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

Matthew Jones

    Related profiles found in government register
  • Matthew Jones
    British born in November 1981

    Resident in United Kingdom

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

      IIF 1
    • icon of address 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 2
  • Matthew Jones
    British born in August 1980

    Resident in United Kingdom

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

      IIF 3
  • Mr Matthew Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 4
  • Matthew Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Clifden Road, Twickenham, TW1 4LU, United Kingdom

      IIF 5
  • Matt Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 6
  • Mr Matthew Jones
    British born in December 1976

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Mr Matthew Jones
    British born in January 1978

    Resident in United Kingdom

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

      IIF 9
  • Mr Matthew Jones
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 10 IIF 11
  • Mr Matthew Jones
    British born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Matthew Jones
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Mr Matthew Jones
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 15
  • Mr Matthew Jones
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Burghley Close, Flitwick, MK45 1TF, United Kingdom

      IIF 16
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 17
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Matthew William Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 20
  • Jones, Matthew
    British chief executive born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Piccadilly Place, Manchester, M1 3BP, England

      IIF 21
  • Jones, Matthew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Street, Cardiff, CF24 2LE, Wales

      IIF 22
    • icon of address 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 23
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in United Kingdom

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

      IIF 24
  • Jones, Matthew Trevor
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, One Central Square, Cardiff, CF10 1FS, United Kingdom

      IIF 25
    • icon of address The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

      IIF 26
  • Matthew Jones
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, United Kingdom

      IIF 27
  • Matthew Jones
    American born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 28
  • Mr Matthew William Jones
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 29 IIF 30
  • Jones, Matthew
    British director born in December 1976

    Resident in United Kingdom

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

      IIF 31 IIF 32
  • Jones, Matthew
    British motor trader born in January 1978

    Resident in United Kingdom

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

      IIF 33
  • Jones, Matthew
    British banker born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Hacon Square, Richmond Road Hackney, London, E8 3QR, United Kingdom

      IIF 34
  • Jones, Matthew
    British director born in August 1980

    Resident in United Kingdom

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

      IIF 35
  • Jones, Matthew
    British barber born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 36
  • Jones, Matthew
    British it consulting service and repair born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Harding Avenue, Harding Avenue Orford, Warrington, WA2 0HH, United Kingdom

      IIF 37
  • Jones, Matthew
    British civil engineer born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Woodhill Road, Leeds, LS16 7BZ, United Kingdom

      IIF 38
  • Jones, Matthew
    British company director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Abbey Road, Rhos On Sea, Conwy, LL28 4NR, Wales

      IIF 39
  • Jones, Matthew
    British engineer born in June 1987

    Resident in United Kingdom

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

      IIF 40
  • Jones, Matthew
    British landscape gardener born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 41
  • Jones, Matthew Egryn
    British management consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heath Gardens, Twickenham, Middlesex, TW1 4LY, United Kingdom

      IIF 42
  • Jones, Matthew
    British sales consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st & 2nd Floor, 2 West Street, Ware, Hertfordshire, SG12 9EE, England

      IIF 43
  • Jones, Matthew
    British accounts assistant born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Burghley Close, Flitwick, MK45 1TF, United Kingdom

      IIF 44
  • Jones, Matthew William
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Matthew William
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 53 Norman Road, Norman Road, Huddersfield, HD2 2UE, England

      IIF 50
    • icon of address Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 51
  • Jones, Matthew William
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 52 IIF 53
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 5, Clayton Wood Court, West Park, Leeds, West Yorkshire, LS16 6QW, United Kingdom

      IIF 57
  • Mr Mathew Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 58
    • icon of address Elm House, 10-16 Elm Street, London, WC1X 0BJ

      IIF 59
  • Mr Matthew Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 60 IIF 61
    • icon of address 50, Butterfields, London, E17 9JD, England

      IIF 62
  • Mr Matthew Jones
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemma House, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 63
    • icon of address 31, Thomas Hardy Drive, Shaftesbury, SP7 8SP, England

      IIF 64
  • Jones, Matthew
    English data analyst born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, East Ham Road, Littlehampton, BN17 7AP, United Kingdom

      IIF 65
  • Jones, Matthew
    English director born in March 1991

    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 66
  • Matthew William Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 67
  • Mr Matthew Trevor Jones
    British born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 68
    • icon of address Clifton House, Four Elms Road, Cardiff, CF24 1LE, Wales

      IIF 69
    • icon of address First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 70
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 71
    • icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 72
    • icon of address Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 73
  • Mr Matthew Robert Jones
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Matthew Robert
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 79
  • Jones, Matthew Robert
    British company secretary/director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Kenn Road, Clevedon, BS21 6LH, England

      IIF 80
  • Jones, Matthew Robert
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184 Kenn Road, Clevedon, BS21 6LH, England

      IIF 81
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 82
  • Jones, Matthew Robert
    British managing director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Kenn Road, Clevedon, BS21 6LH, England

      IIF 83
  • Mr Matthew William Jones
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 538, Leeds Road, Idle, Bradford, BD10 8JH, England

      IIF 84
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 85
    • icon of address Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 86
    • icon of address Unit 5, Unit 5, Clayton Wood Court, Leeds, West Yorkshire, LS16 6QW, United Kingdom

      IIF 87
  • Mr Matthew William Jones
    British born in March 1991

    Resident in England

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

      IIF 88
  • Jones, Matthew
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Clifton House, Clifton Street, Cardiff, Mid Glamorgan, CF242LE, Wales

      IIF 89
  • Jones, Matthew Trevor
    British ceo born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 53, Pontcanna Street, Cardiff, CF11 9HR, Wales

      IIF 90
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 91 IIF 92
  • Jones, Matthew Trevor
    British chief executive born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Dolphin House, Church Street, Cardiff, CF10 1BG, Wales

      IIF 93
    • icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 94 IIF 95
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 96
  • Jones, Matthew Trevor
    British communications director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Sport Wales, Sophia Gardens, Cardiff, CF11 9SW

      IIF 97
  • Jones, Matthew Trevor
    British company director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 2 First Floor, Bridgnorth Road, Wollaston, DY8 3QG, England

      IIF 98
  • Jones, Matthew Trevor
    British director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 99
    • icon of address First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, CF23 8RP, Wales

      IIF 100
    • icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 101
  • Jones, Matthew Trevor
    British sales director born in November 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 102
  • Mr Matthew Samuel Jones
    British born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, United Kingdom

      IIF 103
    • icon of address 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 104 IIF 105
  • Jones, Matthew
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Market Hill, Calne, Wiltshire, SN11 0BT, United Kingdom

      IIF 106
  • Jones, Matthew
    British banker born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Butterfields, London, E17 9JD, England

      IIF 107
  • Jones, Matthew
    American actor/director born in November 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, SW14 8SN, United Kingdom

      IIF 108
  • Jones, Matthew
    British banking born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gemma House, Gemma House, 39 Lilestone Street, London, NW8 8SS, England

      IIF 109
  • Jones, Matthew
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Thomas Hardy Drive, Shaftesbury, SP7 8SP, England

      IIF 110
  • Jones, Matthew Egryn
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Homelink Day Respite Care Centre, Hospital Bridge Road, Twickenham, Middlesex, TW2 6DE, United Kingdom

      IIF 111
  • Jones, Matthew Egryn
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clifden Road, Twickenham, TW1 4LU, England

      IIF 112
  • Jones, Matthew Egryn
    British management consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Clifden Road, Twickenham, Middlesex, TW1 4LU, United Kingdom

      IIF 113
  • Jones, Matthew Robert
    British director born in January 1978

    Registered addresses and corresponding companies
    • icon of address 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 114
  • Jones, Matthew Samuel
    British company director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 115
  • Jones, Matthew Samuel
    British director born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, Wales

      IIF 116
  • Jones, Matthew Samuel
    British store manager born in June 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Abbey Road, Rhos On Sea, Colwyn Bay, LL28 4NR, United Kingdom

      IIF 117
  • Jones, Matthew William
    British chief executive born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bankside, Woodland Croft, Horsforth, Leeds, LS18 5NE, England

      IIF 118
    • icon of address Unit 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 119 IIF 120
  • Jones, Matthew William
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Matthew William
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
  • Jones, Matthew William
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, United Kingdom

      IIF 143
    • icon of address Bankside, Woodland Croft, Horsforth, Leeds, LS18 5NE, England

      IIF 144
  • Jones, Matthew William
    British restaurant manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Springfield House, 9 Long Row, Leeds, LS18 5AA

      IIF 145
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 146
  • Jones, Matthew William
    British sales director born in March 1991

    Resident in England

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

      IIF 147
  • Jones, Matthew Egryn
    British purchasing manager born in September 1968

    Registered addresses and corresponding companies
    • icon of address Flat 3 58 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6SW

      IIF 148
  • Jones, Matthew William
    British restaurant manager

    Registered addresses and corresponding companies
    • icon of address 3, Springfield House, 9 Long Row, Leeds, LS18 5AA

      IIF 149
    • icon of address 5, Clayton Wood Court, West Park, Leeds, LS16 6QW, England

      IIF 150
  • Jones, Matthew Egryn

    Registered addresses and corresponding companies
    • icon of address Flat 3 58 Kenilworth Road, Leamington Spa, Warwickshire, CV32 6SW

      IIF 151
  • Jones, Matthew Trevor

    Registered addresses and corresponding companies
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 152
    • icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, CF10 4HE, Wales

      IIF 153
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 154
  • Jones, Matthew Robert

    Registered addresses and corresponding companies
    • icon of address 26a Old Church Road, Clevedon, Somerset, BS21 6LY

      IIF 155
  • Jones, Mathew

    Registered addresses and corresponding companies
    • icon of address One Central Square, 5th Floor, Cardiff, CF10 1FS, Wales

      IIF 156
  • Jones, Matthew

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Barry, CF632JW, United Kingdom

      IIF 157
    • icon of address 184 Kenn Road, Clevedon, BS21 6LH, England

      IIF 158
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 159
    • icon of address Eveland House, 75, Kirkgate, Leeds, LS2 7DJ, United Kingdom

      IIF 160
    • icon of address 24, Woodholme Court, Liverpool, L25 2BA, England

      IIF 161
    • icon of address 145, - 157, St Johns Street, London, EC1V 4PW, United Kingdom

      IIF 162
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 163
    • icon of address 31, Clifden Road, Twickenham, Middlesex, TW1 4LU, United Kingdom

      IIF 164
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 86 - Has significant influence or controlOE
  • 2
    icon of address 1st & 2nd Floor 2 West Street, Ware, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,713 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    320,503 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-06-18 ~ now
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ 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
  • 4
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    26,631 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-02-28 ~ now
    IIF 146 - Director → ME
    icon of calendar 2005-02-28 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    68 JOHN WILLIAM STREET LIMITED - 2014-07-08
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -322,352 GBP2017-11-30
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 127 - Director → ME
  • 6
    icon of address 12 Burghley Close, Flitwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2018-08-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ now
    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
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,469 GBP2022-04-30
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address 48-50 West Street, Middlesbrough, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,385,511 GBP2024-10-31
    Officer
    icon of calendar 2017-03-05 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 88 - Has significant influence or control as a member of a firmOE
  • 9
    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 66 - Director → ME
  • 10
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 51 - Director → ME
  • 11
    icon of address 14 Abbey Road, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -7,297 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 12
    MESOA TRADING LTD - 2023-07-04
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -281,331 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address One Central Square, 5th Floor, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2016-07-11 ~ dissolved
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -35,843 GBP2020-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 54 - Director → ME
  • 15
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,158 GBP2017-11-30
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 125 - Director → ME
  • 16
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,977 GBP2020-12-31
    Officer
    icon of calendar 2015-08-26 ~ now
    IIF 46 - Director → ME
  • 17
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2019-06-13 ~ dissolved
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    941,821 GBP2023-12-31
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -6,757 GBP2023-03-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 95 - Director → ME
    icon of calendar 2022-02-04 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 22
    icon of address 25 Harding Avenue, Harding Avenue Orford, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-13 ~ dissolved
    IIF 37 - Director → ME
  • 23
    icon of address 32 Gloddaeth View, Penrhyn Bay, Llandudno, Conwy, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 39 - Director → ME
  • 24
    icon of address 184 Kenn Road, Clevedon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 25
    icon of address 182 Childwall Road, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 161 - Secretary → ME
  • 26
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ dissolved
    IIF 123 - Director → ME
  • 27
    icon of address Gemma House Gemma House, 39 Lilestone Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -24,821 GBP2024-01-31
    Officer
    icon of calendar 2023-01-28 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-01-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 28
    icon of address First Floor, Thorens House, Cardiff Gate Business Park, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -30,219 GBP2024-10-31
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 31 Clifden Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,566 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ now
    IIF 113 - Director → ME
    icon of calendar 2022-08-08 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 32
    icon of address 1 Market Hill, Calne, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 37 East Ham Road, Littlehampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 65 - Director → ME
  • 34
    icon of address 4 St. Oswalds Road, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2012-01-26 ~ dissolved
    IIF 157 - Secretary → ME
  • 35
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 36
    icon of address One Central Square, One Central Square, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Eveland House, 75 Kirkgate, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ 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
  • 38
    icon of address C/o Farrow Accounting & Tax Limited, Unit T13, Tideway Yard, 125 Mortlake High Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -6,813 GBP2023-07-31
    Officer
    icon of calendar 2018-07-31 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    CRESTFOREST LIMITED - 2017-01-20
    icon of address Unit 2 First Floor, Bridgnorth Road, Wollaston, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -60,123 GBP2023-03-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Clifton House, Clifton Street, Cardiff, Mid Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 89 - Director → ME
  • 41
    icon of address Clifton House, Clifton Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -151,026 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 81 - Director → ME
    icon of calendar 2015-03-05 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
  • 43
    icon of address 184 Kenn Road, Clevedon, England
    Active Corporate (1 parent)
    Equity (Company account)
    85,587 GBP2025-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 44
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,706 GBP2023-03-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 82 - Director → ME
    icon of calendar 2016-05-25 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,600 GBP2023-03-31
    Officer
    icon of calendar 2019-04-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 46
    SLATE NQ LTD - 2018-07-02
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,373 GBP2020-12-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 52 - Director → ME
  • 47
    PINS LEISURE LTD - 2024-11-15
    ROXY LEISURE (2) LIMITED - 2023-12-28
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 136 - Director → ME
  • 48
    ROXY LEISURE HOLDINGS LIMITED - 2024-11-28
    icon of address 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    0.02 GBP2019-12-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 5 Piccadilly Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 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
  • 51
    RETHINK ADVERTISING LIMITED - 2022-04-19
    icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    4,019 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 94 - Director → ME
  • 52
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    854 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 53
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 137 - Director → ME
  • 54
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 135 - Director → ME
  • 55
    icon of address 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,355 GBP2019-12-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 143 - Director → ME
  • 56
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 119 - Director → ME
  • 57
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 139 - Director → ME
  • 58
    icon of address 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    45,552 GBP2019-12-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 56 - Director → ME
  • 59
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 118 - Director → ME
  • 60
    ROXY BALL ROOM (HUDDERSFIELD) LTD - 2019-03-01
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -191,700 GBP2019-12-31
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 53 - Director → ME
  • 61
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,422 GBP2019-12-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 47 - Director → ME
  • 62
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    icon of address 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 55 - Director → ME
  • 63
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    906,993 GBP2019-12-31
    Officer
    icon of calendar 2015-08-12 ~ now
    IIF 45 - Director → ME
  • 64
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 144 - Director → ME
  • 65
    icon of address 5 Clayton Wood Court, West Park, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    225,202 GBP2019-12-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 57 - Director → ME
  • 66
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-09 ~ now
    IIF 140 - Director → ME
  • 67
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,219,226 GBP2019-12-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 124 - Director → ME
  • 68
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 142 - Director → ME
  • 69
    ROXY BALL ROOM (CARDIFF) LTD - 2023-02-21
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 134 - Director → ME
  • 70
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 120 - Director → ME
  • 71
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    235,574 GBP2019-12-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 128 - Director → ME
  • 72
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 130 - Director → ME
  • 73
    icon of address Unit 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 129 - Director → ME
  • 74
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    176,745 GBP2019-12-31
    Officer
    icon of calendar 2015-08-10 ~ now
    IIF 48 - Director → ME
  • 75
    icon of address Elm House, 10-16 Elm Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-07-24 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Has significant influence or controlOE
  • 76
    icon of address 14 Abbey Road, Rhos On Sea, Colwyn Bay, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 77
    icon of address Gemma House Gemma House, 39 Lilestone Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,092 GBP2024-10-31
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 78
    FONO BAR LIMITED - 2011-04-18
    18-20 ST GEORGES SQUARE LIMITED - 2011-03-30
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 121 - Director → ME
  • 79
    icon of address 14 Abbey Road, Rhos On Sea, Colwyn Bay, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 80
    icon of address Homelink Day Respite Care Centre, Hospital Bridge Road, Twickenham, Middlesex, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 111 - Director → ME
  • 81
    icon of address 50 Butterfields, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 82
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -56,418 GBP2017-11-30
    Officer
    icon of calendar 2005-02-28 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2005-02-28 ~ dissolved
    IIF 149 - Secretary → ME
  • 83
    BAR 166 & BISTRO LTD - 2018-12-03
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -58,513 GBP2020-12-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 133 - Director → ME
  • 84
    icon of address The Bonded Warehouse, Atlantic Wharf, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 101 - Director → ME
  • 85
    6 HEATONS COURT LIMITED - 2014-07-23
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,851 GBP2020-12-31
    Officer
    icon of calendar 2011-09-01 ~ now
    IIF 122 - Director → ME
  • 86
    icon of address Flat 14 Hacon Square, Richmond Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 34 - Director → ME
  • 87
    icon of address 5th Floor One Central Square, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 88
    icon of address Unit 5 Unit 5, Clayton Wood Court, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    36,411 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-12-06 ~ 2022-03-31
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-02-05 ~ 2012-07-28
    IIF 42 - Director → ME
  • 3
    S3 OUTDOOR LIMITED - 2016-10-18
    icon of address 34 Islwyn Street, Abercarn, Newport, Gwent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ 2016-10-18
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-10-18
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Has significant influence or control OE
  • 4
    icon of address 38 Harvey Street, Barry, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ 2023-07-24
    IIF 93 - Director → ME
  • 5
    icon of address Flat 2, 53 Norman Road Norman Road, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-21 ~ 2017-01-15
    IIF 50 - Director → ME
  • 6
    MESOA TRADING LTD - 2023-07-04
    icon of address The Maltings, East Tyndall Street, Cardiff, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -281,331 GBP2021-04-01 ~ 2022-03-31
    Person with significant control
    icon of calendar 2019-04-04 ~ 2023-06-30
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    icon of address 20 Raleigh Court Rotherhithe Street, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,973 GBP2023-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-07-31
    IIF 112 - Director → ME
  • 8
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,977 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-25 ~ 2022-03-31
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Barley Wood Stables Long Lane, Wrington, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,542 GBP2024-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2009-02-24
    IIF 114 - Director → ME
    icon of calendar 2007-05-21 ~ 2009-03-31
    IIF 155 - Secretary → ME
  • 10
    icon of address 58 Kenilworth Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    5,345 GBP2024-03-31
    Officer
    icon of calendar 1997-03-17 ~ 1998-09-18
    IIF 148 - Director → ME
    icon of calendar 1997-09-28 ~ 1998-09-18
    IIF 151 - Secretary → ME
  • 11
    icon of address Eveland House, 75 Kirkgate, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-08-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ 2018-07-31
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address The Fleece, Westgate, Otley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-08-01
    IIF 49 - Director → ME
  • 13
    ROXY BALL ROOM (LIVERPOOL TWO) LIMITED - 2019-03-01
    icon of address 5 Clayton Wood Court, West Park, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-09-17
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 14
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (5 parents, 18 offsprings)
    Equity (Company account)
    176,745 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-08-09 ~ 2020-05-29
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 28 Cathedral Road, Cardiff
    In Administration Corporate (5 parents)
    Equity (Company account)
    30,163 GBP2020-06-30
    Officer
    icon of calendar 2011-06-30 ~ 2019-10-24
    IIF 102 - Director → ME
    icon of calendar 2013-06-25 ~ 2019-10-24
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-24
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Has significant influence or control OE
    IIF 58 - Has significant influence or control as a member of a firm OE
  • 16
    6 HEATONS COURT LIMITED - 2014-07-23
    icon of address 5 Clayton Wood Court, West Park, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,851 GBP2020-12-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2022-03-31
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    WELSH AMATEUR BOXING ASSOCIATION - 2009-04-06
    icon of address Sport Wales, Sophia Gardens, Cardiff
    Active Corporate (13 parents)
    Equity (Company account)
    127,829 GBP2024-03-31
    Officer
    icon of calendar 2017-06-18 ~ 2018-10-21
    IIF 97 - 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.