolved
    IIF 560 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 33 Dolfain Ystradgynlais, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 478 - Director → ME
  • 292
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 293
    ROOKE RAIL LIMITED - 2018-01-12
    icon of address 43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 294
    icon of address 12 Highfield Drive Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 295
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ now
    IIF 661 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Ownership of shares – 75% or moreOE
  • 296
    SILVER FOX RIB LTD - 2021-06-21
    icon of address Alton House, 66/68 High Street, Northwood, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 297
    icon of address *default*, 290 Moston Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 228 - Director → ME
  • 298
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 548 - Secretary → ME
  • 299
    RHONE-POULENC PENSIONS TRUST LIMITED - 2002-10-03
    INTERCEDE 1321 LIMITED - 1998-07-02
    AVENTIS PHARMA PENSIONS TRUST LIMITED - 2007-04-02
    icon of address 410 Thames Valley Park Drive, Reading, Berkshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 225 - Director → ME
  • 300
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 753 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 62 Whiffler Road, Norwich, Norfolk, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-11 ~ dissolved
    IIF 715 - Director → ME
  • 302
    MINDCUSTARD LIMITED - 2023-01-03
    icon of address 2 Ward Road, Clipstone Village, Mansfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 303
    icon of address Unit 2b Mill Parade, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,302 GBP2020-03-31
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 819 - Director → ME
  • 304
    icon of address Unit D2 Gorseinon Road, Penllergaer, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
  • 305
    icon of address 171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,590,362 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ now
    IIF 619 - Director → ME
  • 306
    icon of address 12 Park Avenue, Oswestry, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 580 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 307
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,879 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 308
    MRC CIVILS AND RAIL LTD - 2023-03-21
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 309
    SINNERS CLOTHING LIMITED - 2017-11-22
    IBIZA SINNERS LIMITED - 2017-02-16
    icon of address Unit 1a Upper Fforest Way, Swansea Enterprise Park, Swansea, Wales
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 302 - Director → ME
  • 310
    icon of address 33 Orwell Road, Market Drayton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 639 - Director → ME
    icon of calendar 2018-07-25 ~ now
    IIF 563 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 416 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 416 - Ownership of shares – More than 50% but less than 75%OE
  • 311
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 596 - Director → ME
    icon of calendar 2023-04-11 ~ now
    IIF 524 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Ownership of shares – 75% or moreOE
  • 312
    icon of address Wood Cottage 4a Heolddu Road, Pontllanfraith, Blackwood, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,917 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 313
    EXCELL ENGINEERING LIMITED - 2017-02-14
    ALFA RAIL LIMITED - 2019-12-19
    icon of address Penrhyn Isaf Aberffraw, Ty Croes, Anglesey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-27 ~ now
    IIF 668 - Director → ME
    icon of calendar 2016-02-27 ~ now
    IIF 733 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 312 - Has significant influence or control as a member of a firmOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 314
    JR TRACKSAFETY LTD - 2021-03-31
    icon of address 43a Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 315
    icon of address 4 Stonemasons Court, 67 Parchment Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-22 ~ dissolved
    IIF 672 - Director → ME
    IIF 773 - Director → ME
  • 316
    HART ESTATES LIMITED - 2010-10-26
    icon of address St Johns Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 679 - Director → ME
  • 317
    icon of address 58 High Street, Tudor House, Caergwrle, Flintshire, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
  • 318
    icon of address The Quadrant Centre, Limes Road, Weybridge, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 319
    icon of address 198 Abbotswood Road, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 646 - Director → ME
  • 320
    WHITBURN ENGINERING SERVICES LIMITED - 2008-08-04
    icon of address Unit 16 Hollins Grove Mill, Hollins Grove Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-14 ~ dissolved
    IIF 218 - Director → ME
  • 321
    icon of address Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 611 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 322
    icon of address Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 320 - Right to appoint or remove directorsOE
  • 323
    icon of address Minuteman Press Millwood House, Coed Aben Road, Wrexham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 669 - Director → ME
    icon of calendar 2019-01-29 ~ now
    IIF 736 - Secretary → ME
  • 324
    icon of address 21 Cheapside, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 489 - LLP Member → ME
  • 325
    icon of address Old Bank House, 1-3 High Street, Arundel, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 584 - Ownership of shares – More than 50% but less than 75%OE
  • 326
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-21 ~ dissolved
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ dissolved
    IIF 588 - Ownership of shares – 75% or moreOE
  • 327
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
  • 328
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    399,998 GBP2019-05-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 586 - Ownership of shares – More than 25% but not more than 50%OE
  • 329
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-25 ~ dissolved
    IIF 812 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 812 - Ownership of shares – More than 25% but not more than 50%OE
  • 330
    icon of address 54 Tower Road, Newquay, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 629 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 519 - Has significant influence or controlOE
  • 331
    KIC LEISURE LTD - 2014-08-29
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,555,267 GBP2021-03-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 621 - Director → ME
  • 332
    icon of address Ty Dewin, 16 Station Road, Port Talbot, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 674 - Director → ME
  • 333
    icon of address 12 Whittles Walk, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 698 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 390 - Ownership of shares – More than 50% but less than 75%OE
    IIF 390 - Ownership of voting rights - More than 50% but less than 75%OE
  • 334
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,370 GBP2024-06-30
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 335
    icon of address 236, Whitehouse Apartments,9 Belvedere Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 721 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ dissolved
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
  • 336
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Officer
    icon of calendar 2020-11-02 ~ now
    IIF 791 - Director → ME
  • 337
    icon of address 82 Ducie Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 338
    TOTAL CARE SERVICES LIMITED - 2017-01-27
    icon of address Rf05 Orbit Business Centre, Rhydycar Business Park, Merthyr Tydfil
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,062,018 GBP2025-03-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 789 - Director → ME
    icon of calendar 2016-01-06 ~ now
    IIF 557 - Secretary → ME
  • 339
    ATHENA SELECT LIMITED - 2023-04-17
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    BLUE SQUARE GROUP LTD - 2022-06-07
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,571 GBP2022-09-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 340
    icon of address 3 Grove Avenue, Ilkley, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ now
    IIF 699 - Director → ME
    icon of calendar 2014-09-17 ~ now
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 520 - Ownership of shares – More than 25% but not more than 50%OE
  • 341
    icon of address 6 Fields Park Avenue, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 342
    icon of address The Meadows, Glasllwch Lane, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-19 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 343
    I M FINCH SERVICES LIMITED - 2021-10-19
    icon of address 1071 Pentremalwed Road, Morriston, Swansea, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 344
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 549 - Secretary → ME
  • 345
    icon of address 10 Braid Drive, Herne Bay, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 802 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 346
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,031 GBP2024-06-30
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 541 - Secretary → ME
  • 347
    icon of address Seymour Chambers, 92 London Road, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 750 - Director → ME
  • 348
    icon of address 111 Bulkington Road, Bedworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 298 - Director → ME
    icon of calendar 2018-01-25 ~ dissolved
    IIF 533 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 349
    icon of address Penrhyn Isaf, Ty Croes, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 350
    WELLS HOUSE (ILKELY) MANAGEMENT COMPANY LIMITED - 2003-03-17
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 547 - Secretary → ME
  • 351
    CF032 LIMITED - 2015-09-30
    icon of address 22 Harrow Down Badger Farm, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-24 ~ dissolved
    IIF 771 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 143 - Ownership of shares – More than 50% but less than 75%OE
  • 352
    icon of address Court House, Court Road, Bridgend, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 411 - Ownership of shares – More than 50% but less than 75%OE
  • 353
    icon of address Redwood House Snatchwood Road, Abersychan, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ now
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 354
    icon of address Seymour Chambers, 92 London Rd, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ dissolved
    IIF 749 - Director → ME
  • 355
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 544 - Secretary → ME
  • 356
    icon of address 62 Musard Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 792 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 730 - Ownership of shares – More than 25% but not more than 50%OE
  • 357
    icon of address St John's Chambers, Love Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-29 ~ dissolved
    IIF 681 - Director → ME
  • 358
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 359
    icon of address 63 Gloucester Road, Rudgeway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-24 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 360
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 361
    icon of address Croft Farm Guesthouse, Ludchurch, Narberth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 741 - Director → ME
    icon of calendar 2017-03-14 ~ dissolved
    IIF 565 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 450 - Right to appoint or remove directorsOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Ownership of shares – 75% or moreOE
Ceased 128
  • 1
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-20 ~ 2006-07-15
    IIF 437 - Director → ME
  • 2
    icon of address 21 Brading Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2023-07-28
    IIF 763 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2023-07-28
    IIF 657 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 657 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 26 Princess Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -108 GBP2024-10-31
    Officer
    icon of calendar 1997-10-23 ~ 2002-11-10
    IIF 428 - Director → ME
    icon of calendar 2001-09-14 ~ 2002-11-10
    IIF 499 - Secretary → ME
  • 4
    icon of address Communication House, Victoria Avenue, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-18 ~ 2014-07-16
    IIF 327 - Director → ME
  • 5
    icon of address 3 Maesmagwr, Abermagwr, Aberystwyth, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-09-09 ~ 2014-10-29
    IIF 670 - Director → ME
    icon of calendar 2008-09-09 ~ 2014-10-29
    IIF 716 - Secretary → ME
  • 6
    icon of address Flat 6 Acasta Court, 188 Southwood Road, Hayling Island, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-01 ~ 2022-09-05
    IIF 673 - Director → ME
  • 7
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ 2017-12-20
    IIF 485 - Secretary → ME
  • 8
    SPRING INDUSTRIES LIMITED - 1993-01-01
    ROCHCREST LIMITED - 1990-07-03
    icon of address 6th Floor Bank House, Cherry Street, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2020-12-31
    IIF 424 - Director → ME
  • 9
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ 2021-06-23
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 2021-06-23
    IIF 448 - Has significant influence or control OE
  • 10
    ANGLIA GUN CENTRE LIMITED - 2017-11-30
    icon of address 62 Whiffler Road, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32 GBP2024-11-30
    Officer
    icon of calendar 2018-04-23 ~ 2023-06-01
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2023-06-01
    IIF 194 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    LIVINGSTONE PARTNERS LLP - 2020-01-24
    LIVINGSTONE GUARANTEE LLP - 2007-05-14
    LIVINGSTONE GUARANTEE PARTNERS LLP - 2004-07-15
    icon of address New Court, St. Swithin's Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-02-01 ~ 2013-11-20
    IIF 149 - LLP Member → ME
  • 12
    ASCENTIATECHNICAL TALENT LTD - 2015-07-09
    icon of address Unit 20a Tims Boatyard, Timsway, Staines, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2019-09-05
    IIF 805 - Director → ME
  • 13
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-13 ~ 2017-12-20
    IIF 553 - Secretary → ME
  • 14
    BRISTOL MINI CENTRE LIMITED - 1997-03-25
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,383,468 GBP2020-08-31
    Officer
    icon of calendar 1997-03-20 ~ 2017-10-17
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 13 Vansittart Estate, Windsor, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2024-05-22
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-05-22
    IIF 709 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 709 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JHPS GARDENS LIMITED - 2019-07-02
    BLUE IRIS LANDSCAPES LIMITED - 2018-09-19
    JHPS GARDENS LIMITED - 2018-09-19
    icon of address Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,722 GBP2024-10-31
    Officer
    icon of calendar 2017-12-20 ~ 2020-07-31
    IIF 460 - Director → ME
  • 17
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-25
    IIF 555 - Secretary → ME
    icon of calendar 2011-02-04 ~ 2017-12-20
    IIF 502 - Secretary → ME
  • 18
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-25 ~ 2017-12-16
    IIF 257 - Director → ME
  • 19
    BRITISH TENPIN BOWLING ASSOCIATION - 1978-12-31
    icon of address Newton Magnus, Arrowsmith Court, Station Approach, Broadstone, Dorset, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    110,780 GBP2024-12-31
    Officer
    icon of calendar 2007-06-23 ~ 2008-06-21
    IIF 427 - Director → ME
  • 20
    icon of address Unit 20a Tims Boatyard, Tims Way, Staines-upon-thames, Middlesex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-05 ~ 2017-12-01
    IIF 439 - Right to appoint or remove directors OE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 439 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 13 Hatton Green, Feltham, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-25 ~ 2018-03-01
    IIF 531 - Secretary → ME
  • 22
    icon of address 15 Brass Street, Shifnal, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-12
    IIF 5 - Right to appoint or remove directors OE
  • 23
    icon of address The Builders Yard Somerset Lane, Taibach, Port Talbot, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,996,952 GBP2024-12-31
    Officer
    icon of calendar 2000-11-06 ~ 2024-07-02
    IIF 675 - Director → ME
    icon of calendar 2000-11-06 ~ 2007-01-01
    IIF 510 - Secretary → ME
  • 24
    CONSORTIQ LIMITED - 2016-02-25
    icon of address 4 Quern House, Mill Court, Great Shelford, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ 2017-03-29
    IIF 664 - Director → ME
  • 25
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-08 ~ 2017-04-05
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2017-04-05
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    CJE CARS LTD - 2022-02-22
    icon of address Park House Farm Mill Lane, Holmes Chapel, Crewe, The Barns C/o Breeze House, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-23 ~ 2022-05-20
    IIF 348 - Right to appoint or remove directors OE
    IIF 348 - Ownership of voting rights - 75% or more OE
    IIF 348 - Ownership of shares – 75% or more OE
  • 27
    CAREER WALES WEST - GYRFA CYMRU GORLLEWIN - 2012-02-23
    icon of address Ty Glyn Unit 1 Brecon Court, William Brown Close Llantarnam Industrial Park, Cwmbran, Gwent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-09 ~ 2007-05-25
    IIF 463 - Director → ME
  • 28
    icon of address 68 68 High Street, Skipton, England, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-30 ~ 2017-12-20
    IIF 556 - Secretary → ME
  • 29
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2016-01-04
    IIF 213 - Director → ME
  • 30
    ASTROVE LIMITED - 2005-02-16
    icon of address 117 Victor Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-06-20 ~ 2005-02-08
    IIF 505 - Secretary → ME
  • 31
    icon of address The Milking Parlour Lower Springfield Farm Westcott Street, Westcott, Dorking, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ 2025-04-08
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 32
    LAMINPLAN LIMITED - 2000-08-10
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-21 ~ 2017-12-20
    IIF 434 - Secretary → ME
  • 33
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    440,701 GBP2024-03-31
    Officer
    icon of calendar 2016-12-28 ~ 2020-03-31
    IIF 762 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2020-03-31
    IIF 655 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 655 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address C/o, Begbies Traynor, No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-17 ~ 2010-04-29
    IIF 748 - Director → ME
  • 35
    INKORPORATE PRODUCTS LIMITED - 2014-11-18
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,417 GBP2017-03-31
    Officer
    icon of calendar 2015-07-01 ~ 2017-01-17
    IIF 577 - Secretary → ME
  • 36
    UAVAIRWAYS LTD - 2016-02-26
    icon of address Airport House, Purley Way, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ 2017-08-02
    IIF 666 - Director → ME
  • 37
    icon of address 4385, 10274235: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2019-09-05
    IIF 667 - Director → ME
  • 38
    icon of address Copthorne Preparatory School, Effingham Lane, Copthorne, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2021-04-30
    IIF 735 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-30
    IIF 129 - Has significant influence or control over the trustees of a trust OE
  • 39
    icon of address Effingham Lane, Copthorne, Crawley, West Sussex
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-05 ~ 2021-04-30
    IIF 529 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2021-07-15
    IIF 31 - Has significant influence or control OE
  • 40
    icon of address 11 High Street, Seaford, East Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-08 ~ 2021-04-30
    IIF 452 - Director → ME
  • 41
    ALFA STEEL FABRICATION LTD - 2025-04-03
    icon of address Dimmicks Accountancy C/o Minuteman Press, Coed Aben Road, Wrexham, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-05 ~ 2024-05-01
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 42
    icon of address 16 Phillimore Gardens, Frampton On Severn, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-22 ~ 2020-04-28
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-04-28
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address C/o Bishop Fleming Llp, 10 Temple Back, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,489,476 GBP2020-08-31
    Officer
    icon of calendar 2002-03-08 ~ 2017-10-17
    IIF 382 - Director → ME
  • 44
    icon of address Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-10-17
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-04
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address S Skilton, Wealden Chapel Lane, Timsbury, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2015-10-31
    IIF 774 - Director → ME
  • 46
    M.C. WATER SPORTS LTD - 2003-07-23
    MCC DREAM YACHTING LTD - 2007-12-03
    M.C. TRANSPORT SOLUTIONS LIMITED - 2002-12-18
    MCC WATER SPORTS LTD - 2007-02-26
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2000-09-11 ~ 2007-07-02
    IIF 594 - Director → ME
    icon of calendar 2000-09-11 ~ 2001-01-25
    IIF 731 - Director → ME
    icon of calendar 2001-01-24 ~ 2007-07-02
    IIF 497 - Secretary → ME
    icon of calendar 2007-07-02 ~ 2015-10-02
    IIF 759 - Secretary → ME
  • 47
    icon of address 7 Mildenhall Close, Hartlepool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2021-05-18
    IIF 167 - Director → ME
  • 48
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,909 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2017-12-20
    IIF 537 - Secretary → ME
  • 49
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-25 ~ 2015-02-12
    IIF 222 - Director → ME
  • 50
    icon of address Unit 1 Wooler Park, North Way, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,718,223 GBP2024-09-30
    Officer
    icon of calendar 2009-07-31 ~ 2010-01-01
    IIF 431 - Director → ME
  • 51
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2015-07-03
    IIF 325 - Director → ME
  • 52
    GROVE COURT ILKLEY MANAGEMENT LIMITED - 2009-01-08
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2011-08-30
    IIF 701 - Director → ME
  • 53
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ 2017-04-05
    IIF 615 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2017-04-05
    IIF 86 - Ownership of shares – 75% or more OE
  • 54
    icon of address Halesfield 22, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-14 ~ 2015-09-01
    IIF 248 - Director → ME
  • 55
    icon of address 21 Gladstone Way, Hawarden, Deeside, Clwyd
    Active Corporate (17 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,881 GBP2024-08-31
    Officer
    icon of calendar 2014-12-01 ~ 2016-02-25
    IIF 511 - Director → ME
  • 56
    icon of address C/o Cja Property Management 35 Brook Street, West Yorkshire, Ilkley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,645 GBP2024-03-31
    Officer
    icon of calendar 2012-11-27 ~ 2017-12-20
    IIF 436 - Secretary → ME
  • 57
    icon of address 35 Brook Street, Ilkley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2017-12-20
    IIF 552 - Secretary → ME
  • 58
    icon of address 3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    690,556 GBP2017-03-31
    Officer
    icon of calendar 2012-10-25 ~ 2017-01-17
    IIF 410 - Director → ME
    icon of calendar 2006-11-02 ~ 2017-01-17
    IIF 591 - Secretary → ME
  • 59
    A2Z CARD LTD - 2013-03-22
    icon of address The Mill Building, 31 - 35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    701,838 GBP2023-09-30
    Officer
    icon of calendar 2014-03-03 ~ 2016-01-22
    IIF 276 - Director → ME
    icon of calendar 2012-09-10 ~ 2013-07-10
    IIF 157 - Director → ME
  • 60
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2017-01-31
    IIF 512 - Director → ME
  • 61
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2021-04-23
    IIF 725 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-04-23
    IIF 713 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 713 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address 79 Imperial Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -497,624 GBP2023-04-05
    Person with significant control
    icon of calendar 2017-04-05 ~ 2024-05-22
    IIF 706 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    BLUE IRIS LANDSCAPES LIMITED - 2019-07-02
    icon of address Waterbridge Farm, Yarnfield Lane, Stone, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2020-07-31
    IIF 166 - Director → ME
  • 64
    icon of address 141a New Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,166 GBP2024-07-31
    Officer
    icon of calendar 2007-07-03 ~ 2016-03-09
    IIF 326 - Director → ME
    icon of calendar 2007-07-03 ~ 2016-03-07
    IIF 487 - Secretary → ME
  • 65
    icon of address Military House, 24 Castle Street, Chester, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2023-12-20
    IIF 515 - Secretary → ME
  • 66
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2019-04-25
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-04-11
    IIF 21 - Ownership of shares – 75% or more OE
  • 67
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2017-12-20
    IIF 538 - Secretary → ME
  • 68
    icon of address The Little House Sandy Lane, Church Brampton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23 GBP2024-06-30
    Officer
    icon of calendar 2004-09-20 ~ 2020-11-25
    IIF 820 - Director → ME
  • 69
    M.R. SYSTEMS LIMITED - 1991-11-21
    M.B.N.3 LIMITED - 1986-07-10
    icon of address Itg (uk) Ltd, Phoenix Road, Haverhill, Suffolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-05 ~ 2003-04-30
    IIF 370 - Director → ME
  • 70
    MAYSIDE CAPITAL LIMITED - 2024-07-17
    icon of address 4385, 12703600 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ 2024-07-09
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2024-07-09
    IIF 78 - Has significant influence or control OE
  • 71
    icon of address Marston House Bankend Road, Blackston, Doncaster, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2019-08-14
    IIF 770 - Director → ME
  • 72
    MENSHARE LISTERNING GROUP - 2024-01-09
    MENSHARE LISTENING GROUP LIMITED - 2024-10-03
    icon of address The Studio, Brewer Street, Bletchingley, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-22 ~ 2023-10-27
    IIF 454 - Director → ME
    icon of calendar 2023-12-02 ~ 2024-08-29
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2023-10-27
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    icon of calendar 2023-12-13 ~ 2024-08-29
    IIF 14 - Has significant influence or control OE
  • 73
    icon of address 190 Clarence Gate Gardens, Glentworth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-23 ~ 2003-08-08
    IIF 578 - Secretary → ME
  • 74
    icon of address Landmark House, 43-45, Merton Road, Merseyside, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ 2022-03-21
    IIF 184 - Director → ME
  • 75
    BRS TECHNICAL RECRUITMENT LTD - 2018-01-03
    icon of address 15 Pooley Avenue, Egham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2019-04-08
    IIF 798 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2019-04-08
    IIF 779 - Right to appoint or remove directors OE
    IIF 779 - Ownership of voting rights - 75% or more OE
    IIF 779 - Ownership of shares – 75% or more OE
  • 76
    icon of address 1 Clos Bryngwili, Pontarddulais, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2020-04-01
    IIF 229 - Director → ME
  • 77
    icon of address C/o Bridgestones Limited, 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,982 GBP2018-07-31
    Officer
    icon of calendar 2015-07-10 ~ 2020-07-10
    IIF 726 - Director → ME
  • 78
    JUST GROUP PUBLIC LIMITED COMPANY - 2002-12-09
    WISEDEED PUBLIC LIMITED COMPANY - 1994-03-18
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2002-11-13
    IIF 158 - Director → ME
  • 79
    H.E.S. SALES (U.K.) LIMITED - 2006-10-09
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90 GBP2017-08-31
    Officer
    icon of calendar 1991-11-07 ~ 2005-10-28
    IIF 420 - Director → ME
    icon of calendar 1991-11-07 ~ 2005-10-28
    IIF 500 - Secretary → ME
  • 80
    HI-FORCE HYDRAULICS LIMITED - 2006-10-05
    icon of address 25a High Street, Second Floor, Daventry, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2005-10-28
    IIF 421 - Director → ME
    icon of calendar ~ 2005-10-28
    IIF 501 - Secretary → ME
  • 81
    NORTHWEST GLOBAL LIMITED - 2019-02-14
    icon of address 34 Haddon Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ 2019-12-01
    IIF 259 - Director → ME
  • 82
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2017-03-01
    IIF 147 - LLP Designated Member → ME
  • 83
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2017-03-01
    IIF 419 - LLP Designated Member → ME
  • 84
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 148 - LLP Designated Member → ME
  • 85
    icon of address 56 Hamm Moor Lane, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ 2013-06-01
    IIF 176 - Director → ME
  • 86
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2017-12-20
    IIF 503 - Secretary → ME
  • 87
    PROLAURIC LTD - 2022-06-29
    icon of address 7 Lammas Close, Longwick, Princes Risborough, Buckinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ 2024-04-22
    IIF 807 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ 2022-09-10
    IIF 782 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 782 - Ownership of shares – More than 25% but not more than 50% OE
  • 88
    ACTORIS LIMITED - 2012-05-28
    icon of address 10 St. Andrews Crescent, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2009-08-18
    IIF 790 - Director → ME
    icon of calendar 2009-08-07 ~ 2009-08-18
    IIF 754 - Secretary → ME
  • 89
    FRAM EUROPE LIMITED - 2001-03-27
    SOGEFI FILTRATION LIMITED - 2024-05-31
    icon of address Unit 1 Crown Business Park, Tredegar, Gwent
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-01 ~ 2021-01-31
    IIF 423 - Director → ME
  • 90
    icon of address 8, Ground Floor, Brookland House Yeomanry Road, Battlefield Enterprise Park, Shrewsbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-10
    IIF 637 - Director → ME
  • 91
    icon of address 14 Sheredes Drive, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ 2020-03-17
    IIF 623 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ 2020-03-17
    IIF 352 - Right to appoint or remove directors OE
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Ownership of shares – 75% or more OE
  • 92
    icon of address 1 Cambridge Court, Harrowdene Road, Wembley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-31
    IIF 226 - Director → ME
  • 93
    icon of address 65 New Street, Salisbury, Wiltshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,478 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2014-11-06
    IIF 775 - Director → ME
  • 94
    icon of address 7 Lammas Close Longwick Princess Risborough 7 Lammas Close, Longwick, Princes Risborough, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-25 ~ 2024-11-01
    IIF 808 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2022-01-26
    IIF 783 - Right to appoint or remove directors OE
    IIF 783 - Ownership of voting rights - 75% or more OE
    IIF 783 - Ownership of shares – 75% or more OE
  • 95
    icon of address 171 Wingate Square 171 Wingate Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,590,362 GBP2024-03-31
    Officer
    icon of calendar 2007-05-15 ~ 2025-03-31
    IIF 504 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2024-12-23
    IIF 444 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 96
    icon of address Mr Roy Jackson, Whittingham Riddell, Belmont House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189 GBP2016-12-31
    Officer
    icon of calendar 2009-07-03 ~ 2010-06-15
    IIF 650 - Director → ME
  • 97
    SONIC WINDOWS LIMITED - 2016-03-25
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2015-11-09
    IIF 408 - Director → ME
  • 98
    icon of address C/o Gordon Wood, Scott & Partners, Dean House 94 Whiteladies Road, Clifton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-08 ~ 2011-08-15
    IIF 330 - Director → ME
  • 99
    icon of address 3 Ronaldsway Thornton, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ 2019-06-10
    IIF 602 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2019-06-10
    IIF 341 - Has significant influence or control OE
  • 100
    icon of address 1 Ground Floor, 1 George Yard, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-25 ~ 2016-04-06
    IIF 483 - LLP Designated Member → ME
  • 101
    icon of address Io Centre, Salbrook Road, Salfords, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2011-06-23
    IIF 366 - Director → ME
  • 102
    SOUTHCOAST BUSINESS BROKERS & ADVISORS LIMITED - 2007-09-10
    icon of address 14 The Newlands, Wallington, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-06 ~ 2009-05-18
    IIF 426 - Director → ME
  • 103
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-09 ~ 2020-10-09
    IIF 150 - LLP Member → ME
  • 104
    icon of address Minerva House, Lower Bristol Road, Bath, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ 2017-10-17
    IIF 381 - Director → ME
  • 105
    icon of address Wingletye Lane, Hornchurch, Essex
    Active Corporate (17 parents)
    Officer
    icon of calendar 2011-07-05 ~ 2017-03-12
    IIF 724 - Director → ME
  • 106
    icon of address 195 -197 Whiteladies Road, Bristol, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    183,198 GBP2024-12-31
    Officer
    icon of calendar 2006-01-10 ~ 2011-07-19
    IIF 714 - Director → ME
  • 107
    icon of address Eyton Lane, Baschurch, Shrewsbury, Shropshire
    Active Corporate (19 parents)
    Officer
    icon of calendar 2011-07-28 ~ 2019-12-16
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-31
    IIF 495 - Has significant influence or control over the trustees of a trust OE
    IIF 495 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 108
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-05-02 ~ 2013-08-01
    IIF 161 - Director → ME
  • 109
    icon of address 6 Mead Close, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-25 ~ 2014-04-30
    IIF 216 - Director → ME
  • 110
    icon of address Broadway House, Broadway, Maidenhead, Berkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-06-30 ~ 2008-08-15
    IIF 162 - Director → ME
  • 111
    icon of address Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,792 GBP2023-12-31
    Officer
    icon of calendar 2014-06-01 ~ 2017-12-20
    IIF 435 - Secretary → ME
  • 112
    icon of address Unit 4d Old Pill Farm Industrial Estate, The Pill, Caldicot, Sir Fynwy, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-25 ~ 2020-06-25
    IIF 814 - Director → ME
  • 113
    KIC LEISURE LTD - 2014-08-29
    icon of address Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,555,267 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-01-04 ~ 2018-05-22
    IIF 409 - Right to appoint or remove directors OE
  • 114
    JONES BUILDING & JOINERY LTD - 2013-06-19
    icon of address Unit 77 Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,069 GBP2019-05-31
    Officer
    icon of calendar 2011-05-19 ~ 2012-10-25
    IIF 616 - Director → ME
  • 115
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,326,067 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-02 ~ 2024-08-13
    IIF 729 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    icon of address 7 Limewood Way, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ 2016-08-05
    IIF 614 - Director → ME
  • 117
    icon of address C/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2010-06-22
    IIF 486 - Secretary → ME
  • 118
    icon of address 44 Pine Road, Glenfield, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2025-03-10
    IIF 686 - Director → ME
  • 119
    icon of address Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-10-09
    IIF 165 - Director → ME
  • 120
    SITE-SERV LIMITED - 2021-03-23
    icon of address Barry Mitchell & Company, Pentre Farm House, Mamhilad, Pontypool, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2008-07-07
    IIF 702 - Director → ME
  • 121
    icon of address Venture Point, Towers Business Park, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2020-04-07
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-11-15
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-15 ~ 2020-04-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 122
    WELLS HOUSE (ILKELY) MANAGEMENT COMPANY LIMITED - 2003-03-17
    icon of address C/o Cja Property Management, 35 Brook Street, Ilkley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2017-12-20
    IIF 536 - Secretary → ME
  • 123
    icon of address 2 The Old Rectory Rectory Drive, Weston-under-lizard, Shifnal, Shropshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2003-05-14
    IIF 425 - Director → ME
  • 124
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-25 ~ 2009-05-18
    IIF 430 - Director → ME
  • 125
    icon of address White Lilies Mill Lane, White Lilies Island, Windsor, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-03-22
    IIF 369 - Director → ME
    icon of calendar 2007-07-18 ~ 2013-07-25
    IIF 329 - Director → ME
  • 126
    icon of address Ossington Chambers, Castle Gate, Newark On Trent
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,358 GBP2024-12-31
    Officer
    icon of calendar 2016-10-05 ~ 2023-08-16
    IIF 373 - Director → ME
    icon of calendar 2020-06-22 ~ 2023-08-16
    IIF 492 - Secretary → ME
  • 127
    icon of address Redwood House Snatchwood Road, Abersychan, Pontypool, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-28 ~ 2020-08-17
    IIF 400 - Director → ME
    icon of calendar 2019-02-07 ~ 2019-02-28
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2019-02-28
    IIF 315 - Has significant influence or control as a member of a firm OE
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 315 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2019-02-28 ~ 2020-08-17
    IIF 313 - Has significant influence or control OE
  • 128
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-01 ~ 2020-10-01
    IIF 365 - Director → ME
    icon of calendar 2020-01-27 ~ 2020-09-01
    IIF 628 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-09-01
    IIF 493 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.