logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Jones, Anthony

    Related profiles found in government register
  • Jones, Anthony
    British company director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 1
  • Jones, Anthony
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Honey Lane, Burley, Hampshire, BH24 4EN

      IIF 2
    • icon of address 21 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN

      IIF 3
    • icon of address 21 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN, England

      IIF 4 IIF 5 IIF 6
  • Jones, Anthony
    British hotelier born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN, England

      IIF 9
  • Jones, Anthony
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Honey Lane, Burley, Hampshire, BH24 4EN

      IIF 10
    • icon of address 21, Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN, Uk

      IIF 11
  • Jones, Anthony
    British regional director africa born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN

      IIF 12
  • Jones, Anthony
    British retired born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN

      IIF 13
  • Jones, Anthony
    British tobacco manufacturer born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN

      IIF 14
  • Jones, Anthony
    British director human resources born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcliffe Chase, Dane Lane, Hartlip, Kent, ME9 7TE

      IIF 15
  • Jones, Anthony
    British director of human resources born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcliffe Chase, Dane Lane, Hartlip, Kent, ME9 7TE

      IIF 16
  • Jones, Anthony
    British director personnel born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcliffe Chase, Dane Lane, Hartlip, Kent, ME9 7TE

      IIF 17
  • Jones, Anthony
    British personnel director born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcliffe Chase, Dane Lane, Hartlip, Kent, ME9 7TE

      IIF 18 IIF 19
  • Jones, Anthony
    British retired born in October 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redcliffe Chase, Dane Lane, Hartlip, Kent, ME9 7TE

      IIF 20 IIF 21
    • icon of address The Old Weighbridge, Manor Way, Swanscombe, Kent, DA10 0LL, England

      IIF 22
  • Jones, Anthony
    British chief executive asia region born in July 1947

    Registered addresses and corresponding companies
    • icon of address House 3b 36 Repulse Bay Road, Repulse Bay, Hong Kong, FOREIGN, China

      IIF 23
  • Jones, Anthony
    British company director born in July 1947

    Registered addresses and corresponding companies
  • Jones, Anthony
    British company director born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Clos Y Coed Castan, Coity, Bridgend, CF35 6PA, Wales

      IIF 41
  • Jones, Antony
    British barman born in July 1960

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 31, Penywern Road, London, SW5 9TU, England

      IIF 42
  • Jones, Anthony
    British marketing born in March 1955

    Registered addresses and corresponding companies
    • icon of address 14 Christopher Street, Liverpool, L4 4JX

      IIF 43
  • Jones, Anthony
    British marketing director born in March 1955

    Registered addresses and corresponding companies
    • icon of address 29 Arbor Court, London, N16 0QU

      IIF 44
  • Jones, Anthony
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Quay House, Sutton Harbour, Plymouth, PL4 0RA, United Kingdom

      IIF 45
  • Jones, Anthony
    British self employed

    Registered addresses and corresponding companies
    • icon of address 3a Clifton Street, Bilston, West Midlands, WV14 9EY

      IIF 46
  • Mr Anthony Jones
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN, England

      IIF 47 IIF 48 IIF 49
    • icon of address 21 Honey Lane, Honey Lane, Burley, Ringwood, Hampshire, BH24 4EN, England

      IIF 51
    • icon of address C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, Hampshire, SO15 2NP

      IIF 52
    • icon of address Testwood House, Testwood Park, Salisbury Road Calmore, Southampton, Hampshire, SO40 2RW

      IIF 53
  • Jones, Anthony
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Barrington Road, London, N8 8QT

      IIF 54
  • Jones, Anthony
    British employment consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Barrington Road, London, N8 8QT, England

      IIF 55
  • Jones, Anthony
    British director born in July 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
  • Pearson, Anthony John
    British director of human resources born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walton Girls High School, Harlaxton Road, Grantham, Lincolnshire, NG31 7JR

      IIF 58
  • Pearson, Anthony John
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address David Wandless House, A1 Business Park, Knottingley Road, Knottingley, West Yorkshire, WF11 0BU, England

      IIF 59
  • Pearson, Anthony John
    British personnel director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Victoria Avenue, Sleaford, NG34 7LN, England

      IIF 60
  • Jones, Anthony
    British self employed born in March 1969

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3a Clifton Street, Bilston, West Midlands, WV14 9EY

      IIF 61
  • Jones, Antony
    British barman born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
  • Jones, Antony Glyn
    British director born in June 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, St Mary Street, Cardiff, CF10, United Kingdom

      IIF 63
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 64
  • Jones, Antony Glyn
    British nightclub owner born in June 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 75, St Mary Street, Cardiff, CF10, United Kingdom

      IIF 65
  • Jones, Anthony

    Registered addresses and corresponding companies
    • icon of address 28, Clos Y Coed Castan, Coity, Bridgend, CF35 6PA, Wales

      IIF 66
    • icon of address 7, Barrington Road, London, N8 8QT, England

      IIF 67
  • Jones, Antony Glyn
    British manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hollybush Road, Cyncoed, Cardiff, CF23 6TA, United Kingdom

      IIF 68
  • Anthony Jones
    British born in September 1984

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 28, Clos Y Coed Castan, Coity, Bridgend, CF35 6PA, Wales

      IIF 69
  • Mr Anthony Jones
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Honey Lane Burley, Ringwood, Hampshire, BH24 4EN, United Kingdom

      IIF 70
  • Mr Anthony Jones
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Barrington Road, London, N8 8QT, England

      IIF 71
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,702 GBP2018-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BATTERED FISH AND CHIPS LTD - 2017-02-01
    icon of address Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,450 GBP2017-05-31
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    NUTRICHEF LIMITED - 2015-04-09
    DETOX TO YOUR DOOR LIMITED - 2005-05-19
    icon of address 3 Norman Avenue, Poole, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-07 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 75 St Mary Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address 7 Barrington Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-10-01 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ dissolved
    IIF 62 - Director → ME
  • 7
    icon of address 75 St Mary Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 65 - Director → ME
  • 8
    icon of address 75 St Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-02-19 ~ dissolved
    IIF 64 - Director → ME
  • 9
    icon of address Barbara Cox, Nutrichef 11 Branksome Business Centre, Cortry Close, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 3a Clifton Street, Hurst Hill, Bilston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2007-01-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address 47 High Street, Great Gonerby, Grantham, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-05 ~ now
    IIF 60 - Director → ME
  • 12
    GROUNDWORK ENVIRONMENTAL SERVICES (KENT THAMES-SIDE) LIMITED - 2007-06-19
    icon of address The Old Weighbridge, Manor Way, Swanscombe, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 21 - Director → ME
  • 13
    GROUNDWORK MEDWAY SWALE - 2007-03-22
    icon of address The Old Weighbridge, Manor Way, Swanscombe, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 22 - Director → ME
  • 14
    icon of address 21 Honey Lane, Burley, Ringwood, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    463 GBP2023-09-30
    Officer
    icon of calendar 2007-09-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 15
    BENCHMARK CONSULT LIMITED - 2009-05-27
    icon of address Testwood House Testwood Park, Salisbury Road Calmore, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    -103,969 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 21 Honey Lane Burley, Ringwood, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 5 - Director → ME
  • 17
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Singleton Court Business Park, Wonastow Road, Monmouth, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    234 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-12-04 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 21 Honey Lane Honey Lane, Burley, Ringwood, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -100,413 GBP2024-06-30
    Officer
    icon of calendar 2015-06-20 ~ now
    IIF 6 - Director → ME
Ceased 42
  • 1
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -176,904 GBP2022-06-30
    Officer
    icon of calendar 2016-04-01 ~ 2022-07-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Globe House, 1 Water Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 26 - Director → ME
  • 3
    B.A.T YUNNAN LIMITED - 2006-01-26
    B.A.T HUBEI LIMITED - 2000-08-02
    B.A.T. HUBEI LIMITED - 1996-10-09
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-16
    IIF 34 - Director → ME
  • 4
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-16
    IIF 32 - Director → ME
  • 5
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-16
    IIF 35 - Director → ME
  • 6
    B.A.T. GUANGDONG LIMITED - 1996-10-09
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-16
    IIF 29 - Director → ME
  • 7
    B.A.T. GUIZHOU LIMITED - 1996-10-09
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-16
    IIF 39 - Director → ME
  • 8
    B.A.T. VIETNAM (HOLDINGS) LIMITED - 1994-07-27
    ALLEN & GINTER LIMITED - 1993-10-27
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 24 - Director → ME
  • 9
    BRITISH CIGARETTE COMPANY LIMITED - 1991-12-06
    EXCHANGE TOBACCO COMPANY LIMITED - 1985-03-13
    icon of address Globe House, 1 Water Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2004-01-16
    IIF 31 - Director → ME
  • 10
    BATTERED FISH AND CHIPS LTD - 2017-02-01
    icon of address Unit 4 Shelley Farm Shelley Lane, Ower, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,450 GBP2017-05-31
    Officer
    icon of calendar 2016-05-19 ~ 2017-12-04
    IIF 4 - Director → ME
  • 11
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 33 - Director → ME
  • 12
    BRITISH AMERICAN TOBACCO SINGAPORE INVESTMENTS LIMITED - 2002-06-19
    BRITISH AMERICAN TOBACCO ASIA PACIFIC LIMITED - 1999-05-17
    PRECIS (1735) LIMITED - 1999-05-06
    icon of address Globe House 1 Water Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-19 ~ 2004-01-16
    IIF 27 - Director → ME
  • 13
    B.A.T (U.K. HOLDINGS) LIMITED - 2001-11-14
    WALL BROOK CIGARETTE COMPANY LIMITED - 1976-12-31
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 28 - Director → ME
  • 14
    STAINES INVESTMENTS LTD. - 1995-10-13
    TESCO HOLDINGS LIMITED - 1991-02-15
    TESCO HOLDINGS LIMITED - 1987-03-02
    TESCO STORES LIMITED - 1987-03-02
    icon of address Globe House, 4 Temple Place, London
    Active Corporate (17 parents, 7 offsprings)
    Officer
    icon of calendar 1999-09-30 ~ 2004-05-14
    IIF 38 - Director → ME
  • 15
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2002-08-01
    IIF 12 - Director → ME
  • 16
    icon of address 75 St Mary Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2013-04-10
    IIF 57 - Director → ME
  • 17
    icon of address 7 Sir Frances Drake Court, 1 Pelton Road Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2013-04-05
    IIF 42 - Director → ME
  • 18
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 30 - Director → ME
  • 19
    DORLING KINDERSLEY FAMILY LIBRARY LIMITED - 1997-01-31
    MEDIANET LIMITED - 1992-02-07
    PRECIS (1088) LIMITED - 1991-12-17
    icon of address 80 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-05 ~ 1999-09-30
    IIF 44 - Director → ME
  • 20
    icon of address 75 St Mary Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2013-04-10
    IIF 56 - Director → ME
  • 21
    icon of address 75 St Mary Street, Cardiff, Wales
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2013-02-22 ~ 2013-04-10
    IIF 68 - Director → ME
  • 22
    icon of address Globe House, 1 Water Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2000-12-02
    IIF 14 - Director → ME
  • 23
    JAGUAR LIMITED - 2008-07-02
    JAGUAR CARS HOLDINGS LIMITED - 1984-07-20
    icon of address Arterial Road, Laindon, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-01 ~ 2002-01-17
    IIF 17 - Director → ME
  • 24
    icon of address Abbey Road, Whitley, Coventry
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-02-05 ~ 2002-01-18
    IIF 19 - Director → ME
  • 25
    JAGUAR CARS LIMITED - 2012-12-28
    LEYMOTOR FIVE LIMITED - 1982-12-14
    icon of address Abbey Road, Whitley, Coventry
    Active Corporate (14 parents, 15 offsprings)
    Officer
    icon of calendar 1996-01-19 ~ 2002-01-17
    IIF 18 - Director → ME
  • 26
    icon of address Abbey Road, Whitley, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-05 ~ 2003-05-01
    IIF 15 - Director → ME
  • 27
    icon of address New Cooperage, Royal William Yard, Plymouth, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    67,547 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ 2014-02-14
    IIF 45 - Director → ME
  • 28
    icon of address 1 Retriever Property Management Ltd, 1 Hooke Close, Freshwater, Isle Of Wight, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2014-02-04 ~ 2019-01-23
    IIF 11 - Director → ME
  • 29
    icon of address Globe House, 1 Water Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 25 - Director → ME
  • 30
    FOCUS PARENT - 2000-05-16
    icon of address 20 Bath Row, Birmingham, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2014-09-29
    IIF 16 - Director → ME
  • 31
    icon of address Shogun House, 2 Fielder Drive, Fareham, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-12 ~ 2015-07-07
    IIF 8 - Director → ME
  • 32
    REAL LIFE OPTIONS LIMITED - 2011-05-26
    REAL LIFE OPTIONS - 2009-03-13
    icon of address David Wandless House A1 Business Park, Knottingley Road, Knottingley, West Yorkshire
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2009-11-23 ~ 2014-12-19
    IIF 59 - Director → ME
  • 33
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2020-12-09
    IIF 1 - Director → ME
  • 34
    RELEASE INTERNATIONAL LTD - 2017-06-15
    CHRISTIAN MISSION TO THE COMMUNIST WORLD - 2015-12-02
    icon of address Betchworth House, 57-65 Station Road, Redhill, Surrey, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-05-09 ~ 2011-01-12
    IIF 54 - Director → ME
  • 35
    ROTHMANS OF PALL MALL EXPORT LIMITED - 1985-12-20
    icon of address Globe House, 1 Water Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-01 ~ 1998-08-14
    IIF 23 - Director → ME
  • 36
    MCJ HOTELS LIMITED - 2007-07-04
    icon of address Broadlands House, Broadlands Road, Brockenhurst, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,975,622 GBP2024-06-30
    Officer
    icon of calendar 2007-05-01 ~ 2021-04-30
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-24
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-08-24 ~ 2021-04-30
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    GROUNDWORK FOUNDATION - 1999-12-21
    icon of address Suite B2,the Walker Building, 58 Oxford Street, Birmingham, England
    Active Corporate (17 parents, 10 offsprings)
    Officer
    icon of calendar 1999-12-09 ~ 2010-03-10
    IIF 20 - Director → ME
  • 38
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 36 - Director → ME
  • 39
    icon of address 2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 40 - Director → ME
  • 40
    TRAIDCRAFT PUBLIC LIMITED CO - 1985-10-02
    icon of address Ground Floor Portland House, New Bridge Street West, Newcastle Upon Tyne
    Insolvency Proceedings Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-10 ~ 1999-06-30
    IIF 43 - Director → ME
  • 41
    icon of address Walton Girls High School, Harlaxton Road, Grantham, Lincolnshire
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2012-03-22 ~ 2014-07-07
    IIF 58 - Director → ME
  • 42
    icon of address Globe House, 1 Water Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-08-01 ~ 2005-03-31
    IIF 37 - 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.