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 Timothy Gwyn-jones

    Related profiles found in government register
  • Mr Timothy Gwyn-jones
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom

      IIF 1
    • icon of address 1, Montpelier Street, London, SW7 1EX, England

      IIF 2 IIF 3
    • icon of address 68 Grafton Way, 68 Grafton Way, London, W1T 5DS, England

      IIF 4 IIF 5 IIF 6
    • icon of address 68, Grafton Way, London, W1T 5DS

      IIF 7
    • icon of address 68, Grafton Way, London, W1T 5DS, United Kingdom

      IIF 8 IIF 9
    • icon of address Hampstead Park, Hamstead Marshall, Newbury, RG20 0HE, United Kingdom

      IIF 10
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, England

      IIF 11 IIF 12 IIF 13
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, Great Britain

      IIF 15
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 16
    • icon of address Hamstead Park, Hamstead Park, Newbury, Berks, RG20 0HE, United Kingdom

      IIF 17
    • icon of address Suite 2 Albion House, 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, ST1 5RQ, United Kingdom

      IIF 18
  • Timothy Gwyn-jones
    British born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o N C Morris & Co Llp, 1 Montpelier Street, Knightsbridge, London, SW7 1EX, United Kingdom

      IIF 19
  • Jones, Timothy Gwyn
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 20
  • Mr Timothy Gwyn Jones
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, RG20 0HE, England

      IIF 21
  • Gwyn Jones, Timothy
    British co director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gwyn Jones, Timothy
    British company director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gwyn Jones, Timothy
    British company directors born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 64
  • Gwyn Jones, Timothy
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gwyn Jones, Timothy
    British property consultant born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 71 IIF 72
  • Gwyn Jones, Timothy
    British property investor born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 73
  • Gwyn-jones, Timothy
    British co director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 74
  • Gwyn-jones, Timothy
    British company director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, White Friars, Chester, Cheshire, CH1 1NZ, United Kingdom

      IIF 75
    • icon of address 68, Grafton Way, London, W1T 5DS, England

      IIF 76 IIF 77
    • icon of address Hamstead Park, Hampstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 78
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berks, RG20 0HE, United Kingdom

      IIF 79
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 80
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 81
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 108, Whitworth Road, Rochdale, OL12 0JJ, England

      IIF 85
  • Gwyn-jones, Timothy
    British director born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, Mayfair, London, W1J 6LH, United Kingdom

      IIF 86
    • icon of address Hamstead Park, ., Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 87
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE

      IIF 88
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 89 IIF 90
  • Gwyn-jones, Timothy
    British property consultant born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, England

      IIF 91
    • icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, United Kingdom

      IIF 92
  • Gwyn-jones, Timothy
    British property developer born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o N C Morris & Co, 1 Montpelier Street, Knightsbridge, London, SW7 1EX, United Kingdom

      IIF 93 IIF 94
  • Gwyn Jones, Timothy
    born in April 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hamstead Lodge Hampstead House, Hamstead Marshall, Newbury, RG20 0HE

      IIF 95 IIF 96 IIF 97
  • Gwyn-jones, Timothy
    British director born in April 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampstead Park, Hampstead, Marshall, Newbury, Berkshire

      IIF 98
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 20 Berkeley Square, Mayfair, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 86 - Director → ME
  • 2
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-28 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-28 ~ dissolved
    IIF 80 - Director → ME
  • 5
    icon of address 4th Floor Centre Heights, 137 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-15 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-09 ~ dissolved
    IIF 29 - Director → ME
  • 7
    SHIPTYN LIMITED - 1998-10-30
    icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-27 ~ dissolved
    IIF 68 - Director → ME
  • 8
    icon of address 41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address 68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 90 - Director → ME
  • 12
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-11 ~ dissolved
    IIF 42 - Director → ME
  • 13
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1 Montpelier Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    QUAYSHELFCO 494 LIMITED - 1995-03-21
    icon of address Abbey Stadium, Lady Lane, Blunsdon, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 74 - Director → ME
  • 16
    ROUSDEN ESTATES LIMITED - 1999-09-17
    OVALCOURT LIMITED - 1999-08-09
    icon of address Hamstead Park, Hamstead Marshall, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 54 - Director → ME
Ceased 60
  • 1
    icon of address Basement 8 Milner Street, Milner Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    46,005 GBP2024-01-31
    Officer
    icon of calendar 2008-01-25 ~ 2009-04-20
    IIF 56 - Director → ME
  • 2
    EDENBURY LIMITED - 2000-06-23
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ 2020-04-08
    IIF 36 - Director → ME
  • 3
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,000 GBP2015-09-30
    Officer
    icon of calendar 2006-07-26 ~ 2008-06-30
    IIF 46 - Director → ME
  • 4
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    9,103,402 GBP2021-09-30
    Officer
    icon of calendar ~ 2021-04-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-10
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 5
    icon of address 22 St. Peters Street, Stamford, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,681 GBP2024-03-31
    Officer
    icon of calendar 1994-05-10 ~ 2021-04-08
    IIF 50 - Director → ME
  • 6
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    16,147 GBP2024-12-31
    Officer
    icon of calendar 2002-07-12 ~ 2013-09-04
    IIF 63 - Director → ME
  • 7
    BEALAW (251) LIMITED - 1989-12-06
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,095 GBP2024-12-25
    Officer
    icon of calendar 2015-09-30 ~ 2021-04-20
    IIF 81 - Director → ME
  • 8
    CLAIREMONT FILM PARTNERSHIP LLP - 2004-05-26
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 97 - LLP Member → ME
  • 9
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,613,795 GBP2022-09-30
    Officer
    icon of calendar 1993-01-20 ~ 2021-04-08
    IIF 48 - Director → ME
  • 10
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -520,455 GBP2021-09-30
    Officer
    icon of calendar 2013-07-30 ~ 2020-04-08
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-08
    IIF 17 - Has significant influence or control OE
  • 11
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    178,636 GBP2024-09-30
    Officer
    icon of calendar ~ 2021-04-08
    IIF 40 - Director → ME
  • 12
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -911,958 GBP2022-09-30
    Officer
    icon of calendar 2014-03-04 ~ 2021-04-08
    IIF 83 - Director → ME
  • 13
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,299,196 GBP2022-09-30
    Officer
    icon of calendar 1994-12-06 ~ 2021-04-08
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-16
    IIF 18 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 18 - Right to appoint or remove directors as a member of a firm OE
  • 14
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,783,732 GBP2022-09-30
    Officer
    icon of calendar 1998-01-05 ~ 2021-04-08
    IIF 28 - Director → ME
  • 15
    icon of address 68 Grafton Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2020-04-09
    IIF 31 - Director → ME
    icon of calendar ~ 1999-03-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-16
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 1 Montpelier Street, Knightsbridge, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-04-20 ~ 2021-04-08
    IIF 37 - Director → ME
  • 17
    icon of address 68 Grafton Way 68 Grafton Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-04-08
    IIF 66 - Director → ME
  • 18
    icon of address 1 Montpelier Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2021-04-08
    IIF 41 - Director → ME
  • 19
    PLANEMORE LIMITED - 1995-06-09
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    5,371,427 GBP2022-09-30
    Officer
    icon of calendar 1995-02-02 ~ 2021-04-08
    IIF 43 - Director → ME
  • 20
    NILECREST LIMITED - 2024-06-22
    icon of address 2 Communications Road, Greenham Business Park, Newbury, Berkshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,216,632 GBP2024-09-30
    Officer
    icon of calendar 2009-09-30 ~ 2021-04-08
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-08-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,275 GBP2022-09-30
    Officer
    icon of calendar 2013-10-21 ~ 2021-04-08
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-04-09
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 22
    icon of address 11 Hawarden Road, Penyffordd, Chester, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    1,049 GBP2024-09-30
    Officer
    icon of calendar 2015-03-26 ~ 2018-07-19
    IIF 75 - Director → ME
  • 23
    icon of address 68 Grafton Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1996-12-13 ~ 2009-04-20
    IIF 61 - Director → ME
  • 24
    ACEGLEN LIMITED - 1999-10-28
    icon of address 6 Brechin Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-10 ~ 1999-10-12
    IIF 34 - Director → ME
  • 25
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,535,302 GBP2023-09-30
    Officer
    icon of calendar 2017-05-03 ~ 2020-04-08
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ 2020-04-08
    IIF 9 - Has significant influence or control OE
  • 26
    icon of address C/o Dains Llp Suite 2, Albion House, Forge Lane, Etruria, Stoke On Trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,136 GBP2022-09-30
    Officer
    icon of calendar 2013-10-21 ~ 2021-04-08
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-04-09
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 27
    icon of address 68 Grafon Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2020-04-09
    IIF 25 - Director → ME
  • 28
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    12,682,680 GBP2021-09-30
    Officer
    icon of calendar ~ 2020-04-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-08
    IIF 12 - Has significant influence or control OE
  • 29
    ALIMTECH LIMITED - 2003-07-11
    icon of address 1 Montpelier Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2020-04-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2020-04-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2021-04-08
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 68 Grafton Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2020-07-31
    Officer
    icon of calendar 2015-07-29 ~ 2020-04-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-04-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,026,402 GBP2023-09-30
    Officer
    icon of calendar 2007-06-27 ~ 2021-04-08
    IIF 58 - Director → ME
  • 32
    icon of address 1 Montpelier Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    811,516 GBP2023-12-31
    Officer
    icon of calendar 2000-04-03 ~ 2020-04-08
    IIF 26 - Director → ME
  • 33
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10,750,686 GBP2022-09-30
    Officer
    icon of calendar ~ 2021-04-08
    IIF 35 - Director → ME
  • 34
    icon of address 1 Montpelier Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-02 ~ 2020-04-08
    IIF 52 - Director → ME
  • 35
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2020-04-08
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-08
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,536,973 GBP2022-09-30
    Officer
    icon of calendar ~ 2021-04-08
    IIF 67 - Director → ME
  • 37
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,427,781 GBP2022-09-30
    Officer
    icon of calendar ~ 2016-02-04
    IIF 55 - Director → ME
    icon of calendar 2017-05-03 ~ 2021-04-08
    IIF 77 - Director → ME
  • 38
    ALASKABOU LIMITED - 2016-06-11
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,295 GBP2022-09-30
    Officer
    icon of calendar 2016-04-19 ~ 2021-04-08
    IIF 84 - Director → ME
  • 39
    MARITCHARM LIMITED - 2005-01-19
    icon of address Nanteos Mansion, Rhydyfelin, Aberystwyth, Ceredigion, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,701,530 GBP2023-12-31
    Officer
    icon of calendar 1998-12-23 ~ 2004-11-09
    IIF 71 - Director → ME
  • 40
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,115 GBP2023-09-30
    Officer
    icon of calendar 2009-03-31 ~ 2021-04-08
    IIF 88 - Director → ME
  • 41
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,942,315 GBP2023-09-30
    Officer
    icon of calendar ~ 2021-04-08
    IIF 60 - Director → ME
  • 42
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2013-04-23
    IIF 95 - LLP Member → ME
  • 43
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2020-04-08
    IIF 78 - Director → ME
  • 44
    ROUSDEN ESTATES MANAGEMENT LIMITED - 1999-09-20
    icon of address 2 Victoria Hall, Coombe Lane, Axminster, England
    Active Corporate (7 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 1999-08-20 ~ 2014-10-27
    IIF 22 - Director → ME
  • 45
    EVENCLAY LIMITED - 1995-03-08
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-09 ~ 1999-10-08
    IIF 44 - Director → ME
  • 46
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -756,977 GBP2022-09-30
    Officer
    icon of calendar 2005-06-10 ~ 2021-04-08
    IIF 23 - Director → ME
  • 47
    VANDRY LIMITED - 2019-03-12
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-11 ~ 2020-04-08
    IIF 79 - Director → ME
  • 48
    icon of address 68 Grafton Way 68 Grafton Way, London, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-21 ~ 2020-04-08
    IIF 45 - Director → ME
  • 49
    icon of address 108 Whitworth Road, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    264,841 GBP2024-02-29
    Officer
    icon of calendar 2017-02-20 ~ 2020-04-08
    IIF 85 - Director → ME
  • 50
    PULTON PLACE LIMITED - 1993-10-12
    SASHDALE LIMITED - 1990-11-12
    icon of address Suite 2 Albion House 2 Etruria Valley Office Village, Forge Lane Etruria, Stoke On Trent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,328,173 GBP2022-09-30
    Officer
    icon of calendar 2002-01-23 ~ 2021-04-08
    IIF 49 - Director → ME
    icon of calendar ~ 1996-10-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-08
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Has significant influence or control OE
  • 51
    icon of address 8 Shaw Park Business Village, Shaw Road, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2004-02-09
    IIF 33 - Director → ME
  • 52
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,966,072 GBP2022-09-30
    Officer
    icon of calendar 1997-11-01 ~ 2003-10-01
    IIF 70 - Director → ME
    icon of calendar 2013-08-02 ~ 2021-04-08
    IIF 91 - Director → ME
  • 53
    icon of address Wormstall, Wickham, Newbury, Berks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2021-04-08
    IIF 92 - Director → ME
  • 54
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    459 GBP2024-09-29
    Officer
    icon of calendar 2013-10-11 ~ 2020-04-08
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-11 ~ 2021-04-08
    IIF 1 - Has significant influence or control OE
  • 55
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,587 GBP2018-04-05
    Officer
    icon of calendar 2002-03-22 ~ 2019-04-01
    IIF 96 - LLP Member → ME
  • 56
    icon of address Trawscoed Mansion, Trawscoed, Aberystwyth, Ceredigion
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-21 ~ 2002-12-06
    IIF 39 - Director → ME
  • 57
    icon of address Estate Office, Trawscoed, Aberystwyth
    Active Corporate (2 parents)
    Equity (Company account)
    11,605 GBP2023-03-31
    Officer
    icon of calendar 1999-08-20 ~ 2001-08-15
    IIF 64 - Director → ME
  • 58
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -433,806 GBP2022-09-30
    Officer
    icon of calendar 1998-08-17 ~ 2021-04-08
    IIF 69 - Director → ME
  • 59
    ARROWSMITH PROPERTIES LIMITED - 2024-03-05
    icon of address Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent, Staffordshire, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    -3,445,574 GBP2022-09-30
    Officer
    icon of calendar ~ 2021-04-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-01
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 60
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,150,953 GBP2021-10-31
    Officer
    icon of calendar 2003-11-10 ~ 2004-04-19
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.